29 ST.JAMES GARDENS (FREEHOLD) LIMITED
WOKING

Hellopages » Surrey » Woking » GU21 7SA
Company number 03275149
Status Active
Incorporation Date 7 November 1996
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address CHANCERY HOUSE, 30 ST JOHNS ROAD, WOKING, SURREY, GU21 7SA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 7 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Compulsory strike-off action has been discontinued. The most likely internet sites of 29 ST.JAMES GARDENS (FREEHOLD) LIMITED are www.29stjamesgardensfreehold.co.uk, and www.29-st-james-gardens-freehold.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and three months. The distance to to Byfleet & New Haw Rail Station is 5.5 miles; to Ash Vale Rail Station is 6.2 miles; to Ash Rail Station is 6.8 miles; to Milford (Surrey) Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.29 St James Gardens Freehold Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03275149. 29 St James Gardens Freehold Limited has been working since 07 November 1996. The present status of the company is Active. The registered address of 29 St James Gardens Freehold Limited is Chancery House 30 St Johns Road Woking Surrey Gu21 7sa. . CHANCERY SECRETARIES LIMITED is a Secretary of the company. HOYER MILLAR, Alastair is a Director of the company. SCAPPATICCI, Maria is a Director of the company. Secretary LEWIS, Katharine has been resigned. Secretary SARGENT, Robert Andrew has been resigned. Secretary CHANCERY SECRETARIES LIMITED has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director BROWN, Leonie Mary has been resigned. Director LEWIS, Katharine has been resigned. Director ORR EWING, Alistair Simon has been resigned. Director SARGENT, Robert Andrew has been resigned. Director WHITFELD, Mark David has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
CHANCERY SECRETARIES LIMITED
Appointed Date: 10 March 2000

Director
HOYER MILLAR, Alastair
Appointed Date: 28 November 2006
89 years old

Director
SCAPPATICCI, Maria
Appointed Date: 03 March 2015
60 years old

Resigned Directors

Secretary
LEWIS, Katharine
Resigned: 12 May 1997
Appointed Date: 07 November 1996

Secretary
SARGENT, Robert Andrew
Resigned: 10 March 2000
Appointed Date: 12 May 1997

Secretary
CHANCERY SECRETARIES LIMITED
Resigned: 10 March 2000
Appointed Date: 10 March 2000

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 07 November 1996
Appointed Date: 07 November 1996

Director
BROWN, Leonie Mary
Resigned: 25 February 2013
Appointed Date: 26 July 2003
63 years old

Director
LEWIS, Katharine
Resigned: 12 May 1997
Appointed Date: 07 November 1996
63 years old

Director
ORR EWING, Alistair Simon
Resigned: 01 August 2006
Appointed Date: 07 November 1996
85 years old

Director
SARGENT, Robert Andrew
Resigned: 10 March 2000
Appointed Date: 07 November 1996
63 years old

Director
WHITFELD, Mark David
Resigned: 26 July 2003
Appointed Date: 10 March 2000
54 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 07 November 1996
Appointed Date: 07 November 1996

29 ST.JAMES GARDENS (FREEHOLD) LIMITED Events

09 Jan 2017
Confirmation statement made on 7 November 2016 with updates
29 Jul 2016
Total exemption small company accounts made up to 31 December 2015
13 Feb 2016
Compulsory strike-off action has been discontinued
10 Feb 2016
Annual return made up to 7 November 2015 no member list
09 Feb 2016
First Gazette notice for compulsory strike-off
...
... and 57 more events
18 Nov 1996
New secretary appointed;new director appointed
18 Nov 1996
New director appointed
18 Nov 1996
New director appointed
18 Nov 1996
Registered office changed on 18/11/96 from: 31 corsham street london N1 6DR
07 Nov 1996
Incorporation