EVANS RANDALL INVESTMENT MANAGEMENT LIMITED
WORKING EVANS RANDALL FINANCE LIMITED TRUSHELFCO (NO.2464) LIMITED

Hellopages » Surrey » Surrey Heath » GU24 8HQ

Company number 03672893
Status Active
Incorporation Date 24 November 1998
Company Type Private Limited Company
Address CHOBHAM PARK, CHOBHAM PARK LANE CHOBHAM, WORKING, SURREY, GU24 8HQ
Home Country United Kingdom
Nature of Business 64910 - Financial leasing, 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 24 November 2016 with updates; Compulsory strike-off action has been discontinued; Full accounts made up to 30 June 2015. The most likely internet sites of EVANS RANDALL INVESTMENT MANAGEMENT LIMITED are www.evansrandallinvestmentmanagement.co.uk, and www.evans-randall-investment-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. The distance to to Byfleet & New Haw Rail Station is 4.4 miles; to Bagshot Rail Station is 4.6 miles; to Ash Vale Rail Station is 8.3 miles; to Ash Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Evans Randall Investment Management Limited is a Private Limited Company. The company registration number is 03672893. Evans Randall Investment Management Limited has been working since 24 November 1998. The present status of the company is Active. The registered address of Evans Randall Investment Management Limited is Chobham Park Chobham Park Lane Chobham Working Surrey Gu24 8hq. . RYSAFFE SECRETARIES is a Secretary of the company. EVANS, Michael David is a Director of the company. Secretary MUGHAL, Mohamed Sarwar has been resigned. Nominee Secretary TRUSEC LIMITED has been resigned. Director ANWELL, James Owen has been resigned. Director ANWELL, James Owen has been resigned. Director BRETTLER, Matthew Littman has been resigned. Director BRIFFETT, Richard Kenneth has been resigned. Director GOODLAD, Magnus has been resigned. Director HORWICH, Stuart Evan has been resigned. Director KENDRICK, Paul Anthony has been resigned. Director KINNERSLEY, Thomas Anthony has been resigned. Director RANDALL, Stephen Charles has been resigned. Director ROWE, Drusilla Charlotte Jane has been resigned. Director ZUERCHER, Eleanor Jane has been resigned. The company operates in "Financial leasing".


Current Directors

Secretary
RYSAFFE SECRETARIES
Appointed Date: 24 August 2015

Director
EVANS, Michael David
Appointed Date: 18 January 1999
72 years old

Resigned Directors

Secretary
MUGHAL, Mohamed Sarwar
Resigned: 27 July 2015
Appointed Date: 31 March 2007

Nominee Secretary
TRUSEC LIMITED
Resigned: 31 March 2007
Appointed Date: 24 November 1998

Director
ANWELL, James Owen
Resigned: 13 June 2013
Appointed Date: 14 January 2005
64 years old

Director
ANWELL, James Owen
Resigned: 22 March 2004
Appointed Date: 20 July 1999
64 years old

Director
BRETTLER, Matthew Littman
Resigned: 22 March 2004
Appointed Date: 20 July 1999
62 years old

Director
BRIFFETT, Richard Kenneth
Resigned: 09 March 2004
Appointed Date: 10 April 2000
78 years old

Director
GOODLAD, Magnus
Resigned: 18 January 1999
Appointed Date: 08 December 1998
53 years old

Director
HORWICH, Stuart Evan
Resigned: 20 April 2004
Appointed Date: 06 April 1999
64 years old

Director
KENDRICK, Paul Anthony
Resigned: 01 December 2000
Appointed Date: 20 July 1999
65 years old

Director
KINNERSLEY, Thomas Anthony
Resigned: 18 January 1999
Appointed Date: 08 December 1998
78 years old

Director
RANDALL, Stephen Charles
Resigned: 16 April 1999
Appointed Date: 18 January 1999
71 years old

Director
ROWE, Drusilla Charlotte Jane
Resigned: 08 December 1998
Appointed Date: 24 November 1998
64 years old

Director
ZUERCHER, Eleanor Jane
Resigned: 08 December 1998
Appointed Date: 24 November 1998
62 years old

Persons With Significant Control

Evans Randall (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EVANS RANDALL INVESTMENT MANAGEMENT LIMITED Events

11 Jan 2017
Confirmation statement made on 24 November 2016 with updates
16 Jul 2016
Compulsory strike-off action has been discontinued
15 Jul 2016
Full accounts made up to 30 June 2015
07 Jun 2016
First Gazette notice for compulsory strike-off
27 May 2016
Amended total exemption small company accounts made up to 30 June 2014
...
... and 88 more events
14 Dec 1998
Director resigned
14 Dec 1998
Director resigned
14 Dec 1998
New director appointed
14 Dec 1998
New director appointed
24 Nov 1998
Incorporation