Hildenborough
Tonbridge
Kent
TN11 9DH
Director Name | Mr Ian Michael Glencross |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2010(2 years after company formation) |
Appointment Duration | 8 years, 1 month (closed 06 March 2018) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 17 Wilson Close Hildenborough Tonbridge Kent TN11 9DH |
Director Name | Mr Jamie Andrew O'Sullivan |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 September 2016(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 06 March 2018) |
Role | Chief Finance Officer |
Country of Residence | United Kingdom |
Correspondence Address | Quadrant House The Quadrant Sutton Surrey SM2 5AS |
Director Name | Mrs Caterina Maria Campfield |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pipersfield Mark Way Godalming Surrey GU7 2BL |
Director Name | Mr Paul Adrian Campfield |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pipersfield Mark Way Godalming Surrey GU7 2BL |
Secretary Name | Mr Paul Adrian Campfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pipersfield Mark Way Godalming Surrey GU7 2BL |
Director Name | Carolyn Bridget Pickering |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2008(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 2009) |
Role | Finance Director |
Correspondence Address | Stablehurst Horsted Lane Sharpthorne West Sussex RH19 4HX |
Director Name | Ms Jane Hill Burgess |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2008(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 January 2010) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | Downsview Farm Ebbisham Lane Walton On The Hill Surrey KT20 5BS |
Director Name | Stuart Mark Whayman |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2009(1 year, 9 months after company formation) |
Appointment Duration | 10 months (resigned 31 August 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 122 Clayton Road Chessington Surrey KT9 1NJ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2008(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2008(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Director Name | Reed Business Magazines Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2010(2 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 23 September 2016) |
Correspondence Address | Quadrant House The Quadrant Sutton Surrey SM2 5AS |
Website | celre.co.uk |
---|
Registered Address | Quadrant House The Quadrant Sutton Surrey SM2 5AS |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton South |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
400.1k at £1 | Reed Business Information LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
19 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
11 December 2017 | Application to strike the company off the register (3 pages) |
1 December 2017 | Resolutions
|
1 December 2017 | Solvency Statement dated 01/12/17 (1 page) |
1 December 2017 | Statement by Directors (1 page) |
1 December 2017 | Statement of capital on 1 December 2017
|
21 April 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
23 February 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
29 September 2016 | Appointment of Mr Jamie Andrew O'sullivan as a director on 23 September 2016 (2 pages) |
29 September 2016 | Termination of appointment of Reed Business Magazines Limited as a director on 23 September 2016 (1 page) |
13 April 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
8 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
21 April 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
6 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
7 April 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
24 February 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
31 July 2013 | Change of name notice (2 pages) |
31 July 2013 | Company name changed celre LIMITED\certificate issued on 31/07/13
|
13 May 2013 | Accounts for a dormant company made up to 31 December 2012 (9 pages) |
28 February 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (5 pages) |
8 June 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
2 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (5 pages) |
8 March 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
24 February 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Auditor's resignation (1 page) |
9 September 2010 | Termination of appointment of Stuart Whayman as a director (1 page) |
18 June 2010 | Amended full accounts made up to 31 December 2009 (12 pages) |
29 April 2010 | Appointment of a director (2 pages) |
15 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
18 February 2010 | Termination of appointment of Jane Burgess as a director (1 page) |
18 February 2010 | Appointment of Mr Ian Michael Glencross as a director (2 pages) |
18 February 2010 | Termination of appointment of a director (1 page) |
18 February 2010 | Appointment of Reed Business Magazines Limited as a director (2 pages) |
11 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Appointment of Stuart Mark Whayman as a director (2 pages) |
5 November 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
30 September 2009 | Appointment terminated director carolyn pickering (1 page) |
27 January 2009 | Return made up to 15/01/09; full list of members (5 pages) |
6 May 2008 | Director appointed jane elizabeth burgess (3 pages) |
2 May 2008 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page) |
2 May 2008 | Registered office changed on 02/05/2008 from 51 portland road kingston upon thames surrey KT1 2SH (1 page) |
2 May 2008 | Director appointed carolyn bridget pickering (4 pages) |
2 May 2008 | Appointment terminated director caterina campfield (1 page) |
2 May 2008 | Secretary appointed ian michael glencross (2 pages) |
2 May 2008 | Appointment terminated director and secretary paul campfield (1 page) |
14 April 2008 | Statement of affairs (17 pages) |
14 April 2008 | Ad 31/03/08\gbp si 400050@1=400050\gbp ic 91/400141\ (3 pages) |
2 February 2008 | Ad 17/01/08--------- £ si 90@1=90 £ ic 1/91 (2 pages) |
21 January 2008 | Memorandum and Articles of Association (14 pages) |
18 January 2008 | Resolutions
|
18 January 2008 | New secretary appointed;new director appointed (2 pages) |
18 January 2008 | Director resigned (1 page) |
18 January 2008 | Secretary resigned (1 page) |
18 January 2008 | Nc inc already adjusted 15/01/08 (1 page) |
18 January 2008 | New director appointed (2 pages) |
15 January 2008 | Incorporation (18 pages) |