WALTON-ON-THE-HILL (SURREY) ASSOCIATION LIMITED(THE)
SUTTON

Hellopages » Greater London » Sutton » SM2 7AJ

Company number 01126365
Status Active
Incorporation Date 2 August 1973
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address HALSEY & CO, 2 VILLERS COURT, UPPER MULGRAVE ROAD, SUTTON, SURREY, SM2 7AJ
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and forty-two events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 3 July 2016 with updates; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of WALTON-ON-THE-HILL (SURREY) ASSOCIATION LIMITED(THE) are www.waltononthehillsurreyassociation.co.uk, and www.walton-on-the-hill-surrey-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and two months. Walton On The Hill Surrey Association Limited The is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01126365. Walton On The Hill Surrey Association Limited The has been working since 02 August 1973. The present status of the company is Active. The registered address of Walton On The Hill Surrey Association Limited The is Halsey Co 2 Villers Court Upper Mulgrave Road Sutton Surrey Sm2 7aj. . CASTLE, Deborah Mary is a Secretary of the company. CASTLE, Deborah Mary is a Director of the company. GILES, Michael David is a Director of the company. GRIFFITHS, Valerie is a Director of the company. LIDDLE, Ann Catherine is a Director of the company. MARSHALL, Suzanne Jane is a Director of the company. MCCARTHY, Jean is a Director of the company. PAVY, Mary is a Director of the company. Secretary TREVOR WILLIAMS, John Bruce has been resigned. Director ADAMS, Elizabeth Ann has been resigned. Director ALLUM, Janet has been resigned. Director BENNET, Claire Judith has been resigned. Director BEZODIS, Keith has been resigned. Director BURGESS, Humphrey Kenneth has been resigned. Director COUCHMAN, Maria Jane has been resigned. Director DAY, Neil Julian Lewiss has been resigned. Director DE BANK, John has been resigned. Director DE BANK, Pamela Anne has been resigned. Director GANDEY, Jane Corinna has been resigned. Director HILL, Anthony Peter has been resigned. Director LIGHTFOOT, Gerard Denis has been resigned. Director MARSH, Robin Lewis has been resigned. Director MARSH, Suzette Fay has been resigned. Director NEVARD, Peter Thomas has been resigned. Director PERRY, Jane Elizabeth has been resigned. Director SPINDLER, Peter Richard has been resigned. Director SUTTON, Arthur Vivian has been resigned. Director THORNTON, Alan Thomas has been resigned. Director TILEY, Melvin Peter has been resigned. Director TREVOR WILLIAMS, John Bruce has been resigned. Director WENNELL, David Raymond has been resigned. Director WHITEHEAD, David Clive has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
CASTLE, Deborah Mary
Appointed Date: 02 August 2011

Director
CASTLE, Deborah Mary
Appointed Date: 09 September 2008
68 years old

Director
GILES, Michael David
Appointed Date: 09 July 2010
63 years old

Director
GRIFFITHS, Valerie

86 years old

Director
LIDDLE, Ann Catherine
Appointed Date: 23 January 2007
81 years old

Director
MARSHALL, Suzanne Jane
Appointed Date: 22 November 1994
67 years old

Director
MCCARTHY, Jean

80 years old

Director
PAVY, Mary
Appointed Date: 10 March 1999
82 years old

Resigned Directors

Secretary
TREVOR WILLIAMS, John Bruce
Resigned: 02 August 2011

Director
ADAMS, Elizabeth Ann
Resigned: 19 February 1997
Appointed Date: 16 September 1994
61 years old

Director
ALLUM, Janet
Resigned: 22 November 1994
87 years old

Director
BENNET, Claire Judith
Resigned: 04 July 2014
Appointed Date: 02 August 2011
72 years old

Director
BEZODIS, Keith
Resigned: 15 February 1995
Appointed Date: 16 September 1994
79 years old

Director
BURGESS, Humphrey Kenneth
Resigned: 22 November 1994
111 years old

Director
COUCHMAN, Maria Jane
Resigned: 28 February 2012
Appointed Date: 01 July 2008
59 years old

Director
DAY, Neil Julian Lewiss
Resigned: 10 November 1999
Appointed Date: 24 January 1996
70 years old

Director
DE BANK, John
Resigned: 31 March 2008
Appointed Date: 12 April 1995
81 years old

Director
DE BANK, Pamela Anne
Resigned: 31 March 2008
Appointed Date: 04 December 1996
78 years old

Director
GANDEY, Jane Corinna
Resigned: 18 October 1995
Appointed Date: 29 September 1994
72 years old

Director
HILL, Anthony Peter
Resigned: 22 April 1998
Appointed Date: 16 September 1994
89 years old

Director
LIGHTFOOT, Gerard Denis
Resigned: 02 August 2011
Appointed Date: 26 September 1996
63 years old

Director
MARSH, Robin Lewis
Resigned: 22 November 1994
86 years old

Director
MARSH, Suzette Fay
Resigned: 22 November 1994
Appointed Date: 05 July 1994
85 years old

Director
NEVARD, Peter Thomas
Resigned: 06 July 1992
95 years old

Director
PERRY, Jane Elizabeth
Resigned: 03 December 1992
69 years old

Director
SPINDLER, Peter Richard
Resigned: 27 September 2001
Appointed Date: 15 February 1995
61 years old

Director
SUTTON, Arthur Vivian
Resigned: 07 October 1991
89 years old

Director
THORNTON, Alan Thomas
Resigned: 30 June 1994
Appointed Date: 22 September 1993
78 years old

Director
TILEY, Melvin Peter
Resigned: 12 July 1995
Appointed Date: 16 September 1994
66 years old

Director
TREVOR WILLIAMS, John Bruce
Resigned: 01 May 2015
103 years old

Director
WENNELL, David Raymond
Resigned: 25 November 1998
Appointed Date: 12 July 1995
74 years old

Director
WHITEHEAD, David Clive
Resigned: 04 January 1996
Appointed Date: 16 September 1994
69 years old

Persons With Significant Control

Mrs Deborah Mary Castle
Notified on: 1 June 2016
68 years old
Nature of control: Has significant influence or control

Mrs Jean Mccarthy
Notified on: 1 June 2016
80 years old
Nature of control: Has significant influence or control

WALTON-ON-THE-HILL (SURREY) ASSOCIATION LIMITED(THE) Events

12 Oct 2016
Total exemption full accounts made up to 31 March 2016
05 Jul 2016
Confirmation statement made on 3 July 2016 with updates
09 Dec 2015
Total exemption full accounts made up to 31 March 2015
03 Jul 2015
Annual return made up to 3 July 2015 no member list
20 May 2015
Termination of appointment of John Bruce Trevor Williams as a director on 1 May 2015
...
... and 132 more events
16 May 1989
Annual return made up to 20/07/86

12 May 1989
Secretary resigned;new secretary appointed

28 Mar 1989
Restoration by order of the court

08 Sep 1987
Dissolution

28 Apr 1987
First gazette