SCRIPTROSE LIMITED
SURREY

Hellopages » Surrey » Elmbridge » KT8 9HH
Company number 01570029
Status Active
Incorporation Date 25 June 1981
Company Type Private Limited Company
Address 89 BRIDGE ROAD, EAST MOLESEY, SURREY, KT8 9HH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 23 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 23 February 2016 with full list of shareholders Statement of capital on 2016-02-26 GBP 100 . The most likely internet sites of SCRIPTROSE LIMITED are www.scriptrose.co.uk, and www.scriptrose.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and eight months. Scriptrose Limited is a Private Limited Company. The company registration number is 01570029. Scriptrose Limited has been working since 25 June 1981. The present status of the company is Active. The registered address of Scriptrose Limited is 89 Bridge Road East Molesey Surrey Kt8 9hh. . SWEETINGS PROPERTY MANAGEMENT is a Secretary of the company. BHATIA, Sandeep is a Director of the company. LESLIE, Marjorie Mcnellan is a Director of the company. WHITEWOOD, David Stephen is a Director of the company. Secretary EVANS, Margaret has been resigned. Secretary SWEETING, David John has been resigned. Director BALLARD, Fay Caroline has been resigned. Director EVANS, Margaret has been resigned. Director HALES, Dorothy Frances has been resigned. Director LESLIE, John Malcolm has been resigned. Director PARBERY, Helen Mary has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SWEETINGS PROPERTY MANAGEMENT
Appointed Date: 01 April 2007

Director
BHATIA, Sandeep
Appointed Date: 07 September 2011
58 years old

Director

Director
WHITEWOOD, David Stephen
Appointed Date: 07 September 2011
70 years old

Resigned Directors

Secretary
EVANS, Margaret
Resigned: 01 April 2007

Secretary
SWEETING, David John
Resigned: 25 February 2010
Appointed Date: 01 April 2007

Director
BALLARD, Fay Caroline
Resigned: 13 September 1994
68 years old

Director
EVANS, Margaret
Resigned: 05 February 2008
105 years old

Director
HALES, Dorothy Frances
Resigned: 22 October 1998
107 years old

Director
LESLIE, John Malcolm
Resigned: 30 March 2001
105 years old

Director
PARBERY, Helen Mary
Resigned: 13 May 2004
115 years old

Persons With Significant Control

Dr Sandeep Bhatia
Notified on: 30 June 2016
58 years old
Nature of control: Has significant influence or control

SCRIPTROSE LIMITED Events

27 Feb 2017
Confirmation statement made on 23 February 2017 with updates
01 Dec 2016
Total exemption small company accounts made up to 31 March 2016
26 Feb 2016
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100

27 Nov 2015
Total exemption small company accounts made up to 31 March 2015
03 Mar 2015
Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100

...
... and 71 more events
17 Mar 1989
Return made up to 09/03/89; full list of members

29 Feb 1988
Full accounts made up to 31 March 1987

29 Feb 1988
Return made up to 16/02/88; full list of members

13 Feb 1987
Full accounts made up to 31 March 1986

13 Feb 1987
Return made up to 10/02/87; full list of members