Cobham
KT11 1PP
Director Name | Mr Philip William Kent |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 June 2018(2 years after company formation) |
Appointment Duration | 3 years, 11 months (closed 07 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Munroe House Portsmouth Road Cobham KT11 1PP |
Director Name | Mr Howard Buchanan Graham |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Hb Villages Ltd Market Court 20-24 Church Street Altrincham WA14 4DW |
Director Name | Mr Andrew John Powell |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Old Jewry 6th Floor London EC2R 8DN |
Director Name | Mr Alastair Peter Sheehan |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Hb Villages Ltd Market Court 20-24 Church Street Altrincham WA14 4DW |
Director Name | Mr Nicholas Ralph Towe |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2016(same day as company formation) |
Role | Head Of Development |
Country of Residence | England |
Correspondence Address | 8 Old Jewry 6th Floor London EC2R 8DN |
Director Name | Mr Jonathan Hayes Wrigley |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Hb Villages Ltd Market Court 20-24 Church Street Altrincham WA14 4DW |
Secretary Name | Ms Clare Sheridan |
---|---|
Status | Resigned |
Appointed | 09 June 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | Kent House 14-17 Market Place London W1W 8AJ |
Registered Address | 24 Savile Row London W1S 2ES |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
30 September 2016 | Delivered on: 5 October 2016 Persons entitled: Heritage Square Limited (As Security Trustee) Classification: A registered charge Outstanding |
---|---|
30 September 2016 | Delivered on: 5 October 2016 Persons entitled: Heritage Square Limited (As Security Trustee) Classification: A registered charge Particulars: The chargor charges by way of a legal mortgage the freehold land known as bates colliery, cowpen road, blyth (NE24 5SU) being part of the freehold title registered at H.m land registry under title number ND145957. Outstanding |
4 October 2017 | Full accounts made up to 31 December 2016 (18 pages) |
---|---|
22 June 2017 | Confirmation statement made on 8 June 2017 with updates (6 pages) |
17 November 2016 | Director's details changed for Mr Howard Buchanan Graham on 17 November 2016 (2 pages) |
17 November 2016 | Director's details changed for Mr Jonathan Hayes Wrigley on 17 November 2016 (2 pages) |
17 November 2016 | Director's details changed for Mr Alastair Peter Sheehan on 17 November 2016 (2 pages) |
5 October 2016 | Registration of charge 102234750001, created on 30 September 2016 (33 pages) |
5 October 2016 | Registration of charge 102234750002, created on 30 September 2016 (36 pages) |
16 June 2016 | Current accounting period shortened from 30 June 2017 to 31 December 2016 (1 page) |
9 June 2016 | Incorporation Statement of capital on 2016-06-09
|