SEE-ABILITY LIMITED

Wesley House Wesley House, Leatherhead, KT22 7AH, Surrey, England
StatusACTIVE
Company No.02780575
CategoryPrivate Limited Company
Incorporated18 Jan 1993
Age31 years, 3 months, 23 days
JurisdictionEngland Wales

SUMMARY

SEE-ABILITY LIMITED is an active private limited company with number 02780575. It was incorporated 31 years, 3 months, 23 days ago, on 18 January 1993. The company address is Wesley House Wesley House, Leatherhead, KT22 7AH, Surrey, England.



People

HOPKINS, Lisa Jean

Secretary

ACTIVE

Assigned on 30 Sep 2016

Current time on role 7 years, 7 months, 10 days

HOPKINS, Lisa Jean

Director

Chief Executive

ACTIVE

Assigned on 29 Sep 2016

Current time on role 7 years, 7 months, 11 days

SHOPLAND, Alun

Director

Finance Director

ACTIVE

Assigned on 31 Mar 2020

Current time on role 4 years, 1 month, 10 days

LYBURN, Andrew

Secretary

RESIGNED

Assigned on 30 Sep 2005

Resigned on 31 Mar 2008

Time on role 2 years, 6 months, 1 day

OSBORNE, Richard Graham

Secretary

Finance Director Of Royal Scho

RESIGNED

Assigned on 17 Jan 1994

Resigned on 30 Sep 2005

Time on role 11 years, 8 months, 13 days

SCOTT RALPHS, David Michael

Secretary

RESIGNED

Assigned on 31 Mar 2008

Resigned on 30 Sep 2016

Time on role 8 years, 5 months, 30 days

CATSEC LIMITED

Corporate-secretary

RESIGNED

Assigned on 18 Jan 1993

Resigned on 17 Jan 1994

Time on role 11 months, 30 days

DHADWAR, Sukhraj Singh

Director

Finance Director

RESIGNED

Assigned on 21 May 2014

Resigned on 29 Sep 2017

Time on role 3 years, 4 months, 8 days

HOLLOWAY, Michael Kenneth

Director

Retired Chartered Accountant

RESIGNED

Assigned on 17 Jan 1994

Resigned on 31 Dec 1996

Time on role 2 years, 11 months, 14 days

HOPKINS, David Arthur

Director

Company Director

RESIGNED

Assigned on 08 Jan 2008

Resigned on 08 Feb 2012

Time on role 4 years, 1 month

KRAUSS, Philip David

Director

Solicitor

RESIGNED

Assigned on 18 Jan 1993

Resigned on 17 Jan 1994

Time on role 11 months, 30 days

NEWCOMBE, Brian

Director

Finance Director

RESIGNED

Assigned on 09 Feb 2012

Resigned on 21 May 2014

Time on role 2 years, 3 months, 12 days

PERKINS, Robert Merrony

Director

Chief Executive

RESIGNED

Assigned on 17 Jan 1994

Resigned on 18 Jul 2003

Time on role 9 years, 6 months, 1 day

SCOTT RALPHS, David Michael

Director

Chief Executive

RESIGNED

Assigned on 18 Jul 2003

Resigned on 30 Sep 2016

Time on role 13 years, 2 months, 12 days

SIMMONDS, Michael

Director

Chartered Accountant

RESIGNED

Assigned on 31 Dec 1996

Resigned on 08 Jan 2008

Time on role 11 years, 8 days


Some Companies

ALL STARS BJJ LTD

12 SOUTHBANK GROVE,CONGLETON,CW12 3DU

Number:10728069
Status:ACTIVE
Category:Private Limited Company

CITADEL ELECTRICAL SERVICES LIMITED

28 WELLFIELD CLOSE,PLYMOUTH,PL7 2GY

Number:08470981
Status:ACTIVE
Category:Private Limited Company

HAGRAPAT DRAINAGE LTD

BRIDGES FARM BRIDGES LANE,YORK,YO42 4PU

Number:10692281
Status:ACTIVE
Category:Private Limited Company

HAMILL'S GROUP LTD

DOTHWILL,,BUILTH WELLS,LD2 3SQ

Number:10708487
Status:ACTIVE
Category:Private Limited Company

KONTOR INTERIORS LIMITED

466 RANGLET ROAD, WALTON SUMMIT CENTRE,PRESTON,PR5 8AR

Number:09542809
Status:ACTIVE
Category:Private Limited Company

OAK FOUNDATION

80 CHEAPSIDE,LONDON,EC2V 6EE

Number:04784264
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