CARVILLE LIMITED
DORKING

Hellopages » Surrey » Mole Valley » RH4 1HQ

Company number 02806578
Status Active
Incorporation Date 2 April 1993
Company Type Private Limited Company
Address CARVILLE HOUSE, STATION ROAD, DORKING, SURREY, RH4 1HQ
Home Country United Kingdom
Nature of Business 23990 - Manufacture of other non-metallic mineral products n.e.c.
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Appointment of Mr Vincent Charles Ellis as a director on 3 April 2017; Termination of appointment of Ross Martin Fraser as a director on 31 March 2017; Accounts for a small company made up to 31 December 2016. The most likely internet sites of CARVILLE LIMITED are www.carville.co.uk, and www.carville.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and six months. Carville Limited is a Private Limited Company. The company registration number is 02806578. Carville Limited has been working since 02 April 1993. The present status of the company is Active. The registered address of Carville Limited is Carville House Station Road Dorking Surrey Rh4 1hq. . PATEL, Kiran Dayalji is a Secretary of the company. CAMPBELL, Gordon Reid is a Director of the company. CHITTY, Derek William is a Director of the company. COX, Alan John is a Director of the company. ELLIS, Vincent Charles is a Director of the company. PATEL, Kiran Dayalji is a Director of the company. RATCLIFFE, Michael Arthur is a Director of the company. RATCLIFFE, Steven Michael is a Director of the company. Secretary COX, Alan John has been resigned. Secretary SCHROEDER, Anthony Ian has been resigned. Director FRASER, Ross Martin has been resigned. Director KENT, Colin Gerald has been resigned. Director ROBINSON, Peter Michael has been resigned. Director WILLMOTT, Gary William has been resigned. The company operates in "Manufacture of other non-metallic mineral products n.e.c.".


Current Directors

Secretary
PATEL, Kiran Dayalji
Appointed Date: 24 July 2007

Director
CAMPBELL, Gordon Reid
Appointed Date: 28 September 1994
83 years old

Director
CHITTY, Derek William
Appointed Date: 01 January 2015
66 years old

Director
COX, Alan John
Appointed Date: 28 September 1994
76 years old

Director
ELLIS, Vincent Charles
Appointed Date: 03 April 2017
54 years old

Director
PATEL, Kiran Dayalji
Appointed Date: 12 September 2007
62 years old

Director
RATCLIFFE, Michael Arthur
Appointed Date: 28 September 1994
82 years old

Director
RATCLIFFE, Steven Michael
Appointed Date: 02 April 1993
58 years old

Resigned Directors

Secretary
COX, Alan John
Resigned: 24 July 2007
Appointed Date: 28 September 1994

Secretary
SCHROEDER, Anthony Ian
Resigned: 28 September 1994
Appointed Date: 02 April 1993

Director
FRASER, Ross Martin
Resigned: 31 March 2017
Appointed Date: 15 July 2003
63 years old

Director
KENT, Colin Gerald
Resigned: 31 March 2001
Appointed Date: 15 November 1994
88 years old

Director
ROBINSON, Peter Michael
Resigned: 12 October 2012
Appointed Date: 11 January 2002
68 years old

Director
WILLMOTT, Gary William
Resigned: 09 July 2002
Appointed Date: 15 November 1994
78 years old

Persons With Significant Control

Mr Gordon Reid Campbell
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Extangent Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

CARVILLE LIMITED Events

04 Apr 2017
Appointment of Mr Vincent Charles Ellis as a director on 3 April 2017
31 Mar 2017
Termination of appointment of Ross Martin Fraser as a director on 31 March 2017
24 Mar 2017
Accounts for a small company made up to 31 December 2016
09 Dec 2016
Confirmation statement made on 26 November 2016 with updates
09 May 2016
Accounts for a small company made up to 31 December 2015
...
... and 93 more events
04 Oct 1994
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

04 Oct 1994
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

17 Apr 1994
Return made up to 02/04/94; full list of members
  • 363(288) ‐ Secretary's particulars changed

02 Apr 1993
Incorporation

02 Apr 1993
Incorporation

CARVILLE LIMITED Charges

28 November 1997
Legal mortgage
Delivered: 2 December 1997
Status: Satisfied on 20 May 2014
Persons entitled: Midland Bank PLC
Description: Property at f/h land and premises located at station road…
25 January 1996
Chattels mortgage
Delivered: 6 February 1996
Status: Satisfied on 26 July 1997
Persons entitled: Forward Trust Limited
Description: One used honda nsx manual coupe serial no:400036 reg…
20 April 1995
Charge over chattels
Delivered: 27 April 1995
Status: Satisfied on 18 August 2000
Persons entitled: Midland Bank PLC
Description: Fixed charge over all the chattels as per the schedule…
28 November 1994
Chattel mortgage
Delivered: 28 November 1994
Status: Satisfied on 18 August 2000
Persons entitled: Forward Trust Limited
Description: One used spinner PD400 cnc lathe, serial no. 00389-92 and…
31 October 1994
Fixed and floating charge
Delivered: 11 November 1994
Status: Satisfied on 18 August 2000
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…