SAMARITAN ENTERPRISES LIMITED(THE)
EWELL

Hellopages » Surrey » Epsom and Ewell » KT17 2AF
Company number 01451175
Status Active
Incorporation Date 28 September 1979
Company Type Private Limited Company
Address THE UPPER MILL, KINGSTON ROAD, EWELL, SURREY, KT17 2AF
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c., 77400 - Leasing of intellectual property and similar products, except copyright works, 82990 - Other business support service activities n.e.c., 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration one hundred and forty-five events have happened. The last three records are Full accounts made up to 31 March 2016; Secretary's details changed for Mr Ben Anstey on 30 August 2016; Termination of appointment of David John Kirby as a secretary on 26 August 2016. The most likely internet sites of SAMARITAN ENTERPRISES LIMITED(THE) are www.samaritanenterprises.co.uk, and www.samaritan-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and five months. The distance to to Barnes Bridge Rail Station is 8.2 miles; to Clapham Junction Rail Station is 8.5 miles; to Brentford Rail Station is 9.7 miles; to Battersea Park Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Samaritan Enterprises Limited The is a Private Limited Company. The company registration number is 01451175. Samaritan Enterprises Limited The has been working since 28 September 1979. The present status of the company is Active. The registered address of Samaritan Enterprises Limited The is The Upper Mill Kingston Road Ewell Surrey Kt17 2af. . ANSTEY, Benedict John is a Secretary of the company. HOWELL, Rosemary is a Director of the company. ROGERSON, Michael Anthony is a Director of the company. Secretary ARMSON, Frederick Simon Arden has been resigned. Secretary COLLINS, Robin Peter has been resigned. Secretary COLLINS, Robin Peter has been resigned. Secretary DOMINGUES, Rui Manuel has been resigned. Secretary EDEN, Graham Anthony has been resigned. Secretary KING, Peter David has been resigned. Secretary KIRBY, David John has been resigned. Secretary MACAULAY, Partricia has been resigned. Secretary NOTMAN, Stephen Robert has been resigned. Secretary SCREGG, Susan Elizabeth has been resigned. Secretary WILSON, Kathryn has been resigned. Secretary ANTHONY KENNETH FARNFIELD has been resigned. Director ARMSON, Frederick Simon Arden has been resigned. Director AUTON, Heather May has been resigned. Director CHARMAN, Michael has been resigned. Director CLARKSON WEBB, Michael Robert has been resigned. Director CONNOLLY, Brendan Stephen has been resigned. Director CORRIGAN, Kevin Francis has been resigned. Director DAVIES, Bryn John has been resigned. Director GIBSON, David Horsburgh has been resigned. Director KERRY, David Paul has been resigned. Director KING, Peter David has been resigned. Director KIRBY-RIDER, Rachel Louise has been resigned. Director KRAUSE, Sherine has been resigned. Director LEE, Anthony Mervyn has been resigned. Director MANN, Jean Helen Leah has been resigned. Director MCCARTNEY, Jennifer Margaret has been resigned. Director MINIHANE, Daphne has been resigned. Director PAYNE, Jeremy has been resigned. Director POLLOCK, James Kenneth has been resigned. Director PULLEN, Daphne Vivienne has been resigned. Director RICHARDS, David has been resigned. Director RUDD, Dominic has been resigned. Director SEXTON, Timothy Simon has been resigned. Director SMITH, Nathaniel Grey has been resigned. Director SPARROW, Christopher John Ward has been resigned. Director TRY, Liz has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
ANSTEY, Benedict John
Appointed Date: 30 August 2016

Director
HOWELL, Rosemary
Appointed Date: 25 January 2013
67 years old

Director
ROGERSON, Michael Anthony
Appointed Date: 26 July 2014
85 years old

Resigned Directors

Secretary
ARMSON, Frederick Simon Arden
Resigned: 24 April 1998

Secretary
COLLINS, Robin Peter
Resigned: 14 March 2009
Appointed Date: 05 June 2008

Secretary
COLLINS, Robin Peter
Resigned: 08 July 2007
Appointed Date: 25 September 2005

Secretary
DOMINGUES, Rui Manuel
Resigned: 05 June 2008
Appointed Date: 08 July 2007

Secretary
EDEN, Graham Anthony
Resigned: 28 January 2011
Appointed Date: 14 March 2009

Secretary
KING, Peter David
Resigned: 25 September 2005
Appointed Date: 25 April 2004

Secretary
KIRBY, David John
Resigned: 26 August 2016
Appointed Date: 27 November 2015

Secretary
MACAULAY, Partricia
Resigned: 25 April 2004
Appointed Date: 12 October 2001

Secretary
NOTMAN, Stephen Robert
Resigned: 27 November 2015
Appointed Date: 21 July 2015

Secretary
SCREGG, Susan Elizabeth
Resigned: 12 October 2001
Appointed Date: 24 April 1998

Secretary
WILSON, Kathryn
Resigned: 21 July 2015
Appointed Date: 14 July 2012

Secretary
ANTHONY KENNETH FARNFIELD
Resigned: 14 July 2012
Appointed Date: 28 January 2011

Director
ARMSON, Frederick Simon Arden
Resigned: 25 April 2004
Appointed Date: 13 May 1996
77 years old

Director
AUTON, Heather May
Resigned: 24 July 2010
Appointed Date: 14 December 2009
73 years old

Director
CHARMAN, Michael
Resigned: 13 May 1996
105 years old

Director
CLARKSON WEBB, Michael Robert
Resigned: 31 January 1998
Appointed Date: 13 May 1996
98 years old

Director
CONNOLLY, Brendan Stephen
Resigned: 16 August 2016
Appointed Date: 12 October 2015
74 years old

Director
CORRIGAN, Kevin Francis
Resigned: 19 September 2015
Appointed Date: 25 January 2013
60 years old

Director
DAVIES, Bryn John
Resigned: 25 January 2013
Appointed Date: 14 December 2009
80 years old

Director
GIBSON, David Horsburgh
Resigned: 28 January 2006
Appointed Date: 22 September 2002
88 years old

Director
KERRY, David Paul
Resigned: 12 October 2001
Appointed Date: 03 October 1998
67 years old

Director
KING, Peter David
Resigned: 15 January 2007
Appointed Date: 25 April 2004
71 years old

Director
KIRBY-RIDER, Rachel Louise
Resigned: 20 June 2014
Appointed Date: 14 March 2009
51 years old

Director
KRAUSE, Sherine
Resigned: 19 July 2013
Appointed Date: 14 December 2009
63 years old

Director
LEE, Anthony Mervyn
Resigned: 22 September 2002
Appointed Date: 24 April 1998
77 years old

Director
MANN, Jean Helen Leah
Resigned: 19 September 1998
Appointed Date: 25 April 1997
91 years old

Director
MCCARTNEY, Jennifer Margaret
Resigned: 25 April 2004
Appointed Date: 12 October 2001
77 years old

Director
MINIHANE, Daphne
Resigned: 13 May 1996
95 years old

Director
PAYNE, Jeremy
Resigned: 13 June 2008
Appointed Date: 08 July 2007
63 years old

Director
POLLOCK, James Kenneth
Resigned: 20 May 1998
Appointed Date: 13 May 1996
75 years old

Director
PULLEN, Daphne Vivienne
Resigned: 22 September 2002
Appointed Date: 25 April 1997
73 years old

Director
RICHARDS, David
Resigned: 25 April 2004
Appointed Date: 25 April 2000
76 years old

Director
RUDD, Dominic
Resigned: 30 January 2009
Appointed Date: 08 July 2007
67 years old

Director
SEXTON, Timothy Simon
Resigned: 14 December 2009
Appointed Date: 25 April 2004
62 years old

Director
SMITH, Nathaniel Grey
Resigned: 13 May 1996
86 years old

Director
SPARROW, Christopher John Ward
Resigned: 29 May 2015
Appointed Date: 26 July 2014
63 years old

Director
TRY, Liz
Resigned: 25 September 2005
Appointed Date: 22 September 2002
72 years old

SAMARITAN ENTERPRISES LIMITED(THE) Events

29 Nov 2016
Full accounts made up to 31 March 2016
05 Sep 2016
Secretary's details changed for Mr Ben Anstey on 30 August 2016
31 Aug 2016
Termination of appointment of David John Kirby as a secretary on 26 August 2016
31 Aug 2016
Appointment of Mr Ben Anstey as a secretary on 30 August 2016
25 Aug 2016
Termination of appointment of Brendan Stephen Connolly as a director on 16 August 2016
...
... and 135 more events
10 Mar 1987
Return made up to 31/03/86; full list of members

16 Feb 1987
Full accounts made up to 31 March 1985

16 Feb 1987
Full accounts made up to 31 March 1984

16 Feb 1987
Full accounts made up to 31 March 1986

23 Dec 1982
Company name changed\certificate issued on 23/12/82