London
EC3A 7AR
Director Name | Mr Shahid Azeem |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2021(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The St Botolph Building, 138 Houndsditch London EC3A 7AR |
Director Name | Mrs Julie Anne Fisher |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2022(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Civic Offices Gloucester Square Woking Surrey GU21 6YL |
Director Name | Mr Kevin John Foster |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2022(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | Civic Offices Gloucester Square Woking Surrey GU21 6YL |
Director Name | Mr Adam Karl Walther |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2023(8 years, 4 months after company formation) |
Appointment Duration | 1 year |
Role | Strategic Director - Corporate Resources |
Country of Residence | United Kingdom |
Correspondence Address | Civic Offices Gloucester Square Woking Surrey GU21 6YL |
Director Name | Mr Peter Nigel Bryant |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Clyde & Co Llp The St. Botolph Building London EC3A 7AR |
Director Name | Mr Douglas James Spinks |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2015(3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 March 2021) |
Role | Chartered Town Planner, Deputy Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Civic Offices Gloucester Square Woking Surrey GU21 6YL |
Director Name | Dr Barry Martin Maunders |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2015(3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 December 2021) |
Role | Independent Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The St Botolph Building, 138 Houndsditch London EC3A 7AR |
Director Name | Cllr Robert John Kingsbury |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2017(2 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 07 May 2018) |
Role | Retired Group Treasurer/Leader Woking Borough Coun |
Country of Residence | United Kingdom |
Correspondence Address | Shirley House Shirley Place Knaphill Woking Surrey GU21 2PL |
Director Name | Cllr Graham Cundy |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2018(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 07 May 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Keep Warwick Lane St. John'S Woking Surrey GU21 7RP |
Director Name | Mr Kevin Mark Davis |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2021(6 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 14 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Civic Offices Gloucester Square Woking Surrey GU21 6YL |
Director Name | Mr Giorgio Carlo Framalicco |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2021(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 April 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Civic Offices Gloucester Square Woking Surrey GU21 6YL |
Director Name | Mr Geoffrey David McManus |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2021(6 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 20 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Civic Offices Gloucester Square Woking Surrey GU21 6YL |
Website | brookwoodcemetery.com |
---|---|
Email address | [email protected] |
Telephone | 01483 472222 |
Telephone region | Guildford |
Registered Address | The St Botolph Building, 138 Houndsditch London EC3A 7AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 2 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 16 December 2024 (7 months, 3 weeks from now) |
12 January 2021 | Group of companies' accounts made up to 31 December 2019 (24 pages) |
---|---|
21 December 2020 | Confirmation statement made on 2 December 2020 with no updates (3 pages) |
2 December 2019 | Confirmation statement made on 2 December 2019 with no updates (3 pages) |
7 November 2019 | Withdrawal of a person with significant control statement on 7 November 2019 (2 pages) |
7 November 2019 | Notification of Woking Borough Council as a person with significant control on 7 November 2019 (2 pages) |
31 July 2019 | Group of companies' accounts made up to 31 December 2018 (25 pages) |
25 July 2019 | Appointment of Councillor Graham Cundy as a director on 18 July 2018 (2 pages) |
3 December 2018 | Confirmation statement made on 2 December 2018 with no updates (3 pages) |
1 August 2018 | Group of companies' accounts made up to 31 December 2017 (23 pages) |
8 May 2018 | Termination of appointment of Robert John Kingsbury as a director on 7 May 2018 (1 page) |
4 December 2017 | Confirmation statement made on 2 December 2017 with updates (5 pages) |
21 September 2017 | Full accounts made up to 31 December 2016 (15 pages) |
21 September 2017 | Full accounts made up to 31 December 2016 (15 pages) |
3 August 2017 | Cessation of Thameswey Limited as a person with significant control on 23 March 2017 (1 page) |
3 August 2017 | Notification of a person with significant control statement (2 pages) |
3 August 2017 | Cessation of Thameswey Limited as a person with significant control on 3 August 2017 (1 page) |
3 August 2017 | Notification of a person with significant control statement (2 pages) |
3 May 2017 | Appointment of Councillor Robert John Kingsbury as a director on 18 April 2017 (2 pages) |
3 May 2017 | Appointment of Councillor Robert John Kingsbury as a director on 18 April 2017 (2 pages) |
3 May 2017 | Termination of appointment of Graham Cundy as a director on 18 April 2017 (1 page) |
3 May 2017 | Termination of appointment of Graham Cundy as a director on 18 April 2017 (1 page) |
29 March 2017 | Statement of capital following an allotment of shares on 23 March 2017
|
29 March 2017 | Statement of capital following an allotment of shares on 23 March 2017
|
2 December 2016 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
2 December 2016 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
15 June 2016 | Full accounts made up to 31 December 2015 (15 pages) |
15 June 2016 | Full accounts made up to 31 December 2015 (15 pages) |
2 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 March 2015 | Appointment of Mr Douglas James Spinks as a director on 2 March 2015 (2 pages) |
2 March 2015 | Appointment of Dr Barry Martin Maunders as a director on 2 March 2015 (2 pages) |
2 March 2015 | Appointment of Dr Barry Martin Maunders as a director on 2 March 2015 (2 pages) |
2 March 2015 | Appointment of Councillor Graham Cundy as a director on 2 March 2015 (2 pages) |
2 March 2015 | Appointment of Councillor Graham Cundy as a director on 2 March 2015 (2 pages) |
2 March 2015 | Appointment of Mr Douglas James Spinks as a director on 2 March 2015 (2 pages) |
2 March 2015 | Appointment of Mr Douglas James Spinks as a director on 2 March 2015 (2 pages) |
2 March 2015 | Appointment of Councillor Graham Cundy as a director on 2 March 2015 (2 pages) |
2 March 2015 | Appointment of Dr Barry Martin Maunders as a director on 2 March 2015 (2 pages) |
22 December 2014 | Registered office address changed from Clyde & Co Llp the St. Botolph Building London EC3A 7AR England to The St Botolph Building, 138 Houndsditch London EC3A 7AR on 22 December 2014 (1 page) |
22 December 2014 | Registered office address changed from Clyde & Co Llp the St. Botolph Building London EC3A 7AR England to The St Botolph Building, 138 Houndsditch London EC3A 7AR on 22 December 2014 (1 page) |
2 December 2014 | Incorporation Statement of capital on 2014-12-02
|
2 December 2014 | Incorporation Statement of capital on 2014-12-02
|