About

Registered Number: 04490598
Date of Incorporation: 19/07/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: Bank House, 81 St Judes Road, Englefield Green, Surrey, TW20 0DF

 

Exceed Nominees Ltd was founded on 19 July 2002 and are based in Englefield Green, it has a status of "Active". We do not know the number of employees at the company. The companies directors are listed as Chang-taylor, Christina, Bailey, Tracey, Krige, Charlene, Janse Van Rensburg, Yolande, Van Rhyn, Louise, Winckler, Walter Theophilus in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JANSE VAN RENSBURG, Yolande 01 December 2005 12 September 2008 1
VAN RHYN, Louise 17 April 2003 17 May 2004 1
WINCKLER, Walter Theophilus 04 February 2003 17 April 2003 1
Secretary Name Appointed Resigned Total Appointments
CHANG-TAYLOR, Christina 31 March 2017 - 1
BAILEY, Tracey 01 July 2008 01 May 2012 1
KRIGE, Charlene 01 May 2012 01 June 2014 1

Filing History

Document Type Date
AA - Annual Accounts 17 July 2020
CS01 - N/A 29 June 2020
CH03 - Change of particulars for secretary 08 June 2020
AA - Annual Accounts 22 August 2019
CS01 - N/A 03 July 2019
AA - Annual Accounts 19 July 2018
CS01 - N/A 11 July 2018
AA - Annual Accounts 27 July 2017
CS01 - N/A 11 July 2017
PSC01 - N/A 11 July 2017
PSC02 - N/A 11 July 2017
PSC01 - N/A 11 July 2017
RESOLUTIONS - N/A 01 June 2017
AP03 - Appointment of secretary 31 May 2017
AA - Annual Accounts 24 November 2016
AR01 - Annual Return 18 July 2016
AA - Annual Accounts 02 October 2015
AR01 - Annual Return 22 July 2015
AA - Annual Accounts 20 August 2014
AR01 - Annual Return 25 June 2014
TM02 - Termination of appointment of secretary 10 June 2014
AA - Annual Accounts 23 July 2013
AR01 - Annual Return 02 July 2013
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 04 July 2012
AP03 - Appointment of secretary 26 June 2012
TM02 - Termination of appointment of secretary 26 June 2012
CH01 - Change of particulars for director 04 July 2011
AA - Annual Accounts 01 July 2011
AR01 - Annual Return 28 June 2011
CH03 - Change of particulars for secretary 18 April 2011
AA - Annual Accounts 07 February 2011
AP01 - Appointment of director 02 November 2010
CH01 - Change of particulars for director 07 September 2010
CH03 - Change of particulars for secretary 09 August 2010
AR01 - Annual Return 30 June 2010
CH03 - Change of particulars for secretary 29 June 2010
CH03 - Change of particulars for secretary 27 April 2010
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 25 October 2009
CH01 - Change of particulars for director 21 October 2009
AA - Annual Accounts 13 August 2009
363a - Annual Return 25 June 2009
288c - Notice of change of directors or secretaries or in their particulars 22 May 2009
288a - Notice of appointment of directors or secretaries 06 February 2009
288b - Notice of resignation of directors or secretaries 05 February 2009
288b - Notice of resignation of directors or secretaries 16 September 2008
AA - Annual Accounts 12 September 2008
363a - Annual Return 01 August 2008
288c - Notice of change of directors or secretaries or in their particulars 30 June 2008
287 - Change in situation or address of Registered Office 11 March 2008
363a - Annual Return 10 July 2007
288c - Notice of change of directors or secretaries or in their particulars 10 July 2007
AA - Annual Accounts 10 July 2007
AA - Annual Accounts 25 July 2006
363a - Annual Return 04 July 2006
288c - Notice of change of directors or secretaries or in their particulars 04 July 2006
288b - Notice of resignation of directors or secretaries 19 January 2006
288a - Notice of appointment of directors or secretaries 19 January 2006
AA - Annual Accounts 19 January 2006
363s - Annual Return 11 July 2005
288a - Notice of appointment of directors or secretaries 16 June 2005
AA - Annual Accounts 14 January 2005
287 - Change in situation or address of Registered Office 01 December 2004
363s - Annual Return 03 August 2004
AA - Annual Accounts 09 June 2004
288b - Notice of resignation of directors or secretaries 21 May 2004
288a - Notice of appointment of directors or secretaries 21 May 2004
363s - Annual Return 10 July 2003
288b - Notice of resignation of directors or secretaries 28 April 2003
288a - Notice of appointment of directors or secretaries 28 April 2003
288a - Notice of appointment of directors or secretaries 28 April 2003
288b - Notice of resignation of directors or secretaries 09 March 2003
288a - Notice of appointment of directors or secretaries 09 March 2003
288a - Notice of appointment of directors or secretaries 10 February 2003
225 - Change of Accounting Reference Date 14 August 2002
288b - Notice of resignation of directors or secretaries 06 August 2002
288b - Notice of resignation of directors or secretaries 04 August 2002
287 - Change in situation or address of Registered Office 29 July 2002
288a - Notice of appointment of directors or secretaries 29 July 2002
288a - Notice of appointment of directors or secretaries 29 July 2002
NEWINC - New incorporation documents 19 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.