PAINSHILL ENTERPRISES LIMITED
COBHAM

Hellopages » Surrey » Elmbridge » KT11 1JE

Company number 03680839
Status Active
Incorporation Date 9 December 1998
Company Type Private Limited Company
Address PAINSHILL PARK, PORTSMOUTH ROAD, COBHAM, SURREY, KT11 1JE
Home Country United Kingdom
Nature of Business 68202 - Letting and operating of conference and exhibition centres, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 9 October 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 9 October 2015 with full list of shareholders Statement of capital on 2015-10-30 GBP 1 . The most likely internet sites of PAINSHILL ENTERPRISES LIMITED are www.painshillenterprises.co.uk, and www.painshill-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. The distance to to Leatherhead Rail Station is 4.4 miles; to Chessington North Rail Station is 5.7 miles; to Fulwell Rail Station is 7.8 miles; to Feltham Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Painshill Enterprises Limited is a Private Limited Company. The company registration number is 03680839. Painshill Enterprises Limited has been working since 09 December 1998. The present status of the company is Active. The registered address of Painshill Enterprises Limited is Painshill Park Portsmouth Road Cobham Surrey Kt11 1je. . REAY SMITH, Richard Philip Morley is a Director of the company. SAMPSON, Ian Godfrey is a Director of the company. Secretary BEALES, David John has been resigned. Secretary PHILLIPPS, Patrick Roger has been resigned. Secretary SPRACKLING, Anthony George has been resigned. Secretary TYSON, Dennis William has been resigned. Nominee Secretary JPCORS LIMITED has been resigned. Director EVANS, Michael Anthony Grant has been resigned. Director GARLAND-JONES, Timothy has been resigned. Director PERKINS, Alan John has been resigned. Director PRICE, Dominic Gerard has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Letting and operating of conference and exhibition centres".


Current Directors

Director
REAY SMITH, Richard Philip Morley
Appointed Date: 09 December 1998
83 years old

Director
SAMPSON, Ian Godfrey
Appointed Date: 09 December 1998
84 years old

Resigned Directors

Secretary
BEALES, David John
Resigned: 19 June 2013
Appointed Date: 20 May 2010

Secretary
PHILLIPPS, Patrick Roger
Resigned: 17 October 2005
Appointed Date: 09 December 1998

Secretary
SPRACKLING, Anthony George
Resigned: 30 June 2008
Appointed Date: 17 October 2005

Secretary
TYSON, Dennis William
Resigned: 22 April 2009
Appointed Date: 30 June 2008

Nominee Secretary
JPCORS LIMITED
Resigned: 09 December 1998
Appointed Date: 09 December 1998

Director
EVANS, Michael Anthony Grant
Resigned: 12 August 2004
Appointed Date: 11 May 1999
82 years old

Director
GARLAND-JONES, Timothy
Resigned: 21 November 2012
Appointed Date: 24 November 2011
61 years old

Director
PERKINS, Alan John
Resigned: 12 August 2004
Appointed Date: 19 January 1999
82 years old

Director
PRICE, Dominic Gerard
Resigned: 12 August 2004
Appointed Date: 15 March 1999
62 years old

Nominee Director
JPCORD LIMITED
Resigned: 09 December 1998
Appointed Date: 09 December 1998

Persons With Significant Control

Painshill Park Trust Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PAINSHILL ENTERPRISES LIMITED Events

18 Oct 2016
Confirmation statement made on 9 October 2016 with updates
16 Sep 2016
Full accounts made up to 31 December 2015
30 Oct 2015
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1

25 Sep 2015
Full accounts made up to 31 December 2014
13 Oct 2014
Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1

...
... and 49 more events
21 Dec 1998
New director appointed
11 Dec 1998
Secretary resigned
11 Dec 1998
Director resigned
11 Dec 1998
Registered office changed on 11/12/98 from: 17 city business centre lower, road,, london, SE16 1AA
09 Dec 1998
Incorporation