ESHER TYRE AND EXHAUST LIMITED
EPSOM SILVERTREE GARAGE LIMITED

Hellopages » Surrey » Reigate and Banstead » KT17 3LA

Company number 00563214
Status Active
Incorporation Date 22 March 1956
Company Type Private Limited Company
Address DRIFT BRIDGE GARAGE, REIGATE ROAD, EPSOM, SURREY, KT17 3LA
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 30 March 2016 with full list of shareholders Statement of capital on 2016-04-07 GBP 5,865.2 ; Annual return made up to 30 March 2015 with full list of shareholders Statement of capital on 2015-04-14 GBP 5,865.2 . The most likely internet sites of ESHER TYRE AND EXHAUST LIMITED are www.eshertyreandexhaust.co.uk, and www.esher-tyre-and-exhaust.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-nine years and seven months. The distance to to East Croydon Rail Station is 7 miles; to Balham Rail Station is 8.8 miles; to Clapham Junction Rail Station is 9.9 miles; to Barnes Bridge Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Esher Tyre and Exhaust Limited is a Private Limited Company. The company registration number is 00563214. Esher Tyre and Exhaust Limited has been working since 22 March 1956. The present status of the company is Active. The registered address of Esher Tyre and Exhaust Limited is Drift Bridge Garage Reigate Road Epsom Surrey Kt17 3la. . FROST, Edwin John is a Director of the company. FROST, Michael Vernon is a Director of the company. Secretary BULLIVANT, Timothy Wild has been resigned. Secretary MCKRELL, David Ernest has been resigned. Director DENNINGTON, Vincent Mark has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Director
FROST, Edwin John

86 years old

Director

Resigned Directors

Secretary
BULLIVANT, Timothy Wild
Resigned: 30 June 2001

Secretary
MCKRELL, David Ernest
Resigned: 01 February 2012
Appointed Date: 01 July 2001

Director
DENNINGTON, Vincent Mark
Resigned: 28 October 2003
Appointed Date: 22 September 1999
58 years old

ESHER TYRE AND EXHAUST LIMITED Events

01 Jun 2016
Full accounts made up to 31 December 2015
07 Apr 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 5,865.2

14 Apr 2015
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 5,865.2

14 Apr 2015
Full accounts made up to 31 December 2014
18 Nov 2014
Satisfaction of charge 4 in full
...
... and 71 more events
18 Jun 1987
Full accounts made up to 30 June 1986

18 Jun 1987
Return made up to 19/03/87; full list of members

03 Sep 1986
Full accounts made up to 31 March 1985

27 Jun 1986
Return made up to 17/12/85; full list of members

20 Sep 1980
Particulars of mortgage/charge

ESHER TYRE AND EXHAUST LIMITED Charges

13 December 2013
Charge code 0056 3214 0006
Delivered: 18 December 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land and buildings on the south east side of station…
2 December 2013
Charge code 0056 3214 0005
Delivered: 12 December 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
21 August 1996
Mortgage debenture
Delivered: 28 August 1996
Status: Satisfied on 18 November 2014
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…
25 March 1996
Legal mortgage
Delivered: 29 March 1996
Status: Satisfied on 18 November 2014
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at station approach station avenue…
10 April 1990
Legal mortgage
Delivered: 18 April 1990
Status: Satisfied on 18 November 2014
Persons entitled: National Westminster Bank PLC
Description: Property & the proceeds. Of sale thereof together with a…
15 September 1980
Floating charge
Delivered: 20 September 1980
Status: Satisfied on 15 May 2012
Persons entitled: Industrial Bank of Scotland Limitied
Description: All stock in trade of motor vehicles both present & future…

Similar Companies

ESHER TAILORING LTD ESHER TRAVEL LIMITED ESHERBOURNE LIMITED E-SHESHA LTD ESHFASHION LIMITED ESHIFT LTD E-SHIFTING LTD