19-21 THAKEHAM CLOSE FREEHOLD LIMITED
WOKING

Hellopages » Surrey » Woking » GU22 7PX

Company number 07782557
Status Active
Incorporation Date 21 September 2011
Company Type Private Limited Company
Address BROOKLANDS HOUSE, 4A GUILDFORD ROAD, WOKING, ENGLAND, GU22 7PX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Accounts for a dormant company made up to 30 September 2016; Secretary's details changed for Arm Secretaries Limited on 1 November 2016; Confirmation statement made on 21 September 2016 with updates. The most likely internet sites of 19-21 THAKEHAM CLOSE FREEHOLD LIMITED are www.1921thakehamclosefreehold.co.uk, and www.19-21-thakeham-close-freehold.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and one months. The distance to to Sunningdale Rail Station is 6.1 miles; to Bagshot Rail Station is 6.5 miles; to Wanborough Rail Station is 6.8 miles; to Feltham Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.19 21 Thakeham Close Freehold Limited is a Private Limited Company. The company registration number is 07782557. 19 21 Thakeham Close Freehold Limited has been working since 21 September 2011. The present status of the company is Active. The registered address of 19 21 Thakeham Close Freehold Limited is Brooklands House 4a Guildford Road Woking England Gu22 7px. . ARM SECRETARIES LIMITED is a Secretary of the company. AKIF, Helen Halide is a Director of the company. GROVER, Mavis Florence is a Director of the company. ROBINSON, Fiona Alice is a Director of the company. Secretary AKIF, Helen Halide has been resigned. Director CAMERON, David William Thomas has been resigned. Director MILNE, Alan Robert has been resigned. Director ROCHE, Catherine Elizabeth has been resigned. Director ARM SECRETARIES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
ARM SECRETARIES LIMITED
Appointed Date: 21 September 2011

Director
AKIF, Helen Halide
Appointed Date: 21 September 2011
58 years old

Director
GROVER, Mavis Florence
Appointed Date: 21 September 2011
90 years old

Director
ROBINSON, Fiona Alice
Appointed Date: 06 November 2014
50 years old

Resigned Directors

Secretary
AKIF, Helen Halide
Resigned: 21 September 2011
Appointed Date: 21 September 2011

Director
CAMERON, David William Thomas
Resigned: 06 November 2014
Appointed Date: 23 May 2012
43 years old

Director
MILNE, Alan Robert
Resigned: 21 September 2011
Appointed Date: 21 September 2011
84 years old

Director
ROCHE, Catherine Elizabeth
Resigned: 04 May 2012
Appointed Date: 21 September 2011
51 years old

Director
ARM SECRETARIES LIMITED
Resigned: 21 September 2011
Appointed Date: 21 September 2011

Persons With Significant Control

Helen Halide Akif
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mavis Florence Grover
Notified on: 6 April 2016
90 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Fiona Alice Robinson
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

19-21 THAKEHAM CLOSE FREEHOLD LIMITED Events

03 Jan 2017
Accounts for a dormant company made up to 30 September 2016
09 Nov 2016
Secretary's details changed for Arm Secretaries Limited on 1 November 2016
01 Oct 2016
Confirmation statement made on 21 September 2016 with updates
28 Jun 2016
Accounts for a dormant company made up to 30 September 2015
21 Sep 2015
Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 3

...
... and 17 more events
21 Oct 2011
Termination of appointment of Arm Secretaries Limited as a director
21 Oct 2011
Termination of appointment of Alan Milne as a director
21 Oct 2011
Registered office address changed from Somers Mounts Hill Benenden Kent TN17 4ET United Kingdom on 21 October 2011
29 Sep 2011
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

21 Sep 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted