INTERPROP LIMITED
EGHAM RIVERFLOWS LIMITED

Hellopages » Surrey » Runnymede » TW20 9LF

Company number 03458568
Status Active
Incorporation Date 31 October 1997
Company Type Private Limited Company
Address CENTRUM HOUSE, 36 STATION ROAD, EGHAM, SURREY, TW20 9LF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Director's details changed for William Francis Fagan on 13 October 2015; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of INTERPROP LIMITED are www.interprop.co.uk, and www.interprop.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. The distance to to Feltham Rail Station is 6.1 miles; to Byfleet & New Haw Rail Station is 6.2 miles; to Bagshot Rail Station is 7.6 miles; to Burnham (Berks) Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Interprop Limited is a Private Limited Company. The company registration number is 03458568. Interprop Limited has been working since 31 October 1997. The present status of the company is Active. The registered address of Interprop Limited is Centrum House 36 Station Road Egham Surrey Tw20 9lf. . SANDRINGHAM COMPANY SECRETARIES LIMITED is a Secretary of the company. FAGAN, William Francis is a Director of the company. Secretary GARRARD, Guy Dominic has been resigned. Secretary GEFFRYES, Diana has been resigned. Secretary GREEN, Robert Leslie has been resigned. Nominee Secretary SHELDRAKE, Cindy Michele has been resigned. Secretary MORLEY & SCOTT CORPORATE SERVICES LIMITED has been resigned. Director DABORN, John Edward has been resigned. Nominee Director PAGE, Brian Robert has been resigned. Director SEWELL, Peter Leonard has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
SANDRINGHAM COMPANY SECRETARIES LIMITED
Appointed Date: 01 November 2010

Director
FAGAN, William Francis
Appointed Date: 13 October 2015
72 years old

Resigned Directors

Secretary
GARRARD, Guy Dominic
Resigned: 01 December 1998
Appointed Date: 01 April 1998

Secretary
GEFFRYES, Diana
Resigned: 31 March 2005
Appointed Date: 13 March 2001

Secretary
GREEN, Robert Leslie
Resigned: 13 March 2001
Appointed Date: 01 January 1999

Nominee Secretary
SHELDRAKE, Cindy Michele
Resigned: 25 March 1998
Appointed Date: 31 October 1997

Secretary
MORLEY & SCOTT CORPORATE SERVICES LIMITED
Resigned: 01 November 2010
Appointed Date: 31 March 2005

Director
DABORN, John Edward
Resigned: 20 October 1999
Appointed Date: 01 April 1998
74 years old

Nominee Director
PAGE, Brian Robert
Resigned: 25 March 1998
Appointed Date: 31 October 1997
77 years old

Director
SEWELL, Peter Leonard
Resigned: 13 October 2015
Appointed Date: 25 March 1998
69 years old

Persons With Significant Control

William Francis Fagan
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more

INTERPROP LIMITED Events

23 Nov 2016
Confirmation statement made on 31 October 2016 with updates
23 Nov 2016
Director's details changed for William Francis Fagan on 13 October 2015
03 Oct 2016
Total exemption small company accounts made up to 31 December 2015
26 Jul 2016
Total exemption small company accounts made up to 31 December 2014
26 Jan 2016
Current accounting period shortened from 30 April 2015 to 31 December 2014
...
... and 62 more events
30 Mar 1998
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

30 Mar 1998
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

05 Mar 1998
Company name changed riverflows LIMITED\certificate issued on 06/03/98
02 Mar 1998
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

31 Oct 1997
Incorporation

INTERPROP LIMITED Charges

3 January 2001
Legal mortgage
Delivered: 12 January 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The leasehold property known as flat 2 hambleton burfield…