SURFRESET LIMITED
WARWICK

Hellopages » Warwickshire » Stratford-on-Avon » CV35 9RN

Company number 03824784
Status Active
Incorporation Date 13 August 1999
Company Type Private Limited Company
Address DENE PARK STRATFORD ROAD, WELLESBOURNE, WARWICK, WARWICKSHIRE, CV35 9RN
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off. The most likely internet sites of SURFRESET LIMITED are www.surfreset.co.uk, and www.surfreset.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. The distance to to Warwick Parkway Rail Station is 6.4 miles; to Warwick Rail Station is 6.4 miles; to Claverdon Rail Station is 7.1 miles; to Hatton (Warks) Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Surfreset Limited is a Private Limited Company. The company registration number is 03824784. Surfreset Limited has been working since 13 August 1999. The present status of the company is Active. The registered address of Surfreset Limited is Dene Park Stratford Road Wellesbourne Warwick Warwickshire Cv35 9rn. . RING, Donal is a Secretary of the company. COFFEY, Jerry is a Director of the company. MURPHY, Sean Michael is a Director of the company. RING, Donal is a Director of the company. TOBIN, Patrick is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
RING, Donal
Appointed Date: 03 September 1999

Director
COFFEY, Jerry
Appointed Date: 03 September 1999
78 years old

Director
MURPHY, Sean Michael
Appointed Date: 01 March 2011
50 years old

Director
RING, Donal
Appointed Date: 03 September 1999
79 years old

Director
TOBIN, Patrick
Appointed Date: 03 September 1999
84 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 03 September 1999
Appointed Date: 13 August 1999

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 03 September 1999
Appointed Date: 13 August 1999

SURFRESET LIMITED Events

22 Dec 2016
Accounts for a small company made up to 31 December 2015
07 Dec 2016
Compulsory strike-off action has been discontinued
06 Dec 2016
First Gazette notice for compulsory strike-off
04 Oct 2016
Confirmation statement made on 13 August 2016 with updates
12 Jul 2016
Resolutions
  • RES13 ‐ Company business 29/06/2016

...
... and 93 more events
27 Sep 1999
New director appointed
27 Sep 1999
Registered office changed on 27/09/99 from: 1 mitchell lane, bristol, avon BS1 6BZ
24 Sep 1999
Secretary resigned
24 Sep 1999
Director resigned
13 Aug 1999
Incorporation

SURFRESET LIMITED Charges

19 June 2014
Charge code 0382 4784 0025
Delivered: 4 July 2014
Status: Outstanding
Persons entitled: Allied Irish Banks, P.L.C.
Description: Contains fixed charge.
19 June 2014
Charge code 0382 4784 0024
Delivered: 4 July 2014
Status: Outstanding
Persons entitled: Allied Irish Banks, P.L.C.
Description: Contains fixed charge.
1 July 2005
Security, deposit, guarantee and indemnity agreement
Delivered: 21 July 2005
Status: Satisfied on 22 May 2009
Persons entitled: Bank of Scotland International Limited
Description: Right title and interest in and to all monies securities…
9 July 2004
Charge over cash deposit
Delivered: 28 July 2004
Status: Satisfied on 22 May 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All sums together with all interest and other sums accruing…
9 July 2004
Security, deposit, guarantee and indemnity agreement
Delivered: 28 July 2004
Status: Satisfied on 22 May 2009
Persons entitled: Bank of Scotland International Limited
Description: All monies securities and other property placed in or…
29 April 2004
Charge over deposit account
Delivered: 30 April 2004
Status: Satisfied on 22 May 2009
Persons entitled: Iib Bank Limited
Description: All right title and interest in and to the security…
20 January 2004
Charge on account
Delivered: 28 January 2004
Status: Satisfied on 22 May 2009
Persons entitled: Iib Bank Limited
Description: All of the company's rights title and interest in and to…
26 September 2003
Charge over deposit account
Delivered: 1 October 2003
Status: Satisfied on 22 May 2009
Persons entitled: Anglo Irish Bank Corporation
Description: The deposit being £520,000.00 and all the entitlements to…
17 September 2003
Charge over deposit account
Delivered: 23 September 2003
Status: Satisfied on 22 May 2009
Persons entitled: Iib Bank Limited
Description: By way of fixed charge all of the chargor's rights, title…
8 August 2003
Charge over deposit account
Delivered: 14 August 2003
Status: Satisfied on 22 May 2009
Persons entitled: Iib Bank Limited
Description: All of the chargors rights title and interest in and to the…
6 August 2003
Charge over deposit account
Delivered: 15 August 2003
Status: Satisfied on 22 May 2009
Persons entitled: Iib Bank Limited
Description: By way of fixed charge all of the chargors rights title and…
11 July 2003
Charge over deposit account
Delivered: 24 July 2003
Status: Satisfied on 22 May 2009
Persons entitled: Anglo Irish Bank Corporation PLC
Description: £1,410,000.00 being the deposit and all the entitlements to…
11 July 2003
Charge over deposit account
Delivered: 15 July 2003
Status: Satisfied on 22 May 2009
Persons entitled: Anglo Irish Bank Corporation PLC
Description: First fixed charge the deposit being £2,529,000.00.
11 July 2003
Charge over deposit account
Delivered: 15 July 2003
Status: Satisfied on 22 May 2009
Persons entitled: Anglo Irish Bank Corporation PLC
Description: By way of first fixed charge the deposit of £975,000 and…
20 February 2003
Charge over deposit account
Delivered: 25 February 2003
Status: Satisfied on 22 May 2009
Persons entitled: Anglo Irish Bank Corporation PLC
Description: £1,210,000.00 the chargors with full title guarantee and as…
18 February 2003
Charge over deposit account
Delivered: 19 February 2003
Status: Satisfied on 22 May 2009
Persons entitled: Anglo Irish Corporation Plv
Description: £136,000 and all entitlements to interest,right and…
29 January 2003
Charge over deposit account
Delivered: 1 February 2003
Status: Satisfied on 22 May 2009
Persons entitled: Anglo Irish Bank Corporation PLC
Description: By way of first fixed charge the deposit being £520,000.00…
29 January 2003
Charge over deposit account
Delivered: 1 February 2003
Status: Satisfied on 22 May 2009
Persons entitled: Anglo Irish Bank Corporation PLC
Description: By way of first fixed charge the deposit being…
21 May 2001
Assignment of deposit
Delivered: 5 June 2001
Status: Satisfied on 22 May 2009
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The sum of iep £980,000 deposited in security deposit…
27 March 2001
Assignment of deposit
Delivered: 17 April 2001
Status: Satisfied on 22 May 2009
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Iep £980,000 in account number 19625887 opened in the name…
9 February 2001
Assignment of deposit
Delivered: 14 February 2001
Status: Satisfied on 22 May 2009
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Account number 14597282 opened in the name of surfreset…
10 January 2001
Assignment of deposit
Delivered: 10 January 2001
Status: Satisfied on 22 May 2009
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Account number 1459 6714 sort code: 90-56-78 bank of…
22 December 2000
Assignment of deposit
Delivered: 10 January 2001
Status: Satisfied on 22 May 2009
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Account number 1459 6941 sort code 90-56-78 bank of ireland…
21 December 2000
Assignment of deposit
Delivered: 10 January 2001
Status: Satisfied on 22 May 2009
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 1459 7135 sort code: 90-56-78 bank of ireland castle island…