About

Registered Number: 00655838
Date of Incorporation: 07/04/1960 (65 years ago)
Company Status: Active
Registered Address: Office Suite 1, Haslemere House, Lower Street, Haslemere, GU27 2PE,

 

8,9 & 10,durham Place Ltd was registered on 07 April 1960 and are based in Haslemere. Di Montelera, Lilian Rossi, Contessa, Puelinckx, Kristoff Jacky, Green, James Anthony, Warner, Martin Lee, Young, Richard Charles are the current directors of this organisation. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DI MONTELERA, Lilian Rossi, Contessa 02 March 2020 - 1
PUELINCKX, Kristoff Jacky 30 August 2013 - 1
GREEN, James Anthony 29 June 2004 04 July 2011 1
WARNER, Martin Lee N/A 30 June 2003 1
YOUNG, Richard Charles 30 June 2003 23 August 2013 1

Filing History

Document Type Date
AP01 - Appointment of director 17 April 2020
AA - Annual Accounts 25 March 2020
CS01 - N/A 17 March 2020
CS01 - N/A 26 March 2019
AA - Annual Accounts 13 November 2018
CS01 - N/A 16 March 2018
AA - Annual Accounts 21 December 2017
AD01 - Change of registered office address 13 December 2017
AD01 - Change of registered office address 11 December 2017
CS01 - N/A 31 March 2017
AA - Annual Accounts 03 January 2017
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 25 November 2015
AR01 - Annual Return 08 June 2015
AP01 - Appointment of director 08 June 2015
AA - Annual Accounts 02 March 2015
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 10 March 2014
TM01 - Termination of appointment of director 28 January 2014
TM01 - Termination of appointment of director 10 September 2013
AR01 - Annual Return 19 April 2013
CH01 - Change of particulars for director 19 April 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 03 April 2012
CH01 - Change of particulars for director 03 April 2012
CH01 - Change of particulars for director 02 April 2012
CH04 - Change of particulars for corporate secretary 02 April 2012
AA - Annual Accounts 14 October 2011
AP04 - Appointment of corporate secretary 30 August 2011
TM02 - Termination of appointment of secretary 30 August 2011
AD01 - Change of registered office address 30 August 2011
AA - Annual Accounts 05 April 2011
CH01 - Change of particulars for director 28 March 2011
AR01 - Annual Return 22 March 2011
CH01 - Change of particulars for director 21 March 2011
AR01 - Annual Return 07 April 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 31 March 2009
AA - Annual Accounts 23 January 2009
363a - Annual Return 09 April 2008
AA - Annual Accounts 04 February 2008
363s - Annual Return 29 March 2007
AA - Annual Accounts 21 December 2006
363s - Annual Return 19 April 2006
AA - Annual Accounts 24 February 2006
AA - Annual Accounts 21 April 2005
363s - Annual Return 30 March 2005
288a - Notice of appointment of directors or secretaries 12 July 2004
AA - Annual Accounts 17 May 2004
RESOLUTIONS - N/A 30 April 2004
MEM/ARTS - N/A 30 April 2004
363s - Annual Return 25 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 January 2004
288a - Notice of appointment of directors or secretaries 14 July 2003
288b - Notice of resignation of directors or secretaries 14 July 2003
RESOLUTIONS - N/A 04 June 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 04 June 2003
123 - Notice of increase in nominal capital 04 June 2003
RESOLUTIONS - N/A 27 May 2003
AA - Annual Accounts 07 May 2003
363s - Annual Return 09 April 2003
363s - Annual Return 01 May 2002
AA - Annual Accounts 18 March 2002
288a - Notice of appointment of directors or secretaries 08 March 2002
288b - Notice of resignation of directors or secretaries 08 March 2002
287 - Change in situation or address of Registered Office 27 February 2002
363s - Annual Return 25 September 2001
AA - Annual Accounts 27 September 2000
363s - Annual Return 27 April 2000
AA - Annual Accounts 14 October 1999
363s - Annual Return 23 April 1999
AA - Annual Accounts 06 October 1998
363s - Annual Return 14 April 1998
AA - Annual Accounts 07 October 1997
363s - Annual Return 21 March 1997
AA - Annual Accounts 15 August 1996
AA - Annual Accounts 10 May 1996
AUD - Auditor's letter of resignation 04 April 1996
363s - Annual Return 29 March 1996
287 - Change in situation or address of Registered Office 03 August 1995
AA - Annual Accounts 25 April 1995
363s - Annual Return 19 April 1995
288 - N/A 19 April 1995
AA - Annual Accounts 21 April 1994
288 - N/A 11 April 1994
363s - Annual Return 20 March 1994
288 - N/A 04 February 1994
AA - Annual Accounts 15 April 1993
363s - Annual Return 17 March 1993
AA - Annual Accounts 15 April 1992
288 - N/A 02 April 1992
363s - Annual Return 02 April 1992
RESOLUTIONS - N/A 10 March 1992
RESOLUTIONS - N/A 10 March 1992
RESOLUTIONS - N/A 10 March 1992
363a - Annual Return 14 November 1991
AA - Annual Accounts 13 November 1991
288 - N/A 24 June 1991
363a - Annual Return 04 June 1991
AA - Annual Accounts 17 April 1990
363 - Annual Return 17 April 1990
AA - Annual Accounts 27 January 1989
363 - Annual Return 15 December 1988
AA - Annual Accounts 13 May 1988
363 - Annual Return 24 September 1987
AA - Annual Accounts 09 July 1987
363 - Annual Return 09 July 1987
363 - Annual Return 13 June 1986
AA - Annual Accounts 19 May 1982
NEWINC - New incorporation documents 07 April 1960

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.