ST. GEORGE'S WOOD (HASLEMERE) LIMITED
ALTON

Hellopages » Hampshire » East Hampshire » GU34 1AG
Company number 01585469
Status Active
Incorporation Date 11 September 1981
Company Type Private Limited Company
Address ARLINGTON HOUSE, 19A TURK STREET, ALTON, ENGLAND, GU34 1AG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Appointment of Mrs Pamela Wilding as a secretary on 28 October 2016; Registered office address changed from Aruna House 2 Kings Road Haslemere Surrey GU27 2QA to Arlington House 19a Turk Street Alton GU34 1AG on 28 October 2016. The most likely internet sites of ST. GEORGE'S WOOD (HASLEMERE) LIMITED are www.stgeorgeswoodhaslemere.co.uk, and www.st-george-s-wood-haslemere.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and five months. The distance to to Hook Rail Station is 9.1 miles; to Basingstoke Rail Station is 9.6 miles; to Petersfield Rail Station is 9.9 miles; to Fleet Rail Station is 11.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.St George S Wood Haslemere Limited is a Private Limited Company. The company registration number is 01585469. St George S Wood Haslemere Limited has been working since 11 September 1981. The present status of the company is Active. The registered address of St George S Wood Haslemere Limited is Arlington House 19a Turk Street Alton England Gu34 1ag. The company`s financial liabilities are £21.29k. It is £7.12k against last year. The cash in hand is £22.62k. It is £7.64k against last year. And the total assets are £22.65k, which is £3.43k against last year. WILDING, Pamela is a Secretary of the company. MAXWELL, Peter is a Director of the company. REED, Barbara Mabel is a Director of the company. Secretary BRITTON, Shirley has been resigned. Secretary GRAY, Mary Elizabeth Margery has been resigned. Secretary GRILLO, Thomas Woodd has been resigned. Secretary HERBERT, Neil has been resigned. Secretary LEWIS, David Montgomery has been resigned. Secretary STRUDWICK, William Kenneth has been resigned. Secretary WILDING, Pamela Elizabeth has been resigned. Secretary TOWNENDS PROPERTY MANAGEMENT has been resigned. Director BRITTON, Shirley has been resigned. Director BURNS, Serena Anne has been resigned. Director COULSON, Muriel Adelaide has been resigned. Director COULSON, Muriel Adelaide has been resigned. Director DAUBENY, John Giles has been resigned. Director GRAY, Mary Elizabeth Margery has been resigned. Director GRAY, Wendy Julie Angela has been resigned. Director HERBERT, Janet has been resigned. Director MATHESON, Kenna Anne has been resigned. Director MAXWELL, Penelope Anne has been resigned. Director MILNE, John Maurice has been resigned. Director NORRIS, Drew Arthur Robert Walter has been resigned. Director NORRIS, Kimberly has been resigned. Director PALMER, Doris Mary has been resigned. Director PERRY, James has been resigned. Director RUDD, Nancie Doreen has been resigned. Director STRUDWICK, William Kenneth has been resigned. Director WATT, Andrew James John has been resigned. Director WEST, Lawrence Joseph has been resigned. The company operates in "Residents property management".


st. george's wood (haslemere) Key Finiance

LIABILITIES £21.29k
+50%
CASH £22.62k
+50%
TOTAL ASSETS £22.65k
+17%
All Financial Figures

Current Directors

Secretary
WILDING, Pamela
Appointed Date: 28 October 2016

Director
MAXWELL, Peter
Appointed Date: 29 May 2015
77 years old

Director
REED, Barbara Mabel
Appointed Date: 12 March 2012
92 years old

Resigned Directors

Secretary
BRITTON, Shirley
Resigned: 11 April 1997
Appointed Date: 18 June 1991

Secretary
GRAY, Mary Elizabeth Margery
Resigned: 17 September 2002
Appointed Date: 11 April 1997

Secretary
GRILLO, Thomas Woodd
Resigned: 05 May 2007
Appointed Date: 21 October 2003

Secretary
HERBERT, Neil
Resigned: 10 February 2008
Appointed Date: 05 May 2007

Secretary
LEWIS, David Montgomery
Resigned: 09 September 2015
Appointed Date: 01 January 2010

Secretary
STRUDWICK, William Kenneth
Resigned: 18 June 1991

Secretary
WILDING, Pamela Elizabeth
Resigned: 31 December 2009
Appointed Date: 08 September 2008

Secretary
TOWNENDS PROPERTY MANAGEMENT
Resigned: 17 October 2003
Appointed Date: 01 February 2003

Director
BRITTON, Shirley
Resigned: 11 April 1997
Appointed Date: 18 June 1991
91 years old

Director
BURNS, Serena Anne
Resigned: 17 April 2007
Appointed Date: 17 September 2002
71 years old

Director
COULSON, Muriel Adelaide
Resigned: 06 May 2010
Appointed Date: 14 August 2008
97 years old

Director
COULSON, Muriel Adelaide
Resigned: 09 November 2007
Appointed Date: 19 February 2007
97 years old

Director
DAUBENY, John Giles
Resigned: 29 July 2008
Appointed Date: 10 February 2008
91 years old

Director
GRAY, Mary Elizabeth Margery
Resigned: 17 September 2002
Appointed Date: 01 April 1994
93 years old

Director
GRAY, Wendy Julie Angela
Resigned: 12 April 2000
Appointed Date: 11 April 1997
58 years old

Director
HERBERT, Janet
Resigned: 16 August 2008
Appointed Date: 24 September 2004
72 years old

Director
MATHESON, Kenna Anne
Resigned: 21 September 2004
Appointed Date: 13 June 2001
81 years old

Director
MAXWELL, Penelope Anne
Resigned: 27 February 2013
Appointed Date: 06 May 2010
76 years old

Director
MILNE, John Maurice
Resigned: 21 December 2006
Appointed Date: 26 May 2004
86 years old

Director
NORRIS, Drew Arthur Robert Walter
Resigned: 03 June 2011
Appointed Date: 09 November 2007
44 years old

Director
NORRIS, Kimberly
Resigned: 14 August 2015
Appointed Date: 03 June 2011
43 years old

Director
PALMER, Doris Mary
Resigned: 13 June 2001
Appointed Date: 18 June 1991
108 years old

Director
PERRY, James
Resigned: 31 August 2016
Appointed Date: 12 March 2014
70 years old

Director
RUDD, Nancie Doreen
Resigned: 01 June 1991
107 years old

Director
STRUDWICK, William Kenneth
Resigned: 01 April 1994
73 years old

Director
WATT, Andrew James John
Resigned: 17 September 2002
Appointed Date: 12 April 2000
83 years old

Director
WEST, Lawrence Joseph
Resigned: 13 July 2015
Appointed Date: 10 February 2008
79 years old

ST. GEORGE'S WOOD (HASLEMERE) LIMITED Events

09 Nov 2016
Confirmation statement made on 31 October 2016 with updates
28 Oct 2016
Appointment of Mrs Pamela Wilding as a secretary on 28 October 2016
28 Oct 2016
Registered office address changed from Aruna House 2 Kings Road Haslemere Surrey GU27 2QA to Arlington House 19a Turk Street Alton GU34 1AG on 28 October 2016
14 Sep 2016
Termination of appointment of James Perry as a director on 31 August 2016
19 Nov 2015
Total exemption small company accounts made up to 30 September 2015
...
... and 120 more events
06 Nov 1987
New director appointed

20 May 1987
Accounts for a small company made up to 30 September 1986

20 May 1987
Return made up to 31/10/86; full list of members

03 Apr 1987
Director resigned

04 Jul 1986
Director resigned;new director appointed