EMPRESARIA GROUP PLC - CRAWLEY
Company Profile | Company Filings |
Overview
EMPRESARIA GROUP PLC is a Public Limited Company from CRAWLEY and has the status: Active.
EMPRESARIA GROUP PLC was incorporated 25 years ago on 25/03/1999 and has the registered number: 03743194. The accounts status is GROUP and accounts are next due on 30/06/2024.
EMPRESARIA GROUP PLC was incorporated 25 years ago on 25/03/1999 and has the registered number: 03743194. The accounts status is GROUP and accounts are next due on 30/06/2024.
EMPRESARIA GROUP PLC - CRAWLEY
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/06/2024 |
Registered Office
OLD CHURCH HOUSE SANDY LANE
CRAWLEY
WEST SUSSEX
RH10 4HS
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
25/03/2023 | 08/04/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
PENELOPE ANNE FREER | Sep 1960 | British | Director | 2005-12-13 | CURRENT |
MR JAMES CHAPMAN | Secretary | 2015-06-29 | CURRENT | ||
MR CHARLES KENNETH ZACHARY MILES | Sep 1949 | British | Director | 2008-10-01 | CURRENT |
MR STEPHEN GERARD BELLAMY | Jan 1960 | New Zealander | Director | 2023-01-16 | CURRENT |
MR TIMOTHY DAVID ANDERSON | Jun 1977 | British | Director | 2018-03-21 | CURRENT |
MR RANJIT BERNARDO ELVINO DE SOUSA | Mar 1976 | Swiss | Director | 2023-02-20 | CURRENT |
MRS RHONA LYNNE DRIGGS | Jul 1965 | American | Director | 2018-11-05 | CURRENT |
MR SPENCER JAMES WREFORD | Jun 1971 | British | Director | 2010-05-04 UNTIL 2019-06-27 | RESIGNED |
SPENCER JAMES WREFORD | Secretary | 2013-12-31 UNTIL 2015-06-29 | RESIGNED | ||
STUART ROBERT MORTON | Nov 1964 | Australian | Secretary | 1999-05-01 UNTIL 2001-03-01 | RESIGNED |
ANNE-MARIE CLARKE | British | Secretary | 2008-12-11 UNTIL 2013-12-31 | RESIGNED | |
MR MILES WILLIAM RUPERT HUNT | Apr 1966 | British | Secretary | 2002-03-18 UNTIL 2004-07-08 | RESIGNED |
NICHOLAS CHARLES HALL PALMER | Jun 1966 | British | Secretary | 2004-07-08 UNTIL 2008-04-18 | RESIGNED |
NICHOLAS CHARLES HALL-PALMER | Secretary | 2008-04-18 UNTIL 2008-12-11 | RESIGNED | ||
MR MILES WILLIAM RUPERT HUNT | Apr 1966 | British | Secretary | 1999-03-25 UNTIL 1999-05-01 | RESIGNED |
DAVID MALCOLM TELLING | Aug 1938 | British | Director | 1999-05-01 UNTIL 2003-10-06 | RESIGNED |
MR MILES WILLIAM RUPERT HUNT | Apr 1966 | British | Director | 1999-03-25 UNTIL 2012-03-31 | RESIGNED |
RUKSHANA JOLEY AHMED | Aug 1977 | Secretary | 2001-03-01 UNTIL 2002-03-18 | RESIGNED | |
MR TIMOTHY JOHN DIGBY SHEFFIELD | Aug 1966 | British | Director | 1999-05-01 UNTIL 2008-07-10 | RESIGNED |
CHARLES RICHARD INGRAM PERKINS | Oct 1965 | British | Director | 1999-03-25 UNTIL 2000-05-08 | RESIGNED |
MR ANTHONY VICTOR MARTIN | Feb 1939 | British | Director | 2004-07-09 UNTIL 2022-06-06 | RESIGNED |
MR JOOST KREULEN | Sep 1958 | Dutch | Director | 2012-01-01 UNTIL 2018-05-02 | RESIGNED |
MR STUART CHARLES KILPATRICK | Oct 1962 | British | Director | 2008-04-18 UNTIL 2010-05-04 | RESIGNED |
NICHOLAS CHARLES HALL PALMER | Jun 1966 | British | Director | 2000-02-25 UNTIL 2008-04-18 | RESIGNED |
JOHN DAVID GAWAIN HOLME | Sep 1942 | British | Director | 1999-05-01 UNTIL 2002-02-28 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Anthony Victor Martin | 2017-08-04 | 2/1939 | Crawley West Sussex |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |