E EXPERTISE LIMITED
SURREY CELX LIMITED CELX LIMITED

Hellopages » Surrey » Tandridge » CR3 6HB

Company number 03454267
Status Active
Incorporation Date 23 October 1997
Company Type Private Limited Company
Address 2 HARESTONE VALLEY ROAD, CATERHAM, SURREY, CR3 6HB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 23 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 23 October 2015 with full list of shareholders Statement of capital on 2015-12-03 GBP 10 . The most likely internet sites of E EXPERTISE LIMITED are www.eexpertise.co.uk, and www.e-expertise.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. E Expertise Limited is a Private Limited Company. The company registration number is 03454267. E Expertise Limited has been working since 23 October 1997. The present status of the company is Active. The registered address of E Expertise Limited is 2 Harestone Valley Road Caterham Surrey Cr3 6hb. . POTTON, Graham Reginald is a Secretary of the company. BRIGAND, Jean-Paul Desire is a Director of the company. KENNY BRIGAND, Margaret Ann is a Director of the company. Secretary CORPORATE SECRETARIES LIMITED has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Secretary INTERNATIONAL REGISTRARS LIMITED has been resigned. Nominee Director CROSHAW, Philip Mark has been resigned. Director DWEN, Michael Patrick has been resigned. Director FONTAINE, Marc has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director VALENTIN, Charles Jean Henri has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
POTTON, Graham Reginald
Appointed Date: 28 May 2005

Director
BRIGAND, Jean-Paul Desire
Appointed Date: 19 September 2014
76 years old

Director
KENNY BRIGAND, Margaret Ann
Appointed Date: 30 September 2006
68 years old

Resigned Directors

Secretary
CORPORATE SECRETARIES LIMITED
Resigned: 31 May 2005
Appointed Date: 28 March 2000

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 23 October 1997
Appointed Date: 23 October 1997

Secretary
INTERNATIONAL REGISTRARS LIMITED
Resigned: 28 March 2000
Appointed Date: 26 October 1997

Nominee Director
CROSHAW, Philip Mark
Resigned: 31 July 1998
Appointed Date: 23 October 1997

Director
DWEN, Michael Patrick
Resigned: 20 January 2001
Appointed Date: 31 July 1998
76 years old

Director
FONTAINE, Marc
Resigned: 29 October 2001
Appointed Date: 20 January 2001
76 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 23 October 1997
Appointed Date: 23 October 1997

Director
VALENTIN, Charles Jean Henri
Resigned: 04 June 2014
Appointed Date: 29 October 2001
73 years old

Persons With Significant Control

Ms Margaret Ann Kenny Brigand
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control

E EXPERTISE LIMITED Events

26 Oct 2016
Confirmation statement made on 23 October 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
03 Dec 2015
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 10

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
11 Nov 2014
Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 10

...
... and 61 more events
27 Oct 1997
New director appointed
27 Oct 1997
New secretary appointed
27 Oct 1997
Director resigned
27 Oct 1997
Secretary resigned
23 Oct 1997
Incorporation