SPECIAL EVENT SERVICES LIMITED
REIGATE

Hellopages » Surrey » Reigate and Banstead » RH2 9AE

Company number 03575436
Status Active
Incorporation Date 4 June 1998
Company Type Private Limited Company
Address BENRICHES, 45-51 HIGH STREET, REIGATE, SURREY, RH2 9AE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 100,000 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of SPECIAL EVENT SERVICES LIMITED are www.specialeventservices.co.uk, and www.special-event-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and four months. Special Event Services Limited is a Private Limited Company. The company registration number is 03575436. Special Event Services Limited has been working since 04 June 1998. The present status of the company is Active. The registered address of Special Event Services Limited is Benriches 45 51 High Street Reigate Surrey Rh2 9ae. . WHITBY, Lucy Augusta is a Secretary of the company. WHITBY, Peter Robert is a Director of the company. Secretary BUTLER, Caroline Mary has been resigned. Secretary POWELL, Michael has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
WHITBY, Lucy Augusta
Appointed Date: 10 July 2002

Director
WHITBY, Peter Robert
Appointed Date: 04 June 1998
62 years old

Resigned Directors

Secretary
BUTLER, Caroline Mary
Resigned: 13 September 1999
Appointed Date: 04 June 1998

Secretary
POWELL, Michael
Resigned: 10 July 2002
Appointed Date: 13 September 1999

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 04 June 1998
Appointed Date: 04 June 1998

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 04 June 1998
Appointed Date: 04 June 1998

SPECIAL EVENT SERVICES LIMITED Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
07 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100,000

29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
04 Jun 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100,000

19 Mar 2015
Registered office address changed from 1 Reef House Coral Row Plantation Wharf London SW11 3UF to C/O Benriches 45-51 High Street Reigate Surrey RH2 9AE on 19 March 2015
...
... and 52 more events
23 Jun 1998
Director resigned
23 Jun 1998
New secretary appointed
23 Jun 1998
Registered office changed on 23/06/98 from: bridge house 181 queen victoria street london EC4V 4DD
23 Jun 1998
Secretary resigned
04 Jun 1998
Incorporation

SPECIAL EVENT SERVICES LIMITED Charges

14 July 2011
Chattel mortgage
Delivered: 21 July 2011
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Titan 56 trailer s/n 79390.
20 May 2010
Chattel mortgage
Delivered: 25 May 2010
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: 1) magellan model merriworth s/no. 7787 merriworth…
1 August 2005
Debenture
Delivered: 5 August 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 February 2005
Debenture
Delivered: 17 February 2005
Status: Satisfied on 22 July 2005
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…