Effingham
Surrey
KT24 5LA
Director Name | Mr William Thomas Edward Jennings |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 1997(8 years, 2 months after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Consulting Engineer |
Country of Residence | England |
Correspondence Address | 37 Middle Farm Place Effingham Leatherhead Surrey KT24 5LA |
Director Name | Christopher Gardner |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2004(15 years, 1 month after company formation) |
Appointment Duration | 20 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Middle Farm Close Effingham Surrey KT24 5LB |
Director Name | Mr Richard Stephen Wyld |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2020(31 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 38 Middle Farm Place Effingham Surrey KT24 5LA |
Director Name | Mrs Patricia Anne Jones |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2024(35 years, 1 month after company formation) |
Appointment Duration | 1 week, 6 days |
Role | Retired Journalist |
Country of Residence | England |
Correspondence Address | Robins Thatch Woodland Drive East Horsley Leatherhead KT24 5AN |
Director Name | Mr Anthony William Rawes Burton |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 May 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Foxs Hangout Mislingford Road Swanmore Hampshire SO32 2QD |
Director Name | Mr Timothy Hough |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 22 July 1996) |
Role | Company Director |
Correspondence Address | 80 New Forest Drive Brockenhurst Hampshire SO42 7QW |
Director Name | Ian Michael White |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 22 July 1996) |
Role | Company Director |
Correspondence Address | 12 Kenilworth Gardens West End Southampton Hampshire SO30 3RE |
Secretary Name | Ian Michael White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 22 July 1996) |
Role | Company Director |
Correspondence Address | 12 Kenilworth Gardens West End Southampton Hampshire SO30 3RE |
Director Name | Lisa Hedaux |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1996(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 12 March 1999) |
Role | Credit Contoller |
Correspondence Address | 14 Middle Farm Place Effingham Leatherhead Surrey KT24 5LA |
Director Name | Michael Roy Josey |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1996(7 years, 5 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 17 October 1996) |
Role | Bursar |
Correspondence Address | 11 Middle Farm Place Effingham Leatherhead Surrey KT24 5LA |
Director Name | Robert Charles Mason Langley |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1996(7 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 05 May 1997) |
Role | Production Manager |
Correspondence Address | 2 Middle Farm Close Effingham Surrey KT24 5LB |
Director Name | Robert Charles Mason Langley |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1996(7 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 05 May 1997) |
Role | Production Manager |
Correspondence Address | 2 Middle Farm Close Effingham Surrey KT24 5LB |
Director Name | Philip John Dee |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1999(10 years after company formation) |
Appointment Duration | 2 years (resigned 21 March 2001) |
Role | Recruitment |
Correspondence Address | 4 Middle Farm Close The Street Effingham Surrey KT24 5LB |
Director Name | Ian Ralph Fawthrop |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2000(11 years, 6 months after company formation) |
Appointment Duration | 20 years, 6 months (resigned 31 March 2021) |
Role | Environmental Management |
Country of Residence | England |
Correspondence Address | 10 Middle Farm Place Leatherhead Surrey KT24 5LA |
Director Name | Castle Notornis Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1991(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 September 1992) |
Correspondence Address | 47 Castle Street Reading Berkshire RG1 7SR |
Director Name | Pitsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1991(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 September 1992) |
Correspondence Address | 47 Castle Street Reading Berkshire RG1 7SR |
Secretary Name | Pitsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1991(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 September 1992) |
Correspondence Address | 47 Castle Street Reading Berkshire RG1 7SR |
Registered Address | 38 Middle Farm Place Effingham Surrey KT24 5LA |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Parish | Effingham |
Ward | Effingham |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,747 |
Cash | £48,567 |
Current Liabilities | £2,107 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 March 2024 (1 month ago) |
---|---|
Next Return Due | 3 April 2025 (11 months, 2 weeks from now) |
9 November 2017 | Micro company accounts made up to 31 March 2017 (10 pages) |
---|---|
2 April 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
13 April 2016 | Annual return made up to 31 March 2016 no member list (5 pages) |
16 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 April 2015 | Annual return made up to 31 March 2015 no member list (5 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
13 April 2014 | Annual return made up to 31 March 2014 no member list (5 pages) |
4 January 2014 | Full accounts made up to 31 March 2013 (13 pages) |
12 May 2013 | Annual return made up to 31 March 2013 no member list (5 pages) |
8 January 2013 | Full accounts made up to 31 March 2012 (11 pages) |
19 May 2012 | Annual return made up to 31 March 2012 no member list (5 pages) |
24 November 2011 | Full accounts made up to 31 March 2011 (7 pages) |
12 May 2011 | Annual return made up to 31 March 2011 no member list (5 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (6 pages) |
16 May 2010 | Director's details changed for Ian Ralph Fawthrop on 31 March 2010 (2 pages) |
16 May 2010 | Director's details changed for William Thomas Edward Jennings on 31 March 2010 (2 pages) |
16 May 2010 | Annual return made up to 31 March 2010 no member list (4 pages) |
16 May 2010 | Director's details changed for Christopher Gardner on 31 March 2010 (2 pages) |
23 December 2009 | Full accounts made up to 31 March 2009 (7 pages) |
13 June 2009 | Annual return made up to 31/03/09 (3 pages) |
9 January 2009 | Full accounts made up to 31 March 2008 (7 pages) |
16 June 2008 | Annual return made up to 31/03/08 (3 pages) |
7 November 2007 | Full accounts made up to 31 March 2007 (7 pages) |
30 May 2007 | Annual return made up to 31/03/07 (2 pages) |
5 November 2006 | Full accounts made up to 31 March 2006 (7 pages) |
22 May 2006 | Annual return made up to 31/03/06 (2 pages) |
21 November 2005 | Full accounts made up to 31 March 2005 (8 pages) |
1 June 2005 | Annual return made up to 31/03/05 (4 pages) |
1 September 2004 | Full accounts made up to 31 March 2004 (6 pages) |
15 June 2004 | New director appointed (2 pages) |
15 June 2004 | Annual return made up to 31/03/04 (4 pages) |
17 April 2004 | Director resigned (1 page) |
11 June 2003 | Full accounts made up to 31 March 2003 (6 pages) |
28 March 2003 | Annual return made up to 31/03/03 (4 pages) |
18 November 2002 | Full accounts made up to 31 March 2002 (7 pages) |
9 April 2002 | New director appointed (2 pages) |
9 April 2002 | Annual return made up to 31/03/02 (3 pages) |
21 December 2001 | Full accounts made up to 31 March 2001 (7 pages) |
25 May 2001 | Annual return made up to 31/03/01
|
18 October 2000 | New director appointed (2 pages) |
28 September 2000 | Full accounts made up to 31 March 2000 (7 pages) |
13 April 2000 | Annual return made up to 31/03/00 (3 pages) |
19 December 1999 | Full accounts made up to 31 March 1999 (7 pages) |
1 April 1999 | Annual return made up to 31/03/99 (4 pages) |
26 March 1999 | Resolutions
|
26 March 1999 | New director appointed (2 pages) |
26 March 1999 | Director resigned (2 pages) |
14 May 1998 | Full accounts made up to 31 March 1998 (7 pages) |
20 April 1998 | Annual return made up to 31/03/98 (4 pages) |
11 June 1997 | Full accounts made up to 31 March 1997 (7 pages) |
5 June 1997 | Director resigned (1 page) |
5 June 1997 | New director appointed (2 pages) |
4 April 1997 | Annual return made up to 31/03/97 (4 pages) |
7 November 1996 | Director resigned (1 page) |
15 August 1996 | New director appointed (1 page) |
15 August 1996 | Secretary resigned;director resigned (2 pages) |
15 August 1996 | Director resigned (2 pages) |
15 August 1996 | New director appointed (2 pages) |
15 August 1996 | New director appointed (1 page) |
15 August 1996 | Registered office changed on 15/08/96 from: alfred mcalpine homes southern nat west house 3 hampshire corporate park templars way chandler ford eastleigh SO53 3RY (1 page) |
15 August 1996 | New secretary appointed (2 pages) |
26 June 1996 | Full accounts made up to 31 March 1996 (7 pages) |
1 May 1996 | Annual return made up to 31/03/96
|
11 December 1995 | Full accounts made up to 31 March 1995 (8 pages) |
1 June 1995 | Director resigned (2 pages) |
26 May 1995 | Annual return made up to 31/03/95 (4 pages) |
17 February 1989 | Incorporation (9 pages) |