About

Registered Number: 04526318
Date of Incorporation: 04/09/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: Wilmington House, High Street, East Grinstead, RH19 3AU,

 

Place Campbell Close Brothers Ltd was registered on 04 September 2002 with its registered office in East Grinstead, it's status at Companies House is "Active". We don't currently know the number of employees at this company. This organisation has 10 directors listed as Lewis, Jessica Abigail May, Friel, Daniel Martin, Millard, Neill Haverland, Watkins, Mark David, Campbell, Leo Anthony, Fay, Andrew Steven, Haines, Patrick Michael Roderick, Monk, Elizabeth Ann, Redgrove, Simon George, Stodart, Simon Scott at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRIEL, Daniel Martin 22 August 2005 - 1
MILLARD, Neill Haverland 13 November 2012 - 1
CAMPBELL, Leo Anthony 04 September 2002 27 April 2007 1
FAY, Andrew Steven 04 September 2002 01 December 2003 1
HAINES, Patrick Michael Roderick 23 July 2014 04 July 2018 1
MONK, Elizabeth Ann 04 September 2002 31 March 2015 1
REDGROVE, Simon George 20 June 2008 08 July 2014 1
STODART, Simon Scott 01 December 2003 27 April 2007 1
Secretary Name Appointed Resigned Total Appointments
LEWIS, Jessica Abigail May 26 November 2019 - 1
WATKINS, Mark David 31 March 2015 26 November 2019 1

Filing History

Document Type Date
CH01 - Change of particulars for director 14 September 2020
CS01 - N/A 13 September 2020
AA - Annual Accounts 09 December 2019
AD01 - Change of registered office address 09 December 2019
AP03 - Appointment of secretary 09 December 2019
TM02 - Termination of appointment of secretary 09 December 2019
AD01 - Change of registered office address 09 December 2019
CS01 - N/A 16 September 2019
CH01 - Change of particulars for director 20 March 2019
AA - Annual Accounts 05 December 2018
CS01 - N/A 02 October 2018
AP01 - Appointment of director 16 July 2018
TM01 - Termination of appointment of director 16 July 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 04 September 2017
PSC02 - N/A 04 September 2017
AA - Annual Accounts 05 April 2017
AA01 - Change of accounting reference date 07 March 2017
CS01 - N/A 12 September 2016
AA - Annual Accounts 06 July 2016
AR01 - Annual Return 28 September 2015
CH01 - Change of particulars for director 28 September 2015
CH01 - Change of particulars for director 28 September 2015
CH01 - Change of particulars for director 28 September 2015
AA - Annual Accounts 29 July 2015
AP03 - Appointment of secretary 13 April 2015
AP01 - Appointment of director 13 April 2015
TM01 - Termination of appointment of director 13 April 2015
TM02 - Termination of appointment of secretary 13 April 2015
AR01 - Annual Return 23 September 2014
AP01 - Appointment of director 03 September 2014
TM01 - Termination of appointment of director 23 July 2014
AA - Annual Accounts 09 July 2014
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 09 July 2013
CERTNM - Change of name certificate 18 December 2012
AP01 - Appointment of director 14 December 2012
CONNOT - N/A 11 December 2012
TM01 - Termination of appointment of director 07 December 2012
AR01 - Annual Return 07 September 2012
CH01 - Change of particulars for director 07 September 2012
AA - Annual Accounts 01 August 2012
AR01 - Annual Return 06 September 2011
AA - Annual Accounts 01 August 2011
AR01 - Annual Return 08 September 2010
CH01 - Change of particulars for director 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH01 - Change of particulars for director 07 September 2010
AA - Annual Accounts 16 July 2010
363a - Annual Return 01 October 2009
AA - Annual Accounts 28 July 2009
363a - Annual Return 17 September 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 16 September 2008
287 - Change in situation or address of Registered Office 16 September 2008
353 - Register of members 16 September 2008
288c - Notice of change of directors or secretaries or in their particulars 03 September 2008
288a - Notice of appointment of directors or secretaries 03 September 2008
288b - Notice of resignation of directors or secretaries 03 September 2008
288c - Notice of change of directors or secretaries or in their particulars 03 September 2008
AA - Annual Accounts 21 July 2008
363a - Annual Return 04 October 2007
288b - Notice of resignation of directors or secretaries 03 October 2007
288b - Notice of resignation of directors or secretaries 03 October 2007
AA - Annual Accounts 16 June 2007
363a - Annual Return 05 September 2006
AA - Annual Accounts 13 June 2006
363s - Annual Return 26 October 2005
288a - Notice of appointment of directors or secretaries 15 September 2005
288a - Notice of appointment of directors or secretaries 15 September 2005
AA - Annual Accounts 22 June 2005
AA - Annual Accounts 10 November 2004
363s - Annual Return 20 October 2004
288b - Notice of resignation of directors or secretaries 05 January 2004
288a - Notice of appointment of directors or secretaries 05 January 2004
363s - Annual Return 09 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 January 2003
MISC - Miscellaneous document 30 January 2003
MISC - Miscellaneous document 30 January 2003
RESOLUTIONS - N/A 17 December 2002
RESOLUTIONS - N/A 17 December 2002
RESOLUTIONS - N/A 17 December 2002
RESOLUTIONS - N/A 17 December 2002
RESOLUTIONS - N/A 17 December 2002
RESOLUTIONS - N/A 17 December 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 17 December 2002
225 - Change of Accounting Reference Date 17 December 2002
288a - Notice of appointment of directors or secretaries 13 September 2002
288a - Notice of appointment of directors or secretaries 13 September 2002
288a - Notice of appointment of directors or secretaries 13 September 2002
288a - Notice of appointment of directors or secretaries 13 September 2002
288b - Notice of resignation of directors or secretaries 10 September 2002
288b - Notice of resignation of directors or secretaries 10 September 2002
NEWINC - New incorporation documents 04 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.