SOUTHVIEW COURT (WOKING) ASSOCIATION LIMITED
LEATHERHEAD

Hellopages » Surrey » Mole Valley » KT23 4AA

Company number 00698287
Status Active
Incorporation Date 13 July 1961
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 11/15 HIGH STREET HIGH STREET, GREAT BOOKHAM, LEATHERHEAD, ENGLAND, KT23 4AA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Appointment of Mr Thomas Walter Pfann as a director on 26 October 2016; Appointment of Huggins Edwards & Sharp Llp as a secretary on 1 August 2016; Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN England to 11/15 High Street High Street Great Bookham Leatherhead KT23 4AA on 11 October 2016. The most likely internet sites of SOUTHVIEW COURT (WOKING) ASSOCIATION LIMITED are www.southviewcourtwokingassociation.co.uk, and www.southview-court-woking-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and three months. The distance to to Chessington North Rail Station is 6.7 miles; to Byfleet & New Haw Rail Station is 6.8 miles; to Kingston Rail Station is 9.8 miles; to Raynes Park Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Southview Court Woking Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00698287. Southview Court Woking Association Limited has been working since 13 July 1961. The present status of the company is Active. The registered address of Southview Court Woking Association Limited is 11 15 High Street High Street Great Bookham Leatherhead England Kt23 4aa. . HUGGINS EDWARDS & SHARP LLP is a Secretary of the company. MINIHANE, Brendan William is a Director of the company. PFANN, Thomas Walter is a Director of the company. SMELT, Colin is a Director of the company. STROJNY, Michal is a Director of the company. WILTON, Carly Anne is a Director of the company. Secretary RIVETT, Bernadette Collinridge has been resigned. Secretary ROSS, David Christopher Denham has been resigned. Secretary SMITH, Paul Graham has been resigned. Secretary GCS PROPERTY MANAGEMENT LIMITED has been resigned. Secretary TRINITY NOMINEES (1) LIMITED has been resigned. Director BOWSIE, Mabel Edith has been resigned. Director CATTANACH, Helen, Brigadier has been resigned. Director DUBREY, John Brendan has been resigned. Director GIBSON, Derek Leslie has been resigned. Director HUSAUNNDEE, Nigel Ahmad has been resigned. Director NORTON, Richard Patrick has been resigned. Director PATERSON, George Brown has been resigned. Director PINANGO DE WEBB, Maria Josefina has been resigned. Director RICHARDSON, Paul Anthony has been resigned. Director RIVETT, Bernadette Collinridge has been resigned. Director SIMPSON, Geoffrey Martin has been resigned. Director SMITH, Paul Graham has been resigned. Director TERRY, Louise Gabrielle has been resigned. Director TRANT, Philip Arthur Brooking has been resigned. Director TRAVIS, Kenneth has been resigned. Director VAN MEURS, Ingrid Petronella has been resigned. Director VOLLER, John has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HUGGINS EDWARDS & SHARP LLP
Appointed Date: 01 August 2016

Director

Director
PFANN, Thomas Walter
Appointed Date: 26 October 2016
49 years old

Director
SMELT, Colin
Appointed Date: 16 September 1998
81 years old

Director
STROJNY, Michal
Appointed Date: 30 December 2014
46 years old

Director
WILTON, Carly Anne
Appointed Date: 23 November 2011
50 years old

Resigned Directors

Secretary
RIVETT, Bernadette Collinridge
Resigned: 31 May 1995
Appointed Date: 08 May 1992

Secretary
ROSS, David Christopher Denham
Resigned: 01 August 2010
Appointed Date: 01 January 2001

Secretary
SMITH, Paul Graham
Resigned: 11 June 2007
Appointed Date: 01 June 1995

Secretary
GCS PROPERTY MANAGEMENT LIMITED
Resigned: 25 August 2015
Appointed Date: 01 August 2010

Secretary
TRINITY NOMINEES (1) LIMITED
Resigned: 31 July 2016
Appointed Date: 25 August 2015

Director
BOWSIE, Mabel Edith
Resigned: 31 December 1998
101 years old

Director
CATTANACH, Helen, Brigadier
Resigned: 04 May 1994
105 years old

Director
DUBREY, John Brendan
Resigned: 15 August 2011
Appointed Date: 29 November 2010
75 years old

Director
GIBSON, Derek Leslie
Resigned: 24 June 2016
Appointed Date: 23 November 2011
79 years old

Director
HUSAUNNDEE, Nigel Ahmad
Resigned: 15 December 2010
Appointed Date: 12 December 2007
53 years old

Director
NORTON, Richard Patrick
Resigned: 18 April 2011
Appointed Date: 03 April 1995
112 years old

Director
PATERSON, George Brown
Resigned: 31 May 1995
100 years old

Director
PINANGO DE WEBB, Maria Josefina
Resigned: 21 September 2005
Appointed Date: 29 April 1998
68 years old

Director
RICHARDSON, Paul Anthony
Resigned: 30 June 1999
66 years old

Director
RIVETT, Bernadette Collinridge
Resigned: 18 April 2011
Appointed Date: 04 March 1984
101 years old

Director
SIMPSON, Geoffrey Martin
Resigned: 29 April 1998
64 years old

Director
SMITH, Paul Graham
Resigned: 01 January 2001
Appointed Date: 22 March 1994
63 years old

Director
TERRY, Louise Gabrielle
Resigned: 19 May 2000
Appointed Date: 16 September 1998
56 years old

Director
TRANT, Philip Arthur Brooking
Resigned: 13 July 2015
Appointed Date: 01 September 2000
96 years old

Director
TRAVIS, Kenneth
Resigned: 23 May 2012
Appointed Date: 14 January 2009
89 years old

Director
VAN MEURS, Ingrid Petronella
Resigned: 14 May 2013
Appointed Date: 17 January 2002
56 years old

Director
VOLLER, John
Resigned: 29 May 1991
78 years old

SOUTHVIEW COURT (WOKING) ASSOCIATION LIMITED Events

01 Dec 2016
Appointment of Mr Thomas Walter Pfann as a director on 26 October 2016
11 Oct 2016
Appointment of Huggins Edwards & Sharp Llp as a secretary on 1 August 2016
11 Oct 2016
Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN England to 11/15 High Street High Street Great Bookham Leatherhead KT23 4AA on 11 October 2016
11 Oct 2016
Termination of appointment of Trinity Nominees (1) Limited as a secretary on 31 July 2016
15 Sep 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 103 more events
03 Aug 1987
Annual return made up to 18/05/87

17 Jun 1987
Full accounts made up to 31 December 1986

28 May 1986
Full accounts made up to 31 December 1985

28 May 1986
Annual return made up to 26/05/86

13 Jul 1961
Incorporation