This company is commonly known as Constantine Group Limited. The company was founded 64 years ago and was given the registration number 00649369. The firm's registered office is in GODALMING. You can find them at First Floor River Court The Old Mill Office Park, Mill Lane, Godalming, Surrey. This company's SIC code is 70100 - Activities of head offices.
Name | : | CONSTANTINE GROUP LIMITED |
---|---|---|
Company Number | : | 00649369 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 February 1960 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | First Floor River Court The Old Mill Office Park, Mill Lane, Godalming, Surrey, GU7 1EZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor River Court, The Old Mill Office Park, Mill Lane, Godalming, GU7 1EZ | Director | 23 April 2009 | Active |
First Floor, River Court, The Old Mill Office Park, Mill Lane, Godalming, United Kingdom, GU7 1EZ | Director | 01 July 2014 | Active |
First Floor River Court, The Old Mill Office Park, Mill Lane, Godalming, GU7 1EZ | Director | 01 March 2018 | Active |
First Floor River Court, The Old Mill Office Park, Mill Lane, Godalming, GU7 1EZ | Director | 05 July 2023 | Active |
First Floor River Court, The Old Mill Office Park, Mill Lane, Godalming, GU7 1EZ | Director | 16 March 2020 | Active |
First Floor River Court, The Old Mill Office Park, Mill Lane, Godalming, GU7 1EZ | Director | 01 March 2018 | Active |
First Floor River Court, The Old Mill Office Park, Mill Lane, Godalming, GU7 1EZ | Director | 07 December 1995 | Active |
Kitland Cottage, Coldharbour, Dorking, RH5 6HQ | Secretary | 03 January 1995 | Active |
First Floor River Court, The Old Mill Office Park, Mill Lane, Godalming, GU7 1EZ | Secretary | 12 May 2016 | Active |
Four Winds, Horsell Park Close, Woking, GU21 4LZ | Secretary | 03 August 1999 | Active |
First Floor River Court, The Old Mill Office Park, Mill Lane, Godalming, GU7 1EZ | Secretary | 09 January 2016 | Active |
Brown Rigg Sandy Bank, Riding Mill, NE44 6HT | Secretary | - | Active |
Blandford House 4 Blandford Close, Woking, GU22 7EJ | Secretary | 13 May 1996 | Active |
42-50, Hersham Road, Walton-On-Thames, United Kingdom, KT12 1RZ | Corporate Secretary | 08 November 2000 | Active |
36 Glebe Road, Barnes, London, SW13 0EA | Director | 14 January 1994 | Active |
Harefield House, Hogbends Hill, Selling, Faversham, ME13 9QZ | Director | 13 July 1995 | Active |
103 Elgin Crescent, London, W11 2JF | Director | 10 February 2004 | Active |
Byams House, Willesley, Tetbury, GL8 8QU | Director | 07 December 1995 | Active |
Laskill, Hawnby, YO6 5NB | Director | - | Active |
9 Canning Place, London, W8 5AD | Director | - | Active |
The Grange, Grange Close, Goring On Thames, RG8 9DY | Director | - | Active |
Westbrook, Queens Street, Stedham, Midhurst, United Kingdom, GU29 0NW | Director | - | Active |
Hayne Old Manor, Moreton Hampstead, Newton Abbot, TQ13 8SB | Director | - | Active |
Four Winds, Horsell Park Close, Woking, GU21 4LZ | Director | 03 August 1999 | Active |
Brown Rigg Sandy Bank, Riding Mill, NE44 6HT | Director | - | Active |
1 Martineau Close, New Road, Esher, KT10 9PW | Director | 06 October 1993 | Active |
The Coach House, Severnstoke Bank, Severnstoke, Worcestershire, United Kingdom, WR8 9JG | Director | 10 May 2011 | Active |
36 Thurloe Square, London, SW7 2SR | Director | - | Active |
Blandford House 4 Blandford Close, Woking, GU22 7EJ | Director | 13 May 1996 | Active |
Hathaway Grosvenor Road, Godalming, GU7 1PA | Director | - | Active |
310 Fulham Road, London, SW10 9UG | Director | - | Active |
Lower Farmhouse, Broadwell, Moreton In Marsh, GL56 0TN | Director | 11 March 2004 | Active |
Mr George Vernon | ||
Notified on | : | 12 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1935 |
Nationality | : | British |
Address | : | First Floor River Court, The Old Mill Office Park, Godalming, GU7 1EZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-03 | Accounts | Accounts amended with accounts type group. | Download |
2023-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-07 | Officers | Appoint person director company with name date. | Download |
2023-07-07 | Accounts | Accounts with accounts type group. | Download |
2022-10-11 | Capital | Capital allotment shares. | Download |
2022-10-05 | Incorporation | Memorandum articles. | Download |
2022-10-05 | Resolution | Resolution. | Download |
2022-09-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-09 | Accounts | Accounts with accounts type group. | Download |
2022-05-04 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-04 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-04-12 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-04-12 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-12 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-12 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-12 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-12 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-12 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-12 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-12 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-28 | Accounts | Accounts with accounts type group. | Download |
2021-09-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-01 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.