TANDRIDGE VOLUNTARY SERVICE COUNCIL
OXTED

Hellopages » Surrey » Tandridge » RH8 0BQ

Company number 07313570
Status Active
Incorporation Date 13 July 2010
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address THE COMMUNITY HUB 1ST FLOOR LIBRARY BUILDING, 14 GRESHAM ROAD, OXTED, SURREY, RH8 0BQ
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Appointment of Mrs Catherine Maria Booth as a director on 1 December 2016; Termination of appointment of David Anthony Simmonds as a director on 1 January 2017; Total exemption full accounts made up to 31 March 2016. The most likely internet sites of TANDRIDGE VOLUNTARY SERVICE COUNCIL are www.tandridgevoluntaryservice.co.uk, and www.tandridge-voluntary-service.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and three months. Tandridge Voluntary Service Council is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 07313570. Tandridge Voluntary Service Council has been working since 13 July 2010. The present status of the company is Active. The registered address of Tandridge Voluntary Service Council is The Community Hub 1st Floor Library Building 14 Gresham Road Oxted Surrey Rh8 0bq. . BOOTH, Catherine Maria is a Director of the company. DAMESICK, Peter John is a Director of the company. DARE, Shirley is a Director of the company. GILL, Martin John is a Director of the company. MOSS, Ronald Michael is a Director of the company. ONG, Eang Hock is a Director of the company. PRICE, Margaret Ann is a Director of the company. STENT, Roger Vernon is a Director of the company. THOMPSON, John Leslie is a Director of the company. TURNEY, Thomas Charles is a Director of the company. Secretary STOREY, Richard George has been resigned. Director BAMFORD, Richard John Edward has been resigned. Director BELCHAM, Howard Franklyn has been resigned. Director BORER, David Lionel has been resigned. Director BROWN, Peter has been resigned. Director HARLING, Robin Percy, Councillor has been resigned. Director HYDE, Catherine Elizabeth has been resigned. Director PARR, Andrew John has been resigned. Director RANGESH, Nallan Chakravarthy has been resigned. Director SIMMONDS, David Anthony has been resigned. Director SIMMONDS, David Anthony has been resigned. Director SMITH, Jacqui has been resigned. Director STOREY, Richard George has been resigned. Director THOMPSON, John Leslie has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Director
BOOTH, Catherine Maria
Appointed Date: 01 December 2016
65 years old

Director
DAMESICK, Peter John
Appointed Date: 20 March 2015
72 years old

Director
DARE, Shirley
Appointed Date: 13 July 2010
92 years old

Director
GILL, Martin John
Appointed Date: 29 September 2016
74 years old

Director
MOSS, Ronald Michael
Appointed Date: 13 July 2010
93 years old

Director
ONG, Eang Hock
Appointed Date: 06 September 2011
74 years old

Director
PRICE, Margaret Ann
Appointed Date: 13 July 2010
83 years old

Director
STENT, Roger Vernon
Appointed Date: 29 September 2016
73 years old

Director
THOMPSON, John Leslie
Appointed Date: 12 May 2015
82 years old

Director
TURNEY, Thomas Charles
Appointed Date: 11 February 2016
69 years old

Resigned Directors

Secretary
STOREY, Richard George
Resigned: 01 October 2015
Appointed Date: 13 July 2010

Director
BAMFORD, Richard John Edward
Resigned: 29 September 2011
Appointed Date: 13 July 2010
82 years old

Director
BELCHAM, Howard Franklyn
Resigned: 29 September 2016
Appointed Date: 13 July 2010
91 years old

Director
BORER, David Lionel
Resigned: 02 October 2014
Appointed Date: 13 July 2010
86 years old

Director
BROWN, Peter
Resigned: 20 November 2015
Appointed Date: 13 September 2011
82 years old

Director
HARLING, Robin Percy, Councillor
Resigned: 15 May 2011
Appointed Date: 13 July 2010
92 years old

Director
HYDE, Catherine Elizabeth
Resigned: 24 March 2015
Appointed Date: 13 September 2011
78 years old

Director
PARR, Andrew John
Resigned: 27 September 2012
Appointed Date: 13 July 2010
70 years old

Director
RANGESH, Nallan Chakravarthy
Resigned: 06 June 2013
Appointed Date: 14 May 2013
68 years old

Director
SIMMONDS, David Anthony
Resigned: 01 January 2017
Appointed Date: 15 October 2015
79 years old

Director
SIMMONDS, David Anthony
Resigned: 01 October 2015
Appointed Date: 13 September 2011
79 years old

Director
SMITH, Jacqui
Resigned: 02 October 2014
Appointed Date: 03 September 2013
86 years old

Director
STOREY, Richard George
Resigned: 01 October 2015
Appointed Date: 13 July 2010
86 years old

Director
THOMPSON, John Leslie
Resigned: 19 July 2016
Appointed Date: 12 May 2015
82 years old

TANDRIDGE VOLUNTARY SERVICE COUNCIL Events

20 Mar 2017
Appointment of Mrs Catherine Maria Booth as a director on 1 December 2016
20 Mar 2017
Termination of appointment of David Anthony Simmonds as a director on 1 January 2017
26 Oct 2016
Total exemption full accounts made up to 31 March 2016
19 Oct 2016
Appointment of Mr Roger Vernon Stent as a director on 29 September 2016
19 Oct 2016
Appointment of Mr Martin John Gill as a director on 29 September 2016
...
... and 37 more events
03 Aug 2011
Annual return made up to 13 July 2011 no member list
21 Jul 2011
Director's details changed for Margaret Ann Price on 21 July 2011
28 Mar 2011
Current accounting period shortened from 31 July 2011 to 31 March 2011
23 Sep 2010
Director's details changed for Howard Franklyn Belcham on 31 August 2010
13 Jul 2010
Incorporation