ONSLOW VILLAGE (WILDERNESS COURT) LIMITED
GUILDFORD

Hellopages » Surrey » Guildford » GU1 4QU

Company number 01804199
Status Active
Incorporation Date 29 March 1984
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 3 WEY COURT, MARY ROAD, GUILDFORD, SURREY, GU1 4QU
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Total exemption full accounts made up to 30 June 2016; Confirmation statement made on 20 November 2016 with updates; Appointment of Miss Josephine Emily Margaret Huffener as a director on 10 March 2016. The most likely internet sites of ONSLOW VILLAGE (WILDERNESS COURT) LIMITED are www.onslowvillagewildernesscourt.co.uk, and www.onslow-village-wilderness-court.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and six months. Onslow Village Wilderness Court Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01804199. Onslow Village Wilderness Court Limited has been working since 29 March 1984. The present status of the company is Active. The registered address of Onslow Village Wilderness Court Limited is 3 Wey Court Mary Road Guildford Surrey Gu1 4qu. . CLARKE GAMMON ESTATES LIMITED is a Secretary of the company. BURT, Rowan is a Director of the company. HOMER, Jeremy Michael is a Director of the company. HUFFENER, Josephine Emily Margaret is a Director of the company. MACDONALD, Miriam is a Director of the company. Secretary WELLERS, Clarke Gammon has been resigned. Director CAMPKIN, Stephen William has been resigned. Director COLLIS, Vera Joan has been resigned. Director GREEN, Kate has been resigned. Director HURDLE, Albert James has been resigned. Director LLOYD, Stuart has been resigned. Director PHILLIPS, Max has been resigned. Director SCOTT, Zillah has been resigned. Director SELLORS, Constance Rita has been resigned. Director SHERWOOD-CLARKE, Michael has been resigned. Director SMITH, Arthur George has been resigned. Director STALLARD, Beryl Christine has been resigned. Director STONE, Clive Anthony has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
CLARKE GAMMON ESTATES LIMITED
Appointed Date: 29 June 2015

Director
BURT, Rowan
Appointed Date: 14 November 2013
44 years old

Director
HOMER, Jeremy Michael
Appointed Date: 28 October 2008
53 years old

Director
HUFFENER, Josephine Emily Margaret
Appointed Date: 10 March 2016
63 years old

Director
MACDONALD, Miriam

91 years old

Resigned Directors

Secretary
WELLERS, Clarke Gammon
Resigned: 25 June 2015

Director
CAMPKIN, Stephen William
Resigned: 16 February 1993
71 years old

Director
COLLIS, Vera Joan
Resigned: 06 October 1999
Appointed Date: 06 October 1993
109 years old

Director
GREEN, Kate
Resigned: 27 July 2004
Appointed Date: 06 October 1999
100 years old

Director
HURDLE, Albert James
Resigned: 02 March 2000
110 years old

Director
LLOYD, Stuart
Resigned: 29 June 2012
Appointed Date: 18 October 2005
52 years old

Director
PHILLIPS, Max
Resigned: 27 October 2011
Appointed Date: 07 October 1996
101 years old

Director
SCOTT, Zillah
Resigned: 27 October 2011
Appointed Date: 22 March 2005
101 years old

Director
SELLORS, Constance Rita
Resigned: 09 June 1999
112 years old

Director
SHERWOOD-CLARKE, Michael
Resigned: 06 October 1993
67 years old

Director
SMITH, Arthur George
Resigned: 07 July 2001
Appointed Date: 06 October 1997
93 years old

Director
STALLARD, Beryl Christine
Resigned: 06 October 1993
112 years old

Director
STONE, Clive Anthony
Resigned: 06 October 1993
62 years old

ONSLOW VILLAGE (WILDERNESS COURT) LIMITED Events

13 Dec 2016
Total exemption full accounts made up to 30 June 2016
28 Nov 2016
Confirmation statement made on 20 November 2016 with updates
09 May 2016
Appointment of Miss Josephine Emily Margaret Huffener as a director on 10 March 2016
26 Nov 2015
Total exemption full accounts made up to 30 June 2015
25 Nov 2015
Annual return made up to 20 November 2015 no member list
...
... and 92 more events
16 Sep 1987
Director resigned;new director appointed

01 Jun 1987
30/04/87 nsc

06 Jan 1987
Registered office changed on 06/01/87 from: the square wilderness road onslow village guildford surrey

14 Jul 1986
Accounting reference date shortened from 31/03 to 30/06

12 Jun 1986
Full accounts made up to 30 June 1985