PRESIDENTE 2 LIMITED

64 Church Street, Reigate, RH2 0SP, England
StatusACTIVE
Company No.04054793
CategoryPrivate Limited Company
Incorporated17 Aug 2000
Age23 years, 10 months, 2 days
JurisdictionEngland Wales

SUMMARY

PRESIDENTE 2 LIMITED is an active private limited company with number 04054793. It was incorporated 23 years, 10 months, 2 days ago, on 17 August 2000. The company address is 64 Church Street, Reigate, RH2 0SP, England.



People

BOGIN, Robert Andrew

Secretary

ACTIVE

Assigned on 01 Nov 2023

Current time on role 7 months, 18 days

AHLBERG, James Alexander

Director

Information Governance Manager

ACTIVE

Assigned on 01 Nov 2017

Current time on role 6 years, 7 months, 18 days

BOGIN, Robert Andrew

Director

Retired

ACTIVE

Assigned on 28 Jun 2023

Current time on role 11 months, 21 days

MASON, Peter Michael

Director

Retired

ACTIVE

Assigned on 28 Jun 2023

Current time on role 11 months, 21 days

AHLBERG, Jennifer Mary

Secretary

RESIGNED

Assigned on 01 Nov 2017

Resigned on 01 Nov 2023

Time on role 6 years

MAY, James Ronald

Secretary

RESIGNED

Assigned on 20 Dec 2011

Resigned on 01 Nov 2017

Time on role 5 years, 10 months, 12 days

MORGAN, Gillian Susan

Secretary

RESIGNED

Assigned on 21 Aug 2000

Resigned on 08 Oct 2001

Time on role 1 year, 1 month, 18 days

STUART SMITH, John

Secretary

RESIGNED

Assigned on 01 Sep 2002

Resigned on 30 Jun 2007

Time on role 4 years, 9 months, 29 days

STUART SMITH, John

Secretary

Chartered Accountant

RESIGNED

Assigned on 17 Aug 2000

Resigned on 31 Jan 2002

Time on role 1 year, 5 months, 14 days

STUART-SMITH, Matthew John

Secretary

RESIGNED

Assigned on 16 Sep 2003

Resigned on 20 Dec 2011

Time on role 8 years, 3 months, 4 days

TAYLOR, Robert John Renfrew

Secretary

RESIGNED

Assigned on 31 Jan 2002

Resigned on 03 Nov 2003

Time on role 1 year, 9 months, 3 days

BRUSHNEEN, Clive

Director

Director

RESIGNED

Assigned on 14 Jun 2001

Resigned on 08 Oct 2001

Time on role 3 months, 24 days

MARSHALL, Neil

Director

Company Director

RESIGNED

Assigned on 20 Dec 2011

Resigned on 01 Nov 2017

Time on role 5 years, 10 months, 12 days

SCREECH, Stephen William

Director

Company Director

RESIGNED

Assigned on 21 Jan 2002

Resigned on 01 Sep 2002

Time on role 7 months, 11 days

STUART SMITH, John

Director

Chartered Accountant

RESIGNED

Assigned on 16 Sep 2003

Resigned on 20 Dec 2011

Time on role 8 years, 3 months, 4 days

STUART SMITH, John

Director

Chartered Accountant

RESIGNED

Assigned on 17 Aug 2000

Resigned on 08 Oct 2001

Time on role 1 year, 1 month, 22 days

STUART SMITH, Nicola Susanne

Director

Legal Assistant

RESIGNED

Assigned on 17 Aug 2000

Resigned on 08 Oct 2001

Time on role 1 year, 1 month, 22 days

TAYLOR, Robert John Renfrew

Director

Solicitor

RESIGNED

Assigned on 07 Oct 2000

Resigned on 17 Sep 2003

Time on role 2 years, 11 months, 10 days


Some Companies

EVERY LAST BITE LTD

17D LINDFIELD GARDENS,LONDON,NW3 6PX

Number:09615391
Status:ACTIVE
Category:Private Limited Company
Number:11495952
Status:ACTIVE
Category:Private Limited Company

LARCOMBE'S LIMITED

144 EDGCUMBE GREEN,ST. AUSTELL,PL25 5EF

Number:03914958
Status:ACTIVE
Category:Private Limited Company

PEREGRINE PICTURES LIMITED

167 PARK STREET,CLEETHORPES,DN35 7LX

Number:09962951
Status:ACTIVE
Category:Private Limited Company

THE MAIL WORKS LTD

SUITE 2B, RIBBLE COURT 1 MEAD WAY,PADIHAM,BB12 7NG

Number:09923354
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THOMPSON CAVENDISH LTD

UNI 2 KEW BRIDGE PIAZZA,BRENTFORD,TW8 0FJ

Number:04532947
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