SURREY CHAUFFEUR UK LIMITED
ADDLESTONE

Hellopages » Surrey » Runnymede » KT15 2PS

Company number 05753328
Status Active - Proposal to Strike off
Incorporation Date 23 March 2006
Company Type Private Limited Company
Address 238 STATION ROAD, ADDLESTONE, SURREY, KT15 2PS
Home Country United Kingdom
Nature of Business 49320 - Taxi operation
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Previous accounting period shortened from 31 March 2016 to 30 March 2016; Annual return made up to 23 March 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 600 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of SURREY CHAUFFEUR UK LIMITED are www.surreychauffeuruk.co.uk, and www.surrey-chauffeur-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. The distance to to Feltham Rail Station is 6 miles; to Fulwell Rail Station is 7.1 miles; to Leatherhead Rail Station is 8.3 miles; to Slough Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Surrey Chauffeur Uk Limited is a Private Limited Company. The company registration number is 05753328. Surrey Chauffeur Uk Limited has been working since 23 March 2006. The present status of the company is Active - Proposal to Strike off. The registered address of Surrey Chauffeur Uk Limited is 238 Station Road Addlestone Surrey Kt15 2ps. . TURNER HAMPTON SECRETARIES LTD is a Secretary of the company. BUCHANAN, Peter is a Director of the company. Secretary HALIL, Maria has been resigned. Secretary HALL, Leonard Leslie has been resigned. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Director EXTON, Amanda Jane has been resigned. Director HALIL, Erdin has been resigned. Director HALIL, Erdin has been resigned. Director HALIL, Maria has been resigned. Director HALL, Leonard Leslie has been resigned. Director HAMILTON, Carla has been resigned. Director HAMILTON, Terance William has been resigned. Director KHAN, Mohammed Riasat, Councillor has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Taxi operation".


Current Directors

Secretary
TURNER HAMPTON SECRETARIES LTD
Appointed Date: 17 January 2011

Director
BUCHANAN, Peter
Appointed Date: 17 February 2014
63 years old

Resigned Directors

Secretary
HALIL, Maria
Resigned: 17 January 2011
Appointed Date: 01 April 2007

Secretary
HALL, Leonard Leslie
Resigned: 31 March 2007
Appointed Date: 23 March 2006

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 23 March 2006
Appointed Date: 23 March 2006

Director
EXTON, Amanda Jane
Resigned: 26 September 2011
Appointed Date: 01 July 2011
54 years old

Director
HALIL, Erdin
Resigned: 31 August 2015
Appointed Date: 01 November 2012
54 years old

Director
HALIL, Erdin
Resigned: 30 April 2007
Appointed Date: 23 March 2006
54 years old

Director
HALIL, Maria
Resigned: 01 November 2012
Appointed Date: 26 September 2011
56 years old

Director
HALL, Leonard Leslie
Resigned: 31 March 2007
Appointed Date: 23 March 2006
75 years old

Director
HAMILTON, Carla
Resigned: 01 July 2011
Appointed Date: 19 January 2011
67 years old

Director
HAMILTON, Terance William
Resigned: 19 January 2011
Appointed Date: 30 April 2007
78 years old

Director
KHAN, Mohammed Riasat, Councillor
Resigned: 31 March 2007
Appointed Date: 23 March 2006
63 years old

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 23 March 2006
Appointed Date: 23 March 2006

SURREY CHAUFFEUR UK LIMITED Events

22 Dec 2016
Previous accounting period shortened from 31 March 2016 to 30 March 2016
06 Apr 2016
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 600

07 Oct 2015
Total exemption small company accounts made up to 31 March 2015
23 Sep 2015
Termination of appointment of Erdin Halil as a director on 31 August 2015
01 Apr 2015
Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 600

...
... and 43 more events
02 May 2006
New director appointed
02 May 2006
Ad 23/03/06--------- £ si 299@1=299 £ ic 1/300
23 Mar 2006
Director resigned
23 Mar 2006
Secretary resigned
23 Mar 2006
Incorporation

SURREY CHAUFFEUR UK LIMITED Charges

30 March 2012
Debenture
Delivered: 4 April 2012
Status: Outstanding
Persons entitled: Bibby Financial Services Limited
Description: Fixed and floating charge over the undertaking and all…