This company is commonly known as Execview Limited. The company was founded 20 years ago and was given the registration number 05003903. The firm's registered office is in LONDON. You can find them at 31 Southampton Row, Holborn, London, . This company's SIC code is 62090 - Other information technology service activities.
Name | : | EXECVIEW LIMITED |
---|---|---|
Company Number | : | 05003903 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 December 2003 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 31 Southampton Row, Holborn, London, England, WC1B 5HJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Station House, Station Approach, East Horsley, Leatherhead, England, KT24 6QX | Director | 15 March 2005 | Active |
2 Wexfenne Gardens, Pyrford, GU22 8TX | Secretary | 29 December 2003 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Secretary | 29 December 2003 | Active |
Grange Cottage, Elm Road, Horsell, Woking, GU21 4DY | Secretary | 26 February 2005 | Active |
5, Yeomans Court, Ware Road, Hertford, SG13 7HJ | Director | 01 April 2016 | Active |
89 Tattenham Crescent, Epsom, KT18 5NY | Director | 01 June 2009 | Active |
5 Elger Close, Biddenham, Bedford, MK40 4AU | Director | 01 June 2009 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Director | 29 December 2003 | Active |
Orchard Cottage, Jobsons Lane, Haslemere, GU27 3BY | Director | 29 December 2003 | Active |
Station House, Station Approach, East Horsley, Leatherhead, England, KT24 6QX | Director | 22 September 2020 | Active |
Grange Cottage, Elm Road, Horsell, Woking, England, GU21 4DY | Director | 19 May 2016 | Active |
Grange Cottage, Elm Road, Horsell, Woking, GU21 4DY | Director | 29 December 2003 | Active |
5, Yeomans Court, Ware Road, Hertford, United Kingdom, SG13 7HJ | Director | 10 October 2011 | Active |
5, Yeomans Court, Ware Road, Hertford, United Kingdom, SG13 7HJ | Director | 24 June 2011 | Active |
Mr Stephen Derek Randall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1959 |
Nationality | : | British |
Address | : | 5, Yeomans Court, Hertford, SG13 7HJ |
Nature of control | : |
|
Mrs Jane Alison Randall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Station House, Station Approach, Leatherhead, England, KT24 6QX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-01 | Officers | Change person director company with change date. | Download |
2024-02-01 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-21 | Officers | Termination director company with name termination date. | Download |
2022-03-16 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-26 | Address | Change registered office address company with date old address new address. | Download |
2021-02-25 | Officers | Change person director company with change date. | Download |
2021-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-06 | Officers | Appoint person director company with name date. | Download |
2020-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-12-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-20 | Address | Change registered office address company with date old address new address. | Download |
2019-01-13 | Officers | Termination director company with name termination date. | Download |
2018-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-09 | Accounts | Accounts amended with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.