St. Albans
Hertfordshire
AL1 2QU
Director Name | Mr Adrian Justin Sims |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 2023(10 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Building 2, Abbey View Everard Close St. Albans Hertfordshire AL1 2QU |
Director Name | Mrs Charlotte Sarah Tugwell |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 2023(10 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks |
Role | Sales & Marketing Director |
Country of Residence | England |
Correspondence Address | Building 2, Abbey View Everard Close St. Albans Hertfordshire AL1 2QU |
Secretary Name | Fairfield Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 April 2018(4 years, 11 months after company formation) |
Appointment Duration | 6 years |
Correspondence Address | Queensway House 11 Queensway New Milton BH25 5NR |
Secretary Name | Innovus Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 April 2018(4 years, 11 months after company formation) |
Appointment Duration | 6 years |
Correspondence Address | Queensway House 11 Queensway New Milton BH25 5NR |
Director Name | Mr Mark Roger Jones |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9GN |
Director Name | Mr Iain Duncan McPherson |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9GN |
Director Name | Ms Christine Louise Tiernan |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9GN |
Director Name | Mr John David Shelbourne |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2014(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9GN |
Director Name | Ms Eileen Guihen |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2020(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 May 2022) |
Role | Head Of Sales And Marketing |
Country of Residence | United Kingdom |
Correspondence Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9GN |
Director Name | Mr David James Brown |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2022(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 August 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9GN |
Director Name | Mr Mark James Foyle |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2022(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 August 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9GN |
Registered Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9GN |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Chertsey St Ann's |
Built Up Area | Greater London |
Address Matches | 2 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 | 19 April 2023 (1 year ago) |
---|---|
Next Return Due | 3 May 2024 (1 week, 1 day from now) |
14 July 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
---|---|
29 April 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
24 February 2020 | Termination of appointment of John David Shelbourne as a director on 1 November 2019 (1 page) |
24 February 2020 | Appointment of Ms Eileen Guihen as a director on 1 January 2020 (2 pages) |
24 February 2020 | Termination of appointment of Christine Louise Tiernan as a director on 31 January 2020 (1 page) |
3 May 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
23 April 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
25 April 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
19 April 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
11 April 2018 | Appointment of Fairfield Company Secretaries Limited as a secretary on 11 April 2018 (2 pages) |
13 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
13 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
21 April 2017 | Confirmation statement made on 21 April 2017 with updates (4 pages) |
21 April 2017 | Confirmation statement made on 21 April 2017 with updates (4 pages) |
24 October 2016 | Current accounting period shortened from 30 April 2017 to 31 December 2016 (1 page) |
24 October 2016 | Current accounting period shortened from 30 April 2017 to 31 December 2016 (1 page) |
4 May 2016 | Annual return made up to 23 April 2016 no member list (2 pages) |
4 May 2016 | Annual return made up to 23 April 2016 no member list (2 pages) |
3 May 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
3 May 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
1 May 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
1 May 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
23 April 2015 | Annual return made up to 23 April 2015 no member list (2 pages) |
23 April 2015 | Annual return made up to 23 April 2015 no member list (2 pages) |
10 September 2014 | Appointment of Mr John David Shelbourne as a director on 5 September 2014 (2 pages) |
10 September 2014 | Appointment of Mr John David Shelbourne as a director on 5 September 2014 (2 pages) |
10 September 2014 | Appointment of Mr John David Shelbourne as a director on 5 September 2014 (2 pages) |
29 August 2014 | Termination of appointment of Iain Duncan Mcpherson as a director on 31 July 2014 (1 page) |
29 August 2014 | Termination of appointment of Iain Duncan Mcpherson as a director on 31 July 2014 (1 page) |
16 July 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
16 July 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
22 May 2014 | Annual return made up to 23 April 2014 no member list (2 pages) |
22 May 2014 | Annual return made up to 23 April 2014 no member list (2 pages) |
7 March 2014 | Termination of appointment of Mark Jones as a director (1 page) |
7 March 2014 | Termination of appointment of Mark Jones as a director (1 page) |
23 April 2013 | Incorporation (23 pages) |
23 April 2013 | Incorporation (23 pages) |