This company is commonly known as Salmestone Grange Limited. The company was founded 25 years ago and was given the registration number 03611677. The firm's registered office is in ASHTEAD. You can find them at 24 Woodfield Lane, , Ashtead, Surrey. This company's SIC code is 56210 - Event catering activities.
Name | : | SALMESTONE GRANGE LIMITED |
---|---|---|
Company Number | : | 03611677 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 August 1998 |
End of financial year | : | 31 August 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 24 Woodfield Lane, Ashtead, Surrey, England, KT21 2BE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
24, Woodfield Lane, Ashtead, England, KT21 2BE | Secretary | 07 August 1998 | Active |
24, Woodfield Lane, Ashtead, England, KT21 2BE | Director | 19 October 2015 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Secretary | 07 August 1998 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Director | 07 August 1998 | Active |
Salmestone Grange, Nash Road, Margate, CT9 4BX | Director | 07 August 1998 | Active |
Mr Dermot William Hugh Whelan | ||
Notified on | : | 07 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 24, Woodfield Lane, Ashtead, England, KT21 2BE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-02-01 | Gazette | Gazette dissolved voluntary. | Download |
2021-11-09 | Gazette | Gazette notice voluntary. | Download |
2021-11-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-28 | Dissolution | Dissolution application strike off company. | Download |
2021-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-23 | Officers | Change person director company with change date. | Download |
2020-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-09 | Officers | Change person secretary company with change date. | Download |
2020-11-09 | Address | Change registered office address company with date old address new address. | Download |
2020-08-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-19 | Officers | Termination director company with name termination date. | Download |
2015-10-19 | Officers | Appoint person director company with name date. | Download |
2015-08-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-08-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-05-09 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.