This company is commonly known as Discoverie Management Services Limited. The company was founded 37 years ago and was given the registration number 02036196. The firm's registered office is in GUILDFORD. You can find them at 2 Chancellor Court, Occam Road Surrey Research Park, Guildford, Surrey. This company's SIC code is 70100 - Activities of head offices.
Name | : | DISCOVERIE MANAGEMENT SERVICES LIMITED |
---|---|---|
Company Number | : | 02036196 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 July 1986 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Chancellor Court, Occam Road Surrey Research Park, Guildford, Surrey, GU2 7AH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Chancellor Court, Occam Road Surrey Research Park, Guildford, GU2 7AH | Secretary | 04 December 2019 | Active |
2 Chancellor Court, Occam Road Surrey Research Park, Guildford, GU2 7AH | Director | 01 September 2010 | Active |
2 Chancellor Court, Occam Road Surrey Research Park, Guildford, GU2 7AH | Director | 21 May 2009 | Active |
82 Harpesford Avenue, Virginia Water, GU25 4RE | Secretary | 17 June 2003 | Active |
2 Chancellor Court, Occam Road Surrey Research Park, Guildford, GU2 7AH | Secretary | 01 April 2017 | Active |
10 Redding Drive, Amersham, HP6 5PX | Secretary | 01 September 1999 | Active |
Chobham Lodge, 89 Windsor Road, Chobham, GU24 8LE | Secretary | 05 December 2003 | Active |
Chobham Lodge, 89 Windsor Road, Chobham, GU24 8LE | Secretary | - | Active |
Wychwood Cottages, Somerton, Oxford, United Kingdom, OX25 6NB | Secretary | 02 September 2019 | Active |
Wychwood Cottages, Somerton, Oxford, OX25 6NB | Secretary | 26 January 2005 | Active |
Wynsdale, 9 Monkshanger, Farnham, GU9 8BU | Secretary | 29 August 2008 | Active |
24, Malthouse Close, Church Crookham, GU52 6TB | Director | 27 August 2008 | Active |
Stokewood Park House Sheardley Lane, Droxford, Southampton, SO32 3QY | Director | - | Active |
The Old House, Frensham, Farnham, GU10 3EF | Director | - | Active |
2 Chancellor Court, Occam Road Surrey Research Park, Guildford, GU2 7AH | Director | 22 December 2015 | Active |
Chobham Lodge, 89 Windsor Road, Chobham, GU24 8LE | Director | - | Active |
Broadhatch House, Bentley, Farnham, GU10 5JJ | Director | - | Active |
1, Highfields, Overton, RG21 3PH | Director | 27 August 2008 | Active |
33 Atkins Road, London, SW12 0AA | Director | 01 January 1994 | Active |
Discoverie Group Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 2, Chancellor Court, Guildford, United Kingdom, GU2 7AH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-24 | Accounts | Accounts with accounts type full. | Download |
2023-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-17 | Accounts | Accounts with accounts type full. | Download |
2022-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-07 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-07 | Officers | Change person director company with change date. | Download |
2021-12-14 | Accounts | Accounts with accounts type full. | Download |
2021-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-16 | Accounts | Accounts with accounts type full. | Download |
2020-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-23 | Accounts | Accounts with accounts type full. | Download |
2019-12-04 | Officers | Appoint person secretary company with name date. | Download |
2019-12-04 | Officers | Termination secretary company with name termination date. | Download |
2019-09-03 | Officers | Appoint person secretary company with name date. | Download |
2019-09-02 | Officers | Termination secretary company with name termination date. | Download |
2019-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-03 | Accounts | Accounts with accounts type full. | Download |
2018-06-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-31 | Change of name | Certificate change of name company. | Download |
2018-01-04 | Auditors | Auditors resignation company. | Download |
2017-12-28 | Accounts | Accounts with accounts type full. | Download |
2017-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-03 | Officers | Appoint person secretary company with name date. | Download |
2017-04-03 | Officers | Termination secretary company with name termination date. | Download |
2017-01-04 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.