90-100 GODSTONE ROAD FREEHOLD LIMITED
CATERHAM

Hellopages » Surrey » Tandridge » CR3 5TB

Company number 03818720
Status Active
Incorporation Date 3 August 1999
Company Type Private Limited Company
Address 1-7 PARK ROAD, CATERHAM, SURREY, CR3 5TB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Total exemption full accounts made up to 31 August 2016; Confirmation statement made on 3 August 2016 with updates; Total exemption full accounts made up to 31 August 2015. The most likely internet sites of 90-100 GODSTONE ROAD FREEHOLD LIMITED are www.90100godstoneroadfreehold.co.uk, and www.90-100-godstone-road-freehold.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. 90 100 Godstone Road Freehold Limited is a Private Limited Company. The company registration number is 03818720. 90 100 Godstone Road Freehold Limited has been working since 03 August 1999. The present status of the company is Active. The registered address of 90 100 Godstone Road Freehold Limited is 1 7 Park Road Caterham Surrey Cr3 5tb. . LOCK, David Anthony is a Director of the company. STONE, Daniel Paul is a Director of the company. Secretary OEHME, Gary Stephen has been resigned. Secretary TARBOX, Keith Ian has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director COGHLAN, Beth has been resigned. Director GAUDOIN, Maria Martese has been resigned. Director JAMES, Hilda Olive has been resigned. Director MCINTOSH, Holly has been resigned. Director NOURISH, Stuart Anthony has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
LOCK, David Anthony
Appointed Date: 26 April 2007
58 years old

Director
STONE, Daniel Paul
Appointed Date: 17 November 2014
45 years old

Resigned Directors

Secretary
OEHME, Gary Stephen
Resigned: 28 September 2011
Appointed Date: 19 February 2007

Secretary
TARBOX, Keith Ian
Resigned: 19 February 2007
Appointed Date: 03 August 1999

Nominee Secretary
THOMAS, Howard
Resigned: 03 August 1999
Appointed Date: 03 August 1999

Director
COGHLAN, Beth
Resigned: 21 July 2014
Appointed Date: 24 March 2007
48 years old

Director
GAUDOIN, Maria Martese
Resigned: 21 July 2014
Appointed Date: 26 October 2011
55 years old

Director
JAMES, Hilda Olive
Resigned: 19 March 2007
Appointed Date: 03 August 1999
98 years old

Director
MCINTOSH, Holly
Resigned: 09 February 2009
Appointed Date: 24 March 2007
44 years old

Director
NOURISH, Stuart Anthony
Resigned: 25 March 2013
Appointed Date: 26 September 2011
61 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 03 August 1999
Appointed Date: 03 August 1999
63 years old

Persons With Significant Control

Mr David Anthony Lock
Notified on: 3 August 2016
58 years old
Nature of control: Right to appoint and remove directors

90-100 GODSTONE ROAD FREEHOLD LIMITED Events

02 Mar 2017
Total exemption full accounts made up to 31 August 2016
13 Aug 2016
Confirmation statement made on 3 August 2016 with updates
15 Feb 2016
Total exemption full accounts made up to 31 August 2015
07 Aug 2015
Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-07
  • GBP 12

08 Dec 2014
Total exemption full accounts made up to 31 August 2014
...
... and 60 more events
23 Aug 1999
New secretary appointed
23 Aug 1999
Director resigned
23 Aug 1999
Secretary resigned
23 Aug 1999
Registered office changed on 23/08/99 from: 16 saint john street, london, EC1M 4NT
03 Aug 1999
Incorporation