THE ENGLISHMAN (UK) LIMITED
NUTFIELD

Hellopages » Surrey » Tandridge » RH1 4HP

Company number 03885624
Status Active
Incorporation Date 29 November 1999
Company Type Private Limited Company
Address GLEBE HOUSE, BLETCHINGLEY ROAD, NUTFIELD, SURREY, RH1 4HP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 29 November 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of THE ENGLISHMAN (UK) LIMITED are www.theenglishmanuk.co.uk, and www.the-englishman-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. The Englishman Uk Limited is a Private Limited Company. The company registration number is 03885624. The Englishman Uk Limited has been working since 29 November 1999. The present status of the company is Active. The registered address of The Englishman Uk Limited is Glebe House Bletchingley Road Nutfield Surrey Rh1 4hp. . MCCARTHY, Thomas is a Secretary of the company. MCCARTHY, Thomas is a Director of the company. MORGAN, Karen Jeanette is a Director of the company. Secretary BANKS, Barry has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MCCARTHY, Thomas
Appointed Date: 15 November 2006

Director
MCCARTHY, Thomas
Appointed Date: 29 November 1999
76 years old

Director
MORGAN, Karen Jeanette
Appointed Date: 29 November 1999
73 years old

Resigned Directors

Secretary
BANKS, Barry
Resigned: 15 November 2006
Appointed Date: 29 November 1999

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 29 November 1999
Appointed Date: 29 November 1999

Persons With Significant Control

Mr Thomas Mccarthy
Notified on: 1 June 2016
76 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Dr Karen Worgan
Notified on: 1 June 2016
73 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

THE ENGLISHMAN (UK) LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
15 Dec 2016
Confirmation statement made on 29 November 2016 with updates
29 Feb 2016
Total exemption small company accounts made up to 31 May 2015
04 Jan 2016
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100

27 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 38 more events
23 May 2000
Particulars of mortgage/charge
10 Mar 2000
Registered office changed on 10/03/00 from: grapes house 79 high street esher surrey KT10 9QA
16 Feb 2000
Ad 29/11/99--------- £ si 99@1=99 £ ic 1/100
03 Dec 1999
Secretary resigned
29 Nov 1999
Incorporation

THE ENGLISHMAN (UK) LIMITED Charges

11 May 2005
Deed of charge over credit balances
Delivered: 20 May 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re the englishman (UK) limited united…
15 May 2000
Debenture
Delivered: 23 May 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…