ABSORPERS LIMITED
OXTED

Hellopages » Surrey » Tandridge » RH8 9EE
Company number 02936467
Status Active
Incorporation Date 8 June 1994
Company Type Private Limited Company
Address MOORGATE HOUSE, 7B STATION ROAD WEST, OXTED, SURREY, UNITED KINGDOM, RH8 9EE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Registered office address changed from 4 Stirling House Sunderland Quay, Culpeper Close Medway City Estate Rochester Kent ME2 4HN to Moorgate House 7B Station Road West Oxted Surrey RH8 9EE on 14 March 2017; Annual return made up to 8 June 2016 with full list of shareholders Statement of capital on 2016-07-05 GBP 100,000 . The most likely internet sites of ABSORPERS LIMITED are www.absorpers.co.uk, and www.absorpers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. Absorpers Limited is a Private Limited Company. The company registration number is 02936467. Absorpers Limited has been working since 08 June 1994. The present status of the company is Active. The registered address of Absorpers Limited is Moorgate House 7b Station Road West Oxted Surrey United Kingdom Rh8 9ee. The company`s financial liabilities are £9.22k. It is £-79.96k against last year. The cash in hand is £27.7k. It is £-79.81k against last year. . COWELL, Rex Jonathan is a Secretary of the company. COWELL, Rex Jonathan is a Director of the company. THAIN, Anita Janine is a Director of the company. Secretary COWELL, Margaret Anne has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Director COWELL, Margaret Anne has been resigned. Director COWELL, Roger Housden has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Other letting and operating of own or leased real estate".


absorpers Key Finiance

LIABILITIES £9.22k
-90%
CASH £27.7k
-75%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
COWELL, Rex Jonathan
Appointed Date: 01 April 2013

Director
COWELL, Rex Jonathan
Appointed Date: 06 August 2001
59 years old

Director
THAIN, Anita Janine
Appointed Date: 06 August 2001
56 years old

Resigned Directors

Secretary
COWELL, Margaret Anne
Resigned: 01 April 2013
Appointed Date: 07 July 1994

Nominee Secretary
GRAEME, Dorothy May
Resigned: 07 July 1994
Appointed Date: 08 June 1994

Director
COWELL, Margaret Anne
Resigned: 17 May 2012
Appointed Date: 06 August 2001
90 years old

Director
COWELL, Roger Housden
Resigned: 26 January 2006
Appointed Date: 01 May 1995
86 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 07 July 1994
Appointed Date: 08 June 1994
72 years old

ABSORPERS LIMITED Events

24 Mar 2017
Total exemption small company accounts made up to 30 June 2016
14 Mar 2017
Registered office address changed from 4 Stirling House Sunderland Quay, Culpeper Close Medway City Estate Rochester Kent ME2 4HN to Moorgate House 7B Station Road West Oxted Surrey RH8 9EE on 14 March 2017
05 Jul 2016
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100,000

30 Mar 2016
Total exemption small company accounts made up to 30 June 2015
01 Jul 2015
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100,000

...
... and 65 more events
10 May 1995
New secretary appointed
09 Sep 1994
Secretary resigned

09 Sep 1994
Director resigned

09 Sep 1994
Registered office changed on 09/09/94 from: 61 fairview avenue gillingham kent ME8 0QP

08 Jun 1994
Incorporation

ABSORPERS LIMITED Charges

17 November 2003
Legal charge
Delivered: 1 December 2003
Status: Satisfied on 3 December 2013
Persons entitled: National Westminster Bank PLC
Description: 11-13 queen street, ramsgate. By way of fixed charge the…