34 WRAY PARK ROAD RESIDENTS ASSOCIATION LIMITED
DORKING

Hellopages » Surrey » Mole Valley » RH4 1AZ

Company number 03232075
Status Active
Incorporation Date 31 July 1996
Company Type Private Limited Company
Address WHITE & SONS, 104 HIGH STREET, DORKING, SURREY, RH4 1AZ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 31 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of 34 WRAY PARK ROAD RESIDENTS ASSOCIATION LIMITED are www.34wrayparkroadresidentsassociation.co.uk, and www.34-wray-park-road-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and two months. 34 Wray Park Road Residents Association Limited is a Private Limited Company. The company registration number is 03232075. 34 Wray Park Road Residents Association Limited has been working since 31 July 1996. The present status of the company is Active. The registered address of 34 Wray Park Road Residents Association Limited is White Sons 104 High Street Dorking Surrey Rh4 1az. The company`s financial liabilities are £5.31k. It is £-2.93k against last year. The cash in hand is £5.31k. It is £-2.93k against last year. And the total assets are £5.31k, which is £-2.93k against last year. ORMEROD, Michael Geikie, Dr is a Secretary of the company. BROWN, Alison is a Director of the company. GUILLE, Neville John Basil is a Director of the company. HUGHES, Caroline Anne is a Director of the company. ORMEROD, Michael Geikie, Dr is a Director of the company. WHITFIELD, Lisa is a Director of the company. Secretary LAW, Graeme Peter has been resigned. Secretary ORMEROD, Michael Geikie, Dr has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Director BELFIELD, Patricia Mary has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director LAW, Graeme Peter has been resigned. Director ORMEROD, Michael Geikie, Dr has been resigned. Director WHITFIELD, Lisa has been resigned. The company operates in "Residents property management".


34 wray park road residents association Key Finiance

LIABILITIES £5.31k
-36%
CASH £5.31k
-36%
TOTAL ASSETS £5.31k
-36%
All Financial Figures

Current Directors

Secretary
ORMEROD, Michael Geikie, Dr
Appointed Date: 06 August 2012

Director
BROWN, Alison
Appointed Date: 20 August 2007
59 years old

Director
GUILLE, Neville John Basil
Appointed Date: 31 July 1996
99 years old

Director
HUGHES, Caroline Anne
Appointed Date: 21 July 2014
59 years old

Director
ORMEROD, Michael Geikie, Dr
Appointed Date: 31 July 1996
87 years old

Director
WHITFIELD, Lisa
Appointed Date: 12 August 2012
54 years old

Resigned Directors

Secretary
LAW, Graeme Peter
Resigned: 31 July 2012
Appointed Date: 24 August 2007

Secretary
ORMEROD, Michael Geikie, Dr
Resigned: 20 August 2007
Appointed Date: 31 July 1996

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 31 July 1996
Appointed Date: 31 July 1996

Director
BELFIELD, Patricia Mary
Resigned: 21 July 2014
Appointed Date: 20 August 2007
82 years old

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 31 July 1996
Appointed Date: 31 July 1996

Director
LAW, Graeme Peter
Resigned: 31 July 2012
Appointed Date: 24 August 2007
57 years old

Director
ORMEROD, Michael Geikie, Dr
Resigned: 01 October 2013
Appointed Date: 06 August 2012
87 years old

Director
WHITFIELD, Lisa
Resigned: 01 October 2013
Appointed Date: 06 August 2012
54 years old

34 WRAY PARK ROAD RESIDENTS ASSOCIATION LIMITED Events

24 Mar 2017
Total exemption small company accounts made up to 31 July 2016
08 Aug 2016
Confirmation statement made on 31 July 2016 with updates
06 Apr 2016
Total exemption small company accounts made up to 31 July 2015
04 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 5

13 Oct 2014
Director's details changed for Ms Caroline Anne Hughes on 1 September 2014
...
... and 59 more events
06 Aug 1996
Director resigned
06 Aug 1996
Secretary resigned
06 Aug 1996
New director appointed
06 Aug 1996
New secretary appointed;new director appointed
31 Jul 1996
Incorporation