Woking
Surrey
GU22 8UD
Director Name | Mr Noel Duffy |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | English |
Status | Current |
Appointed | 10 October 2023(27 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stone Lodge Pyrford Common Road Woking GU22 8UD |
Director Name | Richard Eldred Eshelby |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Latchmere House 134-136 South Street Dorking Surrey RH4 2EU |
Director Name | Helen Griffiths |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1996(same day as company formation) |
Role | Book Keeper |
Correspondence Address | 1 Leigh Wood Cottages Benhams Lane Greatham Hampshire GU33 6BA |
Secretary Name | Helen Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1996(same day as company formation) |
Role | Book Keeper |
Correspondence Address | 1 Leigh Wood Cottages Benhams Lane Greatham Hampshire GU33 6BA |
Director Name | Graham Peter Barber |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1997(1 year, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 September 1998) |
Role | Sales Manager |
Correspondence Address | 3 The Bothy Pyrford Common Road Woking Surrey GU22 8UD |
Secretary Name | Matthew Charles Helsby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1997(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 17 May 2004) |
Role | IT Consultant |
Correspondence Address | 11 The Bothy Pyrford Common Road Woking Surrey GU22 8UD |
Director Name | Simon Murdoch Watson |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 May 2000) |
Role | Computer Consultant |
Correspondence Address | Albertine 5 The Bothy Pyrford Common Road Woking Surrey GU22 8UD |
Director Name | John Patrick Hussey |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2000(4 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 18 June 2008) |
Role | Consulting Engineer |
Correspondence Address | 9 The Bothy Pyrford Common Road Woking Surrey GU22 8UD |
Director Name | Carolyn Ruth Larwood |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2004(8 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 June 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Albertine House 5 The Bothy Pyrford Common Road Woking GU22 8UD |
Secretary Name | Mrs Diana Gay Long |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2004(8 years after company formation) |
Appointment Duration | 16 years, 1 month (resigned 13 June 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 8 The Bothy Pyrford Common Road Woking Surrey GU22 8UD |
Director Name | Mrs Philippa Anne McClean |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2006(10 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 20 June 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 4 The Bothy Pyrford Common Road Woking Surrey GU22 8UD |
Director Name | Barbara Chapman |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2008(12 years, 1 month after company formation) |
Appointment Duration | 13 years (resigned 03 July 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 7 The Bothy Pyrford Common Road Woking Surrey GU22 8UD |
Director Name | Mrs Ann Stone |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2012(16 years, 1 month after company formation) |
Appointment Duration | 10 years, 5 months (resigned 30 November 2022) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Russell & Co Station Approach East Horsley Leatherhead Surrey KT24 6QX |
Director Name | Miss Maureen Susan Arnett |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2015(19 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 14 December 2019) |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | 10 The Bothy Pyrford Common Road Woking Surrey GU22 8UD |
Director Name | Ms Carole Lyn Chessun |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2015(19 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 11 November 2022) |
Role | Television Engineer |
Country of Residence | England |
Correspondence Address | 6 The Bothy Pyrford Common Road Woking Surrey GU22 8UD |
Director Name | Mrs Carolyn Ann McClean |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2015(19 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months (resigned 17 February 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 3 The Bothy Pyrford Common Road Woking Surrey GU22 8UD |
Director Name | Mrs Catherine Pauline Bayntun |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 June 2015(19 years, 1 month after company formation) |
Appointment Duration | 8 years (resigned 28 June 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1 The Bothy Pyrford Common Road Woking Surrey GU22 8UD |
Director Name | Mrs Philippa Anne McClean |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2015(19 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months (resigned 10 October 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 The Bothy Pyrford Common Road Woking GU22 8UD |
Director Name | Mrs Diana Gay Long |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2020(24 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 January 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 8 The Bothy Pyrford Common Road Woking GU22 8UD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.epar.org |
---|---|
Email address | [email protected] |
Telephone | 01483 766784 |
Telephone region | Guildford |
Registered Address | Russell & Co Station Approach East Horsley Leatherhead Surrey KT24 6QX |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Parish | East Horsley |
Ward | Clandon and Horsley |
Built Up Area | East Horsley |
Year | 2014 |
---|---|
Turnover | £42,513 |
Net Worth | £12,671 |
Cash | £12,332 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (1 month from now) |
9 November 2023 | Memorandum and Articles of Association (7 pages) |
---|---|
9 November 2023 | Resolutions
|
1 November 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
16 October 2023 | Appointment of Mr Noel Duffy as a director on 10 October 2023 (2 pages) |
12 October 2023 | Termination of appointment of Philippa Anne Mcclean as a director on 10 October 2023 (1 page) |
14 August 2023 | Director's details changed for Mrs Philippa Anne Mcclean on 14 August 2023 (2 pages) |
19 July 2023 | Termination of appointment of Catherine Pauline Bayntun as a director on 28 June 2023 (1 page) |
19 May 2023 | Confirmation statement made on 16 May 2023 with no updates (3 pages) |
3 March 2023 | Termination of appointment of Carolyn Ann Mcclean as a director on 17 February 2023 (1 page) |
30 January 2023 | Termination of appointment of Ann Stone as a director on 30 November 2022 (1 page) |
15 November 2022 | Termination of appointment of Carole Lyn Chessun as a director on 11 November 2022 (1 page) |
8 August 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
6 June 2022 | Director's details changed for Mrs Philippa Anne Mcclean on 6 May 2022 (2 pages) |
16 May 2022 | Confirmation statement made on 16 May 2022 with no updates (3 pages) |
4 February 2022 | Termination of appointment of Diana Gay Long as a director on 31 January 2022 (1 page) |
11 December 2021 | Registered office address changed from 8 the Bothy Pyrford Common Road Woking Surrey GU22 8UD to Russell & Co Station Approach East Horsley Leatherhead Surrey KT24 6QX on 11 December 2021 (1 page) |
22 September 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
10 July 2021 | Termination of appointment of Barbara Chapman as a director on 3 July 2021 (1 page) |
17 May 2021 | Confirmation statement made on 16 May 2021 with no updates (3 pages) |
18 August 2020 | Termination of appointment of Diana Gay Long as a secretary on 13 June 2020 (1 page) |
18 August 2020 | Appointment of Mrs Diana Gay Long as a director on 13 June 2020 (2 pages) |
24 July 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
25 May 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
14 December 2019 | Termination of appointment of Maureen Susan Arnett as a director on 14 December 2019 (1 page) |
14 July 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
18 May 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
24 July 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
23 May 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
22 September 2017 | Amended total exemption full accounts made up to 31 March 2017 (6 pages) |
22 September 2017 | Amended total exemption full accounts made up to 31 March 2017 (6 pages) |
7 August 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
7 August 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
29 May 2017 | Confirmation statement made on 16 May 2017 with updates (4 pages) |
29 May 2017 | Confirmation statement made on 16 May 2017 with updates (4 pages) |
16 August 2016 | Total exemption full accounts made up to 31 March 2016 (6 pages) |
16 August 2016 | Total exemption full accounts made up to 31 March 2016 (6 pages) |
1 June 2016 | Annual return made up to 16 May 2016 no member list (10 pages) |
1 June 2016 | Annual return made up to 16 May 2016 no member list (10 pages) |
8 July 2015 | Total exemption full accounts made up to 31 March 2015 (6 pages) |
8 July 2015 | Total exemption full accounts made up to 31 March 2015 (6 pages) |
28 June 2015 | Appointment of Mr David William Harvey as a director on 17 June 2015 (2 pages) |
28 June 2015 | Appointment of Mrs Carole Lyn Chessun as a director on 17 June 2015 (2 pages) |
28 June 2015 | Appointment of Mrs Catherine Pauline Bayntun as a director on 17 June 2015 (2 pages) |
28 June 2015 | Appointment of Mrs Philippa Anne Mcclean as a director on 17 June 2015 (2 pages) |
28 June 2015 | Appointment of Mrs Catherine Pauline Bayntun as a director on 17 June 2015 (2 pages) |
28 June 2015 | Appointment of Mrs Philippa Anne Mcclean as a director on 17 June 2015 (2 pages) |
28 June 2015 | Appointment of Mr David William Harvey as a director on 17 June 2015 (2 pages) |
28 June 2015 | Appointment of Miss Maureen Susan Arnett as a director on 17 June 2015 (2 pages) |
28 June 2015 | Appointment of Miss Maureen Susan Arnett as a director on 17 June 2015 (2 pages) |
28 June 2015 | Appointment of Mrs Carolyn Ann Mcclean as a director on 17 June 2015 (2 pages) |
28 June 2015 | Appointment of Mrs Carole Lyn Chessun as a director on 17 June 2015 (2 pages) |
28 June 2015 | Appointment of Mrs Carolyn Ann Mcclean as a director on 17 June 2015 (2 pages) |
5 June 2015 | Annual return made up to 16 May 2015 no member list (4 pages) |
5 June 2015 | Annual return made up to 16 May 2015 no member list (4 pages) |
16 July 2014 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
16 July 2014 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
3 June 2014 | Annual return made up to 16 May 2014 no member list (4 pages) |
3 June 2014 | Annual return made up to 16 May 2014 no member list (4 pages) |
14 August 2013 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
14 August 2013 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
28 May 2013 | Annual return made up to 16 May 2013 no member list (4 pages) |
28 May 2013 | Annual return made up to 16 May 2013 no member list (4 pages) |
15 July 2012 | Appointment of Mrs Ann Stone as a director (2 pages) |
15 July 2012 | Appointment of Mrs Ann Stone as a director (2 pages) |
15 July 2012 | Termination of appointment of Philippa Mcclean as a director (1 page) |
15 July 2012 | Termination of appointment of Philippa Mcclean as a director (1 page) |
6 July 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
6 July 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
25 May 2012 | Annual return made up to 16 May 2012 no member list (4 pages) |
25 May 2012 | Annual return made up to 16 May 2012 no member list (4 pages) |
24 June 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
24 June 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
20 May 2011 | Annual return made up to 16 May 2011 no member list (4 pages) |
20 May 2011 | Annual return made up to 16 May 2011 no member list (4 pages) |
21 July 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
21 July 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
26 May 2010 | Director's details changed for Philippa Anne Mclean on 16 May 2010 (2 pages) |
26 May 2010 | Annual return made up to 16 May 2010 no member list (3 pages) |
26 May 2010 | Annual return made up to 16 May 2010 no member list (3 pages) |
26 May 2010 | Director's details changed for Philippa Anne Mclean on 16 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Barbara Chapman on 16 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Barbara Chapman on 16 May 2010 (2 pages) |
2 July 2009 | Total exemption full accounts made up to 31 March 2009 (4 pages) |
2 July 2009 | Total exemption full accounts made up to 31 March 2009 (4 pages) |
27 May 2009 | Annual return made up to 16/05/09 (2 pages) |
27 May 2009 | Annual return made up to 16/05/09 (2 pages) |
16 July 2008 | Appointment terminated director john hussey (1 page) |
16 July 2008 | Total exemption full accounts made up to 31 March 2008 (4 pages) |
16 July 2008 | Director appointed barbara chapman (2 pages) |
16 July 2008 | Total exemption full accounts made up to 31 March 2008 (4 pages) |
16 July 2008 | Director appointed barbara chapman (2 pages) |
16 July 2008 | Appointment terminated director john hussey (1 page) |
28 May 2008 | Annual return made up to 16/05/08 (2 pages) |
28 May 2008 | Annual return made up to 16/05/08 (2 pages) |
23 July 2007 | Total exemption full accounts made up to 31 March 2007 (4 pages) |
23 July 2007 | Total exemption full accounts made up to 31 March 2007 (4 pages) |
13 June 2007 | Annual return made up to 16/05/07 (4 pages) |
13 June 2007 | Annual return made up to 16/05/07 (4 pages) |
6 July 2006 | Director resigned (1 page) |
6 July 2006 | Director resigned (1 page) |
6 July 2006 | New director appointed (2 pages) |
6 July 2006 | New director appointed (2 pages) |
6 July 2006 | Total exemption full accounts made up to 31 March 2006 (4 pages) |
6 July 2006 | Total exemption full accounts made up to 31 March 2006 (4 pages) |
12 June 2006 | Annual return made up to 16/05/06 (4 pages) |
12 June 2006 | Annual return made up to 16/05/06 (4 pages) |
12 August 2005 | Total exemption full accounts made up to 31 March 2005 (4 pages) |
12 August 2005 | Total exemption full accounts made up to 31 March 2005 (4 pages) |
13 June 2005 | Annual return made up to 16/05/05 (4 pages) |
13 June 2005 | Annual return made up to 16/05/05 (4 pages) |
19 October 2004 | Total exemption full accounts made up to 31 March 2004 (4 pages) |
19 October 2004 | Total exemption full accounts made up to 31 March 2004 (4 pages) |
16 August 2004 | New secretary appointed (2 pages) |
16 August 2004 | Secretary resigned (1 page) |
16 August 2004 | Director resigned (1 page) |
16 August 2004 | Secretary resigned (1 page) |
16 August 2004 | New secretary appointed (2 pages) |
16 August 2004 | Director resigned (1 page) |
2 August 2004 | New director appointed (2 pages) |
2 August 2004 | Annual return made up to 16/05/04
|
2 August 2004 | Annual return made up to 16/05/04
|
2 August 2004 | New director appointed (2 pages) |
5 November 2003 | Total exemption full accounts made up to 31 March 2003 (4 pages) |
5 November 2003 | Total exemption full accounts made up to 31 March 2003 (4 pages) |
23 July 2003 | Annual return made up to 16/05/03 (4 pages) |
23 July 2003 | Annual return made up to 16/05/03 (4 pages) |
24 September 2002 | Annual return made up to 16/05/02 (4 pages) |
24 September 2002 | Annual return made up to 16/05/02 (4 pages) |
24 September 2002 | Total exemption full accounts made up to 31 March 2002 (4 pages) |
24 September 2002 | Total exemption full accounts made up to 31 March 2002 (4 pages) |
19 November 2001 | Total exemption full accounts made up to 31 March 2001 (4 pages) |
19 November 2001 | Total exemption full accounts made up to 31 March 2001 (4 pages) |
18 June 2001 | Annual return made up to 16/05/01 (3 pages) |
18 June 2001 | Annual return made up to 16/05/01 (3 pages) |
18 August 2000 | Full accounts made up to 31 March 2000 (4 pages) |
18 August 2000 | Full accounts made up to 31 March 2000 (4 pages) |
24 July 2000 | Annual return made up to 16/05/00
|
24 July 2000 | New director appointed (2 pages) |
24 July 2000 | Annual return made up to 16/05/00
|
24 July 2000 | New director appointed (2 pages) |
28 September 1999 | Full accounts made up to 31 March 1999 (4 pages) |
28 September 1999 | Full accounts made up to 31 March 1999 (4 pages) |
19 July 1999 | Annual return made up to 16/05/99 (4 pages) |
19 July 1999 | Annual return made up to 16/05/99 (4 pages) |
21 October 1998 | Full accounts made up to 31 March 1998 (4 pages) |
21 October 1998 | Full accounts made up to 31 March 1998 (4 pages) |
29 September 1998 | Director resigned (1 page) |
29 September 1998 | New director appointed (2 pages) |
29 September 1998 | New director appointed (2 pages) |
29 September 1998 | Director resigned (1 page) |
2 June 1998 | Annual return made up to 16/05/98 (4 pages) |
2 June 1998 | Annual return made up to 16/05/98 (4 pages) |
22 December 1997 | New secretary appointed (2 pages) |
22 December 1997 | Secretary resigned (1 page) |
22 December 1997 | New secretary appointed (2 pages) |
22 December 1997 | New director appointed (2 pages) |
22 December 1997 | Director resigned (1 page) |
22 December 1997 | Secretary resigned (1 page) |
22 December 1997 | New director appointed (2 pages) |
22 December 1997 | Registered office changed on 22/12/97 from: latchmere house 134-136 south street dorking,surrey RH4 2EU. (1 page) |
22 December 1997 | New director appointed (2 pages) |
22 December 1997 | Registered office changed on 22/12/97 from: latchmere house 134-136 south street dorking,surrey RH4 2EU. (1 page) |
22 December 1997 | Director resigned (1 page) |
22 December 1997 | New director appointed (2 pages) |
5 August 1997 | Full accounts made up to 31 March 1997 (6 pages) |
5 August 1997 | Full accounts made up to 31 March 1997 (6 pages) |
9 June 1997 | Annual return made up to 16/05/97
|
9 June 1997 | Annual return made up to 16/05/97
|
10 January 1997 | Director resigned (1 page) |
10 January 1997 | Director resigned (1 page) |
24 May 1996 | Secretary resigned (1 page) |
24 May 1996 | Secretary resigned (1 page) |
16 May 1996 | Incorporation (22 pages) |
16 May 1996 | Incorporation (22 pages) |