ENSIGN (SW) LIMITED
DORKING

Hellopages » Surrey » Mole Valley » RH5 6QP

Company number 02132908
Status Active
Incorporation Date 20 May 1987
Company Type Private Limited Company
Address GRANT HOUSE, FELDAY ROAD ABINGER HAMMER, DORKING, SURREY, RH5 6QP
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 28 June 2016 with full list of shareholders Statement of capital on 2016-07-08 GBP 100 ; Annual return made up to 28 June 2015 with full list of shareholders Statement of capital on 2015-07-08 GBP 100 . The most likely internet sites of ENSIGN (SW) LIMITED are www.ensignsw.co.uk, and www.ensign-sw.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and five months. Ensign Sw Limited is a Private Limited Company. The company registration number is 02132908. Ensign Sw Limited has been working since 20 May 1987. The present status of the company is Active. The registered address of Ensign Sw Limited is Grant House Felday Road Abinger Hammer Dorking Surrey Rh5 6qp. . MALOVANY, John Peter is a Secretary of the company. GRANT, Laurence Noel is a Director of the company. HAMILTON, Chris Andrew is a Director of the company. MALOVANY, John Peter is a Director of the company. Secretary DAVIS, John William has been resigned. Director COLES, William George has been resigned. Director DAVIS, John William has been resigned. Director GIBLIN, Hubert has been resigned. Director GRANT, Catherine has been resigned. Director GRANT, James Joseph has been resigned. Director GRANT, Martin has been resigned. Director HOYLE, Gordon has been resigned. Director HOYLE, John Brian has been resigned. Director MEANLEY, Michael Russell has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
MALOVANY, John Peter
Appointed Date: 30 October 1995

Director
GRANT, Laurence Noel
Appointed Date: 20 December 2000
71 years old

Director
HAMILTON, Chris Andrew
Appointed Date: 14 July 2014
57 years old

Director
MALOVANY, John Peter
Appointed Date: 30 October 1995
74 years old

Resigned Directors

Secretary
DAVIS, John William
Resigned: 30 October 1995

Director
COLES, William George
Resigned: 12 August 1992
83 years old

Director
DAVIS, John William
Resigned: 30 June 1996
88 years old

Director
GIBLIN, Hubert
Resigned: 06 July 2000
Appointed Date: 30 October 1995
90 years old

Director
GRANT, Catherine
Resigned: 20 December 2000
Appointed Date: 30 October 1995
96 years old

Director
GRANT, James Joseph
Resigned: 14 March 2011
Appointed Date: 30 October 1995
68 years old

Director
GRANT, Martin
Resigned: 21 February 2000
Appointed Date: 30 October 1995
98 years old

Director
HOYLE, Gordon
Resigned: 30 October 1995
99 years old

Director
HOYLE, John Brian
Resigned: 29 January 1999
Appointed Date: 22 October 1993
80 years old

Director
MEANLEY, Michael Russell
Resigned: 08 July 2014
Appointed Date: 08 April 2011
59 years old

ENSIGN (SW) LIMITED Events

21 Aug 2016
Accounts for a dormant company made up to 31 December 2015
08 Jul 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
  • GBP 100

08 Jul 2015
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100

12 Jun 2015
Accounts for a dormant company made up to 31 December 2014
29 Aug 2014
Appointment of Mr Christopher Hamilton as a director on 14 July 2014
...
... and 81 more events
28 Sep 1988
Return made up to 25/08/88; full list of members

14 Apr 1988
New director appointed

01 Mar 1988
Secretary resigned;new secretary appointed

18 Jun 1987
Secretary resigned

20 May 1987
Incorporation