CARVEL COURT MANAGEMENT COMPANY LIMITED
ASH VALE

Hellopages » Surrey » Guildford » GU12 5EH

Company number 02333165
Status Active
Incorporation Date 9 January 1989
Company Type Private Limited Company
Address 44 ELLERAY COURT, ASH VALE, SURREY, GU12 5EH
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Accounts for a dormant company made up to 8 January 2016; Confirmation statement made on 14 July 2016 with updates; Compulsory strike-off action has been discontinued. The most likely internet sites of CARVEL COURT MANAGEMENT COMPANY LIMITED are www.carvelcourtmanagementcompany.co.uk, and www.carvel-court-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and nine months. The distance to to Ash Rail Station is 0.9 miles; to Blackwater Rail Station is 5.4 miles; to Bagshot Rail Station is 7.2 miles; to Bentley (Hants) Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Carvel Court Management Company Limited is a Private Limited Company. The company registration number is 02333165. Carvel Court Management Company Limited has been working since 09 January 1989. The present status of the company is Active. The registered address of Carvel Court Management Company Limited is 44 Elleray Court Ash Vale Surrey Gu12 5eh. The company`s financial liabilities are £0.02k. It is £0k against last year. And the total assets are £0.02k, which is £0k against last year. DAVIES, Nia Rhiannon is a Secretary of the company. DAIN, Andrew Lawrence is a Director of the company. HORWOOD, Sharma is a Director of the company. Secretary BALDWIN, David has been resigned. Secretary BLAKE, Rebecca has been resigned. Secretary CLARK, Philip Giles has been resigned. Secretary WHETTINGSTEEL, Mary Diane has been resigned. Director CLARK, Philip Giles has been resigned. Director HALLETT, Peter has been resigned. Director TAIT, Fiona Margaret has been resigned. Director THORPE, Laurie Irene has been resigned. Director WHETTINGSTEEL, Dennis Charles has been resigned. Director WHETTINGSTEEL, Mary Diane has been resigned. The company operates in "Dormant Company".


carvel court management company Key Finiance

LIABILITIES £0.02k
CASH n/a
TOTAL ASSETS £0.02k
All Financial Figures

Current Directors

Secretary
DAVIES, Nia Rhiannon
Appointed Date: 01 July 2008

Director
DAIN, Andrew Lawrence
Appointed Date: 01 July 2004
83 years old

Director
HORWOOD, Sharma
Appointed Date: 01 July 2004
61 years old

Resigned Directors

Secretary
BALDWIN, David
Resigned: 25 January 2002
Appointed Date: 11 January 1997

Secretary
BLAKE, Rebecca
Resigned: 30 June 2008
Appointed Date: 09 January 1999

Secretary
CLARK, Philip Giles
Resigned: 11 January 1997
Appointed Date: 15 August 1992

Secretary
WHETTINGSTEEL, Mary Diane
Resigned: 15 August 1992

Director
CLARK, Philip Giles
Resigned: 28 October 1997
Appointed Date: 15 August 1992
57 years old

Director
HALLETT, Peter
Resigned: 15 January 2000
Appointed Date: 10 January 1998
55 years old

Director
TAIT, Fiona Margaret
Resigned: 01 September 2004
Appointed Date: 15 August 1992
59 years old

Director
THORPE, Laurie Irene
Resigned: 01 October 2004
Appointed Date: 15 January 2000
79 years old

Director
WHETTINGSTEEL, Dennis Charles
Resigned: 15 August 1992
93 years old

Director
WHETTINGSTEEL, Mary Diane
Resigned: 15 August 1992
92 years old

CARVEL COURT MANAGEMENT COMPANY LIMITED Events

05 Oct 2016
Accounts for a dormant company made up to 8 January 2016
23 Aug 2016
Confirmation statement made on 14 July 2016 with updates
11 Nov 2015
Compulsory strike-off action has been discontinued
10 Nov 2015
First Gazette notice for compulsory strike-off
05 Nov 2015
Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 18

...
... and 72 more events
13 Feb 1991
Accounting reference date shortened from 31/03 to 08/01

03 Sep 1990
Return made up to 14/07/90; full list of members

25 Jan 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

25 Jan 1989
Registered office changed on 25/01/89 from: 4 bishops ave northwood middx HA6 3DG

09 Jan 1989
Incorporation