This company is commonly known as Four Square Consultants Limited. The company was founded 25 years ago and was given the registration number 03714800. The firm's registered office is in SURREY. You can find them at 163 Welcomes Road, Kenley, Surrey, . This company's SIC code is 74990 - Non-trading company.
Name | : | FOUR SQUARE CONSULTANTS LIMITED |
---|---|---|
Company Number | : | 03714800 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 February 1999 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 163 Welcomes Road, Kenley, Surrey, CR8 5HB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
163 Welcomes Road, Kenley, Surrey, CR8 5HB | Director | 28 July 2023 | Active |
Tyhurst, Copford Green, Colchester, CO6 1DA | Nominee Secretary | 17 February 1999 | Active |
74 Beechcroft Road, London, SW17 7DA | Secretary | 24 February 1999 | Active |
163, Welcomes Road, Kenley, United Kingdom, CR8 5HB | Corporate Secretary | 01 April 2001 | Active |
Tyhurst, Copford Green, Colchester, CO6 1DA | Nominee Director | 17 February 1999 | Active |
163 Welcomes Road, Kenley, Surrey, CR8 5HB | Director | 01 January 2018 | Active |
28, Meridian Close, Hardwick, Cambridge, England, CB23 7AN | Director | 24 February 1999 | Active |
163 Welcomes Road, Kenley, Surrey, CR8 5HB | Director | 01 January 2018 | Active |
163 Welcomes Road, Kenley, Surrey, CR8 5HB | Director | 08 March 2018 | Active |
Gary James Lowe | ||
Notified on | : | 28 July 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1957 |
Nationality | : | English |
Address | : | 163 Welcomes Road, Surrey, CR8 5HB |
Nature of control | : |
|
Mr Gary James Lowe | ||
Notified on | : | 05 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1957 |
Nationality | : | British |
Address | : | 163 Welcomes Road, Surrey, CR8 5HB |
Nature of control | : |
|
Mrs Lorraine Lorimer | ||
Notified on | : | 01 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 28, Meridian Close, Cambridge, England, CB23 7AN |
Nature of control | : |
|
Mr Ian Lorimer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1943 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 28 Meridian Close, Oakington Road, Cambridge, England, CB23 8DD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-01 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-01 | Officers | Appoint person director company with name date. | Download |
2024-03-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-03-01 | Officers | Termination director company with name termination date. | Download |
2024-03-01 | Officers | Termination director company with name termination date. | Download |
2023-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-30 | Resolution | Resolution. | Download |
2018-07-27 | Officers | Termination director company with name termination date. | Download |
2018-07-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-27 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-27 | Officers | Appoint person director company with name date. | Download |
2018-07-27 | Officers | Appoint person director company with name date. | Download |
2018-05-31 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.