CL58TS LIMITED - GODALMING
Company Profile | Company Filings |
Overview
CL58TS LIMITED is a Private Limited Company from GODALMING and has the status: Active.
CL58TS LIMITED was incorporated 31 years ago on 19/02/1993 and has the registered number: 02791910. The accounts status is DORMANT and accounts are next due on 30/09/2024.
CL58TS LIMITED was incorporated 31 years ago on 19/02/1993 and has the registered number: 02791910. The accounts status is DORMANT and accounts are next due on 30/09/2024.
CL58TS LIMITED - GODALMING
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
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 OLD MILL OFFICE PARK
GODALMING
SURREY
GU7 1EZ
This Company Originates in : United Kingdom
Previous trading names include:
CONSTANTINE MOVING SERVICES LIMITED (until 15/07/2014)
CONSTANTINE MOVING SERVICES LIMITED (until 15/07/2014)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/10/2023 | 24/10/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR GRAHAM CHARLES PECK | Apr 1986 | British | Director | 2021-05-04 | CURRENT |
MR DOMINIC LOVETT AKERS-DOUGLAS | Jul 1979 | British | Director | 2014-07-11 | CURRENT |
MR ROBIN MARK STAUNTON | May 1957 | British | Director | 1993-02-19 UNTIL 1993-08-04 | RESIGNED |
MR RICHARD NORMAN BARBER | Secretary | 2000-07-01 UNTIL 2014-07-11 | RESIGNED | ||
MR LUKE KEVIN ANDREWS | Secretary | 2014-07-28 UNTIL 2015-08-01 | RESIGNED | ||
GERALD EDWARD BITMEAD | Mar 1936 | Secretary | 1993-08-04 UNTIL 2000-06-30 | RESIGNED | |
MR JAMES EDWARD LANCASTER | Secretary | 2015-10-16 UNTIL 2016-02-01 | RESIGNED | ||
MR ROBIN MARK STAUNTON | May 1957 | British | Secretary | 1993-02-19 UNTIL 1993-08-04 | RESIGNED |
MR ROY PATEMAN | Feb 1946 | British | Director | 1993-08-04 UNTIL 1998-11-27 | RESIGNED |
TIMOTHY JAMES SUTTON | Jul 1961 | British | Director | 1996-05-13 UNTIL 2014-06-11 | RESIGNED |
ALAN RUSSELL TODD | Oct 1938 | British | Director | 1993-08-04 UNTIL 1994-12-31 | RESIGNED |
MR TIMOTHY EDWARD PYPER | Nov 1944 | British | Director | 1993-02-19 UNTIL 1993-08-04 | RESIGNED |
MR NIGEL KENRICK GROSVENOR PRESCOT | Apr 1962 | British | Director | 2014-07-11 UNTIL 2021-09-30 | RESIGNED |
SIMON JOHN KEEBLE | Apr 1958 | British | Director | 1999-08-03 UNTIL 2000-11-08 | RESIGNED |
EDWARD MAGEE | Feb 1941 | British | Director | 1993-08-04 UNTIL 1995-01-03 | RESIGNED |
BARRY THOMAS LEWIS | Jan 1950 | British | Director | 1993-08-04 UNTIL 1995-02-28 | RESIGNED |
MR NIGEL LOUDON CONSTANTINE | Jun 1954 | British | Director | 1995-01-03 UNTIL 2014-07-11 | RESIGNED |
DAVID LOUDON CONSTANTINE | May 1963 | British | Director | 1993-08-04 UNTIL 1999-01-21 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Constantine Land Limited | 2016-04-06 | Godalming Surrey |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
CL58TS_LIMITED - Accounts | 2019-05-24 | 31-08-2018 |