EASE THE SQUEEZE LIMITED
SURBITON BISHOP'S MOVE (HORSHAM) LIMITED

Hellopages » Greater London » Kingston upon Thames » KT6 7LD

Company number 00407467
Status Active
Incorporation Date 1 April 1946
Company Type Private Limited Company
Address UNIT 2, HOOK RISE SOUTH INDUSTRIAL PARK, HOOK RISE SOUTH, SURBITON, ENGLAND, KT6 7LD
Home Country United Kingdom
Nature of Business 49420 - Removal services
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Registered office address changed from Unit B, Davis Road Industrial Park, Davis Road Chessington Surrey KT9 1TQ to Unit 2 Hook Rise South Industrial Park, Hook Rise South Surbiton KT6 7LD on 18 October 2016; Audit exemption subsidiary accounts made up to 31 December 2015; Consolidated accounts of parent company for subsidiary company period ending 31/12/15. The most likely internet sites of EASE THE SQUEEZE LIMITED are www.easethesqueeze.co.uk, and www.ease-the-squeeze.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-nine years and six months. Ease The Squeeze Limited is a Private Limited Company. The company registration number is 00407467. Ease The Squeeze Limited has been working since 01 April 1946. The present status of the company is Active. The registered address of Ease The Squeeze Limited is Unit 2 Hook Rise South Industrial Park Hook Rise South Surbiton England Kt6 7ld. . OSULLIVAN, Kevin Francis is a Secretary of the company. BINGLE, Alistair Paul Robert is a Director of the company. BISHOP, Grant Hamilton is a Director of the company. OSULLIVAN, Kevin Francis is a Director of the company. Secretary SHADDOCK, Crispin has been resigned. Director BISHOP, Christopher William has been resigned. Director BISHOP, Nigel Grant has been resigned. Director BISHOP, Roger John has been resigned. Director SHADDOCK, Crispin has been resigned. The company operates in "Removal services".


Current Directors

Secretary
OSULLIVAN, Kevin Francis
Appointed Date: 21 April 2006

Director
BINGLE, Alistair Paul Robert
Appointed Date: 15 February 1994
59 years old

Director
BISHOP, Grant Hamilton
Appointed Date: 09 May 2014
53 years old

Director
OSULLIVAN, Kevin Francis
Appointed Date: 30 May 2000
63 years old

Resigned Directors

Secretary
SHADDOCK, Crispin
Resigned: 21 April 2006

Director
BISHOP, Christopher William
Resigned: 13 April 2000
85 years old

Director
BISHOP, Nigel Grant
Resigned: 09 May 2014
81 years old

Director
BISHOP, Roger John
Resigned: 09 May 2014
77 years old

Director
SHADDOCK, Crispin
Resigned: 21 April 2006
Appointed Date: 10 December 1991
73 years old

Persons With Significant Control

Bishop & Sons' Depositories Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

EASE THE SQUEEZE LIMITED Events

18 Oct 2016
Registered office address changed from Unit B, Davis Road Industrial Park, Davis Road Chessington Surrey KT9 1TQ to Unit 2 Hook Rise South Industrial Park, Hook Rise South Surbiton KT6 7LD on 18 October 2016
27 Sep 2016
Audit exemption subsidiary accounts made up to 31 December 2015
27 Sep 2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
27 Sep 2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
27 Sep 2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
...
... and 83 more events
05 Oct 1987
Full accounts made up to 31 December 1986

18 Aug 1987
Return made up to 28/05/87; full list of members

16 Aug 1986
Full accounts made up to 31 December 1985

13 Aug 1986
Return made up to 24/06/86; full list of members

16 Jul 1986
Director resigned

EASE THE SQUEEZE LIMITED Charges

8 May 1991
Debenture
Delivered: 21 May 1991
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…