WILLOW MEWS MANAGEMENT LIMITED
GODALMING

Hellopages » Surrey » Waverley » GU8 5NB
Company number 02979893
Status Active
Incorporation Date 18 October 1994
Company Type Private Limited Company
Address 1 WILLOW MEWS, WITLEY, GODALMING, SURREY, ENGLAND, GU8 5NB
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Director's details changed for Mrs Laura Peggy Quick on 16 March 2017; Appointment of Mrs Mavis White as a director on 22 February 2017; Total exemption small company accounts made up to 31 October 2016. The most likely internet sites of WILLOW MEWS MANAGEMENT LIMITED are www.willowmewsmanagement.co.uk, and www.willow-mews-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four months. Willow Mews Management Limited is a Private Limited Company. The company registration number is 02979893. Willow Mews Management Limited has been working since 18 October 1994. The present status of the company is Active. The registered address of Willow Mews Management Limited is 1 Willow Mews Witley Godalming Surrey England Gu8 5nb. . QUICK, Laura Peggy is a Director of the company. WHITE, Mavis is a Director of the company. Secretary COAKLEY, Martin has been resigned. Secretary EAST, Philip has been resigned. Secretary MORGAN, Suzanne has been resigned. Secretary WILSON, Steven has been resigned. Secretary DENE SECRETARIAL SERVICES LIMITED has been resigned. Director BRANSON, Mildred Joyce has been resigned. Director BROWN, Sarah Jane has been resigned. Director EAST, Philip has been resigned. Director FERRUCCI, Clarissa Jacqueline has been resigned. Director GREATREX, Lilian Margurite has been resigned. Director LAREBY, Maria Christina has been resigned. Director MORGAN, Clare Louise has been resigned. Director MORGAN, Suzanne has been resigned. Director MORGAN, Trevor Robert has been resigned. Director MOYS, Anne Lorraine has been resigned. Director ROBERTS, John David has been resigned. Director ROBERTS, Simon has been resigned. Director SWINDELLS, Hannah Elizabeth has been resigned. Director TALBOT, Lawrence Frederick has been resigned. Director TALBOT, Pamela May has been resigned. Director THORNE, John Raymond has been resigned. Director WILSON, Steven has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
QUICK, Laura Peggy
Appointed Date: 18 March 2016
47 years old

Director
WHITE, Mavis
Appointed Date: 22 February 2017
80 years old

Resigned Directors

Secretary
COAKLEY, Martin
Resigned: 16 January 2004
Appointed Date: 14 February 2001

Secretary
EAST, Philip
Resigned: 06 January 1998
Appointed Date: 18 October 1994

Secretary
MORGAN, Suzanne
Resigned: 23 March 2016
Appointed Date: 20 February 2006

Secretary
WILSON, Steven
Resigned: 20 February 2006
Appointed Date: 16 January 2004

Secretary
DENE SECRETARIAL SERVICES LIMITED
Resigned: 29 March 2000
Appointed Date: 06 January 1998

Director
BRANSON, Mildred Joyce
Resigned: 09 September 1999
Appointed Date: 16 September 1997
107 years old

Director
BROWN, Sarah Jane
Resigned: 01 November 2005
Appointed Date: 14 February 2001
48 years old

Director
EAST, Philip
Resigned: 06 January 1998
Appointed Date: 18 October 1994
78 years old

Director
FERRUCCI, Clarissa Jacqueline
Resigned: 27 September 2006
Appointed Date: 27 February 2005
75 years old

Director
GREATREX, Lilian Margurite
Resigned: 01 September 2014
Appointed Date: 20 February 2006
105 years old

Director
LAREBY, Maria Christina
Resigned: 10 August 2008
Appointed Date: 27 February 2005
100 years old

Director
MORGAN, Clare Louise
Resigned: 11 November 2015
Appointed Date: 27 February 2005
54 years old

Director
MORGAN, Suzanne
Resigned: 23 March 2016
Appointed Date: 20 February 2006
49 years old

Director
MORGAN, Trevor Robert
Resigned: 16 July 2004
Appointed Date: 14 February 2001
55 years old

Director
MOYS, Anne Lorraine
Resigned: 30 January 2004
Appointed Date: 14 February 2001
55 years old

Director
ROBERTS, John David
Resigned: 17 December 1999
Appointed Date: 16 September 1997
73 years old

Director
ROBERTS, Simon
Resigned: 06 January 1998
Appointed Date: 18 October 1994
87 years old

Director
SWINDELLS, Hannah Elizabeth
Resigned: 11 November 2015
Appointed Date: 27 February 2005
98 years old

Director
TALBOT, Lawrence Frederick
Resigned: 15 October 1999
Appointed Date: 16 September 1997
105 years old

Director
TALBOT, Pamela May
Resigned: 11 November 2015
Appointed Date: 14 February 2001
98 years old

Director
THORNE, John Raymond
Resigned: 11 September 1998
Appointed Date: 16 September 1997
91 years old

Director
WILSON, Steven
Resigned: 20 February 2006
Appointed Date: 16 January 2004
57 years old

Persons With Significant Control

Mrs Laura Peggy Quick
Notified on: 5 June 2016
47 years old
Nature of control: Right to appoint and remove directors

WILLOW MEWS MANAGEMENT LIMITED Events

16 Mar 2017
Director's details changed for Mrs Laura Peggy Quick on 16 March 2017
22 Feb 2017
Appointment of Mrs Mavis White as a director on 22 February 2017
21 Nov 2016
Total exemption small company accounts made up to 31 October 2016
27 Oct 2016
Confirmation statement made on 18 October 2016 with updates
02 Jun 2016
Total exemption small company accounts made up to 31 October 2015
...
... and 100 more events
06 Nov 1995
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

27 Oct 1995
Ad 28/10/94-21/04/95 £ si 5@1
27 Oct 1995
Return made up to 18/10/95; full list of members

20 Apr 1995
Accounting reference date notified as 31/10
18 Oct 1994
Incorporation