Denham
Uxbridge
UB9 4DX
Director Name | Mrs Lisa Kimberley Montague |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2019(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chalfont House Oxford Road Denham Uxbridge UB9 4DX |
Director Name | Mr Michael John Woodcock |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2021(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chalfont House Oxford Road Denham Uxbridge UB9 4DX |
Director Name | Mrs Emma Jane Clarke |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chalfont House Oxford Road Denham Uxbridge UB9 4DX |
Director Name | Mr Lee Clarke |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chalfont House Oxford Road Denham Uxbridge UB9 4DX |
Director Name | Mr John Duncan Sach |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2016(9 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chalfont House Oxford Road Denham Uxbridge UB9 4DX |
Director Name | Mr Michael David Gant |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2016(9 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chalfont House Oxford Road Denham Uxbridge UB9 4DX |
Director Name | Mr Christopher Charles Bevan Rogers |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2018(2 years, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 30 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chalfont House Oxford Road Denham Uxbridge UB9 4DX |
Director Name | Mr Michael Frank Williamson |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2019(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chalfont House Oxford Road Denham Uxbridge UB9 4DX |
Registered Address | Chalfont House Oxford Road Denham Uxbridge UB9 4DX |
---|---|
Region | South East |
Constituency | Beaconsfield |
County | Buckinghamshire |
Parish | Denham |
Ward | Denham |
Built Up Area | Denham |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 January |
Latest Return | 2 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 16 January 2025 (8 months, 3 weeks from now) |
3 October 2019 | Delivered on: 8 October 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
22 April 2016 | Delivered on: 29 April 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
7 August 2017 | Full accounts made up to 31 January 2017 (17 pages) |
---|---|
25 January 2017 | Confirmation statement made on 6 January 2017 with updates (6 pages) |
1 December 2016 | Resolutions
|
30 November 2016 | Statement of capital following an allotment of shares on 31 October 2016
|
30 November 2016 | Consolidation of shares on 31 October 2016 (4 pages) |
21 November 2016 | Particulars of variation of rights attached to shares (2 pages) |
21 November 2016 | Change of share class name or designation (2 pages) |
18 November 2016 | Statement of capital following an allotment of shares on 28 October 2016
|
11 November 2016 | Appointment of Mr Michael David Gant as a director on 31 October 2016 (2 pages) |
11 November 2016 | Termination of appointment of Lee Clarke as a director on 31 October 2016 (1 page) |
11 November 2016 | Termination of appointment of Emma Jane Clarke as a director on 31 October 2016 (1 page) |
11 November 2016 | Appointment of John Duncan Sach as a director on 31 October 2016 (2 pages) |
11 November 2016 | Registered office address changed from St Andrews House, 11 Dalton Court Commercial Road Blackburn Interchange Darwen Lancashire BB3 0DG United Kingdom to Chalfont House Oxford Road Denham Uxbridge UB9 4DX on 11 November 2016 (1 page) |
11 November 2016 | Appointment of Caroline Geary as a secretary on 31 October 2016 (2 pages) |
10 November 2016 | Resolutions
|
22 August 2016 | Memorandum and Articles of Association (1 page) |
10 August 2016 | Statement of capital following an allotment of shares on 1 July 2016
|
8 July 2016 | Resolutions
|
29 April 2016 | Registration of charge 099396860001, created on 22 April 2016 (8 pages) |
7 January 2016 | Incorporation Statement of capital on 2016-01-07
|