SUMMITSKILLS LIMITED - KNOLL RISE


Company Profile Company Filings

Overview

SUMMITSKILLS LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from KNOLL RISE and has the status: Dissolved - no longer trading.
SUMMITSKILLS LIMITED was incorporated 21 years ago on 29/10/2002 and has the registered number: 04575759. The accounts status is TOTAL EXEMPTION FULL.

SUMMITSKILLS LIMITED - KNOLL RISE

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

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2016

Registered Office

CENTRE BLOCK, 4TH FLOOR
KNOLL RISE
ORPINGTON
BR6 0JA

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
29/10/2016 12/11/2017

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ANDREW JOHN HONEY May 1957 British Director 2014-06-17 CURRENT
BARRY GORDON LEA Jun 1951 British Director 2011-01-01 CURRENT
DAVID WILLIAM HALDANE SMITH Apr 1951 British Director 2009-01-01 CURRENT
MR GRAHAM PETER BEEVERS Aug 1945 British Director 2016-04-18 CURRENT
MRS DIANE TEUNA JOHNSON Feb 1956 British Director 2006-05-25 UNTIL 2009-12-02 RESIGNED
MR JAMES CHARLES SIMMS Jan 1948 British Director 2004-01-15 UNTIL 2005-09-09 RESIGNED
MR DAVID GEORGE ROGERS Jun 1948 British Director 2004-01-15 UNTIL 2006-12-31 RESIGNED
ROBERT MICHAEL HALL Oct 1948 British Director 2005-05-26 UNTIL 2006-03-17 RESIGNED
MR CHRISTOPHER JOHN NORTHEY Apr 1970 British Director 2011-01-01 UNTIL 2014-03-27 RESIGNED
MR STEPHEN GEOFFREY NICHOLLS Jun 1948 British Director 2004-01-15 UNTIL 2007-12-31 RESIGNED
MR IAN JAMES PATTLE Jul 1957 British Director 2008-01-01 UNTIL 2015-09-01 RESIGNED
MRS TERESA MCGILL Aug 1947 British Director 2004-01-15 UNTIL 2005-11-01 RESIGNED
HAMISH EDWARD MCDONALD Jun 1944 British Director 2005-12-01 UNTIL 2008-12-31 RESIGNED
IVOR ROBERT HARRIS Aug 1938 British Director 2004-01-15 UNTIL 2005-12-01 RESIGNED
MR STEVEN ALAN HUNT Jul 1964 British Director 2011-01-01 UNTIL 2016-12-12 RESIGNED
MR GEORGE NORMAN THOMSON Jan 1949 British Director 2010-01-01 UNTIL 2011-05-25 RESIGNED
MR ROBERT STUART LYON Jun 1948 British Director 2004-01-15 UNTIL 2009-12-31 RESIGNED
MR GRAHAM PETER MANLY Jul 1944 British Director 2004-01-15 UNTIL 2011-12-31 RESIGNED
MR ANTHONY JOHN MILLER Jul 1949 British Director 2010-01-01 UNTIL 2014-03-27 RESIGNED
MR KEVIN MCCALLISTER Jul 1946 British Director 2004-01-15 UNTIL 2005-12-01 RESIGNED
MR KEITH MARSHALL Secretary 2012-08-31 UNTIL 2013-09-30 RESIGNED
ANTHONY SMITH Feb 1957 British Secretary 2005-03-11 UNTIL 2012-08-31 RESIGNED
ANDREW CHARLES PAUL GOODING Mar 1961 British Director 2005-03-11 UNTIL 2010-09-03 RESIGNED
MR WILLIAM GEORGE GRANT Feb 1947 British Director 2011-01-01 UNTIL 2013-09-06 RESIGNED
MR ROBERT DOUGLAS BURGON Aug 1955 British Secretary 2003-01-15 UNTIL 2005-03-11 RESIGNED
ANTHONY REX BARTON May 1942 British Secretary 2002-12-05 UNTIL 2003-01-01 RESIGNED
MR RICHARD JEREMY CLARKE Jan 1972 British Director 2010-03-04 UNTIL 2016-12-22 RESIGNED
THOMAS JOSEPH HARDACRE Oct 1946 British Director 2006-03-09 UNTIL 2010-03-04 RESIGNED
L & A REGISTRARS LIMITED Corporate Nominee Director 2002-10-29 UNTIL 2002-12-05 RESIGNED
L & A SECRETARIAL LIMITED Corporate Nominee Secretary 2002-10-29 UNTIL 2002-12-05 RESIGNED
MR DAVID WILLIAM FRISE Apr 1960 British Director 2010-06-03 UNTIL 2014-03-27 RESIGNED
MR CHARLES JOHN FRASER Sep 1953 British Director 2007-01-12 UNTIL 2009-12-31 RESIGNED
MR DERRICK ALBERT EAST Jan 1946 British Director 2004-01-15 UNTIL 2005-12-01 RESIGNED
STUART GEORGE DICKIE Dec 1953 British Director 2004-04-08 UNTIL 2005-12-01 RESIGNED
MS RUTH DEVINE Oct 1980 British Director 2014-06-17 UNTIL 2016-12-12 RESIGNED
PAUL HENRY CORBY Nov 1951 British Director 2004-01-15 UNTIL 2005-09-09 RESIGNED
MALCOLM CHRISTOPHER CONBY Apr 1952 British Director 2005-03-11 UNTIL 2005-03-30 RESIGNED
MR ROY AUBREY COLMAN Feb 1949 British Director 2009-01-01 UNTIL 2011-12-31 RESIGNED
MR IAN FLETCHER STEWARD Aug 1972 British Director 2012-01-01 UNTIL 2014-03-27 RESIGNED
BRIAN CALCOTT Jul 1952 British Director 2004-01-15 UNTIL 2008-12-31 RESIGNED
MICHAEL ANTHONY BUCKLE Aug 1946 British Director 2004-01-15 UNTIL 2005-09-09 RESIGNED
ANTHONY REX BARTON May 1942 British Director 2002-12-05 UNTIL 2004-01-14 RESIGNED
MR SIMON JOHN BARTLEY Jun 1957 British Director 2002-12-05 UNTIL 2004-01-14 RESIGNED
MR SIMON JOHN BARTLEY Jun 1957 British Director 2004-01-15 UNTIL 2004-12-31 RESIGNED
MR PATRICK GEORGE ALLEN May 1951 British Director 2009-12-03 UNTIL 2014-03-27 RESIGNED
MARY GOWING May 1949 British Director 2004-01-15 UNTIL 2010-12-31 RESIGNED
MR WILLIAM HILTON WRIGHT Apr 1953 British Director 2004-01-15 UNTIL 2010-12-31 RESIGNED
L & A SECRETARIAL LIMITED Corporate Director 2002-10-29 UNTIL 2002-12-05 RESIGNED
MR ROBERT DAVID STEVENSON Jul 1959 British Director 2004-01-15 UNTIL 2009-12-31 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CREDIT CARD HOLIDAYS LIMITED PENRITH Dissolved... FULL 82990 - Other business support service activities n.e.c.
M.S. FRISE & SONS LIMITED CHELTENHAM Dissolved... SMALL 4531 - Installation electrical wiring etc.
B&ESA LIMITED PENRITH Active GROUP 94110 - Activities of business and employers membership organizations
WELFARE HOLDINGS (H & V) LIMITED PENRITH Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
BLUESKY TRUSTEE COMPANY LTD LONDON UNITED KINGDOM Active DORMANT 65300 - Pension funding
BUILDING ENGINEERING SERVICES TRAINING LIMITED PENRITH Active FULL 82990 - Other business support service activities n.e.c.
PIPER TRAINING LIMITED PENRITH Active SMALL 85320 - Technical and vocational secondary education
BESA PUBLICATIONS LIMITED PENRITH UNITED KINGDOM Active SMALL 58190 - Other publishing activities
REFCOM LIMITED CUMBRIA Active SMALL 82990 - Other business support service activities n.e.c.
BUILDING ENGINEERING SERVICES COMPETENCE ASSESSMENT LIMITED PENRITH Active SMALL 82990 - Other business support service activities n.e.c.
CONSTRUCTION PRODUCTS ASSOCIATION Active SMALL 82110 - Combined office administrative service activities
ENGINEERING SERVICES SKILLCARD LTD PENRITH Active SMALL 82990 - Other business support service activities n.e.c.
NEWHURST HOLDINGS LIMITED LONDON Active MICRO ENTITY 58110 - Book publishing
3RD ROCK ENERGY LIMITED CHELTENHAM Dissolved... NO ACCOUNTS FILED 5114 - Agents in industrial equipment, etc.
REFCOM CERTIFICATION LIMITED PENRITH Active SMALL 82990 - Other business support service activities n.e.c.
FULLER COURT MANAGEMENT COMPANY LIMITED LONDON ENGLAND Active DORMANT 98000 - Residents property management
NATIONAL SKILLS ACADEMY FOR ENVIRONMENTAL TECHNOLOGIES LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 85320 - Technical and vocational secondary education
ASSOCIATION OF INTERIOR SPECIALISTS LIMITED SOLIHULL ENGLAND Active DORMANT 94110 - Activities of business and employers membership organizations
ACTUATE UK LIMITED SEVENOAKS ENGLAND Active MICRO ENTITY 94110 - Activities of business and employers membership organizations

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
VOGAN & CO.,LIMITED ORPINGTON Active DORMANT 74990 - Non-trading company
JOSEPH HEAP & SONS LIMITED ORPINGTON Active DORMANT 74990 - Non-trading company
A.W. MELLISH LIMITED ORPINGTON Active DORMANT 74990 - Non-trading company
ANGLO AUSTRALIAN RICE LIMITED ORPINGTON Active DORMANT 74990 - Non-trading company
HEAP-COMET LIMITED ORPINGTON Active DORMANT 74990 - Non-trading company
JOSEPH HEAP PROPERTY LIMITED ORPINGTON Active DORMANT 68209 - Other letting and operating of own or leased real estate
BROMLEY HEALTHCARE COMMUNITY INTEREST COMPANY ORPINGTON ENGLAND Active FULL 86900 - Other human health activities
BROMLEY HEALTHCARE CARE AT HOME LIMITED ORPINGTON UNITED KINGDOM Active DORMANT 88100 - Social work activities without accommodation for the elderly and disabled
FAITHORN FARRELL TIMMS LLP ORPINGTON Active FULL None Supplied
EFFEFFTEE LLP ORPINGTON Active TOTAL EXEMPTION FULL None Supplied