SURREY SATRO - GUILDFORD


Company Profile Company Filings

Overview

SURREY SATRO is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from GUILDFORD ENGLAND and has the status: Active.
SURREY SATRO was incorporated 29 years ago on 10/08/1994 and has the registered number: 02957349. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/05/2024.

SURREY SATRO - GUILDFORD

This company is listed in the following categories:
85200 - Primary education
85310 - General secondary education
85320 - Technical and vocational secondary education

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 31/08/2022 31/05/2024

Registered Office

SURREY TECHNOLOGY CENTRE 40 OCCAM ROAD
GUILDFORD
GU2 7YG
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
SURREY SATRO (SCIENCE AND TECHNOLOGY REGIONAL ORGANISATION) (until 24/09/2010)

Confirmation Statements

Last Statement Next Statement Due
17/08/2023 31/08/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR SCOTT WILLIAM ATKINSON Jan 1971 British Director 2023-09-01 CURRENT
MR OLIVER JAMES ANDREW CHUN Apr 1990 British Director 2021-02-01 CURRENT
SARAH EMMA JAYNE FLEW Feb 1969 British Director 2020-02-11 CURRENT
PETER ANTHONY GARRETT Jan 1963 British Director 2022-11-08 CURRENT
MR ALEC JEREMY SANDERSON Jul 1958 British Director 2018-02-02 CURRENT
MR SHASHIKANT NARANBHAI PATEL May 1962 British Director 2022-11-29 CURRENT
DAVID RHYS LEYSHON Jan 1964 British Director 2020-03-17 CURRENT
MRS PAULA PAIVAND GOUGH Jul 1979 British Director 2017-10-11 CURRENT
MR DAVID JOHN EDWARD REEVE Aug 1951 British Director 2012-03-22 UNTIL 2020-04-22 RESIGNED
DENNIS GRIFFIN Dec 1945 British Director 1994-08-10 UNTIL 1998-09-04 RESIGNED
MR HOWARD MARTIN RAILTON May 1954 British Director 2015-01-23 UNTIL 2023-11-20 RESIGNED
MRS LOUISE MARGARET PUNTER Apr 1958 British Director 2008-09-25 UNTIL 2015-10-27 RESIGNED
MR ANTHONY JOSEPH GILSENAN Feb 1943 British Director 2003-07-30 UNTIL 2009-09-23 RESIGNED
DR MATTHEW PERKINS Oct 1962 British Director 2009-10-22 UNTIL 2013-03-26 RESIGNED
MR DAVID FRANCIS MORONEY Oct 1945 British Director 2011-03-23 UNTIL 2015-10-27 RESIGNED
MRS JANET PRESTON Jun 1956 British Director 2014-08-18 UNTIL 2023-07-21 RESIGNED
MR MICHAEL GEORGE MORE-MOLYNEUX Sep 1951 British Director 2002-02-02 UNTIL 2009-09-23 RESIGNED
ANDREW GRAHAM MILTON Jan 1949 British Director 2010-08-20 UNTIL 2012-07-18 RESIGNED
MR ALAN FRANCIS MCDANELL Jan 1949 British Director 2009-09-29 UNTIL 2011-07-22 RESIGNED
MISS JULIA LEE Jun 1969 British Director 2015-04-24 UNTIL 2016-04-21 RESIGNED
MR NIGEL JOHN HORTON BAKER Jan 1960 British Director 1999-11-02 UNTIL 2008-05-20 RESIGNED
MRS MARTINE PATRICIA HARRIS Jul 1972 Dutch Director 2017-01-11 UNTIL 2018-02-13 RESIGNED
DR RAYMOND VINCENT PEACOCK Apr 1934 British Director 1994-08-10 UNTIL 2001-03-31 RESIGNED
LINDA GLADYS THOMPSON Secretary 1994-08-10 UNTIL 2009-09-23 RESIGNED
MRS ELIZABETH ANNE WALKER Dec 1972 American Director 2019-04-24 UNTIL 2020-02-13 RESIGNED
MR DOMINIC BROCKES Sep 1966 British Director 2020-02-25 UNTIL 2022-05-25 RESIGNED
DOCTOR RICHARD GORDON FORBES Mar 1941 Uk Citizen Director 1995-08-24 UNTIL 2010-09-17 RESIGNED
MR STEPHEN JOHN FLOWER Apr 1971 British Director 2016-04-21 UNTIL 2017-05-04 RESIGNED
MR JAMES DUBOIS Oct 1946 British Director 2012-11-15 UNTIL 2015-10-27 RESIGNED
MR NIGEL ALEXANDER DOWNEY Feb 1956 British Director 2013-03-26 UNTIL 2020-04-22 RESIGNED
MRS SARA DE MAGALHAES PINTO KIJJOA ABOU-JAOUDE May 1982 Portuguese Director 2019-04-24 UNTIL 2020-04-10 RESIGNED
MR STEPHEN JOSEPH CUTLER Sep 1951 British Director 2016-10-05 UNTIL 2019-12-10 RESIGNED
PAUL HENRY COLEMAN Nov 1944 British Director 2008-09-25 UNTIL 2012-09-28 RESIGNED
MR RICHARD GERVASE ANTHONY CASTELL Oct 1957 British Director 2011-12-16 UNTIL 2013-01-21 RESIGNED
MR IAN REVILL Dec 1951 British Director 2010-09-17 UNTIL 2016-10-05 RESIGNED
MR DUNCAN PHILLIP ANTHONY Aug 1981 British Director 2020-02-25 UNTIL 2022-11-22 RESIGNED
MR PETER GORDON BROWN May 1932 British Director 1995-08-23 UNTIL 1999-11-02 RESIGNED
MICHAEL ERNEST GARRETT Feb 1936 British Director 1999-11-02 UNTIL 2003-10-29 RESIGNED
MRS ANGELA MARY FRASER Apr 1933 British Director 2008-09-25 UNTIL 2011-09-16 RESIGNED
MR ALAN FREDERICK FOSTER Mar 1959 British Director 2015-10-27 UNTIL 2016-10-05 RESIGNED
MR SUKH PAUL SAHOTA Apr 1967 British Director 2016-04-21 UNTIL 2017-10-23 RESIGNED
MR JOHN STANLEY ROUND Jun 1932 British Director 1998-09-04 UNTIL 1999-11-02 RESIGNED
MRS VALERIE ANN ROBINSON Nov 1959 British Director 2012-09-28 UNTIL 2015-01-23 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SUTTON HARD COURT CLUB(1928),LIMITED EPSOM ENGLAND Active DORMANT 93120 - Activities of sport clubs
SWAROVSKI UK LIMITED LONDON Active FULL 46480 - Wholesale of watches and jewellery
27 EARDLEY CRESCENT MANAGEMENT COMPANY LIMITED KETTERING ENGLAND Active DORMANT 68209 - Other letting and operating of own or leased real estate
SECURED PROPERTY DEVELOPMENTS PLC PRESTON UNITED KINGDOM Active GROUP 68209 - Other letting and operating of own or leased real estate
CLAIRVILLE YORK LTD SUTTON Active AUDIT EXEMPTION SUBSI 64999 - Financial intermediation not elsewhere classified
D F M NOMINEES LIMITED EPSOM ENGLAND Active TOTAL EXEMPTION FULL 99999 - Dormant Company
HAWKSCREST LIMITED LONDON Active TOTAL EXEMPTION FULL 82110 - Combined office administrative service activities
BIBLIOTHECA LIMITED CHEADLE Active FULL 62090 - Other information technology service activities
PROFESSIONAL FINANCIAL CENTRES LIMITED HUDDERSFIELD ENGLAND Dissolved... FULL 82990 - Other business support service activities n.e.c.
THE ROYAL AUTOMOBILE CLUB LIMITED LONDON Active GROUP 94990 - Activities of other membership organizations n.e.c.
HONEYGROVE GROUP LIMITED REIGATE Dissolved... DORMANT 41100 - Development of building projects
TRAFALGAR PROPERTY GROUP PLC EDENBRIDGE Active GROUP 41100 - Development of building projects
PINEMERE LIMITED REIGATE Dissolved... DORMANT 41100 - Development of building projects
IVYLINK MANAGEMENT LIMITED ST ALBANS ENGLAND ... TOTAL EXEMPTION SMALL 41100 - Development of building projects
BURLINGWAY LIMITED THAMES DITTON Dissolved... TOTAL EXEMPTION FULL 41100 - Development of building projects
ST GEORGE'S APPROACH LIMITED OXSHOTT LEATHERHEAD Dissolved... DORMANT 99999 - Dormant Company
CM DELTA LTD LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
BATTERY BACKUP LIMITED EPSOM ENGLAND Active TOTAL EXEMPTION FULL 80200 - Security systems service activities
TUDOR BEECH DEVELOPMENTS LIMITED ST. ALBANS Dissolved... TOTAL EXEMPTION FULL 41202 - Construction of domestic buildings

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FUTURA MEDICAL DEVELOPMENTS LIMITED GUILDFORD Active SMALL 72110 - Research and experimental development on biotechnology
ILUTRA SYSTEMS LTD GUILDFORD ENGLAND Active MICRO ENTITY 62090 - Other information technology service activities
FUTURA MEDICAL PLC GUILDFORD Active GROUP 86900 - Other human health activities
IMAGINEER SYSTEMS LTD GUILDFORD UNITED KINGDOM Active TOTAL EXEMPTION FULL 58290 - Other software publishing
FULCRUM DATA FORENSICS LIMITED GUILDFORD Active MICRO ENTITY 62020 - Information technology consultancy activities
FUTURA CONSUMER HEALTHCARE LIMITED GUILDFORD Active MICRO ENTITY 86900 - Other human health activities
NEUREQUITY LIMITED GUILDFORD ENGLAND Active DORMANT 62090 - Other information technology service activities
CLOUD CARE SOLUTIONS LIMITED GUILDFORD ENGLAND Active DORMANT 78300 - Human resources provision and management of human resources functions
GREEN GAS CATALYSTS LTD GUILDFORD ENGLAND Active TOTAL EXEMPTION FULL 71122 - Engineering related scientific and technical consulting activities
NUKOKO LTD GUILDFORD ENGLAND Active NO ACCOUNTS FILED 10890 - Manufacture of other food products n.e.c.