ONGAR CLOSE LIMITED
SURREY

Hellopages » Surrey » Elmbridge » KT13 8DS

Company number 03465066
Status Active
Incorporation Date 13 November 1997
Company Type Private Limited Company
Address 50 CHURCH STREET, WEYBRIDGE, SURREY, KT13 8DS
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Total exemption small company accounts made up to 30 November 2016; Confirmation statement made on 13 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of ONGAR CLOSE LIMITED are www.ongarclose.co.uk, and www.ongar-close.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. Ongar Close Limited is a Private Limited Company. The company registration number is 03465066. Ongar Close Limited has been working since 13 November 1997. The present status of the company is Active. The registered address of Ongar Close Limited is 50 Church Street Weybridge Surrey Kt13 8ds. . DAWSON, Gary David is a Secretary of the company. CAMPBELL, Richard William is a Director of the company. CHENEY, Tracey is a Director of the company. COXHEAD, Gillian is a Director of the company. DAWSON, Pauline Elizabeth is a Director of the company. DEMPSTER, Ronald David is a Director of the company. DUFF, Andrew Stuart is a Director of the company. DUNKLEY, Beda Joan is a Director of the company. FARRELL, Stephen James is a Director of the company. HALL, Philip Fletcher is a Director of the company. HOPKINS, Brenda Blodwen is a Director of the company. KENDALL, Ian Rowland is a Director of the company. LAWRENCE, Sheila Ann is a Director of the company. SOUTER, Paul Charles is a Director of the company. Nominee Secretary ALPHA SECRETARIAL LIMITED has been resigned. Secretary COXHEAD, Nicholas Tristan has been resigned. Secretary DUNKLEY, Beda Joan has been resigned. Director BATES, Olive Theodora has been resigned. Director BRUM, Barbara Sheila has been resigned. Director DUNKLEY, John Alan has been resigned. Director EZZARD, William David has been resigned. Director HOPKINS, Eric has been resigned. Director HUGHES, Christine has been resigned. Director HUGHES, Peter Frederick has been resigned. Director LAWRENCE, Geoffrey Frank has been resigned. Director LITTLE, Adam James Hayes has been resigned. Director MASON, Dean Richard has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
DAWSON, Gary David
Appointed Date: 16 November 2010

Director
CAMPBELL, Richard William
Appointed Date: 13 November 1997
64 years old

Director
CHENEY, Tracey
Appointed Date: 10 June 2004
58 years old

Director
COXHEAD, Gillian
Appointed Date: 13 November 1997
64 years old

Director
DAWSON, Pauline Elizabeth
Appointed Date: 13 November 1997
65 years old

Director
DEMPSTER, Ronald David
Appointed Date: 13 November 1997
87 years old

Director
DUFF, Andrew Stuart
Appointed Date: 09 November 2012
59 years old

Director
DUNKLEY, Beda Joan
Appointed Date: 09 November 2012
92 years old

Director
FARRELL, Stephen James
Appointed Date: 19 May 1999
62 years old

Director
HALL, Philip Fletcher
Appointed Date: 02 August 2004
62 years old

Director
HOPKINS, Brenda Blodwen
Appointed Date: 12 November 2015
77 years old

Director
KENDALL, Ian Rowland
Appointed Date: 13 November 1997
77 years old

Director
LAWRENCE, Sheila Ann
Appointed Date: 31 July 1999
86 years old

Director
SOUTER, Paul Charles
Appointed Date: 13 November 1997
64 years old

Resigned Directors

Nominee Secretary
ALPHA SECRETARIAL LIMITED
Resigned: 13 November 1997
Appointed Date: 13 November 1997

Secretary
COXHEAD, Nicholas Tristan
Resigned: 16 November 2010
Appointed Date: 26 March 2001

Secretary
DUNKLEY, Beda Joan
Resigned: 26 March 2001
Appointed Date: 13 November 1997

Director
BATES, Olive Theodora
Resigned: 09 November 2012
Appointed Date: 13 November 1997
96 years old

Director
BRUM, Barbara Sheila
Resigned: 27 June 1998
Appointed Date: 13 November 1997
84 years old

Director
DUNKLEY, John Alan
Resigned: 15 December 2006
Appointed Date: 13 November 1997
106 years old

Director
EZZARD, William David
Resigned: 30 July 2004
Appointed Date: 30 August 2002
59 years old

Director
HOPKINS, Eric
Resigned: 01 November 2015
Appointed Date: 13 November 1997
83 years old

Director
HUGHES, Christine
Resigned: 10 June 2004
Appointed Date: 28 May 2000
81 years old

Director
HUGHES, Peter Frederick
Resigned: 27 May 2000
Appointed Date: 13 November 1997
84 years old

Director
LAWRENCE, Geoffrey Frank
Resigned: 30 July 1999
Appointed Date: 13 November 1997
92 years old

Director
LITTLE, Adam James Hayes
Resigned: 30 August 2002
Appointed Date: 13 November 1997
60 years old

Director
MASON, Dean Richard
Resigned: 19 May 1999
Appointed Date: 27 June 1998
66 years old

ONGAR CLOSE LIMITED Events

01 Mar 2017
Total exemption small company accounts made up to 30 November 2016
25 Nov 2016
Confirmation statement made on 13 November 2016 with updates
24 Feb 2016
Total exemption small company accounts made up to 30 November 2015
14 Nov 2015
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-14
  • GBP 13

14 Nov 2015
Appointment of Mrs Brenda Blodwen Hopkins as a director on 12 November 2015
...
... and 82 more events
18 Nov 1997
New director appointed
18 Nov 1997
New director appointed
18 Nov 1997
Secretary resigned
18 Nov 1997
New secretary appointed
13 Nov 1997
Incorporation