EARLSWOOD HOMES NUTFIELD ROAD LIMITED - SOUTH NUTFIELD
Company Profile | Company Filings |
Overview
EARLSWOOD HOMES NUTFIELD ROAD LIMITED is a Private Limited Company from SOUTH NUTFIELD ENGLAND and has the status: Dissolved - no longer trading.
EARLSWOOD HOMES NUTFIELD ROAD LIMITED was incorporated 40 years ago on 29/09/1983 and has the registered number: 01757132. The accounts status is TOTAL EXEMPTION FULL.
EARLSWOOD HOMES NUTFIELD ROAD LIMITED was incorporated 40 years ago on 29/09/1983 and has the registered number: 01757132. The accounts status is TOTAL EXEMPTION FULL.
EARLSWOOD HOMES NUTFIELD ROAD LIMITED - SOUTH NUTFIELD
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2022 |
Registered Office
THE OLD MILL, KINGS MILL
SOUTH NUTFIELD
RH1 5NB
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
CRASH REPAIR CENTRE (RIDERS) LIMITED (until 04/12/2018)
CRASH REPAIR CENTRE (RIDERS) LIMITED (until 04/12/2018)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
02/11/2021 | 16/11/2022 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JASON PAUL VINCE | Aug 1974 | British | Director | 2018-08-24 | CURRENT |
MR GEOFFREY ALAN KEARN | Jan 1952 | British | Director | RESIGNED | |
MR ALAN VICTOR HAWKINS | Feb 1946 | British | Director | RESIGNED | |
MR MICHAEL CHARLES GARDNER | Oct 1945 | British | Director | RESIGNED | |
MR GRAHAM STANLEY GARDNER | Sep 1953 | British | Director | RESIGNED | |
MS JENNIFER MARGARET CHALK | Jun 1947 | British | Director | RESIGNED | |
MS JENNIFER MARGARET CHALK | Jun 1947 | British | Secretary | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Jason Paul Vince | 2018-08-24 | 8/1974 | South Nutfield | Significant influence or control |
Ms Jennifer Margaret Chalk | 2016-04-06 - 2018-08-24 | 6/1947 | Horley Surrey |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Geoffrey Alan Kearn | 2016-04-06 - 2018-08-24 | 1/1952 | Reigate Surrey |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Alan Victor Hawkins | 2016-04-06 - 2018-08-24 | 2/1946 | Crawley West Sussex |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |