EPSOM SKIP HIRE COMPANY LIMITED
COBHAM

Hellopages » Surrey » Elmbridge » KT11 1PP

Company number 02641831
Status Active
Incorporation Date 30 August 1991
Company Type Private Limited Company
Address MUNRO HOUSE, PORTSMOUTH ROAD, COBHAM, SURREY, KT11 1PP
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 30 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 30 August 2015 with full list of shareholders Statement of capital on 2015-09-01 GBP 2 . The most likely internet sites of EPSOM SKIP HIRE COMPANY LIMITED are www.epsomskiphirecompany.co.uk, and www.epsom-skip-hire-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and one months. The distance to to Leatherhead Rail Station is 4.3 miles; to Chessington North Rail Station is 5.4 miles; to Fulwell Rail Station is 7.6 miles; to Feltham Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Epsom Skip Hire Company Limited is a Private Limited Company. The company registration number is 02641831. Epsom Skip Hire Company Limited has been working since 30 August 1991. The present status of the company is Active. The registered address of Epsom Skip Hire Company Limited is Munro House Portsmouth Road Cobham Surrey Kt11 1pp. . HAMILTON, Michael Anthony is a Secretary of the company. HAMILTON, Carol Ann is a Director of the company. HAMILTON, Michael Anthony is a Director of the company. Secretary ELY, Patricia Dawn has been resigned. Secretary HAMILTON, Carol Ann has been resigned. Secretary HAMILTON, Michael Anthony has been resigned. Secretary HAMILTON, Michael Anthony has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HAMILTON, Michael Anthony has been resigned. Director HAMILTON, Michael Anthony has been resigned. Director HAMILTON, Robert Charles has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
HAMILTON, Michael Anthony
Appointed Date: 07 June 1999

Director
HAMILTON, Carol Ann
Appointed Date: 28 May 1993
67 years old

Director
HAMILTON, Michael Anthony
Appointed Date: 07 June 1999
73 years old

Resigned Directors

Secretary
ELY, Patricia Dawn
Resigned: 07 June 1999
Appointed Date: 01 November 1996

Secretary
HAMILTON, Carol Ann
Resigned: 18 October 1993
Appointed Date: 28 May 1993

Secretary
HAMILTON, Michael Anthony
Resigned: 01 November 1996
Appointed Date: 18 October 1993

Secretary
HAMILTON, Michael Anthony
Resigned: 25 May 1993
Appointed Date: 30 October 1991

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 30 October 1991
Appointed Date: 30 August 1991

Director
HAMILTON, Michael Anthony
Resigned: 01 November 1996
Appointed Date: 18 October 1993
73 years old

Director
HAMILTON, Michael Anthony
Resigned: 25 May 1993
Appointed Date: 30 October 1991
73 years old

Director
HAMILTON, Robert Charles
Resigned: 01 September 1996
Appointed Date: 30 October 1991
78 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 30 October 1991
Appointed Date: 30 August 1991

Persons With Significant Control

Mr Michael Anthony Hamilton
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Robert Hamilton
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EPSOM SKIP HIRE COMPANY LIMITED Events

14 Oct 2016
Confirmation statement made on 30 August 2016 with updates
02 Jun 2016
Total exemption small company accounts made up to 31 August 2015
01 Sep 2015
Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2

05 May 2015
Total exemption small company accounts made up to 31 August 2014
01 Sep 2014
Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-09-01
  • GBP 2

...
... and 69 more events
27 Nov 1991
Director resigned;new director appointed

27 Nov 1991
Secretary resigned;new secretary appointed;new director appointed

27 Nov 1991
Registered office changed on 27/11/91 from: 2 baches street london N1 6UB

22 Nov 1991
Company name changed keyultra LIMITED\certificate issued on 25/11/91

30 Aug 1991
Incorporation

EPSOM SKIP HIRE COMPANY LIMITED Charges

3 September 2005
Debenture
Delivered: 10 September 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…