22 LIMITED
SURREY 10 UPPER BRIDGE ROAD MANAGEMENT LIMITED

Hellopages » Surrey » Reigate and Banstead » RH1 6DD

Company number 01576212
Status Active
Incorporation Date 24 July 1981
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 22 UPPER BRIDGE ROAD, REDHILL, SURREY, RH1 6DD
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Confirmation statement made on 1 August 2016 with updates; Micro company accounts made up to 31 March 2016; Amended total exemption small company accounts made up to 31 March 2014. The most likely internet sites of 22 LIMITED are www.22.co.uk, and www.22.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and three months. 22 Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01576212. 22 Limited has been working since 24 July 1981. The present status of the company is Active. The registered address of 22 Limited is 22 Upper Bridge Road Redhill Surrey Rh1 6dd. . EVANS, Christopher Francis is a Secretary of the company. DEJACOVO, Francesca is a Director of the company. EVANS, April is a Director of the company. EVANS, Christopher Francis is a Director of the company. SUTHERLAND, David Charles is a Director of the company. WILLIAMS, John Graham is a Director of the company. Secretary BANKS, Reg has been resigned. Secretary DEJACOVO, Francesca has been resigned. Secretary FULLER, Paula Anne has been resigned. Secretary LYNN, Benjamin Leslie has been resigned. Secretary MORRIS, Matthew Justin has been resigned. Secretary PRITCHARD, Rene Juan has been resigned. Secretary SUTHERLAND, David Charles has been resigned. Secretary SUTHERLAND, David Charles has been resigned. Director BANKS, Stella has been resigned. Director FULLER, Paula Anne has been resigned. Director GORE, Terence Nicholas has been resigned. Director LYNN, Benjamin Leslie has been resigned. Director MORRIS, Matthew Justin has been resigned. Director PRITCHARD, Rene Juan has been resigned. Director RODGERS, Lindsay has been resigned. Director ROGERS, Kirstie Anne has been resigned. Director SHAH, Aisha Melanie has been resigned. Director WHITE, David John has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
EVANS, Christopher Francis
Appointed Date: 24 August 2015

Director
DEJACOVO, Francesca
Appointed Date: 17 September 2009
45 years old

Director
EVANS, April
Appointed Date: 23 November 2013
72 years old

Director
EVANS, Christopher Francis
Appointed Date: 23 November 2013
74 years old

Director
SUTHERLAND, David Charles
Appointed Date: 09 August 2001
62 years old

Director
WILLIAMS, John Graham
Appointed Date: 21 January 1998
79 years old

Resigned Directors

Secretary
BANKS, Reg
Resigned: 03 April 2001
Appointed Date: 08 November 1995

Secretary
DEJACOVO, Francesca
Resigned: 24 August 2015
Appointed Date: 11 February 2013

Secretary
FULLER, Paula Anne
Resigned: 08 November 1995
Appointed Date: 01 September 1991

Secretary
LYNN, Benjamin Leslie
Resigned: 01 December 2009
Appointed Date: 08 May 2004

Secretary
MORRIS, Matthew Justin
Resigned: 30 August 1991

Secretary
PRITCHARD, Rene Juan
Resigned: 08 March 2004
Appointed Date: 19 November 2000

Secretary
SUTHERLAND, David Charles
Resigned: 01 March 2013
Appointed Date: 01 December 2009

Secretary
SUTHERLAND, David Charles
Resigned: 08 May 2004
Appointed Date: 08 March 2004

Director
BANKS, Stella
Resigned: 17 September 2009
77 years old

Director
FULLER, Paula Anne
Resigned: 07 August 1998
Appointed Date: 01 September 1991
63 years old

Director
GORE, Terence Nicholas
Resigned: 31 July 1997
75 years old

Director
LYNN, Benjamin Leslie
Resigned: 27 November 2013
Appointed Date: 01 April 2004
46 years old

Director
MORRIS, Matthew Justin
Resigned: 30 August 1991
66 years old

Director
PRITCHARD, Rene Juan
Resigned: 31 March 2004
Appointed Date: 05 December 2000
51 years old

Director
RODGERS, Lindsay
Resigned: 18 December 1997
58 years old

Director
ROGERS, Kirstie Anne
Resigned: 18 December 1997
Appointed Date: 08 November 1995
55 years old

Director
SHAH, Aisha Melanie
Resigned: 09 August 2001
Appointed Date: 30 September 1998
53 years old

Director
WHITE, David John
Resigned: 05 December 2000
Appointed Date: 21 January 1998
52 years old

Persons With Significant Control

Mr Christopher Francis Evans
Notified on: 1 August 2016
74 years old
Nature of control: Has significant influence or control

22 LIMITED Events

05 Aug 2016
Confirmation statement made on 1 August 2016 with updates
31 Jul 2016
Micro company accounts made up to 31 March 2016
27 Jun 2016
Amended total exemption small company accounts made up to 31 March 2014
24 Aug 2015
Appointment of Mr Christopher Francis Evans as a secretary on 24 August 2015
24 Aug 2015
Termination of appointment of Francesca Dejacovo as a secretary on 24 August 2015
...
... and 99 more events
19 Feb 1988
Accounts for a small company made up to 31 March 1987

12 Nov 1987
Secretary's particulars changed

31 Mar 1987
Annual return made up to 25/11/86

19 Jan 1987
Accounts for a small company made up to 31 March 1986

19 Jan 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed