SURFMORE LTD
NEWTON ABBOT

Hellopages » Devon » Teignbridge » TQ13 8PP

Company number 03369621
Status Active
Incorporation Date 13 May 1997
Company Type Private Limited Company
Address SPRINGFIELD, MORETONHAMPSTEAD, NEWTON ABBOT, DEVON, ENGLAND, TQ13 8PP
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 eighty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Annual return made up to 13 May 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 2 ; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of SURFMORE LTD are www.surfmore.co.uk, and www.surfmore.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. The distance to to Crediton Rail Station is 9.7 miles; to Copplestone Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Surfmore Ltd is a Private Limited Company. The company registration number is 03369621. Surfmore Ltd has been working since 13 May 1997. The present status of the company is Active. The registered address of Surfmore Ltd is Springfield Moretonhampstead Newton Abbot Devon England Tq13 8pp. . HALLIDAY, Lisa Jane is a Director of the company. Secretary STRANGE, Martin has been resigned. Secretary STRANGE, Steven has been resigned. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Director STRANGE, Steven has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
HALLIDAY, Lisa Jane
Appointed Date: 29 October 2015
58 years old

Resigned Directors

Secretary
STRANGE, Martin
Resigned: 24 July 2009
Appointed Date: 13 May 1997

Secretary
STRANGE, Steven
Resigned: 03 November 2014
Appointed Date: 24 July 2009

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 13 May 1997
Appointed Date: 13 May 1997

Director
STRANGE, Steven
Resigned: 03 November 2014
Appointed Date: 13 May 1997
59 years old

SURFMORE LTD Events

06 Feb 2017
Total exemption small company accounts made up to 31 August 2016
08 Jun 2016
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2

12 May 2016
Total exemption small company accounts made up to 31 August 2015
23 Dec 2015
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

23 Dec 2015
Statement of company's objects
...
... and 78 more events
06 Sep 1997
Particulars of mortgage/charge
27 Aug 1997
Particulars of mortgage/charge
24 Jun 1997
Ad 13/05/97--------- £ si 2@1=2 £ ic 2/4
20 May 1997
Secretary resigned
13 May 1997
Incorporation

SURFMORE LTD Charges

3 September 2002
Legal charge
Delivered: 6 September 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Garages at 3A hill view terrace torquay devon. By way of…
15 May 2002
Legal charge
Delivered: 28 May 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land on the south side of mayfield crescent newton abbot…
22 April 2002
Legal charge
Delivered: 26 April 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Garages 1 and 4 the mount buckeridge road teignmouth…
19 December 2001
Legal charge
Delivered: 22 December 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Property k/a 3 fore street kingsteignton newton abbot…
8 November 2001
Legal charge
Delivered: 13 November 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a first floor flat 57A queen street newton…
17 October 2001
Legal charge
Delivered: 23 October 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 11 pomeroy road newton abbot devon TQ12 1LQ. By way of…
12 October 2001
Legal charge
Delivered: 19 October 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 4 albert terrace newton abbot devon. By way of fixed charge…
5 October 2001
Legal charge
Delivered: 11 October 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage 14 st johns street newton abbot…
10 September 2001
Legal charge
Delivered: 18 September 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 3 scratton path ogwell newton abbot devon. By way of fixed…
17 August 2001
Legal charge
Delivered: 23 August 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property known as 4 elm road, newton abbot , devon TQ12…
10 August 2001
Legal charge
Delivered: 11 August 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 35 fairfield terrace newton abbot devon. By way of fixed…
18 October 2000
Legal charge
Delivered: 20 October 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All f/h land k/a lock up garages on the north west side of…
18 October 2000
Legal charge
Delivered: 20 October 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land k/a 195 queen street newton abbot t/no: DN102447…
7 December 1999
Legal charge
Delivered: 9 December 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Queen street newton abbot devon. By way of fixed charge the…
23 June 1999
Legal charge
Delivered: 29 June 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The f/h land and property k/a 11/13 fore street…
22 January 1999
Legal charge
Delivered: 23 January 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 141 queen street newton abbott devon. By way of fixed…
16 January 1998
Legal charge
Delivered: 21 January 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 3 buckland view newton abbot devon together with goodwill…
16 January 1998
Legal charge
Delivered: 21 January 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 169 queen street newton abbot devon together with goodwill…
5 September 1997
Legal charge
Delivered: 6 September 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Railside house quay road newton abbot devon. By way of…
5 September 1997
Legal charge
Delivered: 6 September 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 193 queen street newton abbot devon and garage. By way of…
5 September 1997
Legal charge
Delivered: 6 September 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 189/191/191A queen street newton abbot devon. By way of…
5 September 1997
Legal charge
Delivered: 6 September 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 171/173 queen street newton abbot devon. By way of fixed…
13 August 1997
Debenture
Delivered: 27 August 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…