ATTACHVIEW PROPERTIES LIMITED
GUILDFORD

Hellopages » Surrey » Guildford » GU3 1AH

Company number 01651160
Status Active
Incorporation Date 14 July 1982
Company Type Private Limited Company
Address GREYS, GREYS EAST PUTTENHAM HILL, PUTTENHAM, GUILDFORD, SURREY, GU3 1AH
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 23 January 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 23 January 2016 with full list of shareholders Statement of capital on 2016-02-15 GBP 4 . The most likely internet sites of ATTACHVIEW PROPERTIES LIMITED are www.attachviewproperties.co.uk, and www.attachview-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and three months. Attachview Properties Limited is a Private Limited Company. The company registration number is 01651160. Attachview Properties Limited has been working since 14 July 1982. The present status of the company is Active. The registered address of Attachview Properties Limited is Greys Greys East Puttenham Hill Puttenham Guildford Surrey Gu3 1ah. . COXON, Timothy Adrian is a Secretary of the company. COXON, Jennifer Ann is a Director of the company. COXON, Timothy Adrian is a Director of the company. HOWARD, Michael Andrew is a Director of the company. HOWARD, Shana Tanya is a Director of the company. Secretary GOODWIN, Andrew William has been resigned. Secretary WOOLLEY, Richard Dominic Dickens has been resigned. Director GILL, John has been resigned. Director GILL, Margaret has been resigned. Director GOODWIN, Andrew William has been resigned. Director GOODWIN, Sheila Janet has been resigned. Director WOOLLEY, Erika Maria has been resigned. Director WOOLLEY, Richard Dominic Dickens has been resigned. The company operates in "Dormant Company".


attachview properties Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
COXON, Timothy Adrian
Appointed Date: 22 September 2003

Director
COXON, Jennifer Ann
Appointed Date: 17 October 2002
63 years old

Director
COXON, Timothy Adrian
Appointed Date: 17 October 2002
62 years old

Director
HOWARD, Michael Andrew
Appointed Date: 22 September 2003
59 years old

Director
HOWARD, Shana Tanya
Appointed Date: 22 September 2003
53 years old

Resigned Directors

Secretary
GOODWIN, Andrew William
Resigned: 19 September 1997

Secretary
WOOLLEY, Richard Dominic Dickens
Resigned: 22 September 2003
Appointed Date: 19 September 1997

Director
GILL, John
Resigned: 20 June 2002
92 years old

Director
GILL, Margaret
Resigned: 20 June 2002
87 years old

Director
GOODWIN, Andrew William
Resigned: 19 September 1997
78 years old

Director
GOODWIN, Sheila Janet
Resigned: 19 September 1997
81 years old

Director
WOOLLEY, Erika Maria
Resigned: 18 August 2003
Appointed Date: 19 September 1997
72 years old

Director
WOOLLEY, Richard Dominic Dickens
Resigned: 22 September 2003
Appointed Date: 19 September 1997
82 years old

Persons With Significant Control

Mr Timothy Adrian Coxon
Notified on: 22 September 2016
62 years old
Nature of control: Has significant influence or control

Mrs Jennifer Ann Coxon
Notified on: 22 September 2016
63 years old
Nature of control: Has significant influence or control

Mr Michael Andrew Howard
Notified on: 22 September 2016
59 years old
Nature of control: Has significant influence or control

Mrs Shana Tanya Howard
Notified on: 22 September 2016
53 years old
Nature of control: Has significant influence or control

ATTACHVIEW PROPERTIES LIMITED Events

04 Feb 2017
Confirmation statement made on 23 January 2017 with updates
12 Dec 2016
Accounts for a dormant company made up to 31 March 2016
15 Feb 2016
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 4

10 Dec 2015
Accounts for a dormant company made up to 31 March 2015
09 Feb 2015
Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 4

...
... and 78 more events
22 Jun 1987
Director resigned;new director appointed

13 Jun 1986
Return made up to 31/12/85; full list of members

06 May 1986
Full accounts made up to 31 March 1984

06 May 1986
Full accounts made up to 31 March 1985

06 May 1986
Full accounts made up to 31 March 1983