STOKE MILL CLOSE (GUILDFORD) LIMITED
WOKING

Hellopages » Surrey » Guildford » GU23 6JT

Company number 05450769
Status Active
Incorporation Date 12 May 2005
Company Type Private Limited Company
Address ALLIANCE PROPERTY MANAGEMENT, MEADOW COTTAGE SEND MARSH ROAD, RIPLEY, WOKING, SURREY, GU23 6JT
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Appointment of Mr Barnaby Michael Gale as a director on 14 June 2016; Annual return made up to 12 May 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 12 . The most likely internet sites of STOKE MILL CLOSE (GUILDFORD) LIMITED are www.stokemillcloseguildford.co.uk, and www.stoke-mill-close-guildford.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. The distance to to Byfleet & New Haw Rail Station is 4.4 miles; to Farncombe Rail Station is 7.5 miles; to Sunningdale Rail Station is 8.7 miles; to Milford (Surrey) Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stoke Mill Close Guildford Limited is a Private Limited Company. The company registration number is 05450769. Stoke Mill Close Guildford Limited has been working since 12 May 2005. The present status of the company is Active. The registered address of Stoke Mill Close Guildford Limited is Alliance Property Management Meadow Cottage Send Marsh Road Ripley Woking Surrey Gu23 6jt. . FREELAND, John William is a Secretary of the company. CHADWICK, Rachael Sarah is a Director of the company. GALE, Barnaby Michael is a Director of the company. GRAY, Rosemary is a Director of the company. Secretary GRAY, Rosemary Jennifer has been resigned. Secretary MITCHELL, Ashley Fraser Lewis has been resigned. Secretary O'DRISCOLL, Robert Christopher has been resigned. Secretary PIOLI, Emma-Jayne Maria has been resigned. Director GRAHAM-MOSS, Kim has been resigned. Director JONES, Darren has been resigned. Director KEMP, Mark Andrew has been resigned. Director PETERS, Stephen William has been resigned. Director RKAINA, Karim Daniel has been resigned. Director TAYLOR, Peter Howard has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Secretary
FREELAND, John William
Appointed Date: 19 February 2010

Director
CHADWICK, Rachael Sarah
Appointed Date: 30 June 2008
46 years old

Director
GALE, Barnaby Michael
Appointed Date: 14 June 2016
51 years old

Director
GRAY, Rosemary
Appointed Date: 01 November 2012
71 years old

Resigned Directors

Secretary
GRAY, Rosemary Jennifer
Resigned: 19 February 2010
Appointed Date: 30 June 2008

Secretary
MITCHELL, Ashley Fraser Lewis
Resigned: 30 June 2008
Appointed Date: 04 December 2006

Secretary
O'DRISCOLL, Robert Christopher
Resigned: 04 December 2006
Appointed Date: 01 November 2005

Secretary
PIOLI, Emma-Jayne Maria
Resigned: 01 November 2005
Appointed Date: 12 May 2005

Director
GRAHAM-MOSS, Kim
Resigned: 16 May 2014
Appointed Date: 01 November 2012
68 years old

Director
JONES, Darren
Resigned: 30 June 2005
Appointed Date: 12 May 2005
56 years old

Director
KEMP, Mark Andrew
Resigned: 02 May 2006
Appointed Date: 01 November 2005
57 years old

Director
PETERS, Stephen William
Resigned: 30 June 2008
Appointed Date: 02 May 2006
66 years old

Director
RKAINA, Karim Daniel
Resigned: 17 August 2012
Appointed Date: 01 June 2010
50 years old

Director
TAYLOR, Peter Howard
Resigned: 01 November 2005
Appointed Date: 30 June 2005
79 years old

STOKE MILL CLOSE (GUILDFORD) LIMITED Events

01 Dec 2016
Total exemption small company accounts made up to 30 September 2016
16 Jun 2016
Appointment of Mr Barnaby Michael Gale as a director on 14 June 2016
08 Jun 2016
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 12

30 Nov 2015
Total exemption small company accounts made up to 30 September 2015
09 Jun 2015
Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 12

...
... and 48 more events
17 Nov 2005
Secretary resigned
15 Jul 2005
Director resigned
15 Jul 2005
New director appointed
27 May 2005
Secretary's particulars changed
12 May 2005
Incorporation