GUY SALMON LIMITED - LEICESTERSHIRE
Company Profile | Company Filings |
Overview
GUY SALMON LIMITED is a Private Limited Company from LEICESTERSHIRE and has the status: Active.
GUY SALMON LIMITED was incorporated 26 years ago on 17/04/1998 and has the registered number: 03547864. The accounts status is DORMANT and accounts are next due on 30/09/2024.
GUY SALMON LIMITED was incorporated 26 years ago on 17/04/1998 and has the registered number: 03547864. The accounts status is DORMANT and accounts are next due on 30/09/2024.
GUY SALMON LIMITED - LEICESTERSHIRE
This company is listed in the following categories:
45111 - Sale of new cars and light motor vehicles
45111 - Sale of new cars and light motor vehicles
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
2 PENMAN WAY, GROVE PARK
LEICESTERSHIRE
LE19 1ST
This Company Originates in : United Kingdom
Previous trading names include:
GUY SALMON HIGHGATE LIMITED (until 06/04/2022)
GUY SALMON HIGHGATE LIMITED (until 06/04/2022)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
24/12/2023 | 07/01/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR GERARD EDWARD NIEUWENHUYS | Nov 1960 | British | Director | 2005-05-25 | CURRENT |
MR SIMON MOORHOUSE | Secretary | 2023-07-13 | CURRENT | ||
MR SIMON MOORHOUSE | Dec 1973 | British | Director | 2023-07-13 | CURRENT |
CLIVE JEREMY SUTTON | Apr 1961 | British | Director | 1998-05-14 UNTIL 2000-12-13 | RESIGNED |
WILDMAN & BATTELL LIMITED | Corporate Nominee Director | 1998-04-17 UNTIL 1998-05-14 | RESIGNED | ||
MR MARK GWILYM CARPENTER | Jan 1972 | British | Secretary | 2005-05-26 UNTIL 2010-09-23 | RESIGNED |
DAVID KEVIN JONES | Secretary | 2011-01-21 UNTIL 2011-05-16 | RESIGNED | ||
MR MARK CHRISTOPHER MORRIS | Apr 1960 | British | Secretary | 2000-12-13 UNTIL 2005-05-26 | RESIGNED |
MR CLIVE MICHAEL JAMES | Jan 1961 | Secretary | 1998-05-14 UNTIL 2000-12-13 | RESIGNED | |
MR ADAM COLLINSON | Secretary | 2010-01-11 UNTIL 2023-07-14 | RESIGNED | ||
MR PAUL RICHARD SUTTON | May 1968 | British | Secretary | 1998-05-14 UNTIL 1998-05-14 | RESIGNED |
ROBERT HAROLD KURNICK | Oct 1961 | American | Director | 2002-05-31 UNTIL 2014-08-13 | RESIGNED |
MR TIMOTHY ROBERT WAIT | May 1961 | British | Director | 1998-05-14 UNTIL 2000-12-13 | RESIGNED |
MR LAURENCE EDWARD WILLIAM VAUGHAN | May 1963 | British | Director | 2000-12-13 UNTIL 2014-08-13 | RESIGNED |
SAME-DAY COMPANY SERVICES LIMITED | Corporate Nominee Secretary | 1998-04-17 UNTIL 1998-05-14 | RESIGNED | ||
TIMOTHY SULLIVAN | Aug 1960 | British | Director | 1998-05-14 UNTIL 1998-09-30 | RESIGNED |
MR GEOFFREY PAGE-MORRIS | Jun 1963 | British | Director | 2005-04-30 UNTIL 2014-08-13 | RESIGNED |
MR MARK CHRISTOPHER MORRIS | Apr 1960 | British | Director | 2000-12-13 UNTIL 2005-05-26 | RESIGNED |
MR ADAM COLLINSON | Jun 1972 | British | Director | 2014-08-13 UNTIL 2023-07-14 | RESIGNED |
MR CLIVE MICHAEL JAMES | Jan 1961 | Director | 1998-05-14 UNTIL 2000-12-13 | RESIGNED | |
MR DAVID SELIG GLASS | Aug 1950 | British | Director | 1998-05-14 UNTIL 1998-05-14 | RESIGNED |
HAROLD GITTELMON | May 1962 | British | Director | 1998-05-14 UNTIL 2000-12-13 | RESIGNED |
MR MARK GWILYM CARPENTER | Jan 1972 | British | Director | 2005-05-26 UNTIL 2010-09-23 | RESIGNED |
PAUL ANDREW BOBROFF | Aug 1951 | British | Director | 1998-05-14 UNTIL 2000-12-13 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Sytner Vehicles Limited | 2016-04-06 | Leicester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |