Walton On The Hill
Tadworth
KT20 7RN
Director Name | Mr Jason Warren Packer |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2022(29 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Plumbing/Heating Engineer |
Country of Residence | England |
Correspondence Address | 32 Meade Court Walton On The Hill Tadworth KT20 7RN |
Secretary Name | In Block Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 15 July 2023(30 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week |
Correspondence Address | 1st Floor 126 High Street Epsom KT19 8BT |
Director Name | Nicholas Weait |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1993(2 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 17 July 1996) |
Role | Construction Director |
Correspondence Address | Lea Cottage Dean Lane, Cookham Maidenhead Berkshire SL6 9AH |
Director Name | Mr Peter Anthony Owen |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1993(2 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 March 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Grays Lane Ashtead Surrey KT21 1BZ |
Secretary Name | Christopher John Cooney |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 02 April 1993(2 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 March 1996) |
Role | Company Director |
Correspondence Address | Connaught House Alexandra Terrace Guildford Surrey GU1 3DA |
Director Name | Christopher Andrew John Marshall |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1995(2 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 July 1996) |
Role | Sales & Marketing Director |
Correspondence Address | 18 Meade Court Walton Street Walton On The Hill Surrey KT20 7RN |
Director Name | Peter John Messenger |
---|---|
Date of Birth | January 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1995(2 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 July 1996) |
Role | Retired |
Correspondence Address | 11 Meade Court Tadworth Surrey KT20 7RN |
Director Name | Neil Thomas O'Brien |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1995(2 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 July 1996) |
Role | Consultant |
Correspondence Address | 20 Meade Court Tadworth Surrey KT20 7RN |
Director Name | Claire Elizabeth Conroy |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1995(2 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 January 1997) |
Role | Bank Manager |
Correspondence Address | 32 Meadow Court Walton Street Walton On The Hill Surrey KT20 7RN |
Director Name | Brian William Pickering |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1995(2 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 July 1996) |
Role | Maintenance Manager |
Correspondence Address | 28 Meade Court Walton On The Hill Surrey KT20 7RN |
Director Name | Neil Robert Mackison |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1995(2 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 July 1996) |
Role | Merchant Banker |
Correspondence Address | 1 Meade Court Walton Street Tadworth Surrey KT20 7RN |
Director Name | Andrew James Baker |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1995(2 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 July 1996) |
Role | Stockbroker |
Correspondence Address | 3 Meade Court Walton Street Walton On The Hill Surrey KT20 7RN |
Director Name | David John Coates |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1996(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 18 January 2000) |
Role | Chartered Engineer |
Correspondence Address | 38 Meade Court Walton Street Walton On The Hill Tadworth Surrey KT20 7RN |
Secretary Name | Celia Patricia Coates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1996(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 18 January 2000) |
Role | Company Director |
Correspondence Address | 38 Meade Walton Street Walton On The Hill Tadworth Surrey |
Director Name | Mrs Pamela Susan Warbey |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1998(4 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 18 January 2000) |
Role | Housewife |
Correspondence Address | 39 Meade Court Walton Street Walton On The Hill Tadworth Surrey KT20 7RN |
Director Name | Jean Catherine Williamson |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2000(6 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 19 January 2004) |
Role | Housewife |
Correspondence Address | 30 Meade Court Tadworth Surrey KT20 7RN |
Director Name | Augustus Richard James Veal |
---|---|
Date of Birth | March 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2000(6 years, 9 months after company formation) |
Appointment Duration | 13 years, 12 months (resigned 13 January 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 33 Meade Court Tadworth Surrey KT20 7RN |
Secretary Name | Christopher Louis Condon Fitzgerald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2000(6 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 19 January 2004) |
Role | Retired Bank Officer |
Correspondence Address | 30 Meade Court Tadworth Surrey KT20 7RN |
Director Name | Douglas Norman Abraham |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2004(10 years, 9 months after company formation) |
Appointment Duration | 15 years (resigned 26 January 2019) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Meade Court Walton Street Walton On The Hill Surrey KT20 7RN |
Secretary Name | Mr John Coates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2004(10 years, 9 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 01 November 2017) |
Role | Company Director |
Correspondence Address | 43 High Street Bookham Leatherhead Surrey KT23 4AD |
Director Name | Mr Miles Carey Kelham |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2014(20 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 22 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Meade Court Walton On The Hill Tadworth Surrey KT20 7RN |
Director Name | Mr Malcolm Ian Duncan |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2016(22 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 November 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 36 Meade Court Walton On The Hill Tadworth Surrey KT20 7RN |
Secretary Name | Mrs Susan Gandar |
---|---|
Status | Resigned |
Appointed | 01 November 2017(24 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 10 December 2023) |
Role | Company Director |
Correspondence Address | 1-3 Church Street Leatherhead Surrey KT22 8DN |
Director Name | Mrs Dawn Thornton |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2019(25 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 August 2020) |
Role | Receptionist |
Country of Residence | England |
Correspondence Address | 43 High Street Bookham Leatherhead Surrey KT23 4AD |
Director Name | Mrs Barbara Duncan |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2021(28 years, 8 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 26 July 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 36 Meade Court Meade Court Walton On The Hill Tadworth KT20 7RN |
Director Name | Mrs Carol Gordon Orr |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2021(28 years, 8 months after company formation) |
Appointment Duration | 2 months (resigned 04 February 2022) |
Role | Nurse |
Country of Residence | England |
Correspondence Address | 27 Meade Court Meade Court Walton On The Hill Tadworth KT20 7RN |
Registered Address | 1st Floor 126 High Street Epsom KT19 8BT |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
- | OTHER 50.00% - |
---|---|
1 at £1 | Dr A.w. Cox & Mrs S.e. Cox 2.50% Ordinary |
1 at £1 | Miss L. Robinson 2.50% Ordinary |
1 at £1 | Miss S.m. Hill 2.50% Ordinary |
1 at £1 | Mr C.p. Harvey & Mrs Harvey 2.50% Ordinary |
1 at £1 | Mr D. Boyd & Mrs J. Gray 2.50% Ordinary |
1 at £1 | Mr D.l.f. Bronson 2.50% Ordinary |
1 at £1 | Mr J.m. Hanley & Mrs J. Hanley 2.50% Ordinary |
1 at £1 | Mr M.i. Duncan & Mrs B.s. Duncan 2.50% Ordinary |
1 at £1 | Mr S. Stanger 2.50% Ordinary |
1 at £1 | Mr T.g. Allen 2.50% Ordinary |
1 at £1 | Mr V. Ugarow & Mrs T. Ugarow 2.50% Ordinary |
1 at £1 | Mrs A.n. Howard-smith 2.50% Ordinary |
1 at £1 | Mrs B.m. Watson 2.50% Ordinary |
1 at £1 | Mrs C. Briscoe-knight & Mr C. Briscoe-knight 2.50% Ordinary |
1 at £1 | Mrs C. Vernon 2.50% Ordinary |
1 at £1 | Mrs C.a. Woods 2.50% Ordinary |
1 at £1 | Mrs D.b. Thornton & Mr J.j. Kent 2.50% Ordinary |
1 at £1 | Mrs P.a. Saul 2.50% Ordinary |
1 at £1 | Mrs S. Haywood 2.50% Ordinary |
1 at £1 | Walton Heath Golf Club LTD 2.50% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 31 March 2024 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 4 weeks from now) |
8 November 2017 | Termination of appointment of John Coates as a secretary on 1 November 2017 (1 page) |
---|---|
8 November 2017 | Appointment of Mrs Susan Gandar as a secretary on 1 November 2017 (2 pages) |
14 August 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
1 April 2017 | Confirmation statement made on 31 March 2017 with updates (9 pages) |
24 August 2016 | Accounts for a dormant company made up to 31 March 2016 (1 page) |
12 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
28 January 2016 | Appointment of Mr Malcolm Ian Duncan as a director on 19 January 2016 (2 pages) |
9 September 2015 | Accounts for a dormant company made up to 31 March 2015 (1 page) |
7 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
19 August 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
14 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Secretary's details changed for Mr John Coates on 15 March 2014 (1 page) |
3 April 2014 | Registered office address changed from Corner House Cross Road Great Bookham Surrey KT23 4DF on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from Corner House Cross Road Great Bookham Surrey KT23 4DF on 3 April 2014 (1 page) |
22 January 2014 | Appointment of Mr Miles Kelham as a director (2 pages) |
22 January 2014 | Termination of appointment of Augustus Veal as a director (1 page) |
9 September 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
9 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (8 pages) |
10 August 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (8 pages) |
24 August 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
6 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (8 pages) |
1 October 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
16 April 2010 | Director's details changed for Augustus Richard James Veal on 16 January 2010 (2 pages) |
16 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (21 pages) |
16 April 2010 | Director's details changed for Douglas Norman Abraham on 16 January 2010 (2 pages) |
20 August 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
29 April 2009 | Return made up to 31/03/09; full list of members (20 pages) |
21 August 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
19 August 2008 | Return made up to 31/03/08; full list of members (20 pages) |
19 September 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
19 September 2007 | Return made up to 31/03/07; change of members (9 pages) |
1 September 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
31 August 2006 | Return made up to 31/03/06; full list of members (9 pages) |
30 August 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
29 April 2005 | Return made up to 31/03/05; change of members (7 pages) |
16 September 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
27 April 2004 | Return made up to 31/03/04; full list of members (16 pages) |
18 March 2004 | New director appointed (2 pages) |
18 March 2004 | Director resigned (1 page) |
18 March 2004 | New secretary appointed (2 pages) |
18 March 2004 | Secretary resigned (1 page) |
27 July 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
25 April 2003 | Return made up to 31/03/03; change of members (9 pages) |
19 December 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
16 April 2002 | Return made up to 31/03/02; change of members
|
10 December 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
8 May 2001 | Return made up to 31/03/01; full list of members (14 pages) |
10 December 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
13 April 2000 | Return made up to 31/03/00; change of members
|
31 January 2000 | New director appointed (2 pages) |
31 January 2000 | Secretary resigned (1 page) |
31 January 2000 | New secretary appointed (2 pages) |
31 January 2000 | New director appointed (2 pages) |
31 January 2000 | Director resigned (1 page) |
31 January 2000 | Director resigned (1 page) |
13 December 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
22 April 1999 | Return made up to 31/03/99; full list of members (10 pages) |
11 December 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
29 April 1998 | Return made up to 31/03/98; change of members (6 pages) |
4 February 1998 | New director appointed (2 pages) |
24 June 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
7 April 1997 | Return made up to 31/03/97; full list of members (8 pages) |
27 March 1997 | Director resigned (1 page) |
27 March 1997 | Director resigned (1 page) |
27 March 1997 | Director resigned (1 page) |
27 March 1997 | Director resigned (1 page) |
27 March 1997 | Director resigned (1 page) |
27 March 1997 | Director resigned (1 page) |
27 March 1997 | Director resigned (1 page) |
27 March 1997 | Director resigned (1 page) |
16 January 1997 | Director resigned (1 page) |
29 November 1996 | Registered office changed on 29/11/96 from: corner house cross roads great bookham surrey KT23 4DF (1 page) |
29 November 1996 | Registered office changed on 29/11/96 from: corner house cross roads,great bookham surrey KT23 4DF (1 page) |
14 October 1996 | Registered office changed on 14/10/96 from: berkeley house 68 baker street weybridge surrey KT13 8AL (1 page) |
11 October 1996 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
11 October 1996 | Resolutions
|
23 July 1996 | New secretary appointed (1 page) |
23 July 1996 | New director appointed (1 page) |
23 July 1996 | Director resigned (2 pages) |
23 July 1996 | Secretary resigned (2 pages) |
22 July 1996 | Return made up to 31/03/96; full list of members (11 pages) |
29 January 1996 | Resolutions
|
29 January 1996 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
8 November 1995 | New director appointed (2 pages) |
8 November 1995 | New director appointed (2 pages) |
8 November 1995 | New director appointed (2 pages) |
8 November 1995 | New director appointed (2 pages) |
8 November 1995 | New director appointed (2 pages) |
8 November 1995 | New director appointed (2 pages) |
8 November 1995 | New director appointed (2 pages) |
6 June 1995 | Return made up to 31/03/95; no change of members (4 pages) |
31 March 1993 | Incorporation (10 pages) |
31 March 1993 | Incorporation (10 pages) |