SURELEX LIMITED - PURLEY
Company Profile | Company Filings |
Overview
SURELEX LIMITED is a Private Limited Company from PURLEY and has the status: Active.
SURELEX LIMITED was incorporated 25 years ago on 14/10/1998 and has the registered number: 03649915. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
SURELEX LIMITED was incorporated 25 years ago on 14/10/1998 and has the registered number: 03649915. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
SURELEX LIMITED - PURLEY
This company is listed in the following categories:
96090 - Other service activities n.e.c.
96090 - Other service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
PALMERSTON HOUSE
PURLEY
SURREY
CR8 2BR
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/09/2023 | 14/10/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
PALMERSTON SECRETARIES LIMITED | Corporate Secretary | 2010-01-25 | CURRENT | ||
MR ANTONY VICTOR HAWKER | May 1960 | British | Director | 2010-01-25 | CURRENT |
TRACEY JEAN HAZELL | Apr 1972 | British | Director | 2000-11-09 UNTIL 2001-10-01 | RESIGNED |
CARGIL MANAGEMENT SERVICES LIMITED | Secretary | 2009-04-06 UNTIL 2009-12-23 | RESIGNED | ||
LISA O'KEEFFE | Secretary | 1998-12-18 UNTIL 2003-05-13 | RESIGNED | ||
AMANDA GAIL AINSLEY | Jul 1965 | British | Director | 2001-10-01 UNTIL 2002-04-10 | RESIGNED |
ROGER COOK | Sep 1948 | British | Director | 1998-12-18 UNTIL 2001-01-23 | RESIGNED |
MICHAEL DAVID FITZGERALD | Jun 1970 | Irish | Director | 2006-05-05 UNTIL 2008-03-20 | RESIGNED |
MR ANTONY VICTOR HAWKER | May 1960 | British | Director | 2010-01-25 UNTIL 2010-10-13 | RESIGNED |
CHRISTOPHER JOHN WILLSTEAD | Jun 1955 | British | Director | 2000-11-09 UNTIL 2001-11-30 | RESIGNED |
ANN LOUISE WOOD | Sep 1951 | British | Director | 1998-12-18 UNTIL 2002-03-21 | RESIGNED |
JOHN EDWARD TUCK | Oct 1946 | British | Director | 1998-12-18 UNTIL 2002-03-21 | RESIGNED |
RATHBONE DIRECTORS LIMITED | Corporate Director | 2002-04-10 UNTIL 2006-05-05 | RESIGNED | ||
ODILO JAVIER OTERO | Oct 1973 | Spanish | Director | 2006-05-05 UNTIL 2010-02-15 | RESIGNED |
PAUL JAMES PICKFORD | Feb 1957 | British | Director | 1998-12-18 UNTIL 2002-04-10 | RESIGNED |
ALEXANDRA ROUAS DROGHETTI | Oct 1968 | Swiss | Director | 2008-04-22 UNTIL 2010-02-15 | RESIGNED |
ARIANE SLINGER | Jul 1963 | Dutch | Director | 2006-05-05 UNTIL 2010-02-15 | RESIGNED |
MARCEL ERICH STETTLER | Apr 1967 | Swiss | Director | 2006-05-05 UNTIL 2008-03-31 | RESIGNED |
RATHBONE SECRETARIES LIMITED | Corporate Secretary | 2003-05-13 UNTIL 2009-04-06 | RESIGNED | ||
CHETTLEBURGH INTERNATIONAL LIMITED | Corporate Nominee Secretary | 1998-10-14 UNTIL 1998-12-18 | RESIGNED | ||
CHETTLEBURGH'S LIMITED | Corporate Nominee Director | 1998-10-14 UNTIL 1998-12-18 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Marie Rozier | 2016-04-06 | 10/1987 | Purley Surrey | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
SURELEX_LIMITED - Accounts | 2023-09-27 | 31-12-2022 | £12,468,170 equity |
SURELEX_LIMITED - Accounts | 2022-09-24 | 31-12-2021 | £55,818 Cash £12,504,059 equity |
SURELEX_LIMITED - Accounts | 2021-12-24 | 31-12-2020 | £46,081 Cash £11,969,221 equity |
SURELEX_LIMITED - Accounts | 2020-12-04 | 31-12-2019 | £107,519 Cash £10,409,025 equity |
SURELEX_LIMITED - Accounts | 2019-10-31 | 31-12-2018 | £207,345 Cash £8,680,784 equity |