SEE-ABILITY LIMITED
EPSOM

Hellopages » Surrey » Epsom and Ewell » KT17 1BL

Company number 02780575
Status Active
Incorporation Date 18 January 1993
Company Type Private Limited Company
Address NEWPLAN HOUSE, 41 EAST STREET, EPSOM, SURREY, KT17 1BL
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 73110 - Advertising agencies, 74990 - Non-trading company, 86900 - Other human health activities
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 18 January 2017 with updates; Full accounts made up to 31 March 2016; Appointment of Ms Lisa Jean Hopkins as a secretary on 30 September 2016. The most likely internet sites of SEE-ABILITY LIMITED are www.seeability.co.uk, and www.see-ability.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and nine months. The distance to to Balham Rail Station is 8.8 miles; to Barnes Bridge Rail Station is 9.4 miles; to Clapham Junction Rail Station is 9.7 miles; to Battersea Park Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.See Ability Limited is a Private Limited Company. The company registration number is 02780575. See Ability Limited has been working since 18 January 1993. The present status of the company is Active. The registered address of See Ability Limited is Newplan House 41 East Street Epsom Surrey Kt17 1bl. . HOPKINS, Lisa Jean is a Secretary of the company. DHADWAR, Sukhraj Singh is a Director of the company. HOPKINS, Lisa Jean is a Director of the company. Secretary CATSEC LIMITED has been resigned. Secretary LYBURN, Andrew has been resigned. Secretary OSBORNE, Richard Graham has been resigned. Secretary SCOTT RALPHS, David Michael has been resigned. Director HOLLOWAY, Michael Kenneth has been resigned. Director HOPKINS, David Arthur has been resigned. Director KRAUSS, Philip David has been resigned. Director NEWCOMBE, Brian has been resigned. Director PERKINS, Robert Merrony has been resigned. Director SCOTT RALPHS, David Michael has been resigned. Director SIMMONDS, Michael has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
HOPKINS, Lisa Jean
Appointed Date: 30 September 2016

Director
DHADWAR, Sukhraj Singh
Appointed Date: 21 May 2014
57 years old

Director
HOPKINS, Lisa Jean
Appointed Date: 29 September 2016
47 years old

Resigned Directors

Secretary
CATSEC LIMITED
Resigned: 17 January 1994
Appointed Date: 18 January 1993

Secretary
LYBURN, Andrew
Resigned: 31 March 2008
Appointed Date: 30 September 2005

Secretary
OSBORNE, Richard Graham
Resigned: 30 September 2005
Appointed Date: 17 January 1994

Secretary
SCOTT RALPHS, David Michael
Resigned: 30 September 2016
Appointed Date: 31 March 2008

Director
HOLLOWAY, Michael Kenneth
Resigned: 31 December 1996
Appointed Date: 17 January 1994
98 years old

Director
HOPKINS, David Arthur
Resigned: 08 February 2012
Appointed Date: 08 January 2008
78 years old

Director
KRAUSS, Philip David
Resigned: 17 January 1994
Appointed Date: 18 January 1993
78 years old

Director
NEWCOMBE, Brian
Resigned: 21 May 2014
Appointed Date: 09 February 2012
49 years old

Director
PERKINS, Robert Merrony
Resigned: 18 July 2003
Appointed Date: 17 January 1994
86 years old

Director
SCOTT RALPHS, David Michael
Resigned: 30 September 2016
Appointed Date: 18 July 2003
67 years old

Director
SIMMONDS, Michael
Resigned: 08 January 2008
Appointed Date: 31 December 1996
93 years old

Persons With Significant Control

The Royal School For The Blind
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SEE-ABILITY LIMITED Events

20 Jan 2017
Confirmation statement made on 18 January 2017 with updates
11 Jan 2017
Full accounts made up to 31 March 2016
21 Dec 2016
Appointment of Ms Lisa Jean Hopkins as a secretary on 30 September 2016
14 Nov 2016
Termination of appointment of David Michael Scott Ralphs as a secretary on 30 September 2016
14 Nov 2016
Termination of appointment of David Michael Scott Ralphs as a director on 30 September 2016
...
... and 71 more events
07 Mar 1994
Director resigned;new director appointed

16 Dec 1993
Accounting reference date extended from 31/01 to 31/03

16 Dec 1993
Registered office changed on 16/12/93 from: fulwood house fulwood place london WC1V 6HR

13 Oct 1993
Company name changed catsec 31 LIMITED\certificate issued on 14/10/93
18 Jan 1993
Incorporation