GREAT HOLT MANAGEMENT COMPANY LIMITED
FARNHAM

Hellopages » Surrey » Waverley » GU10 4HQ

Company number 01748632
Status Active
Incorporation Date 30 August 1983
Company Type Private Limited Company
Address COURTYARD HOUSE OLD LANE, DOCKENFIELD, FARNHAM, ENGLAND, GU10 4HQ
Home Country United Kingdom
Nature of Business 37000 - Sewerage, 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Termination of appointment of Anne Heather Tutt as a secretary on 23 July 2016; Appointment of Mr Anthony James Hawkins as a secretary on 23 July 2016. The most likely internet sites of GREAT HOLT MANAGEMENT COMPANY LIMITED are www.greatholtmanagementcompany.co.uk, and www.great-holt-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and one months. The distance to to Farnham Rail Station is 4.7 miles; to Ash Rail Station is 8.7 miles; to Ash Vale Rail Station is 9.8 miles; to Fleet Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Great Holt Management Company Limited is a Private Limited Company. The company registration number is 01748632. Great Holt Management Company Limited has been working since 30 August 1983. The present status of the company is Active. The registered address of Great Holt Management Company Limited is Courtyard House Old Lane Dockenfield Farnham England Gu10 4hq. . HAWKINS, Anthony James is a Secretary of the company. DUNFORD, Martin Timothy is a Director of the company. HARRIS, Martine Patricia is a Director of the company. HAWKINS, Anthony James is a Director of the company. HEWITT, Ian Rhoderick, Captain is a Director of the company. LEDIARD, Claire Frances is a Director of the company. MARQUARD, Brian Andrew is a Director of the company. TAYLOR, Norman John, Professor is a Director of the company. TUTT, Anne Heather is a Director of the company. Secretary BENNY, Anthony Charles has been resigned. Secretary BENNY, Rosalyn Joy has been resigned. Secretary JEFFREY, John Christopher has been resigned. Secretary TUTT, Anne Heather has been resigned. Director ACKROYD, Jonathan has been resigned. Director BARR, Robert Macleod has been resigned. Director BENNY, Anthony Charles has been resigned. Director BENNY, Rosalyn Joy has been resigned. Director BINFIELD, Lisa Susanna has been resigned. Director COLGATE, Terence Charles has been resigned. Director ELSTER, Timothy Alan has been resigned. Director JEFFREY, Diana Lisa has been resigned. Director JEFFREY, John Christopher has been resigned. Director LUSCOMBE, Anthony Malcolm has been resigned. Director MANSFIELD, Charles Stuart has been resigned. Director MARQUARD, Helen Katharine, Dr has been resigned. Director OLIVER, Lucy Jane has been resigned. Director OLIVER, Luke Richard Sheridan has been resigned. Director PARKER, Russell Edward, Revd Dr has been resigned. Director SANDERS, Carol, Dr has been resigned. Director WALFORD, Linda Jayne has been resigned. Director WILSON, Christopher Adrian has been resigned. The company operates in "Sewerage".


Current Directors

Secretary
HAWKINS, Anthony James
Appointed Date: 23 July 2016

Director

Director
HARRIS, Martine Patricia
Appointed Date: 25 January 2012
53 years old

Director
HAWKINS, Anthony James
Appointed Date: 16 November 2012
54 years old

Director
HEWITT, Ian Rhoderick, Captain
Appointed Date: 25 February 1993
76 years old

Director
LEDIARD, Claire Frances
Appointed Date: 25 January 2008
73 years old

Director
MARQUARD, Brian Andrew
Appointed Date: 22 February 2010
84 years old

Director

Director
TUTT, Anne Heather
Appointed Date: 01 December 2006
62 years old

Resigned Directors

Secretary
BENNY, Anthony Charles
Resigned: 20 October 1995

Secretary
BENNY, Rosalyn Joy
Resigned: 07 May 2004
Appointed Date: 26 November 1995

Secretary
JEFFREY, John Christopher
Resigned: 01 December 2006
Appointed Date: 07 May 2004

Secretary
TUTT, Anne Heather
Resigned: 23 July 2016
Appointed Date: 01 December 2006

Director
ACKROYD, Jonathan
Resigned: 05 May 2001
Appointed Date: 20 September 1996
71 years old

Director
BARR, Robert Macleod
Resigned: 04 August 2006
68 years old

Director
BENNY, Anthony Charles
Resigned: 20 October 1995
66 years old

Director
BENNY, Rosalyn Joy
Resigned: 31 December 2004
Appointed Date: 26 November 1995
68 years old

Director
BINFIELD, Lisa Susanna
Resigned: 11 April 2008
Appointed Date: 05 May 2001
57 years old

Director
COLGATE, Terence Charles
Resigned: 10 July 1992
87 years old

Director
ELSTER, Timothy Alan
Resigned: 10 December 1999
Appointed Date: 04 December 1991
77 years old

Director
JEFFREY, Diana Lisa
Resigned: 27 July 2012
Appointed Date: 09 October 2009
78 years old

Director
JEFFREY, John Christopher
Resigned: 09 October 2009
Appointed Date: 10 December 1999
83 years old

Director
LUSCOMBE, Anthony Malcolm
Resigned: 02 December 1994
77 years old

Director
MANSFIELD, Charles Stuart
Resigned: 26 November 1991
80 years old

Director
MARQUARD, Helen Katharine, Dr
Resigned: 22 February 2010
Appointed Date: 21 October 2007
77 years old

Director
OLIVER, Lucy Jane
Resigned: 01 July 2011
Appointed Date: 09 October 2009
59 years old

Director
OLIVER, Luke Richard Sheridan
Resigned: 09 October 2009
Appointed Date: 11 April 2008
59 years old

Director
PARKER, Russell Edward, Revd Dr
Resigned: 28 January 2008
Appointed Date: 31 December 2004
77 years old

Director
SANDERS, Carol, Dr
Resigned: 21 October 2007
Appointed Date: 02 December 1994
80 years old

Director
WALFORD, Linda Jayne
Resigned: 30 August 1996
Appointed Date: 21 August 1994
66 years old

Director
WILSON, Christopher Adrian
Resigned: 21 August 1994
68 years old

GREAT HOLT MANAGEMENT COMPANY LIMITED Events

26 Feb 2017
Confirmation statement made on 31 December 2016 with updates
02 Jan 2017
Termination of appointment of Anne Heather Tutt as a secretary on 23 July 2016
02 Jan 2017
Appointment of Mr Anthony James Hawkins as a secretary on 23 July 2016
02 Jan 2017
Registered office address changed from Great Holt Lodge, Great Holt Old Lane Dockenfield Farnham Surrey GU10 4HQ to Courtyard House Old Lane Dockenfield Farnham GU10 4HQ on 2 January 2017
25 Mar 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 122 more events
16 Jun 1988
Registered office changed on 16/06/88 from: 27 montpelier street london SW7 1HF

19 May 1988
New director appointed

28 Jan 1987
Full accounts made up to 31 March 1986

28 Jan 1987
Return made up to 31/12/86; full list of members

30 Aug 1983
Incorporation

GREAT HOLT MANAGEMENT COMPANY LIMITED Charges

16 July 1993
Legal mortgage
Delivered: 19 July 1993
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a land at great holt, dockenfield, surrey…