WEST STREET POTTERS
FARNHAM

Hellopages » Surrey » Waverley » GU9 9QX

Company number 03744174
Status Active
Incorporation Date 30 March 1999
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 4 PORTLAND TERRACE, HALE ROAD, FARNHAM, SURREY, ENGLAND, GU9 9QX
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Total exemption full accounts made up to 31 July 2016; Confirmation statement made on 30 March 2017 with updates; Director's details changed for Keith Charles Broadhead on 1 February 2017. The most likely internet sites of WEST STREET POTTERS are www.weststreet.co.uk, and www.west-street.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. West Street Potters is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03744174. West Street Potters has been working since 30 March 1999. The present status of the company is Active. The registered address of West Street Potters is 4 Portland Terrace Hale Road Farnham Surrey England Gu9 9qx. . PHILLIPS, Caroline Mary is a Secretary of the company. ANDERSON, Glenda is a Director of the company. BROADHEAD, Keith Charles is a Director of the company. CHRYSTIE, Ian Lamond, Dr. is a Director of the company. MASON, Katherine Elodie Wood is a Director of the company. PHILLIPS, Caroline Mary is a Director of the company. PRATAP, Daniel is a Director of the company. WATSON, Ann Patricia is a Director of the company. Secretary MARSH, Suzanne has been resigned. Secretary RAGG, Nicholas has been resigned. Secretary TIDMARSH, David, Dr has been resigned. Secretary WATSON, Ann Patricia has been resigned. Secretary WATSON, Ann Patricia has been resigned. Director BOND, Sheena Elizabeth Lavinia has been resigned. Director GRUEBEL LEE, David Mark has been resigned. Director MARSH, Suzanne has been resigned. Director NIXON, Anne Elizabeth has been resigned. Director QUIGLEY, Julia has been resigned. Director RAGG, Nicholas has been resigned. Director TIDMARSH, David, Dr has been resigned. Director TITCHENER, Ian Michael has been resigned. Director TRY, Liz has been resigned. Director WILKES, Louis Andrew, Brigadier has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Secretary
PHILLIPS, Caroline Mary
Appointed Date: 02 February 2013

Director
ANDERSON, Glenda
Appointed Date: 16 June 2012
72 years old

Director
BROADHEAD, Keith Charles
Appointed Date: 17 January 2001
82 years old

Director
CHRYSTIE, Ian Lamond, Dr.
Appointed Date: 16 June 2012
81 years old

Director
MASON, Katherine Elodie Wood
Appointed Date: 23 June 2008
62 years old

Director
PHILLIPS, Caroline Mary
Appointed Date: 16 June 2012
66 years old

Director
PRATAP, Daniel
Appointed Date: 10 March 2008
64 years old

Director
WATSON, Ann Patricia
Appointed Date: 03 April 2002
88 years old

Resigned Directors

Secretary
MARSH, Suzanne
Resigned: 02 December 2004
Appointed Date: 31 March 2003

Secretary
RAGG, Nicholas
Resigned: 12 September 2005
Appointed Date: 13 December 2004

Secretary
TIDMARSH, David, Dr
Resigned: 26 March 2007
Appointed Date: 12 September 2005

Secretary
WATSON, Ann Patricia
Resigned: 02 February 2013
Appointed Date: 14 April 2007

Secretary
WATSON, Ann Patricia
Resigned: 31 March 2003
Appointed Date: 30 March 1999

Director
BOND, Sheena Elizabeth Lavinia
Resigned: 20 June 2011
Appointed Date: 23 June 2008
70 years old

Director
GRUEBEL LEE, David Mark
Resigned: 31 March 2003
Appointed Date: 17 January 2001
92 years old

Director
MARSH, Suzanne
Resigned: 02 December 2004
Appointed Date: 31 March 2003
74 years old

Director
NIXON, Anne Elizabeth
Resigned: 22 February 2010
Appointed Date: 27 April 2007
73 years old

Director
QUIGLEY, Julia
Resigned: 09 March 2010
Appointed Date: 22 March 2004
81 years old

Director
RAGG, Nicholas
Resigned: 15 July 2012
Appointed Date: 31 March 2003
92 years old

Director
TIDMARSH, David, Dr
Resigned: 26 March 2007
Appointed Date: 30 March 1999
92 years old

Director
TITCHENER, Ian Michael
Resigned: 23 April 2007
Appointed Date: 30 March 1999
92 years old

Director
TRY, Liz
Resigned: 22 January 2010
Appointed Date: 23 April 2007
72 years old

Director
WILKES, Louis Andrew, Brigadier
Resigned: 10 June 2006
Appointed Date: 04 April 2005
82 years old

WEST STREET POTTERS Events

18 Apr 2017
Total exemption full accounts made up to 31 July 2016
04 Apr 2017
Confirmation statement made on 30 March 2017 with updates
10 Feb 2017
Director's details changed for Keith Charles Broadhead on 1 February 2017
26 Jul 2016
Registered office address changed from 29 Longdown Road, Lower Bourne Farnham Surrey GU10 3JL to 4 Portland Terrace Hale Road Farnham Surrey GU9 9QX on 26 July 2016
19 Apr 2016
Annual return made up to 30 March 2016 no member list
...
... and 74 more events
28 Feb 2001
New director appointed
25 Jan 2001
Full accounts made up to 31 July 2000
27 Dec 2000
Accounting reference date extended from 31/03/00 to 31/07/00
06 Apr 2000
Annual return made up to 30/03/00
  • 363(288) ‐ Director's particulars changed

30 Mar 1999
Incorporation