SESAME REGULATORY SERVICES LIMITED
SURREY AETAS LIMITED COUNTRYWIDE FINANCIAL SERVICES LIMITED INTERSPRINT LIMITED

Hellopages » Surrey » Mole Valley » RH4 1QA

Company number 03379667
Status Active
Incorporation Date 2 June 1997
Company Type Private Limited Company
Address PIXHAM END, DORKING, SURREY, RH4 1QA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Appointment of Aviva Company Secretarial Services Limited as a secretary on 17 March 2017; Termination of appointment of Friends Life Secretarial Services Limited as a secretary on 17 March 2017; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of SESAME REGULATORY SERVICES LIMITED are www.sesameregulatoryservices.co.uk, and www.sesame-regulatory-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. Sesame Regulatory Services Limited is a Private Limited Company. The company registration number is 03379667. Sesame Regulatory Services Limited has been working since 02 June 1997. The present status of the company is Active. The registered address of Sesame Regulatory Services Limited is Pixham End Dorking Surrey Rh4 1qa. . AVIVA COMPANY SECRETARIAL SERVICES LIMITED is a Secretary of the company. COWAN, John is a Director of the company. Secretary ARMITAGE, Matthew has been resigned. Secretary DURRANT, Zoe Vivienne has been resigned. Secretary ELLIS, Robert Gordon has been resigned. Secretary GRAY, Elizabeth Andrea has been resigned. Secretary HAM, Richard Laurence has been resigned. Secretary MONGER, Diana has been resigned. Secretary WATERS, Paul Christopher has been resigned. Secretary FRIENDS LIFE SECRETARIAL SERVICES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BOURKE, Evelyn Brigid has been resigned. Director COUZENS, Michael Alastair has been resigned. Director ELLIS, Robert Gordon has been resigned. Director EVANS, Robert Owen has been resigned. Director GRAHAM, Ross King has been resigned. Director HIGGINSON, George has been resigned. Director HOOPER, Paul has been resigned. Director MARTIN, Ivan has been resigned. Director MONGER, Diana has been resigned. Director NEWMAN, James Allen has been resigned. Director TAYLOR, David has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Director MISYS CORPORATE DIRECTOR LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
AVIVA COMPANY SECRETARIAL SERVICES LIMITED
Appointed Date: 17 March 2017

Director
COWAN, John
Appointed Date: 17 February 2015
78 years old

Resigned Directors

Secretary
ARMITAGE, Matthew
Resigned: 15 September 2006
Appointed Date: 01 June 2004

Secretary
DURRANT, Zoe Vivienne
Resigned: 02 December 1999
Appointed Date: 17 June 1997

Secretary
ELLIS, Robert Gordon
Resigned: 31 December 2009
Appointed Date: 08 June 2007

Secretary
GRAY, Elizabeth Andrea
Resigned: 08 June 2007
Appointed Date: 15 September 2006

Secretary
HAM, Richard Laurence
Resigned: 01 June 2004
Appointed Date: 30 November 2002

Secretary
MONGER, Diana
Resigned: 27 April 2012
Appointed Date: 31 December 2009

Secretary
WATERS, Paul Christopher
Resigned: 30 November 2002
Appointed Date: 02 December 1999

Secretary
FRIENDS LIFE SECRETARIAL SERVICES LIMITED
Resigned: 17 March 2017
Appointed Date: 27 April 2012

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 17 June 1997
Appointed Date: 02 June 1997

Director
BOURKE, Evelyn Brigid
Resigned: 27 April 2012
Appointed Date: 31 December 2009
60 years old

Director
COUZENS, Michael Alastair
Resigned: 28 February 2013
Appointed Date: 27 April 2012
61 years old

Director
ELLIS, Robert Gordon
Resigned: 31 December 2009
Appointed Date: 08 June 2007
69 years old

Director
EVANS, Robert Owen
Resigned: 31 May 2002
Appointed Date: 30 January 1998
67 years old

Director
GRAHAM, Ross King
Resigned: 31 May 2002
Appointed Date: 17 June 1997
78 years old

Director
HIGGINSON, George
Resigned: 07 January 2014
Appointed Date: 25 April 2013
61 years old

Director
HOOPER, Paul
Resigned: 07 January 2014
Appointed Date: 27 April 2012
57 years old

Director
MARTIN, Ivan
Resigned: 08 April 2013
Appointed Date: 27 April 2012
70 years old

Director
MONGER, Diana
Resigned: 27 April 2012
Appointed Date: 08 June 2007
67 years old

Director
NEWMAN, James Allen
Resigned: 17 February 2015
Appointed Date: 08 January 2014
61 years old

Director
TAYLOR, David
Resigned: 30 January 1998
Appointed Date: 17 June 1997
66 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 17 June 1997
Appointed Date: 02 June 1997

Director
MISYS CORPORATE DIRECTOR LIMITED
Resigned: 08 June 2007
Appointed Date: 31 May 2002

SESAME REGULATORY SERVICES LIMITED Events

31 Mar 2017
Appointment of Aviva Company Secretarial Services Limited as a secretary on 17 March 2017
20 Mar 2017
Termination of appointment of Friends Life Secretarial Services Limited as a secretary on 17 March 2017
03 Oct 2016
Accounts for a dormant company made up to 31 December 2015
25 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2

05 Oct 2015
Register inspection address has been changed from Secretariat Friends Life 2nd Floor One New Change London EC4M 9EF England to Wellington Row York YO90 1WR
...
... and 96 more events
08 Jul 1997
New director appointed
08 Jul 1997
New director appointed
08 Jul 1997
New secretary appointed
08 Jul 1997
Registered office changed on 08/07/97 from: 1 mitchell lane bristol BS1 6BU
02 Jun 1997
Incorporation