EXCHANGE PLACE NO.2 LIMITED
COBHAM COUNTRYHOUSE LIMITED

Hellopages » Surrey » Elmbridge » KT11 1JG

Company number 03595308
Status Active
Incorporation Date 9 July 1998
Company Type Private Limited Company
Address BERKELEY HOUSE, 19 PORTSMOUTH ROAD, COBHAM, SURREY, KT11 1JG
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Register(s) moved to registered inspection location St George House 76 Crown Road Twickenham TW1 3EU; Register inspection address has been changed to St George House 76 Crown Road Twickenham TW1 3EU. The most likely internet sites of EXCHANGE PLACE NO.2 LIMITED are www.exchangeplaceno2.co.uk, and www.exchange-place-no-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. The distance to to Leatherhead Rail Station is 4.4 miles; to Chessington North Rail Station is 5.6 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.Exchange Place No 2 Limited is a Private Limited Company. The company registration number is 03595308. Exchange Place No 2 Limited has been working since 09 July 1998. The present status of the company is Active. The registered address of Exchange Place No 2 Limited is Berkeley House 19 Portsmouth Road Cobham Surrey Kt11 1jg. . MARKS, Benjamin James is a Secretary of the company. ELGAR, Mark Richard is a Director of the company. MARKS, Benjamin James is a Director of the company. PIDGLEY, Anthony William is a Director of the company. Secretary BEST, James Craig has been resigned. Secretary LUCK, Stuart Richard has been resigned. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Director BEST, James Craig has been resigned. Director BULLER, Alfred William has been resigned. Director EMBREY, Stephen Robert has been resigned. Director GRIFFITHS, Mark Paul has been resigned. Director HAMMOND, Ross John has been resigned. Director HUTCHINGS, Nicholas Anthony has been resigned. Director LUCK, Stuart Richard has been resigned. Director MEANLEY, Michael Russell has been resigned. Nominee Director BONUSWORTH LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MARKS, Benjamin James
Appointed Date: 09 September 2016

Director
ELGAR, Mark Richard
Appointed Date: 29 June 2015
51 years old

Director
MARKS, Benjamin James
Appointed Date: 09 September 2016
47 years old

Director
PIDGLEY, Anthony William
Appointed Date: 19 October 2015
78 years old

Resigned Directors

Secretary
BEST, James Craig
Resigned: 15 June 2004
Appointed Date: 23 July 1998

Secretary
LUCK, Stuart Richard
Resigned: 09 September 2016
Appointed Date: 15 June 2004

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 23 July 1998
Appointed Date: 09 July 1998

Director
BEST, James Craig
Resigned: 15 June 2004
Appointed Date: 23 July 1998
68 years old

Director
BULLER, Alfred William
Resigned: 15 June 2004
Appointed Date: 23 July 1998
68 years old

Director
EMBREY, Stephen Robert
Resigned: 10 February 2006
Appointed Date: 15 June 2004
72 years old

Director
GRIFFITHS, Mark Paul
Resigned: 02 February 2016
Appointed Date: 04 March 2008
60 years old

Director
HAMMOND, Ross John
Resigned: 13 July 2007
Appointed Date: 10 February 2006
69 years old

Director
HUTCHINGS, Nicholas Anthony
Resigned: 01 May 2015
Appointed Date: 15 June 2004
67 years old

Director
LUCK, Stuart Richard
Resigned: 09 September 2016
Appointed Date: 29 June 2015
67 years old

Director
MEANLEY, Michael Russell
Resigned: 04 March 2008
Appointed Date: 13 July 2007
59 years old

Nominee Director
BONUSWORTH LIMITED
Resigned: 23 July 1998
Appointed Date: 09 July 1998

Persons With Significant Control

St George South London Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EXCHANGE PLACE NO.2 LIMITED Events

18 Jan 2017
Accounts for a dormant company made up to 30 April 2016
15 Dec 2016
Register(s) moved to registered inspection location St George House 76 Crown Road Twickenham TW1 3EU
15 Dec 2016
Register inspection address has been changed to St George House 76 Crown Road Twickenham TW1 3EU
20 Oct 2016
Director's details changed for Mr Mark Richard Elgar on 9 September 2016
15 Sep 2016
Appointment of Mr Benjamin James Marks as a director on 9 September 2016
...
... and 69 more events
21 Aug 1998
New secretary appointed
21 Aug 1998
Registered office changed on 21/08/98 from: regis house 134 percival road enfield middlesex EN1 1QU
07 Aug 1998
Memorandum and Articles of Association
07 Aug 1998
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

09 Jul 1998
Incorporation