CONSTANTINE LAND LIMITED

First Floor River Court The Old Mill Office Park First Floor River Court The Old Mill Office Park, Godalming, GU7 1EZ, Surrey
StatusACTIVE
Company No.00334258
CategoryPrivate Limited Company
Incorporated01 Dec 1937
Age86 years, 6 months, 17 days
JurisdictionEngland Wales

SUMMARY

CONSTANTINE LAND LIMITED is an active private limited company with number 00334258. It was incorporated 86 years, 6 months, 17 days ago, on 01 December 1937. The company address is First Floor River Court The Old Mill Office Park First Floor River Court The Old Mill Office Park, Godalming, GU7 1EZ, Surrey.



People

AKERS-DOUGLAS, Dominic Lovett

Director

Company Director

ACTIVE

Assigned on 09 Jan 2009

Current time on role 15 years, 5 months, 9 days

PECK, Graham Charles

Director

Accountant

ACTIVE

Assigned on 09 Jun 2020

Current time on role 4 years, 9 days

ATTER, Douglas John

Secretary

Company Secretary

RESIGNED

Assigned on 11 Aug 1994

Resigned on 11 Feb 2000

Time on role 5 years, 6 months

MAGEE, Edward

Secretary

RESIGNED

Assigned on

Resigned on 11 Aug 1994

Time on role 29 years, 10 months, 7 days

SLC REGISTRARS LIMITED

Corporate-secretary

RESIGNED

Assigned on 08 Nov 2000

Resigned on 08 Jan 2016

Time on role 15 years, 2 months

CONSTANTINE, Joseph

Director

Company Director

RESIGNED

Assigned on

Resigned on 24 Mar 1993

Time on role 31 years, 2 months, 25 days

CONSTANTINE, Nigel Loudon

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 30 Sep 2013

Time on role 10 years, 8 months, 19 days

CONSTANTINE, Robert Loudon

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Dec 1995

Time on role 28 years, 5 months, 18 days

COPE, Peter Geoffrey

Director

Chartered Surveyor

RESIGNED

Assigned on

Resigned on 25 Feb 1994

Time on role 30 years, 3 months, 24 days

HIGGITT, Andrew Christian

Director

Chartered Surveyor

RESIGNED

Assigned on 01 Apr 1992

Resigned on 31 Dec 2013

Time on role 21 years, 8 months, 30 days

KEEBLE, Simon John

Director

Chartered Accountant

RESIGNED

Assigned on 03 Aug 1999

Resigned on 08 Nov 2000

Time on role 1 year, 3 months, 5 days

MAGEE, Edward

Director

Company Director

RESIGNED

Assigned on

Resigned on 11 Aug 1994

Time on role 29 years, 10 months, 7 days

PRESCOT, Nigel Kenrick Grosvenor

Director

Company Director

RESIGNED

Assigned on 12 Apr 2001

Resigned on 11 Oct 2021

Time on role 20 years, 5 months, 29 days

SIMSON, John Henry Francis

Director

Company Director

RESIGNED

Assigned on

Resigned on 01 Nov 1996

Time on role 27 years, 7 months, 17 days

SUTTON, Timothy James

Director

Finance Director

RESIGNED

Assigned on 13 May 1996

Resigned on 03 Aug 1999

Time on role 3 years, 2 months, 21 days

TODD, Alan Russell

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Dec 1994

Time on role 29 years, 5 months, 18 days


Some Companies

ACEMAN PROPERTIES LIMITED

272 REGENTS PARK ROAD,,N3 3HN

Number:03389501
Status:ACTIVE
Category:Private Limited Company

IBUYDIRECT LIMITED

PARK VIEW THE HOLLIES,SELBY,YO8 5ZU

Number:09288343
Status:ACTIVE
Category:Private Limited Company

J AKANMU LIMITED

11 ASHFIELD HOUSE,LONDON,N5 2NU

Number:11668352
Status:ACTIVE
Category:Private Limited Company

OAKWOOD LOUNGE LTD

VICTORIA HOUSE,TILLICOULTRY,FK13 6AA

Number:SC592054
Status:ACTIVE
Category:Private Limited Company

ORCHARD BRICKWORK LIMITED

255 GREEN LANES,LONDON,N13 4XE

Number:08562134
Status:ACTIVE
Category:Private Limited Company

STRICTLY EVENTS LTD

52 WILLIFIELD WAY,LONDON,NW11 7XT

Number:08182179
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source