BERKSHIRE CUTOUTS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02456996. The registration start date is January 8, 1990. The current status is Active.
Company Number | 02456996 |
Company Name | BERKSHIRE CUTOUTS LIMITED |
Registered Address |
26 C/o Andrew P Cundy & Co. High Street Haslemere GU27 2HW England |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1990-01-08 |
Account Ref Day | 31 |
Account Ref Month | 3 |
Accounts Due Date | 2021-03-31 |
Accounts Last Update | 2019-03-31 |
Returns Due Date | 2017-02-05 |
Returns Last Update | 2016-01-08 |
Confirmation Statement Due Date | 2021-02-22 |
Confirmation Statement Last Update | 2020-01-11 |
Mortgage Charges | 2 |
Mortgage Outstanding | 1 |
Mortgage Satisfied | 1 |
Information Source | source link |
SIC Code | Industry |
---|---|
18129 | Printing n.e.c. |
43999 | Other specialised construction activities n.e.c. |
Address |
26 C/O ANDREW P CUNDY & CO. HIGH STREET |
Post Town | HASLEMERE |
Post Code | GU27 2HW |
Country | ENGLAND |
Entity Name | Office Address |
---|---|
HASLEMERE CARPET WAREHOUSE LIMITED | 26 26 High Street, Haslemere, Surrey, GU27 2HW, England |
MACMILLAN CONSULTING LIMITED | C/o Cundy & Co, 26 High Street, Haslemere, GU27 2HW, England |
TALL PINES RTM COMPANY LTD | 26 High Street C/o Andrew P Cundy & Co Ltd, 26 High Street, Haslemere, Surrey, GU27 2HW, England |
2NV LTD | 26 High Street, Haslemere, GU27 2HW, England |
HAYES ENVIRONMENTAL LTD | 26 High Strret, Haslemere, Surrey, GU27 2HW |
ADVANCED TECHNOLOGY MARKETING SERVICES LIMITED | 26 High Street, Haslemere, Surrey, GU27 2HW |
PETRO-CELTEX CONSULTANCY LIMITED | C/o Andrew P Cundy, 26 High Street, Haslemere, Surrey, GU27 2HW |
THAMES MECHANICAL SOLUTIONS LTD | 26 High Street, Haslemere, Surrey, GU27 2HW, England |
A&K CONSTRUCTION & REFURBISHMENTS LIMITED | 26 High Street, Haslemere, Surrey, GU27 2HW, England |
GPG GROUNDWORKS LTD | 26 High Street, Haslemere, Surrey, GU27 2HW, England |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
WOODFIELD, Geoffrey Alan | Director (Active) | 26 C/O Andrew P Cundy & Co., High Street, Haslemere, England, GU27 2HW | October 1959 / 5 April 1995 |
British / England |
Director |
ADAMS, Gary | Secretary (Resigned) | 48 Neville Close, Basingstoke, Hampshire, RG21 3HQ | / |
/ |
|
HOUGHAM, Alison Jane | Secretary (Resigned) | 1 The Rowans, 106 London Road, Camberley, Surrey, GU15 3TJ | / 12 April 2002 |
British / |
Fire Fighter |
LLOYD, Debra Jane | Secretary (Resigned) | 56 The Fairways, Knightsbridge Court, Winsford, Cheshire, CW7 2LF | / 1 December 1999 |
/ |
|
WEBB, Paul Richard | Secretary (Resigned) | 25 Anglesey Road, Aldershot, Hampshire, GU12 4RF | / 3 August 1995 |
/ |
|
WOODFIELD, Phylis | Secretary (Resigned) | 34 Pinewood Court, Fleet, Hampshire, GU51 3BG | / 14 June 2006 |
/ |
|
ADAMS, Gary | Director (Resigned) | 48 Neville Close, Basingstoke, Hampshire, RG21 3HQ | April 1956 / |
British / |
Director |
CHIVERS, Leslie Arthur | Director (Resigned) | Studio 2 Anchor Yard, Kingsclere, Newbury, Berkshire, RG15 8PQ | June 1934 / |
British / |
Director |
WARWICK, Andrew William | Director (Resigned) | 4 Blackcap Place, College Town, Camberley, Surrey, GU15 4XS | May 1961 / 11 May 1995 |
British / |
Service Manager |
WEBB, Paul Richard | Director (Resigned) | 25 Anglesey Road, Aldershot, Hampshire, GU12 4RF | December 1959 / 11 May 1995 |
British / |
Sales |
Post Town | HASLEMERE |
Post Code | GU27 2HW |
SIC Code | 18129 - Printing n.e.c. |
Please provide details on BERKSHIRE CUTOUTS LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.