SURREY ENVELOPES LIMITED
LONDON

Hellopages » Greater London » Merton » SW19 3BL

Company number 02592120
Status Active
Incorporation Date 15 March 1991
Company Type Private Limited Company
Address UNIT 7 NELSON TRADING ESTATE, MORDEN ROAD, LONDON, SW19 3BL
Home Country United Kingdom
Nature of Business 17230 - Manufacture of paper stationery
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Director's details changed for Mr Jeremy Pparish on 31 March 2017; Appointment of Mr Jeremy Pparish as a director on 31 March 2017; Termination of appointment of Sylvie Odetta Yvette Bataille as a director on 31 March 2017. The most likely internet sites of SURREY ENVELOPES LIMITED are www.surreyenvelopes.co.uk, and www.surrey-envelopes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and seven months. The distance to to Battersea Park Rail Station is 4.9 miles; to Brentford Rail Station is 7.2 miles; to Barbican Rail Station is 8.5 miles; to Brondesbury Park Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Surrey Envelopes Limited is a Private Limited Company. The company registration number is 02592120. Surrey Envelopes Limited has been working since 15 March 1991. The present status of the company is Active. The registered address of Surrey Envelopes Limited is Unit 7 Nelson Trading Estate Morden Road London Sw19 3bl. . LUCAS, Michael Paul is a Secretary of the company. GREENLEAF, Jeffrey is a Director of the company. GUNNARSSON, Hakan is a Director of the company. LUCAS, Michael Paul is a Director of the company. PARISH, Jeremy is a Director of the company. Secretary BARNES, David John has been resigned. Nominee Secretary DWYER, Daniel John has been resigned. Director BARNES, David John has been resigned. Director BATAILLE, Sylvie Odetta Yvette has been resigned. Director COOPER, Mark has been resigned. Director DAVIDSSON, Anders has been resigned. Nominee Director DWYER, Daniel John has been resigned. Nominee Director LLOYD, Samuel George Alan has been resigned. Director ZENK, Ulf has been resigned. The company operates in "Manufacture of paper stationery".


Current Directors

Secretary
LUCAS, Michael Paul
Appointed Date: 01 January 2010

Director
GREENLEAF, Jeffrey
Appointed Date: 25 March 1991
63 years old

Director
GUNNARSSON, Hakan
Appointed Date: 20 November 2012
56 years old

Director
LUCAS, Michael Paul
Appointed Date: 18 March 2010
67 years old

Director
PARISH, Jeremy
Appointed Date: 31 March 2017
56 years old

Resigned Directors

Secretary
BARNES, David John
Resigned: 01 January 2010
Appointed Date: 25 March 1991

Nominee Secretary
DWYER, Daniel John
Resigned: 25 March 1991
Appointed Date: 15 March 1991

Director
BARNES, David John
Resigned: 01 January 2010
Appointed Date: 25 March 1991
82 years old

Director
BATAILLE, Sylvie Odetta Yvette
Resigned: 31 March 2017
Appointed Date: 01 September 2013
65 years old

Director
COOPER, Mark
Resigned: 31 August 2013
Appointed Date: 23 May 2011
61 years old

Director
DAVIDSSON, Anders
Resigned: 31 August 2014
Appointed Date: 23 May 2011
54 years old

Nominee Director
DWYER, Daniel John
Resigned: 25 March 1991
Appointed Date: 15 March 1991
84 years old

Nominee Director
LLOYD, Samuel George Alan
Resigned: 25 March 1991
Appointed Date: 15 March 1991
65 years old

Director
ZENK, Ulf
Resigned: 20 November 2012
Appointed Date: 23 May 2011
62 years old

Persons With Significant Control

Mr Stephane Hamelin
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

SURREY ENVELOPES LIMITED Events

12 Apr 2017
Director's details changed for Mr Jeremy Pparish on 31 March 2017
11 Apr 2017
Appointment of Mr Jeremy Pparish as a director on 31 March 2017
11 Apr 2017
Termination of appointment of Sylvie Odetta Yvette Bataille as a director on 31 March 2017
03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
14 Oct 2016
Full accounts made up to 31 December 2015
...
... and 95 more events
07 Apr 1991
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

07 Apr 1991
£ nc 100/50000 25/03/91

05 Apr 1991
Company name changed fieldbart LIMITED\certificate issued on 08/04/91

05 Apr 1991
Company name changed\certificate issued on 05/04/91
15 Mar 1991
Incorporation

SURREY ENVELOPES LIMITED Charges

18 November 2013
Charge code 0259 2120 0004
Delivered: 26 November 2013
Status: Satisfied on 13 February 2016
Persons entitled: Nordea Bank Ab (Publ)
Description: Notification of addition to or amendment of charge…
11 September 2006
Chattels mortgage
Delivered: 12 September 2006
Status: Satisfied on 3 November 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: 2000 winkler & dunnebier classic serial no-14631, 2001…
4 July 1991
Debenture
Delivered: 8 July 1991
Status: Satisfied on 1 February 2006
Persons entitled: 3I Group PLC
Description: Stock-in-trade, work-in-progress. Fixed and floating…
22 April 1991
Single debenture
Delivered: 26 April 1991
Status: Satisfied on 24 May 2013
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…