About

Registered Number: 03454267
Date of Incorporation: 23/10/1997 (26 years and 6 months ago)
Company Status: Active
Registered Address: 2 Harestone Valley Road, Caterham, Surrey, CR3 6HB

 

Established in 1997, E Expertise Ltd are based in Surrey, it's status in the Companies House registry is set to "Active". The companies directors are listed as Potton, Graham Reginald, Brigand, Jean-paul Desire, Kenny Brigand, Margaret Ann, Fontaine, Marc, Valentin, Charles Jean Henri in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRIGAND, Jean-Paul Desire 19 September 2014 - 1
KENNY BRIGAND, Margaret Ann 30 September 2006 - 1
FONTAINE, Marc 20 January 2001 29 October 2001 1
VALENTIN, Charles Jean Henri 29 October 2001 04 June 2014 1
Secretary Name Appointed Resigned Total Appointments
POTTON, Graham Reginald 28 May 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
CS01 - N/A 24 October 2019
AA - Annual Accounts 27 September 2019
CS01 - N/A 29 November 2018
AA - Annual Accounts 27 September 2018
CS01 - N/A 01 December 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 26 October 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 03 December 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 11 November 2014
CH01 - Change of particulars for director 11 November 2014
AP01 - Appointment of director 21 October 2014
TM01 - Termination of appointment of director 19 September 2014
AA - Annual Accounts 08 September 2014
AR01 - Annual Return 01 November 2013
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 02 November 2012
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 15 November 2011
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 30 December 2010
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
AA - Annual Accounts 04 November 2009
363a - Annual Return 13 January 2009
AA - Annual Accounts 03 November 2008
363s - Annual Return 13 November 2007
AA - Annual Accounts 13 November 2007
363s - Annual Return 08 December 2006
288a - Notice of appointment of directors or secretaries 08 December 2006
AA - Annual Accounts 23 November 2006
363s - Annual Return 12 December 2005
AA - Annual Accounts 12 December 2005
288b - Notice of resignation of directors or secretaries 17 November 2005
288a - Notice of appointment of directors or secretaries 24 June 2005
287 - Change in situation or address of Registered Office 24 June 2005
AA - Annual Accounts 03 December 2004
363a - Annual Return 01 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 2004
363s - Annual Return 06 November 2003
287 - Change in situation or address of Registered Office 06 November 2003
AA - Annual Accounts 09 October 2003
363s - Annual Return 29 November 2002
AA - Annual Accounts 14 October 2002
287 - Change in situation or address of Registered Office 28 June 2002
288c - Notice of change of directors or secretaries or in their particulars 18 February 2002
363s - Annual Return 13 February 2002
288b - Notice of resignation of directors or secretaries 13 February 2002
288b - Notice of resignation of directors or secretaries 13 February 2002
288b - Notice of resignation of directors or secretaries 05 December 2001
288a - Notice of appointment of directors or secretaries 05 December 2001
CERTNM - Change of name certificate 03 December 2001
AA - Annual Accounts 29 November 2001
288b - Notice of resignation of directors or secretaries 15 November 2001
288c - Notice of change of directors or secretaries or in their particulars 06 March 2001
288a - Notice of appointment of directors or secretaries 26 February 2001
363s - Annual Return 16 November 2000
287 - Change in situation or address of Registered Office 30 October 2000
AA - Annual Accounts 25 September 2000
288b - Notice of resignation of directors or secretaries 03 August 2000
288a - Notice of appointment of directors or secretaries 03 August 2000
RESOLUTIONS - N/A 05 April 2000
AA - Annual Accounts 05 April 2000
363a - Annual Return 30 November 1999
363a - Annual Return 28 January 1999
288a - Notice of appointment of directors or secretaries 18 August 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 17 August 1998
225 - Change of Accounting Reference Date 17 August 1998
288b - Notice of resignation of directors or secretaries 05 August 1998
288a - Notice of appointment of directors or secretaries 27 October 1997
288a - Notice of appointment of directors or secretaries 27 October 1997
288b - Notice of resignation of directors or secretaries 27 October 1997
288b - Notice of resignation of directors or secretaries 27 October 1997
NEWINC - New incorporation documents 23 October 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.