Warlingham
CR6 9HB
Director Name | Mr Christopher John Charles Wright |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2020(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Legal Adviser |
Country of Residence | England |
Correspondence Address | 94 Westhall Road Warlingham CR6 9HB |
Director Name | Mr Gregory Mark Horton |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2021(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 92 Westhall Road Warlingham Surrey CR6 9HB |
Director Name | Mr Gary Edward Bailey |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 February 2019(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kings House 32-40 Widmore Road Bromley Kent BR1 1RY |
Director Name | Mrs Claire Louise Horton |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2020(1 year, 9 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 01 February 2021) |
Role | House Wife |
Country of Residence | England |
Correspondence Address | 92 Westhall Road Warlingham CR6 9HB |
Registered Address | 34 Croydon Road Caterham Surrey CR3 6QB |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Caterham Valley |
Ward | Valley |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 20 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 2 weeks from now) |
24 February 2021 | Registered office address changed from Kings House 32-40 Widmore Road Bromley Kent BR1 1RY England to 34 Croydon Road Caterham Surrey CR3 6QB on 24 February 2021 (1 page) |
---|---|
23 February 2021 | Cessation of Claire Louise Horton as a person with significant control on 1 February 2021 (1 page) |
23 February 2021 | Notification of Gregory Mark Horton as a person with significant control on 1 February 2021 (2 pages) |
19 February 2021 | Total exemption full accounts made up to 29 February 2020 (4 pages) |
18 February 2021 | Termination of appointment of Claire Louise Horton as a director on 1 February 2021 (1 page) |
18 February 2021 | Appointment of Mr Gregory Mark Horton as a director on 1 February 2021 (2 pages) |
18 December 2020 | Appointment of Mr James Fintan Kelly as a director on 15 December 2020 (2 pages) |
15 December 2020 | Notification of Christopher John Charles Wright as a person with significant control on 15 December 2020 (2 pages) |
15 December 2020 | Cessation of Gary Edward Bailey as a person with significant control on 15 December 2020 (1 page) |
15 December 2020 | Notification of James Fintan Kelly as a person with significant control on 15 December 2020 (2 pages) |
15 December 2020 | Appointment of Mr Christopher John Charles Wright as a director on 15 December 2020 (2 pages) |
15 December 2020 | Notification of Claire Louise Horton as a person with significant control on 15 December 2020 (2 pages) |
15 December 2020 | Termination of appointment of Gary Edward Bailey as a director on 15 December 2020 (1 page) |
15 December 2020 | Appointment of Mrs Claire Louise Horton as a director on 15 December 2020 (2 pages) |
6 April 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
21 February 2019 | Incorporation (26 pages) |