NORRELS DRIVE (EAST HORSLEY) LIMITED
LEATHERHEAD

Hellopages » Surrey » Guildford » KT24 5DL
Company number 02836819
Status Active
Incorporation Date 16 July 1993
Company Type Private Limited Company
Address ALLIGIN NORRELS DRIVE, EAST HORSLEY, LEATHERHEAD, SURREY, KT24 5DL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Resolutions RES01 ‐ Resolution of alteration of Articles of Association ; Appointment of Mr Ian Little as a director on 29 July 2016; Confirmation statement made on 16 July 2016 with updates. The most likely internet sites of NORRELS DRIVE (EAST HORSLEY) LIMITED are www.norrelsdriveeasthorsley.co.uk, and www.norrels-drive-east-horsley.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. The distance to to Byfleet & New Haw Rail Station is 5.5 miles; to Chessington North Rail Station is 8.1 miles; to Surbiton Rail Station is 9.5 miles; to Kingston Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Norrels Drive East Horsley Limited is a Private Limited Company. The company registration number is 02836819. Norrels Drive East Horsley Limited has been working since 16 July 1993. The present status of the company is Active. The registered address of Norrels Drive East Horsley Limited is Alligin Norrels Drive East Horsley Leatherhead Surrey Kt24 5dl. The company`s financial liabilities are £26.72k. It is £1.66k against last year. And the total assets are £26.72k, which is £1.66k against last year. MCLAREN, Melanie Elizabeth is a Secretary of the company. BYLES, Simon John is a Director of the company. LEWIS, Andrew Paul is a Director of the company. LITTLE, Ian is a Director of the company. MILTON, Frank William is a Director of the company. Secretary BURGE, John Proctor has been resigned. Secretary BURGE, John Proctor has been resigned. Secretary CANNON, Norman Thomas has been resigned. Secretary CHELLIAH, James Anandaraj has been resigned. Secretary DAMYON, Andre Edward has been resigned. Secretary MARSHALL, Hilary Althea Elizabeth Katherine has been resigned. Secretary SOMMERS, Michael John has been resigned. Secretary WOOD, Andrew John has been resigned. Director BATHURST, Roger Michael has been resigned. Director BURGE, John Proctor has been resigned. Director CANNON, Norman Thomas has been resigned. Director CHELLIAH, James Anandaraj has been resigned. Director DAMYON, Andre Edward has been resigned. Director MCQUEEN, Kenneth Reid has been resigned. Director MEW, Richard Martin has been resigned. Director MILTON, Lesley Pamela has been resigned. Director MORRISON, Graeme Sutherland Cowan has been resigned. Director MORRISON, Janis Mary has been resigned. Director NOBLE, Lesley Ann has been resigned. Director SOMMERS, Michael John has been resigned. Director WOOD, Andrew John has been resigned. The company operates in "Residents property management".


norrels drive (east horsley) Key Finiance

LIABILITIES £26.72k
+6%
CASH n/a
TOTAL ASSETS £26.72k
+6%
All Financial Figures

Current Directors

Secretary
MCLAREN, Melanie Elizabeth
Appointed Date: 17 July 2016

Director
BYLES, Simon John
Appointed Date: 01 July 2016
66 years old

Director
LEWIS, Andrew Paul
Appointed Date: 01 July 2016
64 years old

Director
LITTLE, Ian
Appointed Date: 29 July 2016
66 years old

Director
MILTON, Frank William
Appointed Date: 01 May 2011
76 years old

Resigned Directors

Secretary
BURGE, John Proctor
Resigned: 22 June 2009
Appointed Date: 01 October 2007

Secretary
BURGE, John Proctor
Resigned: 24 January 2005
Appointed Date: 28 April 1996

Secretary
CANNON, Norman Thomas
Resigned: 06 December 1993
Appointed Date: 16 July 1993

Secretary
CHELLIAH, James Anandaraj
Resigned: 17 June 2013
Appointed Date: 01 March 2011

Secretary
DAMYON, Andre Edward
Resigned: 28 April 1996
Appointed Date: 06 December 1993

Secretary
MARSHALL, Hilary Althea Elizabeth Katherine
Resigned: 28 February 2011
Appointed Date: 01 July 2009

Secretary
SOMMERS, Michael John
Resigned: 01 October 2007
Appointed Date: 01 February 2006

Secretary
WOOD, Andrew John
Resigned: 01 February 2006
Appointed Date: 24 January 2005

Director
BATHURST, Roger Michael
Resigned: 31 October 2015
Appointed Date: 07 September 2014
64 years old

Director
BURGE, John Proctor
Resigned: 22 June 2009
Appointed Date: 06 December 1993
82 years old

Director
CANNON, Norman Thomas
Resigned: 06 December 1993
Appointed Date: 16 July 1993
102 years old

Director
CHELLIAH, James Anandaraj
Resigned: 17 June 2013
Appointed Date: 01 January 2007
67 years old

Director
DAMYON, Andre Edward
Resigned: 07 September 1996
Appointed Date: 16 July 1993
78 years old

Director
MCQUEEN, Kenneth Reid
Resigned: 01 August 2005
Appointed Date: 20 July 1996
93 years old

Director
MEW, Richard Martin
Resigned: 06 September 2015
Appointed Date: 01 April 2007
69 years old

Director
MILTON, Lesley Pamela
Resigned: 09 June 2008
Appointed Date: 25 January 1997
76 years old

Director
MORRISON, Graeme Sutherland Cowan
Resigned: 08 July 2016
Appointed Date: 01 May 2011
77 years old

Director
MORRISON, Janis Mary
Resigned: 25 July 2007
Appointed Date: 12 October 1996
80 years old

Director
NOBLE, Lesley Ann
Resigned: 05 September 2015
Appointed Date: 24 January 2005
71 years old

Director
SOMMERS, Michael John
Resigned: 28 February 2011
Appointed Date: 22 September 1996
76 years old

Director
WOOD, Andrew John
Resigned: 01 February 2006
Appointed Date: 24 January 2005
63 years old

NORRELS DRIVE (EAST HORSLEY) LIMITED Events

27 Oct 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

30 Jul 2016
Appointment of Mr Ian Little as a director on 29 July 2016
26 Jul 2016
Confirmation statement made on 16 July 2016 with updates
20 Jul 2016
Appointment of Mr Simon John Byles as a director on 1 July 2016
20 Jul 2016
Appointment of Mr Andrew Paul Lewis as a director on 1 July 2016
...
... and 102 more events
19 May 1994
New secretary appointed

06 May 1994
Accounting reference date extended from 31/07 to 31/12

06 May 1994
Registered office changed on 06/05/94 from: ennerdale norells drive east horsley leatherhead surrey KT24 5DL

06 May 1994
Secretary resigned;director resigned;new director appointed

16 Jul 1993
Incorporation