LEWIS & ELLIS UK LIMITED
GATWICK

Hellopages » West Sussex » Crawley » RH6 0PA
Company number 06055602
Status Active
Incorporation Date 17 January 2007
Company Type Private Limited Company
Address 2ND FLOOR, 2 CITY PLACE BEEHIVE RING ROAD, GATWICK, WEST SUSSEX, RH6 0PA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Director's details changed for Tim Demars on 18 January 2017; Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD. The most likely internet sites of LEWIS & ELLIS UK LIMITED are www.lewisellisuk.co.uk, and www.lewis-ellis-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. Lewis Ellis Uk Limited is a Private Limited Company. The company registration number is 06055602. Lewis Ellis Uk Limited has been working since 17 January 2007. The present status of the company is Active. The registered address of Lewis Ellis Uk Limited is 2nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex Rh6 0pa. . HONG, Denise Tran is a Secretary of the company. DEMARS, Tim is a Director of the company. ROSE, Gary is a Director of the company. Secretary BEWLEY, Kimble has been resigned. Secretary CLINTON III, Nathaniel Adrian has been resigned. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Director ANNIN, Roger has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
HONG, Denise Tran
Appointed Date: 15 October 2014

Director
DEMARS, Tim
Appointed Date: 17 May 2007
61 years old

Director
ROSE, Gary
Appointed Date: 17 January 2007
73 years old

Resigned Directors

Secretary
BEWLEY, Kimble
Resigned: 31 January 2010
Appointed Date: 17 January 2007

Secretary
CLINTON III, Nathaniel Adrian
Resigned: 15 October 2014
Appointed Date: 01 January 2010

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 17 January 2007
Appointed Date: 17 January 2007

Director
ANNIN, Roger
Resigned: 31 December 2014
Appointed Date: 17 May 2007
76 years old

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 17 January 2007
Appointed Date: 17 January 2007

LEWIS & ELLIS UK LIMITED Events

06 Feb 2017
Accounts for a dormant company made up to 30 June 2016
27 Jan 2017
Director's details changed for Tim Demars on 18 January 2017
26 Jan 2017
Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
26 Jan 2017
Confirmation statement made on 17 January 2017 with updates
15 Mar 2016
Accounts for a dormant company made up to 30 June 2015
...
... and 38 more events
27 Jan 2007
Secretary resigned
27 Jan 2007
Director resigned
18 Jan 2007
New secretary appointed
18 Jan 2007
New director appointed
17 Jan 2007
Incorporation