COMPLETE RESOLUTIONS LIMITED
TADWORTH

Hellopages » Surrey » Reigate and Banstead » KT20 6SY

Company number 07813518
Status Active
Incorporation Date 18 October 2011
Company Type Private Limited Company
Address 80 BRIGHTON ROAD, LOWER KINGSWOOD, TADWORTH, KT20 6SY
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration twenty-three events have happened. The last three records are Total exemption full accounts made up to 31 October 2016; Confirmation statement made on 18 October 2016 with updates; Termination of appointment of Timothy John Hossack as a secretary on 2 November 2016. The most likely internet sites of COMPLETE RESOLUTIONS LIMITED are www.completeresolutions.co.uk, and www.complete-resolutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and twelve months. The distance to to Leatherhead Rail Station is 5.6 miles; to Chessington North Rail Station is 7.5 miles; to East Croydon Rail Station is 8.9 miles; to Kingston Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Complete Resolutions Limited is a Private Limited Company. The company registration number is 07813518. Complete Resolutions Limited has been working since 18 October 2011. The present status of the company is Active. The registered address of Complete Resolutions Limited is 80 Brighton Road Lower Kingswood Tadworth Kt20 6sy. The company`s financial liabilities are £8.2k. It is £0.26k against last year. The cash in hand is £7.18k. It is £-0.36k against last year. And the total assets are £14.4k, which is £2.55k against last year. COX, Nigel Robert is a Secretary of the company. RAY, John Albert is a Director of the company. Secretary HOSSACK, Timothy John has been resigned. Director COLGAN, Christopher Michael,Ignatius has been resigned. Director VALAITIS, Peter Anthony has been resigned. The company operates in "Other business support service activities n.e.c.".


complete resolutions Key Finiance

LIABILITIES £8.2k
+3%
CASH £7.18k
-5%
TOTAL ASSETS £14.4k
+21%
All Financial Figures

Current Directors

Secretary
COX, Nigel Robert
Appointed Date: 02 November 2016

Director
RAY, John Albert
Appointed Date: 05 January 2012
72 years old

Resigned Directors

Secretary
HOSSACK, Timothy John
Resigned: 02 November 2016
Appointed Date: 05 January 2012

Director
COLGAN, Christopher Michael,Ignatius
Resigned: 21 August 2015
Appointed Date: 05 January 2012
62 years old

Director
VALAITIS, Peter Anthony
Resigned: 18 October 2011
Appointed Date: 18 October 2011
74 years old

Persons With Significant Control

Mr John Ray
Notified on: 1 October 2016
72 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

COMPLETE RESOLUTIONS LIMITED Events

16 May 2017
Total exemption full accounts made up to 31 October 2016
02 Nov 2016
Confirmation statement made on 18 October 2016 with updates
02 Nov 2016
Termination of appointment of Timothy John Hossack as a secretary on 2 November 2016
02 Nov 2016
Appointment of Mr Nigel Robert Cox as a secretary on 2 November 2016
04 Jul 2016
Total exemption full accounts made up to 31 October 2015
...
... and 13 more events
05 Jan 2012
Appointment of Mr John Albert Ray as a director
05 Jan 2012
Appointment of Mr Timothy John Hossack as a secretary
05 Jan 2012
Appointment of Mr Christopher Michael,Ignatius Colgan as a director
18 Oct 2011
Termination of appointment of Peter Valaitis as a director
18 Oct 2011
Incorporation