BILLITER STREET (1991) LIMITED - EASTLEIGH
Company Profile | Company Filings |
Overview
BILLITER STREET (1991) LIMITED is a Private Limited Company from EASTLEIGH and has the status: Active.
BILLITER STREET (1991) LIMITED was incorporated 32 years ago on 04/10/1991 and has the registered number: 02651351. The accounts status is DORMANT and accounts are next due on 30/09/2024.
BILLITER STREET (1991) LIMITED was incorporated 32 years ago on 04/10/1991 and has the registered number: 02651351. The accounts status is DORMANT and accounts are next due on 30/09/2024.
BILLITER STREET (1991) LIMITED - EASTLEIGH
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
AGEAS HOUSE HAMPSHIRE CORPORATE PARK
EASTLEIGH
HAMPSHIRE
SO53 3YA
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
04/10/2023 | 18/10/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ANTHONY EDWARD MIDDLE | Jan 1970 | British | Director | 2020-06-17 | CURRENT |
CLAIRE CATHERINE MARSH | Secretary | 2019-11-01 | CURRENT | ||
PETER NORMAN OSMOND ROBINSON | Jan 1940 | British | Director | 1991-11-29 UNTIL 2001-12-31 | RESIGNED |
MR BARRY DUNCAN SMITH | Jan 1954 | British | Director | 2001-12-19 UNTIL 2013-04-23 | RESIGNED |
MR ANDREW STUART WATSON | Dec 1962 | British | Director | 2013-04-23 UNTIL 2020-06-17 | RESIGNED |
TRUSEC LIMITED | Corporate Nominee Secretary | 1991-10-04 UNTIL 1991-11-29 | RESIGNED | ||
JOZEF GERMAIN DE MEY | Oct 1943 | Belgian | Director | 1991-11-29 UNTIL 1994-03-11 | RESIGNED |
ROBERT ARTHUR REEVE | Sep 1931 | British | Nominee Director | 1991-10-04 UNTIL 1991-11-29 | RESIGNED |
CHRISTINE ANNE CHANDLER | Aug 1955 | British | Nominee Director | 1991-10-04 UNTIL 1991-11-29 | RESIGNED |
CASPER HENDRIK DE JONG | Aug 1945 | Dutch | Director | 1994-03-11 UNTIL 2002-06-30 | RESIGNED |
ROSEMARY ANNE SMITH | British | Secretary | 1991-11-29 UNTIL 2019-11-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ageas (Uk) Limited | 2016-04-06 | Eastleigh Hampshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |