CODESTRONG LIMITED
SURREY

Hellopages » Surrey » Tandridge » CR3 5TB

Company number 02564413
Status Active
Incorporation Date 30 November 1990
Company Type Private Limited Company
Address 1-7 PARK ROAD, CATERHAM, SURREY, CR3 5TB
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 30 November 2015 with full list of shareholders Statement of capital on 2015-12-03 GBP 2 . The most likely internet sites of CODESTRONG LIMITED are www.codestrong.co.uk, and www.codestrong.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eleven months. Codestrong Limited is a Private Limited Company. The company registration number is 02564413. Codestrong Limited has been working since 30 November 1990. The present status of the company is Active. The registered address of Codestrong Limited is 1 7 Park Road Caterham Surrey Cr3 5tb. . HAUGHTON, Frederick Roy is a Director of the company. Secretary HAUGHTON, Judith Anne has been resigned. Secretary HAUGHTON, Lawrence Andrew has been resigned. Director CHAFER, Margaret Rose has been resigned. Director HAUGHTON, Judith Anne has been resigned. Director HAUGHTON, Lawrence Andrew has been resigned. Director HAUGHTON, Richard Anthony has been resigned. The company operates in "Other activities of employment placement agencies".


Current Directors

Director
HAUGHTON, Frederick Roy
Appointed Date: 27 June 2013
79 years old

Resigned Directors

Secretary
HAUGHTON, Judith Anne
Resigned: 13 August 1998

Secretary
HAUGHTON, Lawrence Andrew
Resigned: 27 June 2013
Appointed Date: 13 August 1998

Director
CHAFER, Margaret Rose
Resigned: 31 January 2002
80 years old

Director
HAUGHTON, Judith Anne
Resigned: 13 August 1998
Appointed Date: 19 October 1995
73 years old

Director
HAUGHTON, Lawrence Andrew
Resigned: 27 June 2013
Appointed Date: 13 August 1998
46 years old

Director
HAUGHTON, Richard Anthony
Resigned: 27 June 2013
Appointed Date: 31 January 2002
44 years old

Persons With Significant Control

Mr Frederick Haughton
Notified on: 30 November 2016
9 years old
Nature of control: Ownership of shares – 75% or more

CODESTRONG LIMITED Events

09 Dec 2016
Confirmation statement made on 30 November 2016 with updates
22 Nov 2016
Total exemption full accounts made up to 31 March 2016
03 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 2

28 Nov 2015
Total exemption full accounts made up to 31 March 2015
03 Dec 2014
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 2

...
... and 68 more events
17 Jan 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

17 Jan 1991
Memorandum and Articles of Association

17 Jan 1991
Memorandum and Articles of Association
13 Jan 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

30 Nov 1990
Incorporation