SIXTY SIXTY TWO ONSLOW LIMITED - CHESHAM
Company Profile | Company Filings |
Overview
SIXTY SIXTY TWO ONSLOW LIMITED is a Private Limited Company from CHESHAM UNITED KINGDOM and has the status: Active.
SIXTY SIXTY TWO ONSLOW LIMITED was incorporated 28 years ago on 01/08/1996 and has the registered number: 03232817. The accounts status is DORMANT and accounts are next due on 31/03/2026.
SIXTY SIXTY TWO ONSLOW LIMITED was incorporated 28 years ago on 01/08/1996 and has the registered number: 03232817. The accounts status is DORMANT and accounts are next due on 31/03/2026.
SIXTY SIXTY TWO ONSLOW LIMITED - CHESHAM
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2024 | 31/03/2026 |
Registered Office
C/O DICKINSONS BRANDON HOUSE
CHESHAM
HP5 1EG
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
07/10/2023 | 21/10/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
NIGEL PETER SLYDELL | May 1951 | British | Director | 1997-03-27 | CURRENT |
CHARLOTTE JANE RODEN | Jul 1974 | British | Director | 2004-07-06 | CURRENT |
ROBERT FUKSMAN | Jun 1987 | British | Director | 2015-07-01 | CURRENT |
CHARLOTTE JANE RODEN | Jul 1974 | British | Secretary | 2004-07-06 | CURRENT |
JEREMY RICHARD EDWARDS | Mar 1967 | British | Director | 2001-08-20 | CURRENT |
DAVID BRYON WARRINER-BROWN | Dec 1964 | British | Director | 2015-07-01 | CURRENT |
MR NICHOLAS RUPERT MACANDREW | Feb 1947 | British | Director | 1997-03-27 UNTIL 2002-09-14 | RESIGNED |
LONDON LAW SERVICES LIMITED | Corporate Nominee Director | 1996-08-01 UNTIL 1996-08-01 | RESIGNED | ||
WILLIAM JEROME FORTUNE LANDALE | British | Secretary | 2001-10-26 UNTIL 2004-07-06 | RESIGNED | |
BRIAN MATTHEW MCKINLEY | American | Secretary | 1998-10-19 UNTIL 2000-12-14 | RESIGNED | |
MR NICHOLAS RUPERT MACANDREW | Feb 1947 | British | Secretary | 1997-03-27 UNTIL 1997-09-01 | RESIGNED |
MR NICHOLAS RUPERT MACANDREW | Feb 1947 | British | Secretary | 2000-12-14 UNTIL 2001-10-26 | RESIGNED |
DENISE CLAUDIA ROGERS | British | Secretary | 1996-08-01 UNTIL 1997-03-27 | RESIGNED | |
MALISE MILDRED HARE FORBES ADAM | British | Secretary | 1997-09-01 UNTIL 1998-10-19 | RESIGNED | |
MALISE MILDRED HARE FORBES ADAM | British | Director | 1997-03-27 UNTIL 2001-08-20 | RESIGNED | |
JOAN PECK | May 1945 | British | Director | 1997-03-27 UNTIL 2000-12-14 | RESIGNED |
MRS BELINDA MCMICKING | Nov 1940 | British | Director | 1997-04-15 UNTIL 1999-12-02 | RESIGNED |
BRIAN MATTHEW MCKINLEY | American | Director | 1997-03-27 UNTIL 2004-03-30 | RESIGNED | |
LONDON LAW SECRETARIAL LIMITED | Corporate Nominee Secretary | 1996-08-01 UNTIL 1996-08-01 | RESIGNED | ||
CLAIRE GABRIELLE GIBBONS | Mar 1960 | British | Director | 2001-09-24 UNTIL 2013-08-30 | RESIGNED |
RICHARD FROST | Nov 1945 | British | Director | 1997-03-27 UNTIL 2003-08-06 | RESIGNED |
IVAN FITZHERBERT | May 1959 | British | Director | 1996-08-01 UNTIL 1997-03-27 | RESIGNED |
ROCIO COMAS | Sep 1954 | Spanish | Director | 2004-03-29 UNTIL 2011-09-22 | RESIGNED |
FRANCA VITTADINI | May 1953 | Italian | Director | 1997-03-27 UNTIL 2011-09-22 | RESIGNED |
MR ANDREW STEPHEN PENNY | Feb 1966 | British | Director | 2013-08-30 UNTIL 2016-07-29 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Jeremy Richard Edwards | 2016-04-06 | 3/1967 | Chesham | Significant influence or control |
Mr Robert Jason Fuksman | 2016-04-06 | 6/1987 | Chesham | Significant influence or control |
Miss Charlotte Jane Roden | 2016-04-06 | 7/1974 | Chesham | Significant influence or control |
Mr Nigel Peter Slydell | 2016-04-06 | 5/1951 | Hayling Island Hants | Significant influence or control |
Mr David Byron Warriner-Brown | 2016-04-06 | 12/1964 | London | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - SIXTY SIXTY TWO ONSLOW LIMITED | 2024-07-19 | 30-06-2024 | £1,000 Cash £1,000 equity |
Dormant Company Accounts - SIXTY SIXTY TWO ONSLOW LIMITED | 2023-07-28 | 30-06-2023 | £1,000 Cash £1,000 equity |
Dormant Company Accounts - SIXTY SIXTY TWO ONSLOW LIMITED | 2022-08-05 | 30-06-2022 | £1,000 Cash £1,000 equity |
Dormant Company Accounts - SIXTY SIXTY TWO ONSLOW LIMITED | 2021-07-22 | 30-06-2021 | £1,000 Cash £1,000 equity |