REMOJO CENTRE LIMITED
EWELL CROWN GOLF LIMITED CITISPORT LIMITED

Hellopages » Surrey » Epsom and Ewell » KT17 3BY

Company number 02163696
Status Active
Incorporation Date 14 September 1987
Company Type Private Limited Company
Address THE DOWNS FARM, REIGATE RD, EWELL, SURREY, KT17 3BY
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices, 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-09-26 ; Confirmation statement made on 30 July 2016 with updates; Accounts for a dormant company made up to 31 October 2015. The most likely internet sites of REMOJO CENTRE LIMITED are www.remojocentre.co.uk, and www.remojo-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and one months. The distance to to Balham Rail Station is 8.6 miles; to Clapham Junction Rail Station is 9.7 miles; to Barnes Bridge Rail Station is 9.8 miles; to Battersea Park Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Remojo Centre Limited is a Private Limited Company. The company registration number is 02163696. Remojo Centre Limited has been working since 14 September 1987. The present status of the company is Active. The registered address of Remojo Centre Limited is The Downs Farm Reigate Rd Ewell Surrey Kt17 3by. . HILLIARD, Jeffrey Thomas is a Secretary of the company. HILLIARD, Jeffrey Thomas is a Director of the company. HILLIARD, Thomas Albert is a Director of the company. Secretary TYTHERLEIGH, Nicholas Charles has been resigned. Director TYTHERLEIGH, Nicholas Charles has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
HILLIARD, Jeffrey Thomas
Appointed Date: 06 December 1993

Director
HILLIARD, Jeffrey Thomas
Appointed Date: 06 December 1993
61 years old

Director

Resigned Directors

Secretary
TYTHERLEIGH, Nicholas Charles
Resigned: 01 December 1993

Director
TYTHERLEIGH, Nicholas Charles
Resigned: 01 December 1993
79 years old

Persons With Significant Control

Dwellcourt Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

REMOJO CENTRE LIMITED Events

27 Sep 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-26

12 Aug 2016
Confirmation statement made on 30 July 2016 with updates
05 Aug 2016
Accounts for a dormant company made up to 31 October 2015
12 Aug 2015
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 10,000

04 Aug 2015
Accounts for a dormant company made up to 31 October 2014
...
... and 77 more events
08 Oct 1987
New director appointed

08 Oct 1987
Registered office changed on 08/10/87 from: 30-32 high street epsom surrey KT19 8AH

08 Oct 1987
Accounting reference date notified as 31/10

30 Sep 1987
Secretary resigned

14 Sep 1987
Incorporation

REMOJO CENTRE LIMITED Charges

9 October 1991
Debenture
Delivered: 16 October 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: (See 395 for full details). Fixed and floating charges over…

Similar Companies

REMOE LIMITED REMOH LIMITED REMOJO LTD REMOLA LTD REMOLD LTD REMOLINTRES LTD REMOLY CARE LIMITED