CONSTANTINE INTERNATIONAL SERVICES LIMITED
Overview
| Company Name | CONSTANTINE INTERNATIONAL SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00172270 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CONSTANTINE INTERNATIONAL SERVICES LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is CONSTANTINE INTERNATIONAL SERVICES LIMITED located?
| Registered Office Address | First Floor River Court The Old Mill Office Park Mill Lane GU7 1EZ Godalming Surrey |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CONSTANTINE INTERNATIONAL SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Aug 31, 2013 |
What is the status of the latest annual return for CONSTANTINE INTERNATIONAL SERVICES LIMITED?
| Annual Return |
|
|---|
What are the latest filings for CONSTANTINE INTERNATIONAL SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Jan 26, 2015
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Register(s) moved to registered office address First Floor River Court the Old Mill Office Park Mill Lane Godalming Surrey GU7 1EZ | 1 pages | AD04 | ||||||||||
Termination of appointment of Slc Registrars Limited as a secretary on Nov 01, 2014 | 1 pages | TM02 | ||||||||||
Appointment of Mr Dominic Lovett Akers-Douglas as a director on Dec 31, 2013 | 2 pages | AP01 | ||||||||||
Annual return made up to Sep 06, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Mr Nigel Loudon Constantine on Aug 20, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Nigel Kenrick Grosvenor Prescot on Aug 20, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Nigel Kenrick Grosvenor Prescot on Aug 20, 2014 | 2 pages | CH01 | ||||||||||
Accounts made up to Aug 31, 2013 | 7 pages | AA | ||||||||||
Termination of appointment of Andrew Christian Higgitt as a director on Dec 31, 2013 | 1 pages | TM01 | ||||||||||
Registered office address changed from Craven House Station Road Godalming Surrey GU7 1EX on Sep 18, 2013 | 1 pages | AD01 | ||||||||||
Annual return made up to Sep 06, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
Accounts made up to Aug 31, 2012 | 7 pages | AA | ||||||||||
Annual return made up to Sep 06, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Full accounts made up to Aug 31, 2011 | 9 pages | AA | ||||||||||
Annual return made up to Sep 06, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Full accounts made up to Aug 31, 2010 | 9 pages | AA | ||||||||||
Annual return made up to Sep 06, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||
Full accounts made up to Aug 31, 2009 | 9 pages | AA | ||||||||||
Who are the officers of CONSTANTINE INTERNATIONAL SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| AKERS-DOUGLAS, Dominic Lovett | Director | Church Lane Oving PO20 2DE Chichester St Andrews House West Sussex United Kingdom | United Kingdom | British | 142219010003 | |||||
| CONSTANTINE, Nigel Loudon | Director | Queens Street Stedham GU29 0NW Midhurst Westbrook West Sussex United Kingdom | England | British | 2988440007 | |||||
| PRESCOT, Nigel Kenrick Grosvenor | Director | Linchmere GU27 3NF Haslemere Danley Farm Surrey United Kingdom | United Kingdom | British | 70918800001 | |||||
| CONSTANTINE, Nigel Loudon | Secretary | Kitland Cottage Coldharbour RH5 6HQ Dorking Surrey | British | 2988440002 | ||||||
| KEEBLE, Simon John | Secretary | Four Winds Horsell Park Close GU21 4LZ Woking Surrey | British | 33679960001 | ||||||
| MAGEE, Edward | Secretary | Brown Rigg Sandy Bank NE44 6HT Riding Mill Northumberland | British | 53731230001 | ||||||
| SUTTON, Timothy James | Secretary | Blandford House 4 Blandford Close GU22 7EJ Woking Surrey | British | 47956280001 | ||||||
| SLC REGISTRARS LIMITED | Secretary | Thames House Portsmouth Road KT10 9AD Esher Surrey | 34893920004 | |||||||
| CONSTANTINE, Joseph | Director | 9 Canning Place W8 5AD London | British | 16916160002 | ||||||
| CONSTANTINE, Robert Loudon | Director | Hayne Old Manor Moreton Hampstead TQ13 8SB Newton Abbot Devon | British | 35908860001 | ||||||
| HIGGITT, Andrew Christian | Director | 48 Pewley Way GU1 3QA Guildford Surrey | England | English | 26240470001 | |||||
| KEEBLE, Simon John | Director | Four Winds Horsell Park Close GU21 4LZ Woking Surrey | British | 33679960001 | ||||||
| MAGEE, Edward | Director | Brown Rigg Sandy Bank NE44 6HT Riding Mill Northumberland | British | 53731230001 | ||||||
| SIMSON, John Henry Francis | Director | 36 Thurloe Square SW7 2SR London | British | 2988460001 | ||||||
| SUTTON, Timothy James | Director | Blandford House 4 Blandford Close GU22 7EJ Woking Surrey | British | 47956280001 | ||||||
| TODD, Alan Russell | Director | Hathaway Grosvenor Road GU7 1PA Godalming Surrey | British | 12344090001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0