GUIDESTAR INTERNATIONAL
KINGSTON UPON THAMES CIVIL SOCIETY SYSTEMS

Hellopages » Greater London » Kingston upon Thames » KT2 6PT
Company number 05594889
Status Active
Incorporation Date 17 October 2005
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 1 PRINCETON MEWS, 167-169 LONDON ROAD, KINGSTON UPON THAMES, SURREY, KT2 6PT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c., 85600 - Educational support services, 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 17 October 2016 with updates; Full accounts made up to 30 June 2015; Annual return made up to 17 October 2015 no member list. The most likely internet sites of GUIDESTAR INTERNATIONAL are www.guidestar.co.uk, and www.guidestar.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. Guidestar International is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 05594889. Guidestar International has been working since 17 October 2005. The present status of the company is Active. The registered address of Guidestar International is 1 Princeton Mews 167 169 London Road Kingston Upon Thames Surrey Kt2 6pt. . M & N SECRETARIES LIMITED is a Secretary of the company. ARMSTRONG, Charles is a Director of the company. HOYLE, William Anthony is a Director of the company. JAUCH, Reto is a Director of the company. MASISAK, Rebecca Jean is a Director of the company. MCDERMOTT, John Edward is a Director of the company. Secretary TEMPLE SECRETARIAL LIMITED has been resigned. Secretary WHALE ROCK SECRETARIES LIMITED has been resigned. Director BROWNE-WILKINSON, Hilary Isabella Jane, Lady has been resigned. Director CHERIAN, Mathew has been resigned. Director CHERIAN, Mathew has been resigned. Director DIETEL, William Moore has been resigned. Director EYRE, Nicholas James has been resigned. Director HAVER, Paul Van has been resigned. Director HODGKINSON, Virginia has been resigned. Director MARSCHALL, Miklos has been resigned. Director SCHMIDT JR, Arthur Walter has been resigned. Director SCHMIDT JR, Arthur Walter has been resigned. Director SMOUHA, Brian Andrew has been resigned. Director SMOUHA, Brian Andrew has been resigned. Director TAYART DE BORMS, Luc, Baron has been resigned. Director THOMAS, Martin Nicholas Caleb has been resigned. Director WADE, Anne Katherine has been resigned. Director WEBB, Marnie Lyn has been resigned. Director WELLS, Diana, Dr has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
M & N SECRETARIES LIMITED
Appointed Date: 09 January 2014

Director
ARMSTRONG, Charles
Appointed Date: 02 February 2015
54 years old

Director
HOYLE, William Anthony
Appointed Date: 02 February 2015
68 years old

Director
JAUCH, Reto
Appointed Date: 02 February 2015
59 years old

Director
MASISAK, Rebecca Jean
Appointed Date: 27 May 2010
69 years old

Director
MCDERMOTT, John Edward
Appointed Date: 02 February 2015
55 years old

Resigned Directors

Secretary
TEMPLE SECRETARIAL LIMITED
Resigned: 27 May 2010
Appointed Date: 17 October 2005

Secretary
WHALE ROCK SECRETARIES LIMITED
Resigned: 09 November 2013
Appointed Date: 27 May 2010

Director
BROWNE-WILKINSON, Hilary Isabella Jane, Lady
Resigned: 04 December 2008
Appointed Date: 17 October 2005
84 years old

Director
CHERIAN, Mathew
Resigned: 27 May 2010
Appointed Date: 07 December 2006
67 years old

Director
CHERIAN, Mathew
Resigned: 02 February 2015
Appointed Date: 07 December 2006
67 years old

Director
DIETEL, William Moore
Resigned: 22 April 2008
Appointed Date: 17 October 2005
98 years old

Director
EYRE, Nicholas James
Resigned: 02 February 2015
Appointed Date: 02 February 2015
49 years old

Director
HAVER, Paul Van
Resigned: 02 February 2015
Appointed Date: 02 February 2015
62 years old

Director
HODGKINSON, Virginia
Resigned: 27 May 2010
Appointed Date: 17 October 2005
84 years old

Director
MARSCHALL, Miklos
Resigned: 27 May 2010
Appointed Date: 12 December 2007
72 years old

Director
SCHMIDT JR, Arthur Walter
Resigned: 02 February 2015
Appointed Date: 17 October 2005
73 years old

Director
SCHMIDT JR, Arthur Walter
Resigned: 27 May 2010
Appointed Date: 17 October 2005
73 years old

Director
SMOUHA, Brian Andrew
Resigned: 02 February 2015
Appointed Date: 19 September 2007
87 years old

Director
SMOUHA, Brian Andrew
Resigned: 27 May 2010
Appointed Date: 19 September 2007
87 years old

Director
TAYART DE BORMS, Luc, Baron
Resigned: 27 May 2010
Appointed Date: 18 April 2007
68 years old

Director
THOMAS, Martin Nicholas Caleb
Resigned: 27 May 2010
Appointed Date: 19 September 2007
62 years old

Director
WADE, Anne Katherine
Resigned: 31 December 2014
Appointed Date: 22 April 2008
53 years old

Director
WEBB, Marnie Lyn
Resigned: 02 February 2015
Appointed Date: 27 May 2010
60 years old

Director
WELLS, Diana, Dr
Resigned: 27 May 2010
Appointed Date: 07 December 2006
60 years old

GUIDESTAR INTERNATIONAL Events

17 Oct 2016
Confirmation statement made on 17 October 2016 with updates
12 Apr 2016
Full accounts made up to 30 June 2015
20 Oct 2015
Annual return made up to 17 October 2015 no member list
11 May 2015
Full accounts made up to 30 June 2014
16 Apr 2015
Termination of appointment of Paul Van Haver as a director on 2 February 2015
...
... and 79 more events
06 Sep 2007
Memorandum and Articles of Association
06 Sep 2007
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

21 Aug 2007
Full accounts made up to 31 October 2006
19 Oct 2006
Annual return made up to 17/10/06
17 Oct 2005
Incorporation

GUIDESTAR INTERNATIONAL Charges

2 January 2008
Rent security deposit deed
Delivered: 5 January 2008
Status: Outstanding
Persons entitled: Sequence (UK) Limited
Description: The deposit account. See the mortgage charge document for…