CHANGEOVER LIMITED
FARNHAM HALLGLADE LIMITED

Hellopages » Surrey » Waverley » GU9 7LW

Company number 04249433
Status Active
Incorporation Date 10 July 2001
Company Type Private Limited Company
Address 9 ST. GEORGES YARD, CASTLE STREET, FARNHAM, SURREY, GU9 7LW
Home Country United Kingdom
Nature of Business 59131 - Motion picture distribution activities, 59132 - Video distribution activities
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Statement of capital following an allotment of shares on 4 July 2016 GBP 500 ; Resolutions RES01 ‐ Resolution of adoption of Articles of Association RES12 ‐ Resolution of varying share rights or name ; Resolutions RES12 ‐ Resolution of varying share rights or name RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of CHANGEOVER LIMITED are www.changeover.co.uk, and www.changeover.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. Changeover Limited is a Private Limited Company. The company registration number is 04249433. Changeover Limited has been working since 10 July 2001. The present status of the company is Active. The registered address of Changeover Limited is 9 St Georges Yard Castle Street Farnham Surrey Gu9 7lw. . WEST, Jessica is a Secretary of the company. ELLIOTT, Alison Jane is a Director of the company. ELLIOTT, John Richard is a Director of the company. HAMILTON, Lance Charles is a Director of the company. Secretary GREEN, Diane Lesley has been resigned. Secretary PAYNE, Bobby Anne has been resigned. Secretary VENDEBITUR NOMINEES LIMITED has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BRYAN, Michael Stanley has been resigned. Director GREEN, Diane Lesley has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MORRISROE, John Bernard has been resigned. Director PECK, Christine Elizabeth has been resigned. The company operates in "Motion picture distribution activities".


Current Directors

Secretary
WEST, Jessica
Appointed Date: 07 July 2010

Director
ELLIOTT, Alison Jane
Appointed Date: 02 July 2012
65 years old

Director
ELLIOTT, John Richard
Appointed Date: 12 August 2002
79 years old

Director
HAMILTON, Lance Charles
Appointed Date: 14 February 2013
52 years old

Resigned Directors

Secretary
GREEN, Diane Lesley
Resigned: 15 October 2004
Appointed Date: 15 October 2001

Secretary
PAYNE, Bobby Anne
Resigned: 07 July 2010
Appointed Date: 15 October 2004

Secretary
VENDEBITUR NOMINEES LIMITED
Resigned: 15 October 2001
Appointed Date: 12 July 2001

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 12 July 2001
Appointed Date: 10 July 2001

Director
BRYAN, Michael Stanley
Resigned: 30 June 2005
Appointed Date: 12 August 2002
73 years old

Director
GREEN, Diane Lesley
Resigned: 15 October 2004
Appointed Date: 12 August 2002
72 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 12 July 2001
Appointed Date: 10 July 2001

Director
MORRISROE, John Bernard
Resigned: 29 October 2002
Appointed Date: 15 October 2001
66 years old

Director
PECK, Christine Elizabeth
Resigned: 15 October 2001
Appointed Date: 12 July 2001
77 years old

CHANGEOVER LIMITED Events

29 Sep 2016
Statement of capital following an allotment of shares on 4 July 2016
  • GBP 500

27 Sep 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name

27 Sep 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association

27 Sep 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association

27 Sep 2016
Change of share class name or designation
...
... and 67 more events
03 Oct 2001
New secretary appointed
03 Oct 2001
New director appointed
03 Oct 2001
Secretary resigned
03 Oct 2001
Director resigned
10 Jul 2001
Incorporation

CHANGEOVER LIMITED Charges

11 December 2003
Debenture
Delivered: 17 December 2003
Status: Outstanding
Persons entitled: Sme Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…