LITTLE BOOKHAM ENTERPRISES LIMITED
LEATHERHEAD

Hellopages » Surrey » Mole Valley » KT23 4EN

Company number 03223688
Status Active
Incorporation Date 11 July 1996
Company Type Private Limited Company
Address MANOR HOUSE SCHOOL, MANOR HOUSE LANE BOOKHAM, LEATHERHEAD, SURREY, KT23 4EN
Home Country United Kingdom
Nature of Business 47710 - Retail sale of clothing in specialised stores
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 11 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of LITTLE BOOKHAM ENTERPRISES LIMITED are www.littlebookhamenterprises.co.uk, and www.little-bookham-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and three months. The distance to to Byfleet & New Haw Rail Station is 6.5 miles; to Chessington North Rail Station is 7.4 miles; to Surbiton Rail Station is 9 miles; to Kingston Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Little Bookham Enterprises Limited is a Private Limited Company. The company registration number is 03223688. Little Bookham Enterprises Limited has been working since 11 July 1996. The present status of the company is Active. The registered address of Little Bookham Enterprises Limited is Manor House School Manor House Lane Bookham Leatherhead Surrey Kt23 4en. . OSTLEY-TIDD, Zoe is a Secretary of the company. BARLOW, Paul James is a Director of the company. OSTLEY-TIDD, Zoe is a Director of the company. RUSCOE, Martin Stephen is a Director of the company. Nominee Secretary ALPHA SECRETARIAL LIMITED has been resigned. Secretary BROUGHTON, William Henry has been resigned. Secretary EASUN, Michael John has been resigned. Secretary KINGSTON, Alistair Michael has been resigned. Secretary LINES, Peter James has been resigned. Secretary WYNNE, Timothy has been resigned. Nominee Director ALPHA DIRECT LIMITED has been resigned. Director BROUGHTON, William Henry has been resigned. Director EASUN, Michael John has been resigned. Director JENNINGS, Roy Leonard has been resigned. Director LINES, Peter James has been resigned. Director OLIVER, Ronald Martin, Dr has been resigned. Director WRIGHT, David John has been resigned. Director ZAMBONI, Richard Frederick Charles has been resigned. The company operates in "Retail sale of clothing in specialised stores".


Current Directors

Secretary
OSTLEY-TIDD, Zoe
Appointed Date: 04 November 2006

Director
BARLOW, Paul James
Appointed Date: 14 January 2003
81 years old

Director
OSTLEY-TIDD, Zoe
Appointed Date: 22 March 2005
63 years old

Director
RUSCOE, Martin Stephen
Appointed Date: 01 August 2013
83 years old

Resigned Directors

Nominee Secretary
ALPHA SECRETARIAL LIMITED
Resigned: 02 October 1996
Appointed Date: 11 July 1996

Secretary
BROUGHTON, William Henry
Resigned: 14 January 2003
Appointed Date: 08 November 2001

Secretary
EASUN, Michael John
Resigned: 20 September 2000
Appointed Date: 02 October 1996

Secretary
KINGSTON, Alistair Michael
Resigned: 08 July 2005
Appointed Date: 14 January 2003

Secretary
LINES, Peter James
Resigned: 04 November 2006
Appointed Date: 08 July 2005

Secretary
WYNNE, Timothy
Resigned: 31 October 2001
Appointed Date: 22 May 2000

Nominee Director
ALPHA DIRECT LIMITED
Resigned: 02 October 1996
Appointed Date: 11 July 1996

Director
BROUGHTON, William Henry
Resigned: 15 July 2004
Appointed Date: 22 July 2002
94 years old

Director
EASUN, Michael John
Resigned: 20 September 2000
Appointed Date: 02 October 1996
94 years old

Director
JENNINGS, Roy Leonard
Resigned: 08 November 2001
Appointed Date: 02 October 1996
92 years old

Director
LINES, Peter James
Resigned: 04 November 2006
Appointed Date: 08 November 2001
91 years old

Director
OLIVER, Ronald Martin, Dr
Resigned: 18 January 1999
Appointed Date: 28 October 1996
96 years old

Director
WRIGHT, David John
Resigned: 13 July 2012
Appointed Date: 04 November 2006
78 years old

Director
ZAMBONI, Richard Frederick Charles
Resigned: 14 January 2003
Appointed Date: 18 January 1999
95 years old

Persons With Significant Control

Mr Paul James Barlow
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Zoe Ostley-Tidd
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

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

LITTLE BOOKHAM ENTERPRISES LIMITED Events

03 Aug 2016
Total exemption small company accounts made up to 31 March 2016
17 Jul 2016
Confirmation statement made on 11 July 2016 with updates
10 Sep 2015
Total exemption small company accounts made up to 31 March 2015
12 Jul 2015
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-12
  • GBP 3

13 Nov 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 63 more events
17 Oct 1996
New director appointed
17 Oct 1996
Secretary resigned
17 Oct 1996
Director resigned
09 Oct 1996
Company name changed nordrift commercial LIMITED\certificate issued on 10/10/96
11 Jul 1996
Incorporation