BANNER (SPARE) LIMITED - STAINES UPON THAMES
Company Profile | Company Filings |
Overview
BANNER (SPARE) LIMITED is a Private Limited Company from STAINES UPON THAMES and has the status: Active.
BANNER (SPARE) LIMITED was incorporated 24 years ago on 13/04/2000 and has the registered number: 03971458. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 30/09/2024.
BANNER (SPARE) LIMITED was incorporated 24 years ago on 13/04/2000 and has the registered number: 03971458. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 30/09/2024.
BANNER (SPARE) LIMITED - STAINES UPON THAMES
This company is listed in the following categories:
41202 - Construction of domestic buildings
41202 - Construction of domestic buildings
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
CALA HOUSE
STAINES UPON THAMES
SURREY
TW18 3AX
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
13/04/2023 | 27/04/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
LEDGE SERVICES LIMITED | Corporate Secretary | 2014-03-21 | CURRENT | ||
MR KEVIN WHITAKER | Sep 1969 | British | Director | 2018-08-01 | CURRENT |
NEIL JOHN STODDART | Apr 1969 | British | Director | 2018-04-30 | CURRENT |
CASTLE NOTORNIS LIMITED | Corporate Director | 2000-04-13 UNTIL 2000-08-09 | RESIGNED | ||
PITSEC LIMITED | Corporate Secretary | 2000-04-13 UNTIL 2000-08-09 | RESIGNED | ||
GRAEME HAMILTON WILSON | Oct 1967 | British | Director | 2000-09-01 UNTIL 2002-11-30 | RESIGNED |
MR RICHARD GRAHAM WERTH | Nov 1960 | British | Director | 2000-08-09 UNTIL 2014-03-21 | RESIGNED |
MR RICHARD ALEXANDER WALBOURN | Apr 1965 | English | Director | 2004-05-01 UNTIL 2016-02-19 | RESIGNED |
MR JOHN GRAHAM GUNN REID | May 1964 | Scottish | Director | 2014-03-21 UNTIL 2018-10-31 | RESIGNED |
JOHN ANTHONY KENNEDY | Jan 1963 | British | Director | 2000-09-01 UNTIL 2016-02-19 | RESIGNED |
MR ALAN DUKE BROWN | May 1960 | British | Director | 2014-03-21 UNTIL 2018-04-30 | RESIGNED |
GRAHAM ALAN CUNNINGHAM | Mar 1974 | British | Director | 2014-03-21 UNTIL 2016-02-19 | RESIGNED |
MR RICHARD ALEXANDER WALBOURN | Apr 1965 | English | Secretary | 2004-02-19 UNTIL 2014-03-21 | RESIGNED |
PATRICIA ANGELA BARNARD | Feb 1966 | British | Secretary | 2000-08-09 UNTIL 2004-02-19 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Banner Homes Group Limited | 2016-04-06 | Staines Surrey |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
BANNER (SPARE) LIMITED | 2023-08-30 | 31-12-2022 | £100 equity |