TASK FORCE ROMANIA - CRANLEIGH


Overview

TASK FORCE ROMANIA is a PRI/LBG/NSC (Private, L from CRANLEIGH and has the status: Dissolved - no longer trading.
TASK FORCE ROMANIA was incorporated 29 years ago on 06/01/1995 and has the registered number: 03006820. The accounts status is TOTAL EXEMPTION FULL.

TASK FORCE ROMANIA - CRANLEIGH

This company is listed in the following categories:
88990 - Other social work activities without accommodation n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2015

Registered Office

AJGARSTONE
8 SELTOPS CLOSE
CRANLEIGH
SURREY
GU6 7JW

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
N/A N/A

Map

AJGARSTONE

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ANTONY JAMES GARSTONE Aug 1938 British Secretary 2006-06-03 CURRENT
MR WILLIAM JOHN ALBERT CLELLAND HARRIS May 1938 British Director 2005-08-19 CURRENT
MR ANTONY JAMES GARSTONE Aug 1938 British Director 2005-08-19 CURRENT
JOHN HARRIS Jul 1943 British Director 2006-08-05 UNTIL 2009-06-30 RESIGNED
MR COLIN RICHARD WOOD Dec 1942 British Director 2005-08-19 UNTIL 2011-04-15 RESIGNED
BRIAN STUART NORMAN PORTER Mar 1935 British Secretary 1995-01-06 UNTIL 2006-06-03 RESIGNED
JOHN WILLIAM BYFIELD Nov 1929 British Director 1995-01-06 UNTIL 1996-05-10 RESIGNED
MR TERENCE CANNON Feb 1953 British Director 2005-08-19 UNTIL 2014-01-18 RESIGNED
COLIN EUSTACE Feb 1952 British Director 2005-08-19 UNTIL 2009-01-12 RESIGNED
ALAN CLARK GOLDSMITH Aug 1938 British Director 2007-01-13 UNTIL 2009-02-18 RESIGNED
MR NEIL JOHN HAMILTON Mar 1950 British Director 2005-08-19 UNTIL 2014-01-18 RESIGNED
MR MICHAEL DEREK WILD Apr 1935 British Director 2004-04-28 UNTIL 2014-01-18 RESIGNED
PETER LESLIE HAYNES Feb 1945 British Director 2006-08-05 UNTIL 2008-09-01 RESIGNED
MR JON KEITH HORROCKS Sep 1936 British Director 1996-06-03 UNTIL 2014-01-18 RESIGNED
JAMES ROBERT BRUCE JUDD Mar 1932 British Director 2005-08-19 UNTIL 2006-05-19 RESIGNED
JACK WILLIAM LEWIS Mar 1934 British Director 2005-08-19 UNTIL 2007-11-01 RESIGNED
BRIAN STUART NORMAN PORTER Mar 1935 British Director 1995-01-06 UNTIL 2006-11-13 RESIGNED
MRS ELIZABETH JANE PORTER Mar 1935 British Director 2007-01-13 UNTIL 2014-01-18 RESIGNED
MR JOHN OLIVER FRANK SKAN Mar 1933 British Director 1995-08-24 UNTIL 2013-03-30 RESIGNED
PETER SPRING Aug 1933 British Director 1995-01-06 UNTIL 2004-11-22 RESIGNED
MRS SUZANNE VALERIE WALKER Jan 1940 British Director 2005-08-19 UNTIL 2014-01-18 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
METRO-GREENHAM AGGREGATES LIMITED SOUTHAMPTON Dissolved... DORMANT 99999 - Dormant Company
UPLANDS RESIDENTS ASSOCIATION LIMITED EDGWARE ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
THEOBALD COURT MANAGEMENT COMPANY LIMITED BOREHAMWOOD Active MICRO ENTITY 98000 - Residents property management
CONSUMER SAFETY INTERNATIONAL ROMFORD ENGLAND Dissolved... MICRO ENTITY 88990 - Other social work activities without accommodation n.e.c.
CLELLAND-HARRIS BUSINESS SERVICES LIMITED BOVINGDON Dissolved... TOTAL EXEMPTION SMALL 69201 - Accounting and auditing activities
CVHT ENTERPRISES LIMITED GUILDFORD ENGLAND Active DORMANT 86101 - Hospital activities
CRANLEIGH VILLAGE HEALTH TRUST GUILDFORD ENGLAND Active MICRO ENTITY 86101 - Hospital activities

Free Reports Available

Report Date Filed Date of Report Assets
Abbreviated Company Accounts - TASK FORCE ROMANIA 2015-11-24 31-12-2014 £25,769 Cash £22,447 equity