01611433 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Officers
  • Data Source
  • Overview

    Company Name01611433 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01611433
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of 01611433 LIMITED?

    • (7499) /

    Where is 01611433 LIMITED located?

    Registered Office Address
    Mattel House
    Vanwall Business Park
    SL6 4UB Vanwall Road Maidenhead
    Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of 01611433 LIMITED?

    Previous Company Names
    Company NameFromUntil
    ZONECOURT LIMITEDFeb 04, 1982Feb 04, 1982

    What are the latest accounts for 01611433 LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2008
    Next Accounts Due OnOct 31, 2009
    Last Accounts
    Last Accounts Made Up ToDec 31, 2007

    What is the status of the latest confirmation statement for 01611433 LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToOct 20, 2016
    Next Confirmation Statement DueNov 03, 2016
    OverdueYes

    What is the status of the latest annual return for 01611433 LIMITED?

    Annual Return
    Last Annual Return
    OverdueYes

    Who are the officers of 01611433 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TUNG, Sukhjiwan Kaur
    7 Nelson Close
    SL3 7JP Langley
    Berkshire
    Secretary
    7 Nelson Close
    SL3 7JP Langley
    Berkshire
    British106672290002
    ALLMARK, David
    Castle Street
    OX10 8DW Wallingford
    Park Farm House
    Oxfordshire
    Director
    Castle Street
    OX10 8DW Wallingford
    Park Farm House
    Oxfordshire
    EnglandBritish127080930002
    FARR, Kevin M
    734 Esplanade No B
    Redondo Beach
    California 90277
    United States
    Director
    734 Esplanade No B
    Redondo Beach
    California 90277
    United States
    United StatesAmerican70413450001
    GEDDES, Dominic Julian
    Horseshoe Cottage Heath End Road
    Great Kingshill
    HP15 6HS High Wycombe
    Buckinghamshire
    Director
    Horseshoe Cottage Heath End Road
    Great Kingshill
    HP15 6HS High Wycombe
    Buckinghamshire
    EnglandBritish31394560003
    NORMILE, Robert John
    No. 408
    Los Angeles
    308 N. Sycamore
    California 90036
    United States
    Director
    No. 408
    Los Angeles
    308 N. Sycamore
    California 90036
    United States
    United StatesAmerican59579210001
    TRAUGHBER, David Cleve
    Colehill Lane
    Fulham
    SW6 5EG London
    66
    Director
    Colehill Lane
    Fulham
    SW6 5EG London
    66
    EnglandAmerican129515300002
    BRAY, Nigel Anthony
    49 Old Wokingham Road
    RG45 6SS Crowthorne
    Berkshire
    Secretary
    49 Old Wokingham Road
    RG45 6SS Crowthorne
    Berkshire
    British11188610001
    COUNTE, Ronald David
    144 Northampton Road
    LE16 9HF Market Harborough
    Leicestershire
    Secretary
    144 Northampton Road
    LE16 9HF Market Harborough
    Leicestershire
    British45256000001
    DESAI, Bimal
    24 Springfield Road
    SL6 2YN Maidenhead
    Berkshire
    Secretary
    24 Springfield Road
    SL6 2YN Maidenhead
    Berkshire
    British80089020001
    MITCHELL, Gordon
    61 Copthall Lane
    Chalfont St Peter
    SL9 0DS Gerrards Cross
    Buckinghamshire
    Secretary
    61 Copthall Lane
    Chalfont St Peter
    SL9 0DS Gerrards Cross
    Buckinghamshire
    British43341530001
    SOLANKI, Ashwin Damji
    59 Belmont Lane
    HA7 2PU Stanmore
    Middlesex
    Secretary
    59 Belmont Lane
    HA7 2PU Stanmore
    Middlesex
    British45620930001
    ALLMARK, David
    Little Acorns Main Street
    Stoke Row
    RG9 5RB Henley On Thames
    Oxfordshire
    Director
    Little Acorns Main Street
    Stoke Row
    RG9 5RB Henley On Thames
    Oxfordshire
    British69860640002
    BAUGHMAN, Gary S
    471 Windrow Clusters Drive
    Moorestown
    08057 New Jersey
    Usa
    Director
    471 Windrow Clusters Drive
    Moorestown
    08057 New Jersey
    Usa
    American47571570001
    BENISON, Graham Ernest
    Heather Cottage School Lane
    Lower Swell
    GL54 1LH Cheltenham
    Gloucestershire
    Director
    Heather Cottage School Lane
    Lower Swell
    GL54 1LH Cheltenham
    Gloucestershire
    British61693570001
    CHRISTMAN, Steven
    28 Llanvair Drive
    SL5 9HT South Ascot
    Berkshire
    Director
    28 Llanvair Drive
    SL5 9HT South Ascot
    Berkshire
    American100016200001
    DOWNS, Kevin
    21 Gleneagles Drive
    Stretton
    DE13 0YG Burton On Trent
    Staffordshire
    Director
    21 Gleneagles Drive
    Stretton
    DE13 0YG Burton On Trent
    Staffordshire
    United KingdomBritish14395290001
    GREY, Richard Earl
    6000 Midlantic Drive
    Mount Laurel
    New Jersey Nj08054
    Usa
    Director
    6000 Midlantic Drive
    Mount Laurel
    New Jersey Nj08054
    Usa
    American26722850001
    HORTON, Denis Edward
    31 Bedford Road
    Moor Park
    HA6 2AY Northwood
    Middlesex
    Director
    31 Bedford Road
    Moor Park
    HA6 2AY Northwood
    Middlesex
    British20007900002
    JORDAN, Jacqueline Emily
    19 Woodlands Grove
    TW7 6NS Isleworth
    Middlesex
    Director
    19 Woodlands Grove
    TW7 6NS Isleworth
    Middlesex
    British94380010001
    KENNEDY (JNR), Robert Michael
    6000 Midlantic Drive
    Mount Laurel
    New Jersey
    Nj 08054
    Usa
    Director
    6000 Midlantic Drive
    Mount Laurel
    New Jersey
    Nj 08054
    Usa
    Us Citizen33595240001
    MITCHELL, Gordon
    61 Copthall Lane
    Chalfont St Peter
    SL9 0DS Gerrards Cross
    Buckinghamshire
    Director
    61 Copthall Lane
    Chalfont St Peter
    SL9 0DS Gerrards Cross
    Buckinghamshire
    British43341530001
    MURTHA, Eugene
    Wayfield 1a Gossmore Lane
    SL7 1QQ Marlow
    Buckinghamshire
    Director
    Wayfield 1a Gossmore Lane
    SL7 1QQ Marlow
    Buckinghamshire
    Us Citizen76216870001
    PEAN, Jean Christophe
    Danes Place
    New Road
    RG9 3LG Lower Shiplake
    Oxfordshire
    Director
    Danes Place
    New Road
    RG9 3LG Lower Shiplake
    Oxfordshire
    French94379490001
    PEARCE, Harry James
    6000 Midlantic Drive
    Mount Laurel
    New Jersey Nj08054
    Usa
    Director
    6000 Midlantic Drive
    Mount Laurel
    New Jersey Nj08054
    Usa
    American29580810001
    REDDY, Sandeep Rajaram
    Flat 5
    24 Harcourt Terrace
    SW10 9JR London
    Director
    Flat 5
    24 Harcourt Terrace
    SW10 9JR London
    Indian112471610001
    SANDERSON, Antony Richard
    3 Carlton Grange
    Gosforth, Newcastle Upon Tyne
    NE3 4QF Ne3 4qf
    Director
    3 Carlton Grange
    Gosforth, Newcastle Upon Tyne
    NE3 4QF Ne3 4qf
    United KingdomBritish114998910001
    SCHETTER, Carla
    1 One Tree Lane
    HP9 2BU Beaconsfield
    Buckinghamshire
    Director
    1 One Tree Lane
    HP9 2BU Beaconsfield
    Buckinghamshire
    American70411800001
    SMITH, Leland
    2828 Angelo Drive
    FOREIGN Los Angeles
    California 90077
    Usa
    Director
    2828 Angelo Drive
    FOREIGN Los Angeles
    California 90077
    Usa
    Usa77575940001
    TRIPTREE, Brian Alan
    Ancastle House Gravel Hill
    RG9 1TP Henley On Thames
    Oxfordshire
    Director
    Ancastle House Gravel Hill
    RG9 1TP Henley On Thames
    Oxfordshire
    United KingdomBritish26722880001
    TURNER, David
    15 Cambourne Road
    Burbage
    LE10 2BG Hinckey
    Leicestershire
    Director
    15 Cambourne Road
    Burbage
    LE10 2BG Hinckey
    Leicestershire
    United KingdomEnglish54919440001

    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