33 CADOGAN ROAD LIMITED
SURBITON

Hellopages » Greater London » Kingston upon Thames » KT6 4DJ

Company number 03458363
Status Active
Incorporation Date 30 October 1997
Company Type Private Limited Company
Address 33A CADOGAN ROAD, SURBITON, SURREY, KT6 4DJ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 10 October 2016 with updates; Accounts for a dormant company made up to 31 October 2015; Annual return made up to 10 October 2015 with full list of shareholders Statement of capital on 2015-10-13 GBP 4 . The most likely internet sites of 33 CADOGAN ROAD LIMITED are www.33cadoganroad.co.uk, and www.33-cadogan-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. 33 Cadogan Road Limited is a Private Limited Company. The company registration number is 03458363. 33 Cadogan Road Limited has been working since 30 October 1997. The present status of the company is Active. The registered address of 33 Cadogan Road Limited is 33a Cadogan Road Surbiton Surrey Kt6 4dj. . EMANUELSSON, Eva Charlotta is a Secretary of the company. DAVIES, Sioned Hughes is a Director of the company. EMANUELSSON, Eva Charlotta is a Director of the company. HADDEN-CRIPPS, Elizabeth Jane is a Director of the company. WILLIAMSON, Paul is a Director of the company. Secretary FLINTOFF, Paul Stuart has been resigned. Secretary GORMAN, Angela Rachel has been resigned. Secretary THATCHER, Elizabeth Louise has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Secretary R & B BARNES LIMITED has been resigned. Director FLINTOFF, Paul Stuart has been resigned. Director GORMAN, Angela Rachel has been resigned. Director JONES, Tom Allan has been resigned. Director NEWBERRY, Nicola Lesley Anne has been resigned. Director ROBINSON, Akiko has been resigned. Director TAYLOR, Paul has been resigned. Director THATCHER, Elizabeth Louise has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
EMANUELSSON, Eva Charlotta
Appointed Date: 25 March 2014

Director
DAVIES, Sioned Hughes
Appointed Date: 30 October 1997
62 years old

Director
EMANUELSSON, Eva Charlotta
Appointed Date: 11 June 2012
55 years old

Director
HADDEN-CRIPPS, Elizabeth Jane
Appointed Date: 28 March 2014
49 years old

Director
WILLIAMSON, Paul
Appointed Date: 01 October 2009
49 years old

Resigned Directors

Secretary
FLINTOFF, Paul Stuart
Resigned: 25 March 2014
Appointed Date: 01 July 2007

Secretary
GORMAN, Angela Rachel
Resigned: 21 February 2001
Appointed Date: 30 October 1997

Secretary
THATCHER, Elizabeth Louise
Resigned: 06 July 2007
Appointed Date: 13 December 2002

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 30 October 1997
Appointed Date: 30 October 1997

Secretary
R & B BARNES LIMITED
Resigned: 01 July 2003
Appointed Date: 21 February 2001

Director
FLINTOFF, Paul Stuart
Resigned: 25 March 2014
Appointed Date: 18 December 2007
48 years old

Director
GORMAN, Angela Rachel
Resigned: 07 December 2001
Appointed Date: 30 October 1997
52 years old

Director
JONES, Tom Allan
Resigned: 27 July 2012
Appointed Date: 20 January 2011
42 years old

Director
NEWBERRY, Nicola Lesley Anne
Resigned: 21 February 2001
Appointed Date: 30 October 1997
70 years old

Director
ROBINSON, Akiko
Resigned: 31 October 2003
Appointed Date: 07 December 2001
54 years old

Director
TAYLOR, Paul
Resigned: 15 January 2011
Appointed Date: 11 June 2007
51 years old

Director
THATCHER, Elizabeth Louise
Resigned: 06 July 2007
Appointed Date: 21 February 2001
50 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 30 October 1997
Appointed Date: 30 October 1997

Persons With Significant Control

Ms Eva Charlotta Emanuelsson
Notified on: 6 April 2016
55 years old
Nature of control: Right to appoint and remove directors

33 CADOGAN ROAD LIMITED Events

16 Oct 2016
Confirmation statement made on 10 October 2016 with updates
23 Jun 2016
Accounts for a dormant company made up to 31 October 2015
13 Oct 2015
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 4

15 Jul 2015
Accounts for a dormant company made up to 31 October 2014
20 Oct 2014
Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 4

...
... and 71 more events
12 Dec 1997
New secretary appointed;new director appointed
12 Dec 1997
New director appointed
12 Dec 1997
New director appointed
12 Dec 1997
Registered office changed on 12/12/97 from: 31 corsham street london N1 6DR
30 Oct 1997
Incorporation