PALACE COURT (WOKING) MANAGEMENT COMPANY LIMITED
CHOBHAM

Hellopages » Surrey » Surrey Heath » GU24 8RA

Company number 02593819
Status Active
Incorporation Date 21 March 1991
Company Type Private Limited Company
Address 1 HEATHER WAY, CHOBHAM, SURREY, GU24 8RA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Annual return made up to 21 March 2016 with full list of shareholders Statement of capital on 2016-03-22 GBP 240 ; Total exemption full accounts made up to 31 December 2015. The most likely internet sites of PALACE COURT (WOKING) MANAGEMENT COMPANY LIMITED are www.palacecourtwokingmanagementcompany.co.uk, and www.palace-court-woking-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and seven months. The distance to to Camberley Rail Station is 6.2 miles; to Bracknell Rail Station is 7.3 miles; to Ash Vale Rail Station is 7.8 miles; to Ash Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Palace Court Woking Management Company Limited is a Private Limited Company. The company registration number is 02593819. Palace Court Woking Management Company Limited has been working since 21 March 1991. The present status of the company is Active. The registered address of Palace Court Woking Management Company Limited is 1 Heather Way Chobham Surrey Gu24 8ra. . CK CORPORATE SERVICES LIMITED is a Secretary of the company. DODSON, Sylvia Maria is a Director of the company. HALL, Susan Anne is a Director of the company. KEELEY, Rachel Mary is a Director of the company. Secretary HILL, Peter Douglas has been resigned. Secretary OLIVAL, Jose has been resigned. Secretary SEYMOUR MACINTYRE LIMITED has been resigned. Secretary SQUIRE, David Blake has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BRISTOW, Wayne Anthony has been resigned. Director BULL, Malcolm Richard has been resigned. Director DAVIES, Philip Jeremy has been resigned. Director DRUDGE, Louise has been resigned. Director EADES, John Raymond has been resigned. Director ELSDEN, Marian has been resigned. Director FINCH, Gavin Michael has been resigned. Director HILL, Lesley Doreen has been resigned. Director HILL, Peter Douglas has been resigned. Director HOOD, Ian Stephen Anderson has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MATTHEWS, Ashford John has been resigned. Director MAUGHAN, Sara Elizabeth has been resigned. Director MCENROE, Terence James has been resigned. Director NUTTALL, Christopher Leslie has been resigned. Director OLIVAL, Jose has been resigned. Director SACCOMANI, Stefano Leone Pietro has been resigned. Director STEVENS, Gregory Nigel has been resigned. Director WARNETTE, Peter Arthur has been resigned. Director WINDSCHEFFEL, Alexander Christian, Dr has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
CK CORPORATE SERVICES LIMITED
Appointed Date: 01 September 1998

Director
DODSON, Sylvia Maria
Appointed Date: 25 June 2001
78 years old

Director
HALL, Susan Anne
Appointed Date: 28 May 2003
66 years old

Director
KEELEY, Rachel Mary
Appointed Date: 08 March 2013
38 years old

Resigned Directors

Secretary
HILL, Peter Douglas
Resigned: 21 March 1993
Appointed Date: 01 October 1992

Secretary
OLIVAL, Jose
Resigned: 09 November 1993
Appointed Date: 11 February 1993

Secretary
SEYMOUR MACINTYRE LIMITED
Resigned: 31 August 1998
Appointed Date: 09 November 1993

Secretary
SQUIRE, David Blake
Resigned: 01 October 1992

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 21 March 1993
Appointed Date: 21 March 1991

Director
BRISTOW, Wayne Anthony
Resigned: 18 October 1995
Appointed Date: 14 December 1993
59 years old

Director
BULL, Malcolm Richard
Resigned: 01 October 1992
85 years old

Director
DAVIES, Philip Jeremy
Resigned: 30 August 2002
Appointed Date: 20 November 1996
62 years old

Director
DRUDGE, Louise
Resigned: 21 March 1995
Appointed Date: 01 October 1992
60 years old

Director
EADES, John Raymond
Resigned: 28 November 2011
Appointed Date: 24 March 2011
60 years old

Director
ELSDEN, Marian
Resigned: 09 April 2001
Appointed Date: 14 March 1996
76 years old

Director
FINCH, Gavin Michael
Resigned: 31 August 2010
Appointed Date: 28 May 2003
47 years old

Director
HILL, Lesley Doreen
Resigned: 21 March 1993
Appointed Date: 01 October 1992
77 years old

Director
HILL, Peter Douglas
Resigned: 11 December 1995
Appointed Date: 14 December 1993
80 years old

Director
HOOD, Ian Stephen Anderson
Resigned: 11 November 2000
Appointed Date: 05 December 1995
59 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 21 March 1993
Appointed Date: 21 March 1991

Director
MATTHEWS, Ashford John
Resigned: 21 March 1993
Appointed Date: 01 October 1992
69 years old

Director
MAUGHAN, Sara Elizabeth
Resigned: 20 February 2004
Appointed Date: 09 November 2000
56 years old

Director
MCENROE, Terence James
Resigned: 13 November 2009
Appointed Date: 06 June 2006
50 years old

Director
NUTTALL, Christopher Leslie
Resigned: 05 November 1997
Appointed Date: 05 December 1995
52 years old

Director
OLIVAL, Jose
Resigned: 14 December 1993
Appointed Date: 11 February 1993
57 years old

Director
SACCOMANI, Stefano Leone Pietro
Resigned: 21 March 1995
Appointed Date: 25 April 1993
58 years old

Director
STEVENS, Gregory Nigel
Resigned: 27 May 1993
Appointed Date: 11 February 1993
61 years old

Director
WARNETTE, Peter Arthur
Resigned: 01 October 1992
78 years old

Director
WINDSCHEFFEL, Alexander Christian, Dr
Resigned: 14 June 2005
Appointed Date: 28 June 2004
52 years old

PALACE COURT (WOKING) MANAGEMENT COMPANY LIMITED Events

15 Mar 2017
Total exemption full accounts made up to 31 December 2016
22 Mar 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 240

04 Mar 2016
Total exemption full accounts made up to 31 December 2015
24 Mar 2015
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 240

09 Mar 2015
Total exemption full accounts made up to 31 December 2014
...
... and 101 more events
17 Dec 1992
Director resigned;new director appointed

17 Dec 1992
Registered office changed on 17/12/92 from: 6 london street chertsey surrey KT16 8AA

16 Oct 1992
Accounts for a small company made up to 31 March 1992

21 Jun 1992
Return made up to 21/03/92; full list of members

21 Mar 1991
Incorporation