SURREY SMART CENTRE LIMITED
SURREY FAIRBOYS LIMITED

Hellopages » Greater London » Croydon » CR2 6AN

Company number 04116579
Status Active
Incorporation Date 29 November 2000
Company Type Private Limited Company
Address 422 BRIGHTON ROAD, SOUTH CROYDON, SURREY, CR2 6AN
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 3 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 26 November 2015 with full list of shareholders Statement of capital on 2015-11-26 GBP 1 . The most likely internet sites of SURREY SMART CENTRE LIMITED are www.surreysmartcentre.co.uk, and www.surrey-smart-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. Surrey Smart Centre Limited is a Private Limited Company. The company registration number is 04116579. Surrey Smart Centre Limited has been working since 29 November 2000. The present status of the company is Active. The registered address of Surrey Smart Centre Limited is 422 Brighton Road South Croydon Surrey Cr2 6an. . MERCER, David Harold is a Director of the company. Secretary BADER, Bernard William has been resigned. Secretary CLUTTERBUCK, Maureen Ann has been resigned. Nominee Secretary ALPHA SECRETARIAL LIMITED has been resigned. Director BADER, Bernard William has been resigned. Director CLUTTERBUCK, Anthony Fredrick George has been resigned. Nominee Director ALPHA DIRECT LIMITED has been resigned. The company operates in "Sale of used cars and light motor vehicles".


Current Directors

Director
MERCER, David Harold
Appointed Date: 11 September 2013
42 years old

Resigned Directors

Secretary
BADER, Bernard William
Resigned: 01 July 2001
Appointed Date: 13 December 2000

Secretary
CLUTTERBUCK, Maureen Ann
Resigned: 02 December 2013
Appointed Date: 01 July 2001

Nominee Secretary
ALPHA SECRETARIAL LIMITED
Resigned: 13 December 2000
Appointed Date: 29 November 2000

Director
BADER, Bernard William
Resigned: 01 July 2001
Appointed Date: 13 December 2000
67 years old

Director
CLUTTERBUCK, Anthony Fredrick George
Resigned: 02 December 2013
Appointed Date: 13 December 2000
85 years old

Nominee Director
ALPHA DIRECT LIMITED
Resigned: 13 December 2000
Appointed Date: 29 November 2000

Persons With Significant Control

Mr David Harold Mercer
Notified on: 3 November 2016
42 years old
Nature of control: Ownership of shares – 75% or more

SURREY SMART CENTRE LIMITED Events

03 Nov 2016
Confirmation statement made on 3 November 2016 with updates
08 Sep 2016
Total exemption small company accounts made up to 30 November 2015
26 Nov 2015
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1

27 Jul 2015
Total exemption small company accounts made up to 30 November 2014
30 Nov 2014
Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-11-30
  • GBP 1

...
... and 43 more events
04 Jan 2001
Director resigned
04 Jan 2001
Secretary resigned
04 Jan 2001
Registered office changed on 04/01/01 from: 5TH floor signet house 49-51 farringdon road london EC1M 3JP
21 Dec 2000
Company name changed fairboys LIMITED\certificate issued on 22/12/00
29 Nov 2000
Incorporation

SURREY SMART CENTRE LIMITED Charges

5 September 2001
Debenture
Delivered: 15 September 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…