ALLMAT (EAST SURREY) LIMITED
REDHILL

Hellopages » Surrey » Reigate and Banstead » RH1 1LJ

Company number 02612101
Status Active
Incorporation Date 17 May 1991
Company Type Private Limited Company
Address SUTTON AND EAST SURREY WATER PLC, 66-74 LONDON ROAD, REDHILL, SURREY, RH1 1LJ
Home Country United Kingdom
Nature of Business 46730 - Wholesale of wood, construction materials and sanitary equipment
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 14 December 2016 with updates; Full accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-06 GBP 100 . The most likely internet sites of ALLMAT (EAST SURREY) LIMITED are www.allmateastsurrey.co.uk, and www.allmat-east-surrey.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and five months. Allmat East Surrey Limited is a Private Limited Company. The company registration number is 02612101. Allmat East Surrey Limited has been working since 17 May 1991. The present status of the company is Active. The registered address of Allmat East Surrey Limited is Sutton and East Surrey Water Plc 66 74 London Road Redhill Surrey Rh1 1lj. . CHADWICK, John Robert is a Director of the company. FERRAR, Anthony John David is a Director of the company. Secretary HARRIS, Jordan Elizabeth has been resigned. Secretary HOLDER, Philip Bernard has been resigned. Secretary HORNBY, Jenny Belinda has been resigned. Nominee Secretary BEACH SECRETARIES LIMITED has been resigned. Director FISHER, Nicholas John has been resigned. Director FOOKS, John Anthony has been resigned. Director FOSTER, Ian Francis Montgomery has been resigned. Director HOLDER, Philip Bernard has been resigned. Director SAVILLE, Duncan Paul has been resigned. Director STYAN, James Vincent has been resigned. Nominee Director CROFT NOMINEES LIMITED has been resigned. The company operates in "Wholesale of wood, construction materials and sanitary equipment".


Current Directors

Director
CHADWICK, John Robert
Appointed Date: 12 January 2010
67 years old

Director
FERRAR, Anthony John David
Appointed Date: 12 January 2010
68 years old

Resigned Directors

Secretary
HARRIS, Jordan Elizabeth
Resigned: 07 April 2000
Appointed Date: 16 September 1991

Secretary
HOLDER, Philip Bernard
Resigned: 16 September 1991
Appointed Date: 11 September 1991

Secretary
HORNBY, Jenny Belinda
Resigned: 31 May 2008
Appointed Date: 07 April 2000

Nominee Secretary
BEACH SECRETARIES LIMITED
Resigned: 11 September 1991
Appointed Date: 17 May 1991

Director
FISHER, Nicholas John
Resigned: 31 December 2009
Appointed Date: 23 October 2001
74 years old

Director
FOOKS, John Anthony
Resigned: 18 March 1992
Appointed Date: 11 September 1991
92 years old

Director
FOSTER, Ian Francis Montgomery
Resigned: 18 March 1992
Appointed Date: 11 September 1991
92 years old

Director
HOLDER, Philip Bernard
Resigned: 31 January 2010
Appointed Date: 11 September 1991
76 years old

Director
SAVILLE, Duncan Paul
Resigned: 01 July 1996
Appointed Date: 18 March 1992
68 years old

Director
STYAN, James Vincent
Resigned: 03 July 2001
Appointed Date: 11 September 1991
77 years old

Nominee Director
CROFT NOMINEES LIMITED
Resigned: 11 September 1991
Appointed Date: 17 May 1991

Persons With Significant Control

East Surrey Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ALLMAT (EAST SURREY) LIMITED Events

14 Dec 2016
Confirmation statement made on 14 December 2016 with updates
09 Sep 2016
Full accounts made up to 31 March 2016
06 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100

18 Sep 2015
Director's details changed for Mr Anthony John David Ferrar on 18 September 2015
18 Sep 2015
Director's details changed for Mr John Robert Chadwick on 18 September 2015
...
... and 82 more events
18 Sep 1991
New director appointed

13 Sep 1991
Company name changed bealaw (298) LIMITED\certificate issued on 16/09/91
11 Sep 1991
Registered office changed on 11/09/91 from: 100 fetter lane london EC4A 1BN

11 Sep 1991
Accounting reference date notified as 31/03

17 May 1991
Incorporation

ALLMAT (EAST SURREY) LIMITED Charges

21 November 2003
Debenture
Delivered: 27 November 2003
Status: Satisfied on 9 December 2005
Persons entitled: Barclays Bank PLC as Security Trustee for the Secured Parties
Description: Fixed and floating charges over the undertaking and all…