SURPLAN LIMITED
HERTFORDSHIRE

Hellopages » Hertfordshire » Three Rivers » WD3 3DJ
Company number 02792972
Status Active
Incorporation Date 23 February 1993
Company Type Private Limited Company
Address 7 CAVENDISH COURT, CROXLEY GREEN, HERTFORDSHIRE, WD3 3DJ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 10 March 2017 with updates; Total exemption full accounts made up to 31 July 2015; Annual return made up to 10 March 2016 with full list of shareholders Statement of capital on 2016-03-14 GBP 100 . The most likely internet sites of SURPLAN LIMITED are www.surplan.co.uk, and www.surplan.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. Surplan Limited is a Private Limited Company. The company registration number is 02792972. Surplan Limited has been working since 23 February 1993. The present status of the company is Active. The registered address of Surplan Limited is 7 Cavendish Court Croxley Green Hertfordshire Wd3 3dj. . KING, Raymond Albert is a Secretary of the company. KING, Raymond Albert is a Director of the company. Nominee Secretary CCS SECRETARIES LIMITED has been resigned. Secretary PORTLAND REGISTRARS LIMITED has been resigned. Nominee Director CCS DIRECTORS LIMITED has been resigned. Director JORDAN, Philip Royston has been resigned. Director KING, Charlotte Lucy has been resigned. Director PATON PHILIP, Susan has been resigned. Director PATON-PHILIP, Charles Philip has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
KING, Raymond Albert
Appointed Date: 11 March 2002

Director
KING, Raymond Albert
Appointed Date: 01 March 1993
83 years old

Resigned Directors

Nominee Secretary
CCS SECRETARIES LIMITED
Resigned: 01 March 1993
Appointed Date: 23 February 1993

Secretary
PORTLAND REGISTRARS LIMITED
Resigned: 11 March 2002
Appointed Date: 01 March 1993

Nominee Director
CCS DIRECTORS LIMITED
Resigned: 01 March 1993
Appointed Date: 23 February 1993
35 years old

Director
JORDAN, Philip Royston
Resigned: 29 March 2004
Appointed Date: 01 April 1997
52 years old

Director
KING, Charlotte Lucy
Resigned: 15 November 2009
Appointed Date: 01 March 1995
53 years old

Director
PATON PHILIP, Susan
Resigned: 31 January 1995
Appointed Date: 01 September 1993
64 years old

Director
PATON-PHILIP, Charles Philip
Resigned: 31 January 1995
Appointed Date: 28 July 1994
65 years old

Persons With Significant Control

Mr Raymond Albert King
Notified on: 1 September 2016
83 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

SURPLAN LIMITED Events

14 Mar 2017
Confirmation statement made on 10 March 2017 with updates
20 Apr 2016
Total exemption full accounts made up to 31 July 2015
14 Mar 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100

12 Apr 2015
Total exemption full accounts made up to 31 July 2014
10 Mar 2015
Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100

...
... and 61 more events
07 Sep 1993
Accounting reference date notified as 31/07

11 Mar 1993
Secretary resigned;new secretary appointed

11 Mar 1993
Director resigned;new director appointed

05 Mar 1993
Registered office changed on 05/03/93 from: 120 east road london N1 6AA

23 Feb 1993
Incorporation