9 VICTORY ROAD (WIMBLEDON) LIMITED

Address:
18 Cranes Park, Surbiton, Surrey, KT5 8AD

9 VICTORY ROAD (WIMBLEDON) LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03238251. The registration start date is August 15, 1996. The current status is Active.

Company Overview

Company Number 03238251
Company Name 9 VICTORY ROAD (WIMBLEDON) LIMITED
Registered Address 18 Cranes Park
Surbiton
Surrey
KT5 8AD
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1996-08-15
Account Category DORMANT
Account Ref Day 31
Account Ref Month 8
Accounts Due Date 2021-05-31
Accounts Last Update 2019-08-31
Returns Due Date 2016-09-12
Returns Last Update 2015-08-15
Confirmation Statement Due Date 2021-08-29
Confirmation Statement Last Update 2020-08-15
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
96090 Other service activities n.e.c.

Office Location

Address 18 CRANES PARK
Post Town SURBITON
County SURREY
Post Code KT5 8AD

Companies with the same post code

Entity Name Office Address
PRIMARY MEDICO CONSULTING LTD 40 Cranes Park, Surbiton, Surrey, KT5 8AD
CIID LTD 4 Cranes Park, Surbiton, KT5 8AD, United Kingdom
DAVID I H WRIGHT LTD 4 Cranes Park, Surbiton, Surrey, KT5 8AD
TILMAL CONSULTING LTD 4 Cranes Park, Surbiton, KT5 8AD, England
COMMONWEALTH ASSOCIATION FOR INFRASTRUCTURE DEVELOPMENT LTD 4 Cranes Park, Surbiton, KT5 8AD, England
COMMONWEALTH CIVIL SERVICE COLLEGE LTD 4 Cranes Park, Surbiton, KT5 8AD
PPP SOLUTIONS LIMITED 4 Cranes Park, Surbiton, Surrey, KT5 8AD, England
OPUSONEHR LTD Bramble Lodge 36 Cranes Park, Surbiton, Surrey, KT5 8AD

Companies with the same post town

Entity Name Office Address
FOUNTAIN GOD LTD Flat 14, Sycamore Court, Penners Gardens, Surbiton, KT6 6LG, United Kingdom
JC LAVENDER & LILIES LIMITED 148 Chiltern Drive, Surbiton, KT5 8LS, England
MINIMA SKIN LTD 93 Alexandra Drive, Surbiton, KT5 9AE, England
BOOTWELL LTD 4 Lichfield Court, Claremont Road, Surbiton, KT6 4RN, England
CREEDENCE SURBITON LIMITED 39 Richmond Grove, Surbiton, KT5 8RL, England
49-50 BAVENT ROAD FREEHOLD LIMITED 2 Redwood Walk, Surbiton, KT6 6QY, England
IVA GARDENING EXPRESS LIMITED 16b Berrylands Road, Surbiton, KT5 8RA, England
EDA CONSULTING LIMITED 5 Walpole Road, Surbiton, KT6 6BU, England
MS LOFT CONVERSION LTD 140 School Lane, Surbiton, KT6 7QL, England
HYDRO EDEN LTD 4a Manor Drive, Surbiton, KT5 8NE, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BLAKE, Jonathan Robert Director (Active) 9 Victory Road, London, England, SW19 1HW January 1987 /
12 October 2015
British /
England
Support & Training Manager For Universal Music
CHARD, Lewis Director (Active) 18 Cranes Park, Surbiton, Surrey, United Kingdom, KT5 8AD July 1969 /
24 July 2001
British /
England
Company Director
BOWEN, Richard Bennett Secretary (Resigned) 2614 N. Tamiami Trl \203, Naples, Fl, 34103,, Usa, FOREIGN /
15 August 1996
/
ADMIN SOLUTIONS LIMITED Secretary (Resigned) 2nd Floor Compton House, 29-33 Church Road, Stanmore, Middlesex, HA7 4AR /
31 October 2006
/
BOWEN, Richard Bennett Director (Resigned) Flat 11 Walton House, 32 Leyborne Park, Richmond, Surrey, TW9 3HA July 1970 /
15 August 1996
British /
Property Developer
CHAPPELL, Laura Jane Director (Resigned) 30 Hardy Road, London, SW19 1HY November 1973 /
2 May 2003
British /
United Kingdom
Compliance Manager
CHAUDHRY, Abdul Aziz Director (Resigned) 9 Victory Road, London, SW19 1HW March 1925 /
15 August 1996
British /
Retired
CHAUDHRY, Muhammad Bibi Director (Resigned) 9 Victory Road, London, SW19 1HW February 1929 /
15 August 1996
British /
Company Director
KEIGHLEY-ELSTUB, Sarah Jane Director (Resigned) 30 Ashen Grove, London, England, SW19 8BN June 1975 /
5 November 2010
British /
England
Crm Manager
TUDOR, Susan Mary Director (Resigned) Ground Floor Flat 9 Victory Road, London, SW19 1HW May 1975 /
10 May 1999
British /
Estate Agent
C & M REGISTRARS LIMITED Nominee Director (Resigned) PO BOX 55, 7 Spa Road, London, SE16 3QP /
15 August 1996
/

Competitor

Search similar business entities

Post Town SURBITON
Post Code KT5 8AD
SIC Code 96090 - Other service activities n.e.c.

Improve Information

Please provide details on 9 VICTORY ROAD (WIMBLEDON) 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.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches