SES CARE & CONSULTANCY LIMITED
REIGATE SES RENEWABLE ENERGY SOLUTIONS LIMITED S E S CARE & CONSULTANCY LIMITED

Hellopages » Surrey » Reigate and Banstead » RH2 9AE

Company number 03878674
Status Active
Incorporation Date 17 November 1999
Company Type Private Limited Company
Address C/O COLE MARIE, PRIORY HOUSE, 45-51 HIGH STREET, REIGATE, SURREY, RH2 9AE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Satisfaction of charge 5 in full; Satisfaction of charge 6 in full; Satisfaction of charge 4 in full. The most likely internet sites of SES CARE & CONSULTANCY LIMITED are www.sescareconsultancy.co.uk, and www.ses-care-consultancy.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. Ses Care Consultancy Limited is a Private Limited Company. The company registration number is 03878674. Ses Care Consultancy Limited has been working since 17 November 1999. The present status of the company is Active. The registered address of Ses Care Consultancy Limited is C O Cole Marie Priory House 45 51 High Street Reigate Surrey Rh2 9ae. . ROGERS, Karen Lisa is a Secretary of the company. SLATER, Andrew John is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director HARRISON, Anthony Graham has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
ROGERS, Karen Lisa
Appointed Date: 17 November 1999

Director
SLATER, Andrew John
Appointed Date: 17 November 1999
60 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 17 November 1999
Appointed Date: 17 November 1999

Director
HARRISON, Anthony Graham
Resigned: 09 January 2006
Appointed Date: 17 November 1999
59 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 17 November 1999
Appointed Date: 17 November 1999

Persons With Significant Control

Karen Rogers
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

Andrew John Slater
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

SES CARE & CONSULTANCY LIMITED Events

08 Dec 2016
Satisfaction of charge 5 in full
08 Dec 2016
Satisfaction of charge 6 in full
08 Dec 2016
Satisfaction of charge 4 in full
08 Dec 2016
Satisfaction of charge 3 in full
08 Dec 2016
Satisfaction of charge 2 in full
...
... and 58 more events
26 Nov 1999
Secretary resigned
26 Nov 1999
New secretary appointed
26 Nov 1999
New director appointed
26 Nov 1999
New director appointed
17 Nov 1999
Incorporation

SES CARE & CONSULTANCY LIMITED Charges

8 July 2003
Mortgage deed
Delivered: 18 July 2003
Status: Satisfied on 8 December 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 82 hawthorne road barnsbury est woking…
8 July 2003
Mortgage deed
Delivered: 18 July 2003
Status: Satisfied on 8 December 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 9 ash road barnbury estate woking t/no SY50876…
18 May 2001
Mortgage
Delivered: 25 May 2001
Status: Satisfied on 8 December 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 146 maybury road woking surrey. T/no. SY119911…
21 February 2001
Mortgage
Delivered: 7 March 2001
Status: Satisfied on 8 December 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 26 stoughton road guildford surrey t/n…
6 July 2000
Mortgage
Delivered: 8 July 2000
Status: Satisfied on 8 December 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H k/a 49 monument road, maybury woking surrey. T/no…
26 May 2000
Mortgage deed
Delivered: 31 May 2000
Status: Satisfied on 8 December 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: L/Hold property - 51 monument rd,woking,surrey; sy 211563 -…