CODESURF LIMITED
OCKHAM

Hellopages » Surrey » Guildford » GU23 6NP

Company number 03809007
Status Active
Incorporation Date 19 July 1999
Company Type Private Limited Company
Address HOLLY COTTAGE, OCKHAM LANE, OCKHAM, SURREY, GU23 6NP
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption full accounts made up to 31 August 2016; Confirmation statement made on 5 July 2016 with updates; Total exemption full accounts made up to 31 August 2015. The most likely internet sites of CODESURF LIMITED are www.codesurf.co.uk, and www.codesurf.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. The distance to to Leatherhead Rail Station is 5.5 miles; to Teddington Rail Station is 10.3 miles; to Fulwell Rail Station is 10.5 miles; to Feltham Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Codesurf Limited is a Private Limited Company. The company registration number is 03809007. Codesurf Limited has been working since 19 July 1999. The present status of the company is Active. The registered address of Codesurf Limited is Holly Cottage Ockham Lane Ockham Surrey Gu23 6np. . SCHOLEY, Nigel John is a Secretary of the company. LABDON, Claire is a Director of the company. RAYMENT, David Guy is a Director of the company. SCHOLEY, Nigel John is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director YOUD, Richard has been resigned. Director YOUD, Sandra has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
SCHOLEY, Nigel John
Appointed Date: 05 August 1999

Director
LABDON, Claire
Appointed Date: 02 January 2003
72 years old

Director
RAYMENT, David Guy
Appointed Date: 02 January 2003
83 years old

Director
SCHOLEY, Nigel John
Appointed Date: 02 January 2003
75 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 August 1999
Appointed Date: 19 July 1999

Director
YOUD, Richard
Resigned: 02 January 2003
Appointed Date: 05 August 1999
80 years old

Director
YOUD, Sandra
Resigned: 02 January 2003
Appointed Date: 05 August 1999
81 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 05 August 1999
Appointed Date: 19 July 1999

Persons With Significant Control

Mrs Janice May Rayment
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Pauline Mary Scholey
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CODESURF LIMITED Events

18 Apr 2017
Total exemption full accounts made up to 31 August 2016
03 Aug 2016
Confirmation statement made on 5 July 2016 with updates
27 Apr 2016
Total exemption full accounts made up to 31 August 2015
30 Mar 2016
All of the property or undertaking has been released from charge 1
30 Mar 2016
All of the property or undertaking has been released from charge 3
...
... and 59 more events
20 Aug 1999
New director appointed
20 Aug 1999
New director appointed
20 Aug 1999
New secretary appointed
20 Aug 1999
Registered office changed on 20/08/99 from: 1 mitchell lane bristol BS1 6BU
19 Jul 1999
Incorporation

CODESURF LIMITED Charges

7 April 2006
Legal mortgage
Delivered: 11 April 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 1 montpellier terrace, torquay, devon (f/h). With the…
29 January 2003
Legal mortgage
Delivered: 7 February 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property at st andrews court cadewell lane torquay…
29 January 2003
Legal mortgage
Delivered: 7 February 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property at ronceval higher erith road torquay. With…
29 January 2003
Debenture
Delivered: 5 February 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 January 2003
Legal mortgage
Delivered: 1 February 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a stitchill road torquay. With the benefit…