This company is commonly known as Bannamore Limited. The company was founded 23 years ago and was given the registration number 04155154. The firm's registered office is in GODALMING. You can find them at The White House, 2 Meadrow, Godalming, Surrey. This company's SIC code is 41100 - Development of building projects.
Name | : | BANNAMORE LIMITED |
---|---|---|
Company Number | : | 04155154 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 February 2001 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The White House, 2 Meadrow, Godalming, Surrey, England, GU7 3HN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The White House, 2 Meadrow, Godalming, England, GU7 3HN | Director | 03 September 2009 | Active |
20 South Hill, Godalming, GU7 1JT | Secretary | 04 April 2006 | Active |
Marlborough House, Millbrook, Guildford, United Kingdom, GU1 3YA | Secretary | 10 November 2006 | Active |
5 Beach Lane, Guildford, GU2 4EN | Secretary | 15 February 2001 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 07 February 2001 | Active |
120 East Road, London, N1 6AA | Nominee Director | 07 February 2001 | Active |
20 South Hill, Godalming, GU7 1JT | Director | 07 December 2005 | Active |
32 Marley Combe Road, Haslemere, GU27 3SW | Director | 02 May 2006 | Active |
Woodstock, Firs Lane Shamley Green, Guildford, GU5 0UU | Director | 02 March 2004 | Active |
Woodstock, Firs Lane, Shamley Green, GU5 0UU | Director | 15 February 2001 | Active |
61c Bedford Road, Clapham, England, SW4 7RH | Director | 08 February 2012 | Active |
Woodstock, Firs Lane Shamley Green, Guildford, GU5 0UU | Director | 02 March 2004 | Active |
Marlborough House, Millbrook, Guildford, United Kingdom, GU1 3YA | Director | 15 February 2001 | Active |
Mrs Fiona Jean Trusty | ||
Notified on | : | 17 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The White House, 2 Meadrow, Godalming, England, GU7 3HN |
Nature of control | : |
|
Mr Scott Norman Trusty | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1949 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Marlborough House, Millbrook, Guildford, United Kingdom, GU1 3YA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-04-12 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2023-04-12 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-04-12 | Resolution | Resolution. | Download |
2023-03-31 | Address | Change registered office address company with date old address new address. | Download |
2023-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-22 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-22 | Officers | Change person director company with change date. | Download |
2021-03-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-15 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-30 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-29 | Officers | Termination director company with name termination date. | Download |
2019-07-29 | Officers | Termination director company with name termination date. | Download |
2019-07-29 | Officers | Termination director company with name termination date. | Download |
2019-06-21 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-21 | Officers | Termination secretary company with name termination date. | Download |
2019-06-21 | Officers | Termination director company with name termination date. | Download |
2019-05-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-12 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.