CONSTANTINE INTERNATIONAL SERVICES LIMITED

CONSTANTINE INTERNATIONAL SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameCONSTANTINE INTERNATIONAL SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00172270
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for CONSTANTINE INTERNATIONAL SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2013

    What is the status of the latest annual return for CONSTANTINE INTERNATIONAL SERVICES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CONSTANTINE INTERNATIONAL SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Jan 26, 2015

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Register(s) moved to registered office address First Floor River Court the Old Mill Office Park Mill Lane Godalming Surrey GU7 1EZ

    1 pagesAD04

    Termination of appointment of Slc Registrars Limited as a secretary on Nov 01, 2014

    1 pagesTM02

    Appointment of Mr Dominic Lovett Akers-Douglas as a director on Dec 31, 2013

    2 pagesAP01

    Annual return made up to Sep 06, 2014 with full list of shareholders

    6 pagesAR01

    Director's details changed for Mr Nigel Loudon Constantine on Aug 20, 2014

    2 pagesCH01

    Director's details changed for Mr Nigel Kenrick Grosvenor Prescot on Aug 20, 2014

    2 pagesCH01

    Director's details changed for Mr Nigel Kenrick Grosvenor Prescot on Aug 20, 2014

    2 pagesCH01

    Accounts made up to Aug 31, 2013

    7 pagesAA

    Termination of appointment of Andrew Christian Higgitt as a director on Dec 31, 2013

    1 pagesTM01

    Registered office address changed from Craven House Station Road Godalming Surrey GU7 1EX on Sep 18, 2013

    1 pagesAD01

    Annual return made up to Sep 06, 2013 with full list of shareholders

    7 pagesAR01

    Accounts made up to Aug 31, 2012

    7 pagesAA

    Annual return made up to Sep 06, 2012 with full list of shareholders

    7 pagesAR01

    Full accounts made up to Aug 31, 2011

    9 pagesAA

    Annual return made up to Sep 06, 2011 with full list of shareholders

    7 pagesAR01

    Full accounts made up to Aug 31, 2010

    9 pagesAA

    Annual return made up to Sep 06, 2010 with full list of shareholders

    7 pagesAR01

    Full accounts made up to Aug 31, 2009

    9 pagesAA

    Who are the officers of CONSTANTINE INTERNATIONAL SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AKERS-DOUGLAS, Dominic Lovett
    Church Lane
    Oving
    PO20 2DE Chichester
    St Andrews House
    West Sussex
    United Kingdom
    Director
    Church Lane
    Oving
    PO20 2DE Chichester
    St Andrews House
    West Sussex
    United Kingdom
    United KingdomBritish142219010003
    CONSTANTINE, Nigel Loudon
    Queens Street
    Stedham
    GU29 0NW Midhurst
    Westbrook
    West Sussex
    United Kingdom
    Director
    Queens Street
    Stedham
    GU29 0NW Midhurst
    Westbrook
    West Sussex
    United Kingdom
    EnglandBritish2988440007
    PRESCOT, Nigel Kenrick Grosvenor
    Linchmere
    GU27 3NF Haslemere
    Danley Farm
    Surrey
    United Kingdom
    Director
    Linchmere
    GU27 3NF Haslemere
    Danley Farm
    Surrey
    United Kingdom
    United KingdomBritish70918800001
    CONSTANTINE, Nigel Loudon
    Kitland Cottage
    Coldharbour
    RH5 6HQ Dorking
    Surrey
    Secretary
    Kitland Cottage
    Coldharbour
    RH5 6HQ Dorking
    Surrey
    British2988440002
    KEEBLE, Simon John
    Four Winds
    Horsell Park Close
    GU21 4LZ Woking
    Surrey
    Secretary
    Four Winds
    Horsell Park Close
    GU21 4LZ Woking
    Surrey
    British33679960001
    MAGEE, Edward
    Brown Rigg Sandy Bank
    NE44 6HT Riding Mill
    Northumberland
    Secretary
    Brown Rigg Sandy Bank
    NE44 6HT Riding Mill
    Northumberland
    British53731230001
    SUTTON, Timothy James
    Blandford House 4 Blandford Close
    GU22 7EJ Woking
    Surrey
    Secretary
    Blandford House 4 Blandford Close
    GU22 7EJ Woking
    Surrey
    British47956280001
    SLC REGISTRARS LIMITED
    Thames House
    Portsmouth Road
    KT10 9AD Esher
    Surrey
    Secretary
    Thames House
    Portsmouth Road
    KT10 9AD Esher
    Surrey
    34893920004
    CONSTANTINE, Joseph
    9 Canning Place
    W8 5AD London
    Director
    9 Canning Place
    W8 5AD London
    British16916160002
    CONSTANTINE, Robert Loudon
    Hayne Old Manor
    Moreton Hampstead
    TQ13 8SB Newton Abbot
    Devon
    Director
    Hayne Old Manor
    Moreton Hampstead
    TQ13 8SB Newton Abbot
    Devon
    British35908860001
    HIGGITT, Andrew Christian
    48 Pewley Way
    GU1 3QA Guildford
    Surrey
    Director
    48 Pewley Way
    GU1 3QA Guildford
    Surrey
    EnglandEnglish26240470001
    KEEBLE, Simon John
    Four Winds
    Horsell Park Close
    GU21 4LZ Woking
    Surrey
    Director
    Four Winds
    Horsell Park Close
    GU21 4LZ Woking
    Surrey
    British33679960001
    MAGEE, Edward
    Brown Rigg Sandy Bank
    NE44 6HT Riding Mill
    Northumberland
    Director
    Brown Rigg Sandy Bank
    NE44 6HT Riding Mill
    Northumberland
    British53731230001
    SIMSON, John Henry Francis
    36 Thurloe Square
    SW7 2SR London
    Director
    36 Thurloe Square
    SW7 2SR London
    British2988460001
    SUTTON, Timothy James
    Blandford House 4 Blandford Close
    GU22 7EJ Woking
    Surrey
    Director
    Blandford House 4 Blandford Close
    GU22 7EJ Woking
    Surrey
    British47956280001
    TODD, Alan Russell
    Hathaway Grosvenor Road
    GU7 1PA Godalming
    Surrey
    Director
    Hathaway Grosvenor Road
    GU7 1PA Godalming
    Surrey
    British12344090001

    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