WALTON HOUSE (SURBITON) MAINTENANCE LIMITED
SURREY

Hellopages » Greater London » Kingston upon Thames » KT6 4NX

Company number 00846136
Status Active
Incorporation Date 20 April 1965
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 69 VICTORIA ROAD, SURBITON, SURREY, KT6 4NX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Accounts for a dormant company made up to 30 September 2016; Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 August 2016; Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 July 2016. The most likely internet sites of WALTON HOUSE (SURBITON) MAINTENANCE LIMITED are www.waltonhousesurbitonmaintenance.co.uk, and www.walton-house-surbiton-maintenance.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and six months. Walton House Surbiton Maintenance Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00846136. Walton House Surbiton Maintenance Limited has been working since 20 April 1965. The present status of the company is Active. The registered address of Walton House Surbiton Maintenance Limited is 69 Victoria Road Surbiton Surrey Kt6 4nx. . HEALD, Robert Douglas Spencer is a Secretary of the company. ARBUCKLE, James Alexander Raymond is a Director of the company. CRESSWELL, Gareth David is a Director of the company. DELWICHE, Shannon is a Director of the company. Secretary HOW, Ai Tee has been resigned. Secretary KANDASAMY, Sri Velavan has been resigned. Secretary LIPTON, Jonathan Max has been resigned. Director CLARKE, Douglas Leonard has been resigned. Director COVENTRY, Marguuerite Felicia has been resigned. Director HEALD, Robert Douglas Spencer has been resigned. Director HOW, Ai Tee has been resigned. Director KANDASAMY, Sri Velavan has been resigned. Director MOLE, Phyllis Winifred has been resigned. Director PRICE, Pamela Joan has been resigned. Director SKEY, David Edward has been resigned. Director TAILBY, Douglas John has been resigned. Director TUN, Than, Dr has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HEALD, Robert Douglas Spencer
Appointed Date: 04 April 2003

Director
ARBUCKLE, James Alexander Raymond
Appointed Date: 10 April 2015
35 years old

Director
CRESSWELL, Gareth David
Appointed Date: 08 March 2016
40 years old

Director
DELWICHE, Shannon
Appointed Date: 25 February 2015
50 years old

Resigned Directors

Secretary
HOW, Ai Tee
Resigned: 15 April 1998

Secretary
KANDASAMY, Sri Velavan
Resigned: 21 May 2002
Appointed Date: 16 June 1999

Secretary
LIPTON, Jonathan Max
Resigned: 16 June 1999
Appointed Date: 15 April 1998

Director
CLARKE, Douglas Leonard
Resigned: 02 November 2010
Appointed Date: 30 September 2004
78 years old

Director
COVENTRY, Marguuerite Felicia
Resigned: 23 September 2009
Appointed Date: 04 July 1993
109 years old

Director
HEALD, Robert Douglas Spencer
Resigned: 08 March 2016
Appointed Date: 14 November 2013
69 years old

Director
HOW, Ai Tee
Resigned: 17 September 1991
71 years old

Director
KANDASAMY, Sri Velavan
Resigned: 21 May 2002
Appointed Date: 15 April 1998
60 years old

Director
MOLE, Phyllis Winifred
Resigned: 14 March 1998
Appointed Date: 04 July 1993
115 years old

Director
PRICE, Pamela Joan
Resigned: 01 March 1995
99 years old

Director
SKEY, David Edward
Resigned: 16 January 1998
Appointed Date: 02 June 1996
64 years old

Director
TAILBY, Douglas John
Resigned: 14 November 2013
Appointed Date: 02 December 2009
42 years old

Director
TUN, Than, Dr
Resigned: 30 September 2004
77 years old

WALTON HOUSE (SURBITON) MAINTENANCE LIMITED Events

18 Nov 2016
Accounts for a dormant company made up to 30 September 2016
26 Sep 2016
Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 August 2016
12 Jul 2016
Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 July 2016
10 May 2016
Annual return made up to 9 May 2016 no member list
09 Mar 2016
Termination of appointment of Robert Douglas Spencer Heald as a director on 8 March 2016
...
... and 91 more events
11 Apr 1987
Return made up to 30/05/86; full list of members

11 Apr 1987
Director resigned

04 Apr 1987
Accounts for a dormant company made up to 30 September 1985

02 May 1986
Annual return made up to 31/12/85

20 Apr 1965
Incorporation