CONNAUGHT SECRETARIES LIMITED - WORTHING
Company Profile | Company Filings |
Overview
CONNAUGHT SECRETARIES LIMITED is a Private Limited Company from WORTHING UNITED KINGDOM and has the status: Active.
CONNAUGHT SECRETARIES LIMITED was incorporated 38 years ago on 21/02/1986 and has the registered number: 01992345. The accounts status is DORMANT and accounts are next due on 30/09/2024.
CONNAUGHT SECRETARIES LIMITED was incorporated 38 years ago on 21/02/1986 and has the registered number: 01992345. The accounts status is DORMANT and accounts are next due on 30/09/2024.
CONNAUGHT SECRETARIES LIMITED - WORTHING
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
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
HIGHDOWN HOUSE
WORTHING
WEST SUSSEX
BN99 3HH
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/04/2023 | 14/05/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR STEPHEN ANDREW ROBERT HARRIS | May 1966 | British | Director | 2022-01-27 | CURRENT |
PRISM COSEC LIMITED | Corporate Secretary | 2020-08-26 | CURRENT | ||
MR ROBERT DAVID BLOOR | Nov 1968 | British | Director | 2021-08-31 | CURRENT |
DOUGLAS WILLIAM ARMOUR | Oct 1962 | British | Secretary | RESIGNED | |
KATHERINE CONG | Secretary | 2016-12-16 UNTIL 2020-08-26 | RESIGNED | ||
SARA HOLLOWELL | Secretary | 2012-06-29 UNTIL 2013-03-22 | RESIGNED | ||
PETER KENNETH SWABEY | Secretary | 2013-03-22 UNTIL 2013-09-20 | RESIGNED | ||
NICKY HYDE | Secretary | 2002-02-06 UNTIL 2003-05-16 | RESIGNED | ||
MS SUSAN MARGARET WALLACE | May 1963 | British | Secretary | 2003-05-16 UNTIL 2012-06-29 | RESIGNED |
MR STEVEN ROBERT JOHNSON | May 1978 | British | Director | 2014-02-14 UNTIL 2022-06-09 | RESIGNED |
KERIN WILLIAMS | Jan 1970 | British | Director | 2016-12-16 UNTIL 2020-08-26 | RESIGNED |
MR DAVID ANTHONY VENUS | Sep 1951 | British | Director | 1990-12-31 UNTIL 2012-03-31 | RESIGNED |
MR PETER KENNETH SWABEY | Aug 1964 | British | Director | 2013-04-01 UNTIL 2013-09-20 | RESIGNED |
MR JOHN STIER | Mar 1966 | British | Director | 2015-06-19 UNTIL 2021-08-01 | RESIGNED |
KELLY ANNE MILLAR | May 1978 | Irish,British | Director | 2012-07-02 UNTIL 2013-11-01 | RESIGNED |
MS SUSAN MARGARET WALLACE | May 1963 | British | Director | 2004-01-01 UNTIL 2012-06-29 | RESIGNED |
MRS TONI BETTS | Nov 1977 | British | Director | 2012-03-01 UNTIL 2014-02-14 | RESIGNED |
MR MARTYN JOHN HINDLEY | Oct 1962 | British | Director | 2013-05-10 UNTIL 2015-02-20 | RESIGNED |
MS KATHERINE CONG | Nov 1973 | Director | 2020-08-26 UNTIL 2022-01-27 | RESIGNED | |
MRS MARTHA BLANCHE WAYMARK BRUCE | Dec 1965 | British | Director | 1999-05-28 UNTIL 2012-06-29 | RESIGNED |
MARLA BALICAO | Sep 1977 | Director | 2012-03-01 UNTIL 2014-02-14 | RESIGNED | |
MR DOUGLAS WILLIAM ARMOUR | Oct 1962 | British | Director | 1991-05-01 UNTIL 2016-12-16 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Equiniti David Venus Limited | 2016-04-06 | Worthing West Sussex |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |