ALLMAT (EAST SURREY) LIMITED

Sutton And East Surrey Water Plc Sutton And East Surrey Water Plc, Redhill, RH1 1LJ, Surrey
StatusACTIVE
Company No.02612101
CategoryPrivate Limited Company
Incorporated17 May 1991
Age33 years, 1 month, 18 days
JurisdictionEngland Wales

SUMMARY

ALLMAT (EAST SURREY) LIMITED is an active private limited company with number 02612101. It was incorporated 33 years, 1 month, 18 days ago, on 17 May 1991. The company address is Sutton And East Surrey Water Plc Sutton And East Surrey Water Plc, Redhill, RH1 1LJ, Surrey.



People

CAIN, Ian Paul

Director

Chief Executive

ACTIVE

Assigned on 30 Mar 2020

Current time on role 4 years, 3 months, 5 days

KERR, Paul

Director

Finance And Regulation Director

ACTIVE

Assigned on 27 Sep 2018

Current time on role 5 years, 9 months, 7 days

HARRIS, Jordan Elizabeth

Secretary

RESIGNED

Assigned on 16 Sep 1991

Resigned on 07 Apr 2000

Time on role 8 years, 6 months, 21 days

HOLDER, Philip Bernard

Secretary

Chartered Accountant

RESIGNED

Assigned on 11 Sep 1991

Resigned on 16 Sep 1991

Time on role 5 days

HORNBY, Jenny Belinda

Secretary

RESIGNED

Assigned on 07 Apr 2000

Resigned on 31 May 2008

Time on role 8 years, 1 month, 24 days

BEACH SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 17 May 1991

Resigned on 11 Sep 1991

Time on role 3 months, 25 days

CHADWICK, John Robert

Director

Finance Director

RESIGNED

Assigned on 12 Jan 2010

Resigned on 27 Sep 2018

Time on role 8 years, 8 months, 15 days

FERRAR, Anthony John David

Director

Director

RESIGNED

Assigned on 12 Jan 2010

Resigned on 30 Mar 2020

Time on role 10 years, 2 months, 18 days

FISHER, Nicholas John

Director

Certified Accountant

RESIGNED

Assigned on 23 Oct 2001

Resigned on 31 Dec 2009

Time on role 8 years, 2 months, 8 days

FOOKS, John Anthony

Director

Chartered Accountant

RESIGNED

Assigned on 11 Sep 1991

Resigned on 18 Mar 1992

Time on role 6 months, 7 days

FOSTER, Ian Francis Montgomery

Director

Managing Director

RESIGNED

Assigned on 11 Sep 1991

Resigned on 18 Mar 1992

Time on role 6 months, 7 days

HOLDER, Philip Bernard

Director

Chartered Accountant

RESIGNED

Assigned on 11 Sep 1991

Resigned on 31 Jan 2010

Time on role 18 years, 4 months, 20 days

SAVILLE, Duncan Paul

Director

Chartered Accountant

RESIGNED

Assigned on 18 Mar 1992

Resigned on 01 Jul 1996

Time on role 4 years, 3 months, 13 days

STYAN, James Vincent

Director

Sales Marketing Director

RESIGNED

Assigned on 11 Sep 1991

Resigned on 03 Jul 2001

Time on role 9 years, 9 months, 22 days

CROFT NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 17 May 1991

Resigned on 11 Sep 1991

Time on role 3 months, 25 days


Some Companies

ATMOSPHERIC SENSORS LIMITED

6 ST GEORGE'S TOWER,SANDY,SG19 3SH

Number:06132244
Status:ACTIVE
Category:Private Limited Company

GCP SURREY 2 LIMITED

51 NEW NORTH ROAD,EXETER,EX4 4EP

Number:11928494
Status:ACTIVE
Category:Private Limited Company

INTENG LIMITED

DICKENS HOUSE,WITHAM,CM8 1BJ

Number:10505492
Status:ACTIVE
Category:Private Limited Company

MAYFAIR CONSULTING GROUP LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10285898
Status:ACTIVE
Category:Private Limited Company

PIZZA REHAB MOBILE LTD

168 STOKE NEWINGTON CHURCH STREET,LONDON,N16 0JL

Number:11756542
Status:ACTIVE
Category:Private Limited Company

SAMBROS FOUNDATION

183-189 THE VALE,,W3 7RW

Number:03439788
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source