Reigate Road Ewell
Epsom
Surrey
KT17 3DS
Director Name | Ms Julie Jean Kapsalis |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2022(31 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Acting Ceo/Principal |
Country of Residence | England |
Correspondence Address | Nescot (W52) Reigate Road Ewell Epsom Surrey KT17 3DS |
Director Name | Mr Frank Peter Doyle |
---|---|
Date of Birth | December 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1992(2 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 October 1994) |
Role | Scientific Consultant |
Correspondence Address | Russett House Rectory Close Ashtead Surrey Kt21 |
Director Name | Raymond John Morgan |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1992(2 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 December 2000) |
Role | Business Consultant |
Correspondence Address | 18 Kenwood Drive Walton On Thames Surrey KT12 5AU |
Director Name | Mr Thomas Alan Swinden |
---|---|
Date of Birth | August 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1992(2 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 October 1994) |
Role | Industrial Consultant |
Correspondence Address | 85 College Road Epsom Surrey KT17 4HH |
Secretary Name | Mr Barry Wastnidge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1992(2 years after company formation) |
Appointment Duration | 9 years (resigned 30 December 2001) |
Role | Company Director |
Correspondence Address | 76 Cheam Road Ewell Epsom Surrey KT17 1QF |
Director Name | Dr Martin Cole |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1994(3 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 21 December 2000) |
Role | Consultant Chemist |
Correspondence Address | Oakdene House Capel Leyse Moorhouse Lane Southholmwood Dorking Surrey RH5 4LJ |
Director Name | Margaret Tritton |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1994(3 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 December 2000) |
Role | Retired |
Correspondence Address | 13 Devonshire Drive Surbiton Surrey KT6 5DR |
Director Name | Hilary Isla Cowell |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(9 years, 11 months after company formation) |
Appointment Duration | 9 months (resigned 31 August 2001) |
Role | College Principal |
Correspondence Address | 13 Mount Avenue Ealing London W5 1QB |
Director Name | Mr David John Smith |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(9 years, 11 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 August 2010) |
Role | Town Clerk And Chief Exec Epso |
Country of Residence | United Kingdom |
Correspondence Address | 25 Rose Bushes Epsom Downs Surrey KT17 3NS |
Director Name | Ronald John Pritchard |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 March 2005) |
Role | College Principal |
Country of Residence | England |
Correspondence Address | 9 Hill Close Horsell Woking Surrey GU21 4TE |
Secretary Name | David Mackenzie Parks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2001(11 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 09 December 2005) |
Role | Company Director |
Correspondence Address | 12 Ruffetts Way Tadworth Surrey KT20 6AF |
Director Name | Sunaina Mann |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(14 years, 8 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 31 May 2016) |
Role | Principal & Chief Executive |
Country of Residence | England |
Correspondence Address | 154 Lower Road Bookham Leatherhead KT23 4AQ |
Director Name | Prof Mark Andrew Hunt |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(23 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 December 2016) |
Role | University Deputy Vice Chancellor |
Country of Residence | England |
Correspondence Address | Nescot (W52) Reigate Road Ewell Epsom Surrey KT17 3DS |
Director Name | Mr Clifford Walter Hall |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2016(25 years, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 March 2017) |
Role | Principal |
Country of Residence | England |
Correspondence Address | Nescot (W52) Reigate Road Ewell Epsom Surrey KT17 3DS |
Director Name | Mr Polycarp Samuel Luke |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2016(25 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 31 July 2022) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Nescot (W52) Reigate Road Ewell Epsom Surrey KT17 3DS |
Director Name | Ms Frances Anne Rutter |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2017(26 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 08 November 2022) |
Role | Principal And Chief Executive |
Country of Residence | England |
Correspondence Address | Nescot (W52) Reigate Road Ewell Epsom Surrey KT17 3DS |
Secretary Name | Mr David Terence Round |
---|---|
Status | Resigned |
Appointed | 03 April 2017(26 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 March 2019) |
Role | Company Director |
Correspondence Address | Nescot (W52) Reigate Road Ewell Epsom Surrey KT17 3DS |
Secretary Name | Mrs Josephine Lucy Carr |
---|---|
Status | Resigned |
Appointed | 26 March 2019(28 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 May 2020) |
Role | Company Director |
Correspondence Address | Nescot Reigate Road Epsom KT17 3DS |
Director Name | Mr Vincent Romagnuolo |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2022(31 years, 8 months after company formation) |
Appointment Duration | 1 month (resigned 03 September 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Nescot (W52) Reigate Road Ewell Epsom Surrey KT17 3DS |
Telephone | 020 83941731 |
---|---|
Telephone region | London |
Registered Address | Nescot (W52) Reigate Road Ewell Epsom Surrey KT17 3DS |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Nonsuch |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £57,903 |
Current Liabilities | £2 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Small |
Accounts Year End | 31 July |
Latest Return | 10 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 24 December 2024 (8 months, 1 week from now) |
12 May 2020 | Termination of appointment of Josephine Lucy Carr as a secretary on 12 May 2020 (1 page) |
---|---|
27 April 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
12 December 2019 | Confirmation statement made on 10 December 2019 with no updates (3 pages) |
8 April 2019 | Appointment of Mrs Josephine Lucy Carr as a secretary on 26 March 2019 (2 pages) |
24 March 2019 | Termination of appointment of David Terence Round as a secretary on 22 March 2019 (1 page) |
20 December 2018 | Accounts for a small company made up to 31 July 2018 (11 pages) |
10 December 2018 | Confirmation statement made on 10 December 2018 with no updates (3 pages) |
6 March 2018 | Accounts for a small company made up to 31 July 2017 (10 pages) |
15 December 2017 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
15 December 2017 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
6 April 2017 | Appointment of Mr David Terence Round as a secretary on 3 April 2017 (2 pages) |
6 April 2017 | Appointment of Mr David Terence Round as a secretary on 3 April 2017 (2 pages) |
6 April 2017 | Appointment of Ms Frances Anne Rutter as a director on 3 April 2017 (2 pages) |
6 April 2017 | Appointment of Ms Frances Anne Rutter as a director on 3 April 2017 (2 pages) |
3 April 2017 | Termination of appointment of Clifford Walter Hall as a director on 31 March 2017 (1 page) |
3 April 2017 | Termination of appointment of Clifford Walter Hall as a director on 31 March 2017 (1 page) |
27 January 2017 | Full accounts made up to 31 July 2016 (10 pages) |
27 January 2017 | Full accounts made up to 31 July 2016 (10 pages) |
22 December 2016 | Confirmation statement made on 10 December 2016 with updates (4 pages) |
22 December 2016 | Confirmation statement made on 10 December 2016 with updates (4 pages) |
8 December 2016 | Termination of appointment of Mark Andrew Hunt as a director on 8 December 2016 (1 page) |
8 December 2016 | Termination of appointment of Mark Andrew Hunt as a director on 8 December 2016 (1 page) |
11 July 2016 | Appointment of Mr Clifford Walter Hall as a director on 8 July 2016 (2 pages) |
11 July 2016 | Appointment of Dr Polycarp Samuel Luke as a director on 8 July 2016 (2 pages) |
11 July 2016 | Appointment of Dr Polycarp Samuel Luke as a director on 8 July 2016 (2 pages) |
11 July 2016 | Appointment of Mr Clifford Walter Hall as a director on 8 July 2016 (2 pages) |
5 July 2016 | Termination of appointment of Sunaina Mann as a director on 31 May 2016 (1 page) |
5 July 2016 | Termination of appointment of Sunaina Mann as a director on 31 May 2016 (1 page) |
22 March 2016 | Full accounts made up to 31 July 2015 (10 pages) |
22 March 2016 | Full accounts made up to 31 July 2015 (10 pages) |
21 January 2016 | Annual return made up to 10 December 2015 no member list (3 pages) |
21 January 2016 | Annual return made up to 10 December 2015 no member list (3 pages) |
13 February 2015 | Annual return made up to 10 December 2014 no member list (3 pages) |
13 February 2015 | Annual return made up to 10 December 2014 no member list (3 pages) |
11 February 2015 | Full accounts made up to 31 July 2014 (10 pages) |
11 February 2015 | Full accounts made up to 31 July 2014 (10 pages) |
1 May 2014 | Full accounts made up to 31 July 2013 (10 pages) |
1 May 2014 | Full accounts made up to 31 July 2013 (10 pages) |
2 April 2014 | Appointment of Professor Mark Andrew Hunt as a director (2 pages) |
2 April 2014 | Appointment of Professor Mark Andrew Hunt as a director (2 pages) |
16 February 2014 | Annual return made up to 10 December 2013 no member list (2 pages) |
16 February 2014 | Annual return made up to 10 December 2013 no member list (2 pages) |
8 May 2013 | Full accounts made up to 31 July 2012 (10 pages) |
8 May 2013 | Full accounts made up to 31 July 2012 (10 pages) |
6 February 2013 | Annual return made up to 10 December 2012 no member list (2 pages) |
6 February 2013 | Annual return made up to 10 December 2012 no member list (2 pages) |
2 May 2012 | Full accounts made up to 31 July 2011 (10 pages) |
2 May 2012 | Full accounts made up to 31 July 2011 (10 pages) |
13 December 2011 | Annual return made up to 10 December 2011 no member list (2 pages) |
13 December 2011 | Annual return made up to 10 December 2011 no member list (2 pages) |
10 January 2011 | Annual return made up to 10 December 2010 no member list (2 pages) |
10 January 2011 | Annual return made up to 10 December 2010 no member list (2 pages) |
10 January 2011 | Termination of appointment of David Smith as a director (1 page) |
10 January 2011 | Termination of appointment of David Smith as a director (1 page) |
30 December 2010 | Full accounts made up to 31 July 2010 (10 pages) |
30 December 2010 | Full accounts made up to 31 July 2010 (10 pages) |
26 February 2010 | Director's details changed for Sunaina Mann on 10 December 2009 (2 pages) |
26 February 2010 | Annual return made up to 10 December 2009 no member list (3 pages) |
26 February 2010 | Director's details changed for Sunaina Mann on 10 December 2009 (2 pages) |
26 February 2010 | Annual return made up to 10 December 2009 no member list (3 pages) |
26 February 2010 | Director's details changed for Mr David John Smith on 10 December 2009 (2 pages) |
26 February 2010 | Director's details changed for Mr David John Smith on 10 December 2009 (2 pages) |
21 January 2010 | Full accounts made up to 31 July 2009 (10 pages) |
21 January 2010 | Full accounts made up to 31 July 2009 (10 pages) |
17 February 2009 | Annual return made up to 10/12/08 (2 pages) |
17 February 2009 | Annual return made up to 10/12/08 (2 pages) |
16 December 2008 | Full accounts made up to 31 July 2008 (9 pages) |
16 December 2008 | Full accounts made up to 31 July 2008 (9 pages) |
16 January 2008 | Full accounts made up to 31 July 2007 (9 pages) |
16 January 2008 | Full accounts made up to 31 July 2007 (9 pages) |
13 December 2007 | Annual return made up to 10/12/07 (2 pages) |
13 December 2007 | Annual return made up to 10/12/07 (2 pages) |
18 February 2007 | Full accounts made up to 31 July 2006 (9 pages) |
18 February 2007 | Full accounts made up to 31 July 2006 (9 pages) |
22 December 2006 | Annual return made up to 10/12/06
|
22 December 2006 | Annual return made up to 10/12/06
|
16 January 2006 | Full accounts made up to 31 July 2005 (9 pages) |
16 January 2006 | Full accounts made up to 31 July 2005 (9 pages) |
21 December 2005 | New director appointed (2 pages) |
21 December 2005 | Annual return made up to 10/12/05
|
21 December 2005 | New director appointed (2 pages) |
21 December 2005 | Annual return made up to 10/12/05
|
22 March 2005 | Full accounts made up to 31 July 2004 (9 pages) |
22 March 2005 | Full accounts made up to 31 July 2004 (9 pages) |
7 December 2004 | Annual return made up to 10/12/04
|
7 December 2004 | Annual return made up to 10/12/04
|
13 April 2004 | Full accounts made up to 31 July 2003 (10 pages) |
13 April 2004 | Full accounts made up to 31 July 2003 (10 pages) |
2 February 2004 | Annual return made up to 10/12/03 (4 pages) |
2 February 2004 | Annual return made up to 10/12/03 (4 pages) |
8 February 2003 | Full accounts made up to 31 July 2002 (10 pages) |
8 February 2003 | Full accounts made up to 31 July 2002 (10 pages) |
23 January 2003 | Annual return made up to 10/12/02
|
23 January 2003 | Annual return made up to 10/12/02
|
29 January 2002 | Full accounts made up to 31 July 2001 (10 pages) |
29 January 2002 | Full accounts made up to 31 July 2001 (10 pages) |
10 January 2002 | Annual return made up to 10/12/01
|
10 January 2002 | New secretary appointed (2 pages) |
10 January 2002 | New director appointed (2 pages) |
10 January 2002 | Annual return made up to 10/12/01
|
10 January 2002 | New director appointed (2 pages) |
10 January 2002 | New secretary appointed (2 pages) |
14 February 2001 | Full accounts made up to 31 July 2000 (10 pages) |
14 February 2001 | Full accounts made up to 31 July 2000 (10 pages) |
23 January 2001 | Annual return made up to 10/12/00 (4 pages) |
23 January 2001 | Annual return made up to 10/12/00 (4 pages) |
28 December 2000 | New director appointed (2 pages) |
28 December 2000 | New director appointed (2 pages) |
28 December 2000 | New director appointed (2 pages) |
28 December 2000 | New director appointed (2 pages) |
6 February 2000 | Full accounts made up to 31 July 1999 (10 pages) |
6 February 2000 | Full accounts made up to 31 July 1999 (10 pages) |
4 January 2000 | Annual return made up to 10/12/99 (4 pages) |
4 January 2000 | Annual return made up to 10/12/99 (4 pages) |
10 February 1999 | Full accounts made up to 31 July 1998 (10 pages) |
10 February 1999 | Full accounts made up to 31 July 1998 (10 pages) |
29 December 1998 | Annual return made up to 10/12/98 (4 pages) |
29 December 1998 | Annual return made up to 10/12/98 (4 pages) |
25 February 1998 | Annual return made up to 10/12/97 (4 pages) |
25 February 1998 | Annual return made up to 10/12/97 (4 pages) |
16 January 1998 | Full accounts made up to 31 July 1997 (10 pages) |
16 January 1998 | Full accounts made up to 31 July 1997 (10 pages) |
10 January 1997 | Annual return made up to 10/12/96 (4 pages) |
10 January 1997 | Annual return made up to 10/12/96 (4 pages) |
9 January 1997 | Full accounts made up to 31 July 1996 (10 pages) |
9 January 1997 | Full accounts made up to 31 July 1996 (10 pages) |
15 February 1996 | Full accounts made up to 31 July 1995 (10 pages) |
15 February 1996 | Full accounts made up to 31 July 1995 (10 pages) |
4 December 1995 | Annual return made up to 10/12/95 (4 pages) |
4 December 1995 | Annual return made up to 10/12/95 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |
10 December 1990 | Incorporation (30 pages) |
10 December 1990 | Incorporation (30 pages) |