THE OLD BAKERY LIMITED
GODALMING

Hellopages » Surrey » Waverley » GU8 6JD

Company number 04324400
Status Active
Incorporation Date 19 November 2001
Company Type Private Limited Company
Address GLOBE HOUSE HOOKLEY LANE, ELSTEAD, GODALMING, ENGLAND, GU8 6JD
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 19 November 2016 with updates; Appointment of Mr Dominic Charles William Stephens as a secretary on 19 January 2017; Termination of appointment of Stephen Michael Thorn as a secretary on 19 January 2017. The most likely internet sites of THE OLD BAKERY LIMITED are www.theoldbakery.co.uk, and www.the-old-bakery.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. The Old Bakery Limited is a Private Limited Company. The company registration number is 04324400. The Old Bakery Limited has been working since 19 November 2001. The present status of the company is Active. The registered address of The Old Bakery Limited is Globe House Hookley Lane Elstead Godalming England Gu8 6jd. . STEPHENS, Dominic Charles William is a Secretary of the company. STEPHENS, Dominic Charles William is a Director of the company. THORN, Mary Wendy is a Director of the company. THORN, Stephen Michael is a Director of the company. Secretary FOOT, David James has been resigned. Secretary THORN, Stephen Michael has been resigned. Secretary TOZER, Robin has been resigned. Secretary WYMER, Nigel William has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director FOOT, David James has been resigned. Director RIAHY, Arianne has been resigned. Director RIMINGTON-RIAHY, Bridget Clare has been resigned. Director RIMINGTON-RIAHY, Bridget Clare has been resigned. Director TOZER, Robin has been resigned. Director WYMER, Nigel William has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
STEPHENS, Dominic Charles William
Appointed Date: 19 January 2017

Director
STEPHENS, Dominic Charles William
Appointed Date: 03 March 2016
63 years old

Director
THORN, Mary Wendy
Appointed Date: 20 November 2008
74 years old

Director
THORN, Stephen Michael
Appointed Date: 20 November 2008
75 years old

Resigned Directors

Secretary
FOOT, David James
Resigned: 11 August 2006
Appointed Date: 02 September 2002

Secretary
THORN, Stephen Michael
Resigned: 19 January 2017
Appointed Date: 20 November 2008

Secretary
TOZER, Robin
Resigned: 31 October 2008
Appointed Date: 11 August 2006

Secretary
WYMER, Nigel William
Resigned: 02 September 2002
Appointed Date: 19 November 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 November 2001
Appointed Date: 19 November 2001

Director
FOOT, David James
Resigned: 11 August 2006
Appointed Date: 02 September 2002
64 years old

Director
RIAHY, Arianne
Resigned: 23 December 2014
Appointed Date: 12 May 2011
54 years old

Director
RIMINGTON-RIAHY, Bridget Clare
Resigned: 03 March 2016
Appointed Date: 23 December 2014
88 years old

Director
RIMINGTON-RIAHY, Bridget Clare
Resigned: 12 November 2011
Appointed Date: 19 November 2001
88 years old

Director
TOZER, Robin
Resigned: 31 October 2008
Appointed Date: 11 August 2006
46 years old

Director
WYMER, Nigel William
Resigned: 02 September 2002
Appointed Date: 19 November 2001
65 years old

Persons With Significant Control

Mr Dominic Charles William Stephens
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stephen Michael Thorn
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Mary Wendy Thorn
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE OLD BAKERY LIMITED Events

20 Jan 2017
Confirmation statement made on 19 November 2016 with updates
19 Jan 2017
Appointment of Mr Dominic Charles William Stephens as a secretary on 19 January 2017
19 Jan 2017
Termination of appointment of Stephen Michael Thorn as a secretary on 19 January 2017
13 Jan 2017
Appointment of Mr Dominic Charles William Stephens as a director on 3 March 2016
13 Jan 2017
Termination of appointment of Bridget Clare Rimington-Riahy as a director on 3 March 2016
...
... and 36 more events
15 Oct 2003
Accounts for a dormant company made up to 30 November 2002
11 Dec 2002
Return made up to 19/11/02; full list of members
  • 363(287) ‐ Registered office changed on 11/12/02
  • 363(288) ‐ Secretary resigned;director resigned

08 Dec 2002
New secretary appointed;new director appointed
23 Nov 2001
Secretary resigned
19 Nov 2001
Incorporation