Cobham
Surrey
KT11 1JG
Director Name | Mr Robert Charles Grenville Perrins |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Director Name | Mr Peter Edward Kemkers |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2018(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Director Name | Miss Alison Jane Dowsett |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2020(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Director Name | Mr Anthony William Pidgley |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Director Name | Mr Richard Alden |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | National Grid Plc 1-3 Strand London WC2N 5EH |
Director Name | Mr Philip Duncan Edwards |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | National Grid Plc 1-3 Strand London WC2N 5EH |
Director Name | Mr Prem Kumar Gabbi |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | National Grid Plc 1-3 Strand London WC2N 5EH |
Secretary Name | Miss Gemma Elizabeth Mary Parsons |
---|---|
Status | Resigned |
Appointed | 21 September 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Director Name | Mr Neil Leslie Eady |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2018(7 months, 1 week after company formation) |
Appointment Duration | 7 months (resigned 22 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Director Name | Mr Michael John Westcott |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2018(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | National Grid Plc 1-3 The Strand London W2N 5EH |
Secretary Name | Mr Jared Stephen Philip Cranney |
---|---|
Status | Resigned |
Appointed | 04 May 2018(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 October 2019) |
Role | Company Director |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Director Name | Mr Andrew James Doyle |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2019(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | National Grid 1 - 3 Strand London WC2N 5EH |
Director Name | Mr Simon Warren Grant |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2021(3 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 15 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
Registered Address | Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Cobham and Downside |
Built Up Area | Cobham (Elmbridge) |
Address Matches | Over 400 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 20 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 4 October 2024 (5 months, 1 week from now) |
15 February 2021 | Director's details changed for Mr Robert Charles Grenville Perrins on 18 December 2020 (2 pages) |
---|---|
5 February 2021 | Accounts for a dormant company made up to 31 March 2020 (1 page) |
22 September 2020 | Confirmation statement made on 20 September 2020 with no updates (3 pages) |
8 July 2020 | Appointment of Miss Alison Jane Dowsett as a director on 26 June 2020 (2 pages) |
8 July 2020 | Termination of appointment of Anthony William Pidgley as a director on 26 June 2020 (1 page) |
17 December 2019 | Accounts for a dormant company made up to 31 March 2019 (1 page) |
15 November 2019 | Director's details changed for Mr Andrew James Doyle on 18 July 2019 (2 pages) |
1 November 2019 | Termination of appointment of Jared Stephen Philip Cranney as a secretary on 21 October 2019 (1 page) |
17 October 2019 | Termination of appointment of Michael John Westcott as a director on 28 June 2019 (1 page) |
7 October 2019 | Appointment of Mr Andrew James Doyle as a director on 18 July 2019 (2 pages) |
23 September 2019 | Confirmation statement made on 20 September 2019 with no updates (3 pages) |
30 November 2018 | Accounts for a dormant company made up to 31 March 2018 (1 page) |
26 November 2018 | Appointment of Mr Peter Kemkers as a director on 22 November 2018 (2 pages) |
26 November 2018 | Termination of appointment of Neil Leslie Eady as a director on 22 November 2018 (1 page) |
20 September 2018 | Confirmation statement made on 20 September 2018 with updates (4 pages) |
12 July 2018 | Cessation of St William Homes Llp as a person with significant control on 29 June 2018 (1 page) |
12 July 2018 | Notification of St William Holdings Limited as a person with significant control on 29 June 2018 (2 pages) |
23 May 2018 | Termination of appointment of Gemma Elizabeth Mary Parsons as a secretary on 4 May 2018 (1 page) |
23 May 2018 | Appointment of Mr Jared Stephen Philip Cranney as a secretary on 4 May 2018 (2 pages) |
27 April 2018 | Appointment of Mr Neil Leslie Eady as a director on 26 April 2018 (2 pages) |
27 April 2018 | Appointment of Mr Michael John Westcott as a director on 26 April 2018 (2 pages) |
21 September 2017 | Current accounting period shortened from 30 September 2018 to 31 March 2018 (1 page) |
21 September 2017 | Incorporation Statement of capital on 2017-09-21
|
21 September 2017 | Incorporation Statement of capital on 2017-09-21
|
21 September 2017 | Current accounting period shortened from 30 September 2018 to 31 March 2018 (1 page) |