CONSTANTINE GROUP LIMITED - GODALMING
Company Profile | Company Filings |
Overview
CONSTANTINE GROUP LIMITED is a Private Limited Company from GODALMING and has the status: Active.
CONSTANTINE GROUP LIMITED was incorporated 64 years ago on 12/02/1960 and has the registered number: 00649369. The accounts status is GROUP and accounts are next due on 30/09/2024.
CONSTANTINE GROUP LIMITED was incorporated 64 years ago on 12/02/1960 and has the registered number: 00649369. The accounts status is GROUP and accounts are next due on 30/09/2024.
CONSTANTINE GROUP LIMITED - GODALMING
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
FIRST FLOOR RIVER COURT THE OLD MILL OFFICE PARK
GODALMING
SURREY
GU7 1EZ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
27/09/2023 | 11/10/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR RICHARD JULIAN WESTERN MILLIKEN | Feb 1964 | British | Director | 2023-07-05 | CURRENT |
ROSSANNA MARY ANDERSON HARRISON | Dec 1976 | British | Director | 2018-03-01 | CURRENT |
MR GRAHAM CHARLES PECK | Apr 1986 | British | Director | 2020-03-16 | CURRENT |
MR ALASTAIR JOHN VERNON PRESCOT | Jan 1960 | British | Director | 2018-03-01 | CURRENT |
MR NIGEL KENRICK GROSVENOR PRESCOT | Apr 1962 | British | Director | 1995-12-07 | CURRENT |
MRS KATHLEEN CHILD-VILLIERS | Dec 1965 | American | Director | 2014-07-01 | CURRENT |
MR DOMINIC LOVETT AKERS-DOUGLAS | Jul 1979 | British | Director | 2009-04-23 | CURRENT |
MR ALAN JAMES MCWALTER | Apr 1953 | British | Director | 1993-10-06 UNTIL 2014-06-04 | RESIGNED |
SLC REGISTRARS LIMITED | Corporate Secretary | 2000-11-08 UNTIL 2016-01-08 | RESIGNED | ||
MARIE LEONIE FRANCOISE CONSTANTINE | Nov 1997 | British | Director | RESIGNED | |
SIMON JOHN KEEBLE | Apr 1958 | British | Director | 1999-08-03 UNTIL 2000-11-08 | RESIGNED |
EDWARD MAGEE | Feb 1941 | British | Secretary | RESIGNED | |
ROBERT LOUDON CONSTANTINE | May 1933 | British | Director | RESIGNED | |
SARA HOLLOWELL | Secretary | 2016-05-12 UNTIL 2018-06-29 | RESIGNED | ||
MR NIGEL LOUDON CONSTANTINE | Jun 1954 | British | Secretary | 1995-01-03 UNTIL 1996-05-13 | RESIGNED |
TIMOTHY JAMES SUTTON | Jul 1961 | British | Secretary | 1996-05-13 UNTIL 1999-08-03 | RESIGNED |
MR JAMES EDWARD LANCASTER | Secretary | 2016-01-09 UNTIL 2016-05-12 | RESIGNED | ||
SIMON JOHN KEEBLE | Apr 1958 | British | Secretary | 1999-08-03 UNTIL 2000-11-08 | RESIGNED |
MR ROBIN GEORGE WALTON WILLIAMS | Jun 1957 | British | Director | 2004-03-11 UNTIL 2010-02-24 | RESIGNED |
EDWARD MAGEE | Feb 1941 | British | Director | RESIGNED | |
MR PETER CHARLES SEPHTON | Apr 1959 | British | Director | 2011-05-10 UNTIL 2015-12-10 | RESIGNED |
JOHN HENRY FRANCIS SIMSON | Oct 1931 | British | Director | RESIGNED | |
TIMOTHY JAMES SUTTON | Jul 1961 | British | Director | 1996-05-13 UNTIL 2000-01-27 | RESIGNED |
ALAN RUSSELL TODD | Oct 1938 | British | Director | RESIGNED | |
MR JAMES VERNON | Oct 1940 | British | Director | RESIGNED | |
MR NIGEL LOUDON CONSTANTINE | Jun 1954 | British | Director | RESIGNED | |
MR GILBERT JOHN CHALK | Sep 1947 | British | Director | 2004-02-10 UNTIL 2012-08-31 | RESIGNED |
MR JOSEPH CONSTANTINE | Feb 1928 | British | Director | RESIGNED | |
HERBERT NORMAN CONSTANTINE | Nov 1920 | British | Director | RESIGNED | |
DAVID LOUDON CONSTANTINE | May 1963 | British | Director | 1995-12-07 UNTIL 2003-08-07 | RESIGNED |
JONATHAN AUBREY LEWIS BOYD | Oct 1956 | British | Director | 1995-07-13 UNTIL 2003-08-07 | RESIGNED |
STEWART JOHN BINNIE | Jun 1946 | British | Director | 1994-01-14 UNTIL 1995-10-19 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr George Vernon | 2017-12-12 - 2022-01-07 | 6/1935 | Godalming Surrey |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |