50 LOOP ROAD MANAGEMENT COMPANY LIMITED
SURREY

Hellopages » Surrey » Woking » GU22 9BQ

Company number 03704650
Status Active
Incorporation Date 29 January 1999
Company Type Private Limited Company
Address 50 LOOP ROAD, KINGFIELD WOKING, SURREY, GU22 9BQ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 14 January 2017 with updates; Accounts for a dormant company made up to 31 January 2016; Annual return made up to 14 January 2016 with full list of shareholders Statement of capital on 2016-01-25 GBP 2 . The most likely internet sites of 50 LOOP ROAD MANAGEMENT COMPANY LIMITED are www.50looproadmanagementcompany.co.uk, and www.50-loop-road-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. The distance to to Sunningdale Rail Station is 6.9 miles; to Bagshot Rail Station is 7.1 miles; to Milford (Surrey) Rail Station is 10.4 miles; to Feltham Rail Station is 11.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.50 Loop Road Management Company Limited is a Private Limited Company. The company registration number is 03704650. 50 Loop Road Management Company Limited has been working since 29 January 1999. The present status of the company is Active. The registered address of 50 Loop Road Management Company Limited is 50 Loop Road Kingfield Woking Surrey Gu22 9bq. The cash in hand is £0k. It is £0k against last year. . READ, Ronald Mathieson is a Director of the company. Secretary BARNETT, Joanne Elizabeth has been resigned. Secretary DOUGLAS, Ross James has been resigned. Secretary HAESTIER, Vicky Louise has been resigned. Nominee Secretary C & M SECRETARIES LIMITED has been resigned. Director CLAYTON, Michael has been resigned. Director DOUGLAS, Jennifer Clare has been resigned. Director JOHNSTONE, Lydia has been resigned. Director SMITH, Jason Paul has been resigned. Director WARD, Ian David has been resigned. Nominee Director C & M REGISTRARS LIMITED has been resigned. The company operates in "Dormant Company".


50 loop road management company Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
READ, Ronald Mathieson
Appointed Date: 30 December 2006
70 years old

Resigned Directors

Secretary
BARNETT, Joanne Elizabeth
Resigned: 30 December 2006
Appointed Date: 16 April 2003

Secretary
DOUGLAS, Ross James
Resigned: 01 June 2012
Appointed Date: 30 December 2006

Secretary
HAESTIER, Vicky Louise
Resigned: 15 April 2003
Appointed Date: 29 January 1999

Nominee Secretary
C & M SECRETARIES LIMITED
Resigned: 29 January 1999
Appointed Date: 29 January 1999

Director
CLAYTON, Michael
Resigned: 30 December 2006
Appointed Date: 16 April 2003
52 years old

Director
DOUGLAS, Jennifer Clare
Resigned: 14 June 2012
Appointed Date: 28 July 2006
41 years old

Director
JOHNSTONE, Lydia
Resigned: 28 July 2006
Appointed Date: 28 February 2004
48 years old

Director
SMITH, Jason Paul
Resigned: 28 July 2003
Appointed Date: 29 January 1999
54 years old

Director
WARD, Ian David
Resigned: 15 April 2003
Appointed Date: 29 January 1999
50 years old

Nominee Director
C & M REGISTRARS LIMITED
Resigned: 29 January 1999
Appointed Date: 29 January 1999

Persons With Significant Control

Mr Ronald Mathieson Read
Notified on: 14 January 2017
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Robert Gilby
Notified on: 14 January 2017
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

50 LOOP ROAD MANAGEMENT COMPANY LIMITED Events

24 Jan 2017
Confirmation statement made on 14 January 2017 with updates
16 Oct 2016
Accounts for a dormant company made up to 31 January 2016
25 Jan 2016
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2

19 Oct 2015
Accounts for a dormant company made up to 31 January 2015
01 Feb 2015
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-02-01
  • GBP 2

...
... and 50 more events
13 Apr 1999
Registered office changed on 13/04/99 from: po box 55 7 spa road london SE16 3QQ
13 Apr 1999
New secretary appointed
13 Apr 1999
New director appointed
13 Apr 1999
New director appointed
29 Jan 1999
Incorporation