Company NameMole Valley Conservative Association Limited
Company StatusActive
Company Number01371719
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 June 1978(45 years, 11 months ago)
Previous NameDorking Conservative Association Limited

Business Activity

Section SOther service activities
SIC 9132Political organisations
SIC 94920Activities of political organisations

Directors

Secretary NameMr Roger Sewell Taylor
NationalityBritish
StatusCurrent
Appointed01 June 1991(13 years after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Bishopsmead Parade
East Horsley
Leatherhead
Surrey
KT24 6SR
Director NameMr Alan Michael Reif
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2014(35 years, 10 months after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Bishopmead Parade
East Horsley
Leatherhead
Surrey
KT24 6SR
Director NameSir Michael Pickard
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2019(40 years, 10 months after company formation)
Appointment Duration5 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence Address6 Bishopmead Parade
East Horsley
Leatherhead
Surrey
KT24 6SR
Director NameMr Kevin Corcoran
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2019(40 years, 10 months after company formation)
Appointment Duration5 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence Address6 Bishopmead Parade
East Horsley
Leatherhead
Surrey
KT24 6SR
Director NameMr Paul Rietchel
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2019(40 years, 10 months after company formation)
Appointment Duration5 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence Address6 Bishopmead Parade
East Horsley
Leatherhead
Surrey
KT24 6SR
Director NameMrs Lysbeth Anne Locke
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(13 years after company formation)
Appointment Duration8 years, 8 months (resigned 14 February 2000)
RoleHousewife
Correspondence AddressCotmandene Road
Dorking
Surrey
RH4 2BL
Director NameMr Alastair (Alexander) Mackenzie
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(13 years after company formation)
Appointment Duration2 years, 6 months (resigned 30 November 1993)
RoleRetired
Correspondence AddressTimber Lodge Ottways Lane
Ashtead
Surrey
KT21 2PB
Director NamePeter William George Seabrook
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(13 years after company formation)
Appointment Duration1 year (resigned 05 June 1992)
RoleDirector Of Trade Association
Correspondence Address15 Badingham Drive
Fetcham
Leatherhead
Surrey
KT22 9ES
Director NameMr Nicholas Dominic Leonard Brougham
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(14 years after company formation)
Appointment Duration2 years, 3 months (resigned 20 September 1994)
RoleWine Merchant
Correspondence AddressAmpfield House
Blackheath
Guildford
Surrey
GU4 8RD
Director NameMichael Guy Wardlaw
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1993(15 years after company formation)
Appointment Duration2 years, 11 months (resigned 22 May 1996)
RoleCompany Director
Correspondence AddressNorden Hill The Coombe
Betchworth
Surrey
RH3 7BT
Director NameLyn Huggins
Date of BirthJune 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1994(16 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 14 February 2000)
RoleCompany Director
Correspondence AddressBroome Perrow Old Road
Buckland
Betchworth
Surrey
RH3 7DY
Director NameMr Michael Salter
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1996(17 years, 11 months after company formation)
Appointment Duration13 years, 1 month (resigned 29 June 2009)
RoleRetired
Correspondence AddressDeepdene Warren 28 Deepdene Drive
Dorking
Surrey
RH5 4BB
Director NameHamish John Mackenzie
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1998(20 years after company formation)
Appointment Duration2 years, 10 months (resigned 30 April 2001)
RoleCompany Director
Correspondence AddressTreleath
Peaslake
Guildford
Surrey
GU5 9RG
Director NameDavid Spencer Walker
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2001(23 years after company formation)
Appointment Duration8 years (resigned 29 June 2009)
RoleOil Company Accounts Payable S
Country of ResidenceEngland
Correspondence Address1 Fernlea
Great Bookham
Leatherhead
Surrey
KT23 3NJ
Director NameAndrew John French
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2001(23 years after company formation)
Appointment Duration8 years (resigned 29 June 2009)
RoleInvestment Banking
Correspondence Address13 The Crossroads
Effingham
Surrey
KT24 5PD
Director NameGraham Vinter
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2001(23 years after company formation)
Appointment Duration8 years (resigned 29 June 2009)
RoleCompany Director
Correspondence AddressOne New Change
London
EC4M 9QQ
Director NameBarbara Ann Sophia Musgrave
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2001(23 years after company formation)
Appointment Duration8 years (resigned 29 June 2009)
RoleSculptor
Correspondence AddressOddmans House
Milton Street
Dorking
Surrey
RH4 3PX
Director NameDonald Frederick John Webb
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2002(24 years after company formation)
Appointment Duration7 years (resigned 29 June 2009)
RoleCouncillor
Correspondence AddressWoodhayes
Russ Hill
Charlwood
Surrey
RH6 0EL
Director NameColin Crispin
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2007(28 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 10 April 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage Hazelgrove
Epsom Road West Horsley
Leatherhead
Surrey
KT24 6AP
Director NameTheodore Manuel Figueira
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2007(28 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 05 January 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressBacolet
Little Cranmore Lane West Horsley
Leatherhead
Surrey
KT24 6HZ
Director NameMrs Helyn Yarwood Clack
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2007(28 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 10 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeenleigh
Russ Hill Charlwood
Horley
Surrey
RH6 0EL
Secretary NameColin Crispin
NationalityBritish
StatusResigned
Appointed02 March 2007(28 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 September 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage Hazelgrove
Epsom Road West Horsley
Leatherhead
Surrey
KT24 6AP
Director NameMr Nicholas Francis Markham
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2011(32 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 April 2014)
RoleCompany Chief Executive
Country of ResidenceUnited Kingdom
Correspondence Address6 Bishopmead Parade
East Horsley
Leatherhead
Surrey
KT24 6SR
Director NameMr Duncan Mountford
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2014(35 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 22 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Bishopmead Parade
East Horsley
Leatherhead
Surrey
KT24 6SR
Director NameMr David Spencer Walker
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2014(35 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 22 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Bishopmead Parade
East Horsley
Leatherhead
Surrey
KT24 6SR

Contact

Websitemolevalleyconservatives.org.uk
Email address[email protected]
Telephone01306 883312
Telephone regionDorking

Location

Registered AddressButler House Guildford Road
Great Bookham
Leatherhead
Surrey
KT23 4HB
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardBookham South
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 June 2023 (10 months, 3 weeks ago)
Next Return Due15 June 2024 (1 month, 3 weeks from now)

Filing History

30 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
9 June 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
15 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
6 June 2016Annual return made up to 1 June 2016 no member list (3 pages)
3 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
15 June 2015Annual return made up to 1 June 2015 no member list (3 pages)
15 June 2015Annual return made up to 1 June 2015 no member list (3 pages)
15 October 2014Termination of appointment of Colin Crispin as a director on 10 April 2014 (1 page)
15 October 2014Appointment of Mr Duncan Mountford as a director on 10 April 2014 (2 pages)
15 October 2014Appointment of Mr David Spencer Walker as a director on 10 April 2014 (2 pages)
15 October 2014Termination of appointment of Nicholas Francis Markham as a director on 10 April 2014 (1 page)
15 October 2014Termination of appointment of Helyn Clack as a director on 10 April 2014 (1 page)
15 October 2014Appointment of Mr Alan Michael Reif as a director on 10 April 2014 (2 pages)
13 June 2014Annual return made up to 1 June 2014 no member list (5 pages)
13 June 2014Annual return made up to 1 June 2014 no member list (5 pages)
9 May 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
1 November 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
10 September 2013Termination of appointment of Colin Crispin as a secretary (1 page)
17 June 2013Annual return made up to 1 June 2013 no member list (6 pages)
17 June 2013Termination of appointment of Theodore Figueira as a director (1 page)
17 June 2013Annual return made up to 1 June 2013 no member list (6 pages)
26 June 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
18 June 2012Annual return made up to 1 June 2012 no member list (6 pages)
18 June 2012Annual return made up to 1 June 2012 no member list (6 pages)
27 June 2011Annual return made up to 1 June 2011 no member list (6 pages)
27 June 2011Annual return made up to 1 June 2011 no member list (6 pages)
13 June 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
4 May 2011Appointment of Mr Nicholas Francis Markham as a director (2 pages)
18 June 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
3 June 2010Director's details changed for Theodore Manuel Figueira on 1 June 2010 (2 pages)
3 June 2010Annual return made up to 1 June 2010 no member list (4 pages)
3 June 2010Director's details changed for Colin Crispin on 1 June 2010 (2 pages)
3 June 2010Director's details changed for Helyn Clack on 1 June 2010 (2 pages)
3 June 2010Director's details changed for Colin Crispin on 1 June 2010 (2 pages)
3 June 2010Director's details changed for Theodore Manuel Figueira on 1 June 2010 (2 pages)
3 June 2010Annual return made up to 1 June 2010 no member list (4 pages)
3 June 2010Director's details changed for Helyn Clack on 1 June 2010 (2 pages)
6 July 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
3 July 2009Appointment terminated director andrew french (1 page)
3 July 2009Appointment terminated director donald webb (1 page)
3 July 2009Appointment terminated director david walker (1 page)
3 July 2009Appointment terminated director michael salter (1 page)
3 July 2009Appointment terminated director graham vinter (1 page)
3 July 2009Appointment terminated director barbara musgrave (1 page)
11 June 2009Annual return made up to 01/06/09 (5 pages)
17 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
6 June 2008Annual return made up to 01/06/08 (5 pages)
23 September 2007New director appointed (2 pages)
4 September 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
4 September 2007New director appointed (2 pages)
4 September 2007New secretary appointed;new director appointed (2 pages)
12 June 2007Annual return made up to 01/06/07 (6 pages)
6 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
19 June 2006Annual return made up to 01/06/06 (6 pages)
29 June 2005Annual return made up to 01/06/05 (6 pages)
9 May 2005Director's particulars changed (1 page)
14 February 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
30 November 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
21 July 2004Annual return made up to 01/06/04 (6 pages)
9 September 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
7 June 2003Annual return made up to 01/06/03 (6 pages)
25 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
8 October 2002New director appointed (1 page)
2 June 2002Annual return made up to 01/06/02
  • 363(288) ‐ Director resigned
(6 pages)
8 November 2001New director appointed (2 pages)
3 November 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
18 October 2001New director appointed (2 pages)
18 October 2001New director appointed (2 pages)
18 October 2001New director appointed (2 pages)
19 June 2001Annual return made up to 01/06/01 (3 pages)
28 September 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
27 June 2000Annual return made up to 01/06/00
  • 363(288) ‐ Director resigned
(4 pages)
24 March 2000New director appointed (3 pages)
16 December 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
1 June 1999Annual return made up to 01/06/99
  • 363(287) ‐ Registered office changed on 01/06/99
(4 pages)
5 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
8 July 1998Annual return made up to 01/06/98 (4 pages)
17 October 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
3 June 1997Annual return made up to 01/06/97 (4 pages)
26 September 1996Full accounts made up to 31 December 1995 (3 pages)
26 June 1996Director resigned (1 page)
16 June 1996New director appointed (2 pages)
10 June 1996Annual return made up to 01/06/96 (4 pages)
26 October 1995Full accounts made up to 31 December 1994 (2 pages)
19 June 1995Annual return made up to 01/06/95 (4 pages)