54 ICKBURGH ROAD FREEHOLD LIMITED
WOKING

Hellopages » Surrey » Woking » GU22 7PX

Company number 07188175
Status Active
Incorporation Date 12 March 2010
Company Type Private Limited Company
Address C/O VIRTUAL COMPANY SECRETARY LTD. BROOKLANDS HOUSE, 4A GUILDFORD ROAD, WOKING, UNITED KINGDOM, GU22 7PX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Confirmation statement made on 12 March 2017 with updates; Director's details changed for Philip Charles Webster on 1 March 2017; Registered office address changed from Somers Mounts Hill Benenden Kent TN17 4ET to C/O Virtual Company Secretary Ltd. Brooklands House 4a Guildford Road Woking GU22 7PX on 22 February 2017. The most likely internet sites of 54 ICKBURGH ROAD FREEHOLD LIMITED are www.54ickburghroadfreehold.co.uk, and www.54-ickburgh-road-freehold.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and seven 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.54 Ickburgh Road Freehold Limited is a Private Limited Company. The company registration number is 07188175. 54 Ickburgh Road Freehold Limited has been working since 12 March 2010. The present status of the company is Active. The registered address of 54 Ickburgh Road Freehold Limited is C O Virtual Company Secretary Ltd Brooklands House 4a Guildford Road Woking United Kingdom Gu22 7px. . ARM SECRETARIES LIMITED is a Secretary of the company. HOOPER, Simon Buchanan is a Director of the company. REDSTONE, Stephanie Jane is a Director of the company. WEBSTER, Philip Charles is a Director of the company. Secretary HOOPER, Simon Buchanan has been resigned. Secretary ARM SECRETARIES LIMITED has been resigned. Director BURROWS, Alison Frances has been resigned. Director MILNE, Alan Robert 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: 20 July 2010

Director
HOOPER, Simon Buchanan
Appointed Date: 12 March 2010
50 years old

Director
REDSTONE, Stephanie Jane
Appointed Date: 20 June 2013
49 years old

Director
WEBSTER, Philip Charles
Appointed Date: 12 March 2010
76 years old

Resigned Directors

Secretary
HOOPER, Simon Buchanan
Resigned: 20 July 2010
Appointed Date: 12 March 2010

Secretary
ARM SECRETARIES LIMITED
Resigned: 12 March 2010
Appointed Date: 12 March 2010

Director
BURROWS, Alison Frances
Resigned: 20 June 2013
Appointed Date: 12 March 2010
56 years old

Director
MILNE, Alan Robert
Resigned: 12 March 2010
Appointed Date: 12 March 2010
84 years old

Director
ARM SECRETARIES LIMITED
Resigned: 12 March 2010
Appointed Date: 12 March 2010

Persons With Significant Control

Philip Charles Webster
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Lauren Marion Stewart
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Simon Buchanan Hooper
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Stephanie Jane Redstone
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

James Colin Denis Wright
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

54 ICKBURGH ROAD FREEHOLD LIMITED Events

15 Mar 2017
Confirmation statement made on 12 March 2017 with updates
10 Mar 2017
Director's details changed for Philip Charles Webster on 1 March 2017
22 Feb 2017
Registered office address changed from Somers Mounts Hill Benenden Kent TN17 4ET to C/O Virtual Company Secretary Ltd. Brooklands House 4a Guildford Road Woking GU22 7PX on 22 February 2017
09 Nov 2016
Secretary's details changed for Arm Secretaries Limited on 1 November 2016
28 Jun 2016
Accounts for a dormant company made up to 31 March 2016
...
... and 23 more events
18 Mar 2010
Termination of appointment of Alan Milne as a director
18 Mar 2010
Termination of appointment of Arm Secretaries Limited as a secretary
18 Mar 2010
Memorandum and Articles of Association
18 Mar 2010
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

12 Mar 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted