CL58TS LIMITED

First Floor, River Court Old Mill Office Park First Floor, River Court Old Mill Office Park, Godalming, GU7 1EZ, Surrey
StatusACTIVE
Company No.02791910
CategoryPrivate Limited Company
Incorporated19 Feb 1993
Age31 years, 3 months, 3 days
JurisdictionEngland Wales

SUMMARY

CL58TS LIMITED is an active private limited company with number 02791910. It was incorporated 31 years, 3 months, 3 days ago, on 19 February 1993. The company address is First Floor, River Court Old Mill Office Park First Floor, River Court Old Mill Office Park, Godalming, GU7 1EZ, Surrey.



People

AKERS-DOUGLAS, Dominic Lovett

Director

Director

ACTIVE

Assigned on 11 Jul 2014

Current time on role 9 years, 10 months, 11 days

PECK, Graham Charles

Director

Accountant

ACTIVE

Assigned on 04 May 2021

Current time on role 3 years, 18 days

ANDREWS, Luke Kevin

Secretary

RESIGNED

Assigned on 28 Jul 2014

Resigned on 01 Aug 2015

Time on role 1 year, 4 days

BARBER, Richard Norman

Secretary

RESIGNED

Assigned on 01 Jul 2000

Resigned on 11 Jul 2014

Time on role 14 years, 10 days

BITMEAD, Gerald Edward

Secretary

RESIGNED

Assigned on 04 Aug 1993

Resigned on 30 Jun 2000

Time on role 6 years, 10 months, 26 days

LANCASTER, James Edward

Secretary

RESIGNED

Assigned on 16 Oct 2015

Resigned on 01 Feb 2016

Time on role 3 months, 16 days

STAUNTON, Robin Mark

Secretary

RESIGNED

Assigned on 19 Feb 1993

Resigned on 04 Aug 1993

Time on role 5 months, 13 days

CONSTANTINE, David Loudon

Director

Company Director

RESIGNED

Assigned on 04 Aug 1993

Resigned on 21 Jan 1999

Time on role 5 years, 5 months, 17 days

CONSTANTINE, Nigel Loudon

Director

Company Director

RESIGNED

Assigned on 03 Jan 1995

Resigned on 11 Jul 2014

Time on role 19 years, 6 months, 8 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

LEWIS, Barry Thomas

Director

Company Director

RESIGNED

Assigned on 04 Aug 1993

Resigned on 28 Feb 1995

Time on role 1 year, 6 months, 24 days

MAGEE, Edward

Director

Company Director

RESIGNED

Assigned on 04 Aug 1993

Resigned on 03 Jan 1995

Time on role 1 year, 4 months, 30 days

PATEMAN, Roy

Director

Company Director

RESIGNED

Assigned on 04 Aug 1993

Resigned on 27 Nov 1998

Time on role 5 years, 3 months, 23 days

PRESCOT, Nigel Kenrick Grosvenor

Director

Director

RESIGNED

Assigned on 11 Jul 2014

Resigned on 30 Sep 2021

Time on role 7 years, 2 months, 19 days

PYPER, Timothy Edward

Director

Solicitor

RESIGNED

Assigned on 19 Feb 1993

Resigned on 04 Aug 1993

Time on role 5 months, 13 days

STAUNTON, Robin Mark

Director

Solicitor

RESIGNED

Assigned on 19 Feb 1993

Resigned on 04 Aug 1993

Time on role 5 months, 13 days

SUTTON, Timothy James

Director

Company Director

RESIGNED

Assigned on 13 May 1996

Resigned on 11 Jun 2014

Time on role 18 years, 29 days

TODD, Alan Russell

Director

Company Director

RESIGNED

Assigned on 04 Aug 1993

Resigned on 31 Dec 1994

Time on role 1 year, 4 months, 27 days


Some Companies

BUCCLEUCH CLEANERS LIMITED

66 GALA PARK,GALASHIELS,TD1 1EZ

Number:SC473149
Status:ACTIVE
Category:Private Limited Company

BURNS HILL LIMITED

22 WEST QUAY,COLCHESTER,CO7 9TF

Number:08762306
Status:ACTIVE
Category:Private Limited Company

FORM180 CIC

17 VICTORIA GARDENS,CRADLEY HEATH,B64 5LX

Number:11537110
Status:ACTIVE
Category:Community Interest Company

FUTURE TRAINING 4 TRADES LIMITED

ROOM 222 OLYMPIC HOUSE,ILFORD,IG1 1BA

Number:11039480
Status:ACTIVE
Category:Private Limited Company

M POTTS TREE SERVICES LIMITED

28 OLD ROAD,WAKEFIELD,WF4 4QN

Number:09388722
Status:ACTIVE
Category:Private Limited Company

ROCK ENTZ LIMITED

C/O ATKINSONS CHARTERED ACCOUNTANTS PALMEIRA AVENUE MANSIONS,HOVE,BN3 2FA

Number:06696739
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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