PICKETTS SANCTUARY LIMITED
REDHILL

Hellopages » Surrey » Reigate and Banstead » RH1 5RG

Company number 03206161
Status Active
Incorporation Date 31 May 1996
Company Type Private Limited Company
Address FLAT 1 PICKETTS, PICKETTS LANE SALFORDS, REDHILL, SURREY, RH1 5RG
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 35,500 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of PICKETTS SANCTUARY LIMITED are www.pickettssanctuary.co.uk, and www.picketts-sanctuary.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. Picketts Sanctuary Limited is a Private Limited Company. The company registration number is 03206161. Picketts Sanctuary Limited has been working since 31 May 1996. The present status of the company is Active. The registered address of Picketts Sanctuary Limited is Flat 1 Picketts Picketts Lane Salfords Redhill Surrey Rh1 5rg. . SMITH, Caroline is a Secretary of the company. DAHL, Christopher John is a Director of the company. DAHL, Lisa is a Director of the company. DEAR, Joseph William is a Director of the company. FAULKNER, Keith William is a Director of the company. PARKER, Keith John is a Director of the company. WALTON, Jill Mary is a Director of the company. Secretary DIXON, Richard Howie has been resigned. Nominee Secretary DWYER, Daniel John has been resigned. Secretary PARKER, Keith John has been resigned. Secretary SMITH, Caroline has been resigned. Secretary WALTON, Jill Mary has been resigned. Director BODY, Helene Louise has been resigned. Director DIXON, Mary has been resigned. Director DIXON, Richard Howie has been resigned. Nominee Director DOYLE, Betty June has been resigned. Nominee Director DWYER, Daniel John has been resigned. Director O'CONNOR, Anthony Michael has been resigned. Director PEMBREY, Marcus Edred, Professor has been resigned. Director STONE, Colin David Payne has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
SMITH, Caroline
Appointed Date: 22 June 2013

Director
DAHL, Christopher John
Appointed Date: 10 June 2002
58 years old

Director
DAHL, Lisa
Appointed Date: 10 June 2002
58 years old

Director
DEAR, Joseph William
Appointed Date: 01 January 1999
57 years old

Director
FAULKNER, Keith William
Appointed Date: 31 May 1996
76 years old

Director
PARKER, Keith John
Appointed Date: 31 May 1996
73 years old

Director
WALTON, Jill Mary
Appointed Date: 01 January 1999
74 years old

Resigned Directors

Secretary
DIXON, Richard Howie
Resigned: 17 July 2007
Appointed Date: 13 June 2003

Nominee Secretary
DWYER, Daniel John
Resigned: 31 May 1996
Appointed Date: 31 May 1996

Secretary
PARKER, Keith John
Resigned: 01 January 1999
Appointed Date: 31 May 1996

Secretary
SMITH, Caroline
Resigned: 13 June 2003
Appointed Date: 01 January 1999

Secretary
WALTON, Jill Mary
Resigned: 22 June 2013
Appointed Date: 17 July 2007

Director
BODY, Helene Louise
Resigned: 04 February 1997
Appointed Date: 31 May 1996
76 years old

Director
DIXON, Mary
Resigned: 17 July 2007
Appointed Date: 01 January 1999
85 years old

Director
DIXON, Richard Howie
Resigned: 17 July 2007
Appointed Date: 31 May 1996
87 years old

Nominee Director
DOYLE, Betty June
Resigned: 31 May 1996
Appointed Date: 31 May 1996
89 years old

Nominee Director
DWYER, Daniel John
Resigned: 31 May 1996
Appointed Date: 31 May 1996
84 years old

Director
O'CONNOR, Anthony Michael
Resigned: 23 July 1998
Appointed Date: 31 May 1996
95 years old

Director
PEMBREY, Marcus Edred, Professor
Resigned: 19 November 2012
Appointed Date: 31 May 1996
82 years old

Director
STONE, Colin David Payne
Resigned: 05 September 1998
Appointed Date: 31 May 1996
79 years old

PICKETTS SANCTUARY LIMITED Events

15 Jul 2016
Total exemption small company accounts made up to 31 May 2016
06 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 35,500

05 Jun 2015
Total exemption small company accounts made up to 31 May 2015
01 Jun 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 35,500

06 Mar 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 74 more events
08 Jun 1996
New secretary appointed;new director appointed
08 Jun 1996
New director appointed
08 Jun 1996
New director appointed
08 Jun 1996
Registered office changed on 08/06/96 from: 50 lincolns inn fields london WC2A 3PF
31 May 1996
Incorporation