COURTLEIGH OF LONDON LIMITED -
Company Profile | Company Filings |
Overview
COURTLEIGH OF LONDON LIMITED is a Private Limited Company from and has the status: Active.
COURTLEIGH OF LONDON LIMITED was incorporated 32 years ago on 02/10/1991 and has the registered number: 02650830. The accounts status is DORMANT and accounts are next due on 30/09/2024.
COURTLEIGH OF LONDON LIMITED was incorporated 32 years ago on 02/10/1991 and has the registered number: 02650830. The accounts status is DORMANT and accounts are next due on 30/09/2024.
COURTLEIGH OF LONDON LIMITED -
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
GLOBE HOUSE 4 TEMPLE PLACE
WC2R 2PG
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
27/06/2023 | 11/07/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
RIDIRECTORS LIMITED | Corporate Director | 2011-05-17 | CURRENT | ||
SHITAL MEHTA | Secretary | 2022-03-07 | CURRENT | ||
MR DAVID PATRICK IAN BOOTH | Feb 1974 | British | Director | 2015-03-04 | CURRENT |
CHRISTOPHER DAVID POWELL | Jan 1958 | British | Director | 2002-07-30 UNTIL 2004-12-20 | RESIGNED |
MS ANN ELIZABETH GRIFFITHS | Sep 1956 | British | Secretary | 1995-10-02 UNTIL 2017-02-28 | RESIGNED |
MR JONATHAN MICHAEL GUTTRIDGE | Secretary | 2018-10-31 UNTIL 2020-01-24 | RESIGNED | ||
MR PETER MCCORMACK | Secretary | 2021-04-01 UNTIL 2021-11-26 | RESIGNED | ||
JOHN ALFRED RADBURN | Mar 1942 | British | Secretary | 1991-11-05 UNTIL 1995-10-02 | RESIGNED |
DENNIS ALAN CHATTERWAY | Nominee Secretary | 1991-10-02 UNTIL 1991-11-05 | RESIGNED | ||
MICHAEL ANDREW HOPWOOD | Nov 1964 | British | Director | 1999-02-01 UNTIL 1999-12-10 | RESIGNED |
MR ERNEST NIALL WINGFIELD | Sep 1937 | British | Director | 1995-09-29 UNTIL 1997-08-15 | RESIGNED |
MR CHARL ERASMUS STEYN | Apr 1956 | South African,British | Director | 2002-07-30 UNTIL 2010-08-24 | RESIGNED |
DONALD NEIL FRED SALTER | May 1955 | British | Director | 1999-12-09 UNTIL 2002-07-31 | RESIGNED |
JOHN ALFRED RADBURN | Mar 1942 | British | Director | 1991-11-05 UNTIL 1995-10-02 | RESIGNED |
HACKWOOD SERVICE COMPANY | Corporate Nominee Director | 1991-10-02 UNTIL 1991-11-05 | RESIGNED | ||
MR JOHN CHARLES PATEY | Dec 1961 | British | Director | 1997-08-14 UNTIL 1999-02-02 | RESIGNED |
DENYS RAYMOND ALEXANDER MATHER | Apr 1931 | British | Director | 1991-11-05 UNTIL 1994-04-06 | RESIGNED |
MR STEVEN GLYN DALE | May 1967 | British | Director | 2011-05-17 UNTIL 2015-03-04 | RESIGNED |
MICHAEL LEE HENDERSHOT | Nov 1944 | American | Director | 1999-12-09 UNTIL 2002-03-28 | RESIGNED |
MR ROBERT FERGUS HEATON | May 1965 | British | Director | 2015-03-04 UNTIL 2020-04-30 | RESIGNED |
MS ANN ELIZABETH GRIFFITHS | Sep 1956 | British | Director | 1995-09-29 UNTIL 2011-05-18 | RESIGNED |
MR RICHARD CORDESCHI | Feb 1967 | British | Director | 2010-08-24 UNTIL 2013-05-03 | RESIGNED |
MR PHILIP MICHAEL COOK | Mar 1961 | British | Director | 1999-12-09 UNTIL 2000-11-30 | RESIGNED |
MR ROBERT JAMES CASEY | Dec 1948 | American | Director | 2002-07-30 UNTIL 2010-08-24 | RESIGNED |
CHARLES JAMES BUCHAN | Jan 1944 | British | Director | 1994-04-06 UNTIL 1995-09-29 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
British American Tobacco (Brands) Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors Significant influence or control as firm |