Ashford
Middlesex
TW15 1TZ
Director Name | Mr John Anthony Robinson |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2022(19 years after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Ash House Littleton Road Ashford TW15 1TZ |
Director Name | Dean Andrew Byrne |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 August 2003(same day as company formation) |
Role | Corporate Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Cearn Way Coulsdon Surrey CR5 2LH |
Director Name | Mr John Phillip Hargreaves |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2003(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Glebe House Blakes Lane Hare Hatch Reading Berkshire RG10 9TD |
Director Name | Steven Colin Hornbuckle |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | Flat 13 Arthurs Close Emersons Green Bristol BS16 7JB |
Director Name | Diane Quinlan |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | 11 Derwent Yard Derwent Road Ealing London W5 4TW |
Secretary Name | Steven Colin Hornbuckle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 13 Arthurs Close Emersons Green Bristol BS16 7JB |
Secretary Name | Diane Quinlan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 16 February 2004) |
Role | Company Director |
Correspondence Address | 11 Derwent Yard Derwent Road Ealing London W5 4TW |
Secretary Name | Paul Williamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2004(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 December 2005) |
Role | Company Director |
Correspondence Address | 39 Avondale Road Ashford Middlesex TW15 3HP |
Secretary Name | Mr Robert William Sadler |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 December 2005(2 years, 3 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 08 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Eddiscombe Road London SW6 4UA |
Director Name | Mr Robert William Sadler |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 November 2007(4 years, 2 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 08 June 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 8 Eddiscombe Road London SW6 4UA |
Secretary Name | Robert Sloss |
---|---|
Status | Resigned |
Appointed | 08 June 2016(12 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 03 January 2022) |
Role | Company Director |
Correspondence Address | Littleton Road Ashford Middlesex TW15 1TZ |
Secretary Name | Laura Wilcock |
---|---|
Status | Resigned |
Appointed | 08 June 2016(12 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 03 January 2022) |
Role | Company Director |
Correspondence Address | Chubb House Shadsworth Road Blackburn BB1 2PR |
Director Name | Ms Emma Leigh |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2019(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 January 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1st Floor, Ash House Littleton Road Ashford Middlesex TW15 1TZ |
Director Name | Kidde Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2003(same day as company formation) |
Correspondence Address | Mathisen Way Colnbrook Slough Berkshire SL3 0HB |
Director Name | Kidde Corporate Services Limited (Corporation) |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Status | Resigned |
Appointed | 28 August 2003(same day as company formation) |
Correspondence Address | Mathisen Way Colnbrook Slough Berkshire SL3 0HB |
Director Name | Chubb Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2009(5 years, 9 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 03 January 2022) |
Correspondence Address | 1st Floor Ash House Littleton Road Ashford Middlesex TW15 1TZ |
Website | kiddegraviner.co.uk |
---|
Registered Address | 1st Floor, Ash House Littleton Road Ashford Middlesex TW15 1TZ |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Laleham and Shepperton Green |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 28 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 11 September 2024 (4 months, 3 weeks from now) |
27 September 2017 | Registered office address changed from Mathisen Way Colnbrook Slough Berkshire SL3 0HB to 1st Floor, Ash House Littleton Road Ashford Middlesex TW15 1TZ on 27 September 2017 (1 page) |
---|---|
1 September 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
1 September 2017 | Notification of Kidde Uk as a person with significant control on 6 April 2016 (1 page) |
31 July 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
30 August 2016 | Secretary's details changed for Robert Sloss on 30 August 2016 (1 page) |
30 August 2016 | Secretary's details changed for Laura Wilcock on 30 August 2016 (1 page) |
30 August 2016 | Confirmation statement made on 28 August 2016 with updates (4 pages) |
6 July 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
9 June 2016 | Appointment of Robert Sloss as a secretary on 8 June 2016 (2 pages) |
9 June 2016 | Termination of appointment of Robert William Sadler as a director on 8 June 2016 (1 page) |
9 June 2016 | Appointment of Laura Wilcock as a secretary on 8 June 2016 (2 pages) |
9 June 2016 | Termination of appointment of Robert William Sadler as a secretary on 8 June 2016 (1 page) |
1 September 2015 | Annual return made up to 28 August 2015 no member list (4 pages) |
17 March 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
29 September 2014 | Appointment of Mr Neil Andrew Vincent Gregor Macgregor as a director on 25 September 2014 (2 pages) |
1 September 2014 | Annual return made up to 28 August 2014 no member list (4 pages) |
12 June 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
14 October 2013 | Annual return made up to 28 August 2013 no member list (4 pages) |
14 October 2013 | Director's details changed for Chubb Management Services Limited on 1 October 2013 (2 pages) |
14 October 2013 | Director's details changed for Chubb Management Services Limited on 1 October 2013 (2 pages) |
9 July 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
21 September 2012 | Annual return made up to 28 August 2012 (14 pages) |
29 March 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
20 October 2011 | Annual return made up to 28 August 2011 (14 pages) |
25 February 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
29 September 2010 | Annual return made up to 28 August 2010 (14 pages) |
21 June 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
31 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
9 September 2009 | Annual return made up to 28/08/09 (4 pages) |
17 June 2009 | Appointment terminated director kidde nominees LIMITED (1 page) |
17 June 2009 | Director appointed chubb management services LIMITED (2 pages) |
1 November 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
24 September 2008 | Annual return made up to 28/08/08 (8 pages) |
20 November 2007 | Director resigned (1 page) |
20 November 2007 | New director appointed (8 pages) |
1 November 2007 | Accounts for a dormant company made up to 31 December 2006 (9 pages) |
19 September 2007 | Annual return made up to 28/08/07 (4 pages) |
5 November 2006 | Accounts for a dormant company made up to 31 December 2005 (9 pages) |
19 September 2006 | Annual return made up to 28/08/06 (4 pages) |
15 December 2005 | New secretary appointed (1 page) |
15 December 2005 | Secretary resigned (1 page) |
6 October 2005 | Full accounts made up to 31 December 2004 (11 pages) |
1 September 2005 | Annual return made up to 28/08/05 (4 pages) |
10 August 2005 | Director resigned (1 page) |
4 August 2005 | Director resigned (1 page) |
24 July 2005 | Director resigned (1 page) |
16 September 2004 | Annual return made up to 28/08/04 (6 pages) |
23 July 2004 | Secretary's particulars changed (1 page) |
2 March 2004 | Secretary resigned (1 page) |
2 March 2004 | New secretary appointed (1 page) |
14 November 2003 | New secretary appointed (3 pages) |
6 November 2003 | Secretary resigned;director resigned (1 page) |
21 October 2003 | Accounting reference date extended from 31/08/04 to 31/12/04 (1 page) |
1 October 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
28 August 2003 | Incorporation (52 pages) |