EXPORT MARKET DEVELOPMENTS LIMITED
SURREY

Hellopages » Surrey » Tandridge » RH1 4JH
Company number 02354788
Status Active
Incorporation Date 3 March 1989
Company Type Private Limited Company
Address 132 MID STREET, SOUTH NUTFIELD, SURREY, RH1 4JH
Home Country United Kingdom
Nature of Business 46190 - Agents involved in the sale of a variety of goods, 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 3 March 2017 with updates; Annual return made up to 3 March 2016 with full list of shareholders Statement of capital on 2016-04-02 GBP 2 . The most likely internet sites of EXPORT MARKET DEVELOPMENTS LIMITED are www.exportmarketdevelopments.co.uk, and www.export-market-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and twelve months. Export Market Developments Limited is a Private Limited Company. The company registration number is 02354788. Export Market Developments Limited has been working since 03 March 1989. The present status of the company is Active. The registered address of Export Market Developments Limited is 132 Mid Street South Nutfield Surrey Rh1 4jh. . COPELAND, Roger Andrew is a Secretary of the company. COPELAND, Roger Andrew is a Director of the company. Secretary COPELAND, Jennifer Ann has been resigned. Secretary LOGIE, Sally has been resigned. Director COPELAND, Jennifer Ann has been resigned. Director HARRIS, Timothy Charles has been resigned. Director LOGIE, Alan William has been resigned. Director LOGIE, Sally has been resigned. The company operates in "Agents involved in the sale of a variety of goods".


Current Directors

Secretary
COPELAND, Roger Andrew
Appointed Date: 04 April 1995

Director

Resigned Directors

Secretary
COPELAND, Jennifer Ann
Resigned: 04 April 1995
Appointed Date: 31 March 1994

Secretary
LOGIE, Sally
Resigned: 30 March 1994

Director
COPELAND, Jennifer Ann
Resigned: 04 April 1995
Appointed Date: 30 March 1994
76 years old

Director
HARRIS, Timothy Charles
Resigned: 30 October 2009
Appointed Date: 20 September 1994
84 years old

Director
LOGIE, Alan William
Resigned: 30 March 1994
92 years old

Director
LOGIE, Sally
Resigned: 30 March 1994
85 years old

Persons With Significant Control

Mr Roger Andrew Copeland Llb
Notified on: 6 April 2016
82 years old
Nature of control: Has significant influence or control

EXPORT MARKET DEVELOPMENTS LIMITED Events

06 Mar 2017
Total exemption small company accounts made up to 30 June 2016
04 Mar 2017
Confirmation statement made on 3 March 2017 with updates
02 Apr 2016
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-04-02
  • GBP 2

15 Mar 2016
Total exemption small company accounts made up to 30 June 2015
04 May 2015
Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-05-04
  • GBP 2

...
... and 61 more events
15 Jan 1991
Accounting reference date extended from 31/03 to 30/06

30 Jan 1990
Company name changed richmond house market developmen ts LIMITED\certificate issued on 31/01/90

14 Mar 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

14 Mar 1989
Registered office changed on 14/03/89 from: 50 lincolns inn fields london WC2A 3PF

03 Mar 1989
Incorporation