SILVERDENE (MAINTENANCE) CO LIMITED
EAST MOLESEY

Hellopages » Surrey » Elmbridge » KT8 9HH

Company number 00674388
Status Active
Incorporation Date 7 November 1960
Company Type Private Limited Company
Address SWEETINGS, 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 events have happened. The last three records are Confirmation statement made on 2 April 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 2 April 2016 with full list of shareholders Statement of capital on 2016-04-07 GBP 6 . The most likely internet sites of SILVERDENE (MAINTENANCE) CO LIMITED are www.silverdenemaintenanceco.co.uk, and www.silverdene-maintenance-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and eleven months. Silverdene Maintenance Co Limited is a Private Limited Company. The company registration number is 00674388. Silverdene Maintenance Co Limited has been working since 07 November 1960. The present status of the company is Active. The registered address of Silverdene Maintenance Co Limited is Sweetings 89 Bridge Road East Molesey Surrey Kt8 9hh. . SWEETING, Philip James is a Secretary of the company. HAUPTFLEISCH, Gustaf is a Director of the company. WHITMAN, Sean Jonathan is a Director of the company. Secretary SWEETING, Eric John has been resigned. Secretary WATSON, Annette Claire Quinton has been resigned. Director DAS, John has been resigned. Director HETHERINGTON, Andrew Philip Bartholomew has been resigned. Director KELION, Michael Anthony has been resigned. Director WATSON, Annette Claire Quinton has been resigned. Director WILLIAMS, Leonard Walter has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SWEETING, Philip James
Appointed Date: 02 April 2009

Director
HAUPTFLEISCH, Gustaf
Appointed Date: 23 February 2011
59 years old

Director
WHITMAN, Sean Jonathan
Appointed Date: 14 December 2000
53 years old

Resigned Directors

Secretary
SWEETING, Eric John
Resigned: 02 April 2009
Appointed Date: 29 March 1993

Secretary
WATSON, Annette Claire Quinton
Resigned: 29 January 1993

Director
DAS, John
Resigned: 07 June 2002
Appointed Date: 14 December 2000
59 years old

Director
HETHERINGTON, Andrew Philip Bartholomew
Resigned: 22 September 2010
Appointed Date: 07 June 2002
54 years old

Director
KELION, Michael Anthony
Resigned: 20 March 2000
Appointed Date: 29 January 1993
77 years old

Director
WATSON, Annette Claire Quinton
Resigned: 29 January 1993
66 years old

Director
WILLIAMS, Leonard Walter
Resigned: 27 October 2000
112 years old

Persons With Significant Control

Mr Gustaf Hauptfleisch
Notified on: 30 June 2016
59 years old
Nature of control: Has significant influence or control

Mr Sean Jonathan Whitman
Notified on: 30 June 2016
53 years old
Nature of control: Has significant influence or control

SILVERDENE (MAINTENANCE) CO LIMITED Events

05 Apr 2017
Confirmation statement made on 2 April 2017 with updates
01 Aug 2016
Total exemption small company accounts made up to 30 September 2015
07 Apr 2016
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 6

27 May 2015
Total exemption small company accounts made up to 30 September 2014
07 Apr 2015
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 6

...
... and 70 more events
16 Mar 1988
Full accounts made up to 30 September 1987

16 Mar 1988
Return made up to 18/02/88; full list of members

29 Jan 1987
Full accounts made up to 30 September 1986

29 Jan 1987
Return made up to 26/01/87; full list of members

08 Nov 1986
New director appointed