About

Registered Number: 03610233
Date of Incorporation: 05/08/1998 (25 years and 8 months ago)
Company Status: Active
Registered Address: Executive One Executive One, Penstraze Business Centre, Truro, Cornwall, TR4 8PN

 

Founded in 1998, Executive One Ltd has its registered office in Cornwall, it has a status of "Active". Currently we aren't aware of the number of employees at the the company. Executive One Ltd has 6 directors listed as Lacy, Steven, Dr, Rodgers, Glenn, Executive Registrars, Focus Industry Limited, Msg Europa Limited, Knave Associates Limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LACY, Steven, Dr 31 July 2011 - 1
RODGERS, Glenn 17 April 2015 - 1
EXECUTIVE REGISTRARS 12 August 2003 - 1
KNAVE ASSOCIATES LIMITED 16 September 1998 12 August 2003 1
Secretary Name Appointed Resigned Total Appointments
FOCUS INDUSTRY LIMITED 16 September 1998 11 August 2004 1
MSG EUROPA LIMITED 11 August 2003 31 July 2011 1

Filing History

Document Type Date
AA - Annual Accounts 13 December 2019
CS01 - N/A 25 September 2019
AA - Annual Accounts 18 November 2018
CS01 - N/A 10 September 2018
AA - Annual Accounts 27 October 2017
CS01 - N/A 02 September 2017
AA - Annual Accounts 28 November 2016
CS01 - N/A 18 August 2016
AA - Annual Accounts 14 November 2015
AR01 - Annual Return 16 September 2015
AP01 - Appointment of director 17 April 2015
AR01 - Annual Return 28 October 2014
AA - Annual Accounts 28 October 2014
CH02 - Change of particulars for corporate director 27 October 2014
AD01 - Change of registered office address 15 July 2014
AR01 - Annual Return 19 October 2013
AA - Annual Accounts 19 October 2013
AA - Annual Accounts 26 October 2012
AR01 - Annual Return 05 October 2012
AP01 - Appointment of director 23 October 2011
AA - Annual Accounts 20 October 2011
AR01 - Annual Return 13 October 2011
CH02 - Change of particulars for corporate director 13 October 2011
TM02 - Termination of appointment of secretary 12 October 2011
AR01 - Annual Return 21 October 2010
CH04 - Change of particulars for corporate secretary 21 October 2010
CH02 - Change of particulars for corporate director 21 October 2010
AA - Annual Accounts 29 September 2010
AA - Annual Accounts 02 December 2009
AR01 - Annual Return 13 October 2009
DISS40 - Notice of striking-off action discontinued 15 September 2009
GAZ1 - First notification of strike-off action in London Gazette 15 September 2009
363a - Annual Return 14 September 2009
AA - Annual Accounts 01 December 2008
AA - Annual Accounts 29 November 2007
363a - Annual Return 15 October 2007
AA - Annual Accounts 31 October 2006
363a - Annual Return 04 October 2006
AA - Annual Accounts 06 December 2005
363a - Annual Return 21 September 2005
AA - Annual Accounts 23 February 2005
363s - Annual Return 19 October 2004
288b - Notice of resignation of directors or secretaries 19 October 2004
288a - Notice of appointment of directors or secretaries 19 October 2004
288a - Notice of appointment of directors or secretaries 18 August 2004
288b - Notice of resignation of directors or secretaries 18 August 2004
AA - Annual Accounts 20 November 2003
287 - Change in situation or address of Registered Office 04 November 2003
CERTNM - Change of name certificate 03 November 2003
363s - Annual Return 01 September 2003
AA - Annual Accounts 21 October 2002
363s - Annual Return 05 September 2002
AA - Annual Accounts 30 October 2001
363s - Annual Return 07 September 2001
287 - Change in situation or address of Registered Office 07 June 2001
363s - Annual Return 15 September 2000
AA - Annual Accounts 15 June 2000
RESOLUTIONS - N/A 07 June 2000
363b - Annual Return 14 October 1999
288a - Notice of appointment of directors or secretaries 14 October 1999
288a - Notice of appointment of directors or secretaries 14 October 1999
225 - Change of Accounting Reference Date 24 September 1999
RESOLUTIONS - N/A 21 September 1998
288b - Notice of resignation of directors or secretaries 21 September 1998
287 - Change in situation or address of Registered Office 21 September 1998
288b - Notice of resignation of directors or secretaries 21 September 1998
NEWINC - New incorporation documents 05 August 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.