CLOSE BROTHERS MILITARY SERVICES LIMITED

Address:
Roman House, Roman Road, Doncaster, Yorkshire, DN4 5EZ

CLOSE BROTHERS MILITARY SERVICES LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03302028. The registration start date is January 14, 1997. The current status is Active.

Company Overview

Company Number 03302028
Company Name CLOSE BROTHERS MILITARY SERVICES LIMITED
Registered Address Roman House
Roman Road
Doncaster
Yorkshire
DN4 5EZ
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1997-01-14
Account Category DORMANT
Account Ref Day 31
Account Ref Month 7
Accounts Due Date 2021-04-30
Accounts Last Update 2019-07-31
Returns Due Date 2017-01-28
Returns Last Update 2015-12-31
Confirmation Statement Due Date 2021-02-14
Confirmation Statement Last Update 2020-01-03
Mortgage Charges 3
Mortgage Outstanding 1
Mortgage Satisfied 2
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
64921 Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
64999 Financial intermediation not elsewhere classified

Office Location

Address ROMAN HOUSE
ROMAN ROAD
Post Town DONCASTER
County YORKSHIRE
Post Code DN4 5EZ

Companies with the same location

Entity Name Office Address
ARMED SERVICES FINANCE LIMITED Roman House, Roman Road, Doncaster, Yorkshire, DN4 5EZ
CLOSE MOTOR FINANCE LIMITED Roman House, Roman Road, Doncaster, South Yorkshire, DN4 5EZ

Companies with the same post code

Entity Name Office Address
PROFKO BS LIMITED 6 Roman Road, Doncaster, DN4 5EZ, England
REF TRANSPORT LTD 2 Earls Court Roman Road, First Floor, Doncaster, DN4 5EZ, England
THOMAS CARMICHAEL MANAGEMENT SERVICES LTD 2 Earls Court, Roman Road, Doncaster, South Yorkshire, DN4 5EZ

Companies with the same post town

Entity Name Office Address
AGGR PROPERTY LTD 6 Mill Field Court, Barnby Dun, Doncaster, DN3 1LX, England
DANUM IT SOLUTIONS LTD White House Denaby Lane, Old Denaby, Doncaster, South Yorkshire, DN12 4JX, United Kingdom
GREG & MARGO LTD 114 Manor Estate, Toll Bar, Doncaster, South Yorkshire, DN5 0RH, United Kingdom
LPOWERS LTD 214 Balby Road, Doncaster, DN4 0NE, England
DESSERT WORKS LTD 143 Westgate Road, Doncaster, South Yorkshire, DN91QA, United Kingdom
HABODEL LIMITED Habodel, Hayfield Business Park, Unit 1 Field Lane, Auckley, Doncaster, South Yorkshire, DN9 3FL, United Kingdom
AAA LUXURY TRAVEL LTD 35 Parklands Close, Doncaster, South Yorkshire, DN11 0BH, United Kingdom
ALLCONSTRUCTION&PAVING LIMITED 12 Madingley Close, Doncaster, DN4 9SA, England
BRING IT ON KAT LIMITED Moors Farm, Coulman Road, Doncaster, DN8 5EU, England
CHIC DESIGNS DONCASTER LTD 228 Sandringham Road, Doncaster, DN2 5JE, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BROADHEAD, James Director (Active) Roman House, Roman Road, Doncaster, South Yorkshire, United Kingdom, DN4 5EZ June 1964 /
1 July 2007
British /
United Kingdom
Sales Director
DOWSON, Jonathan Mark Director (Active) Roman House, Roman Road, Doncaster, South Yorkshire, United Kingdom, DN4 5EZ April 1978 /
8 September 2014
British /
United Kingdom
Company Director
QUEGAN, Liam Director (Active) Roman House, Roman Road, Doncaster, South Yorkshire, United Kingdom, DN4 5EZ May 1978 /
13 March 2015
British /
United Kingdom
Company Director
CATTERMOLE, James Ernest Donald Secretary (Resigned) Charnwood Burney Road, Westhumble, Dorking, Surrey, RH5 6AU /
22 January 1997
/
HOWE, Mark John Secretary (Resigned) Bedales, Manor Farm Road, Ford, Salisbury, Wiltshire, SP4 6DG /
18 April 2001
/
SCOTT REES, David Secretary (Resigned) 81 Gainsborough Road, Kew, Richmond, Surrey, TW9 2ET /
24 November 1999
/
WHITTLE, Stuart John Secretary (Resigned) Roman House, Roman Road, Doncaster, Yorkshire, DN4 5EZ /
1 August 2006
/
AUSTIN, David Graham Director (Resigned) 25 Howard Road, Reigate, Surrey, RH2 7JE May 1958 /
7 April 1997
American /
Company Director
BARLEY, Michael James Director (Resigned) 20 Saint Matthews Avenue, Surbiton, Surrey, KT6 6JJ April 1957 /
17 September 1999
British /
United Kingdom
Banker
BETTS, John Alexander Director (Resigned) 70 Chesson Road, London, W14 9QU July 1963 /
8 April 1997
British /
Investment Banker
BISHOP, Sharon Patricia Director (Resigned) Parkfield Court, Ashburton, Devon, TQ13 7ND January 1964 /
1 August 2001
British /
United Kingdom
Director
CATTERMOLE, James Ernest Donald Director (Resigned) Charnwood Burney Road, Westhumble, Dorking, Surrey, RH5 6AU February 1939 /
29 July 1997
British /
Businessman
CONNELL, Richard Andrew Director (Resigned) Lower Roundhurst, Tennyson's Lane Roundhurst, Haslemere, Surrey, GU27 3BN March 1955 /
8 April 1997
British /
United Kingdom
Investment Banker
CORBY, Caroline Frances Director (Resigned) 85 Leverton Street, London, NW5 January 1965 /
31 December 1998
British /
Investment Banker
COTTERILL, Simon Philip Director (Resigned) Castlegate Fold 10 Magnolia Rise, Prestbury, Macclesfield, Cheshire, SK10 4UX October 1958 /
7 April 1997
British /
Accountant
DART, Geoffrey Court Director (Resigned) The Old Mill House, Temple, Marlow, Buckinghamshire, SL7 1SA March 1949 /
8 April 1997
British /
Company Director
DIXON, Sallyanne Director (Resigned) Whitley Grange, South Otterington, Northallerton, North Yorkshire, DL7 9HU September 1969 /
3 September 2007
British /
England
Director
FLETCHER, Terence Director (Resigned) Roman House, Roman Road, Doncaster, South Yorkshire, United Kingdom, DN4 5EZ March 1960 /
30 June 2014
British /
United Kingdom
Operations Director
GLOVER, William James, Dr Director (Resigned) Churchgate House, Balchins Lane, Westcott, Dorking, Surrey, RH4 3LL April 1952 /
3 September 2007
British /
United Kingdom
Director
HALL, Richard Edward Director (Resigned) Clematis Cottage, 16 Upper Woodcote Village, Purley, Surrey, CR8 3HF January 1953 /
7 April 1997
British /
Company Director
HALLMARK REGISTRARS LIMITED Nominee Director (Resigned) 120 East Road, London, N1 6AA /
14 January 1997
/
HANIF, Janita Director (Resigned) 84 Mccarthy Way, Wokingham, Berkshire, RG40 4UB January 1964 /
1 August 2001
British /
Director
HERRING, Charles Napier Director (Resigned) Shoal House, Ham Green, Pill, North Somerset, BS20 0HF April 1949 /
1 November 2002
British /
Director
HODGES, Stephen Richard Director (Resigned) Bream House, Willoughby Road, Twickenham, Middlesex, TW1 2QG May 1954 /
1 August 2001
British /
England
Director
HOUNSLOW, Robert John Director (Resigned) Spring Cottage, Main Street, Smisby, Ashby De La Zouch, Leicestershire, LE65 2TY November 1950 /
26 January 2005
British /
Director
HOWE, Mark John Director (Resigned) Bedales, Manor Farm Road, Ford, Salisbury, Wiltshire, SP4 6DG December 1969 /
18 April 2001
British /
Company Director
JONES, Samuel Robert Director (Resigned) Hallville, Brassey Road, Oxted, Surrey, RH8 9NB February 1942 /
22 January 1997
British /
United Kingdom
Director
KENT, Roderick David Director (Resigned) Mount Prosperous, Hungerford, Berkshire, RG17 0RP August 1947 /
17 September 1999
British /
England
Company Director
LEWIS, John Director (Resigned) 55 Thorne Road, Doncaster, South Yorkshire, DN1 2EX April 1945 /
17 September 1999
British /
Company Director
LINDSEY, Ian Walter Director (Resigned) 3 Kinderscout, Leverstock Green, Hertfordshire, HP3 8HW May 1946 /
8 April 1997
British /
United Kingdom
Company Director
MCAUSLAND, Neil William Director (Resigned) Belvedere House, 64 Lower Road, Salisbury, Wiltshire, SP2 9NQ February 1960 /
1 March 2001
British /
Company Director
REILLY, Christopher Michael Director (Resigned) The Square, Wark, Hexham, Northumberland, RG40 2DN May 1960 /
6 May 2002
British /
United Kingdom
Chief Executive
ROSE, Christian David Director (Resigned) Oakbeams, Farm Lane, East Horsley, Leatherhead, Surrey, KT24 5AB November 1964 /
1 June 2003
British /
England
Director
SCOTT REES, David Director (Resigned) 81 Gainsborough Road, Kew, Richmond, Surrey, TW9 2ET December 1956 /
1 November 1999
British /
Chartered Accountant

Improve Information

Please provide details on CLOSE BROTHERS MILITARY SERVICES 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