ANGLO-SWEDISH HOUSE LIMITED
WOKING 12 TRINITY SQUARE MANAGEMENT COMPANY (LONDON) LIMITED 14 TRINITY SQUARE MANAGEMENT COMPANY LIMITED BRECKLAND COURT MANAGEMENT COMPANY (NO.1) LIMITED

Hellopages » Surrey » Woking » GU21 4LW

Company number 02460029
Status Active
Incorporation Date 16 January 1990
Company Type Private Limited Company
Address HIGHLANDS, HORSELL PARK, WOKING, SURREY, GU21 4LW
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 16 January 2017 with updates; Total exemption full accounts made up to 31 December 2015. The most likely internet sites of ANGLO-SWEDISH HOUSE LIMITED are www.angloswedishhouse.co.uk, and www.anglo-swedish-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and nine months. The distance to to Sunningdale Rail Station is 5.7 miles; to Bagshot Rail Station is 6.1 miles; to Ash Rail Station is 8.1 miles; to Sunnymeads Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Anglo Swedish House Limited is a Private Limited Company. The company registration number is 02460029. Anglo Swedish House Limited has been working since 16 January 1990. The present status of the company is Active. The registered address of Anglo Swedish House Limited is Highlands Horsell Park Woking Surrey Gu21 4lw. . HAMMOND, William Gaunt is a Secretary of the company. HAMMOND, William Gaunt is a Director of the company. HUNTER, Grant is a Director of the company. LEWCZYNSKI, Mark Zbigniew is a Director of the company. STONE, Paul Peter is a Director of the company. WHICHER, Stephen Paul Penn is a Director of the company. Secretary FARAGALLI, Isabel M A has been resigned. Secretary LAKIN ROSE has been resigned. Secretary LEACH, Paul Andrew has been resigned. Secretary REES, Vyvyan Walter has been resigned. Secretary WHICHER, Suzanne has been resigned. Nominee Secretary JORDAN COMPANY SECRETARIES LIMITED has been resigned. Director BIRNIE, Neil has been resigned. Director BOWEN, Michael George has been resigned. Director COYER, Paula has been resigned. Director FARAGALLI, Isabel M A has been resigned. Director HOLLIDAY, Adrian Bruce has been resigned. Director HOLMES, Colin Robert has been resigned. Director HOWELL, Alan Anderson has been resigned. Director LEACH, Paul Andrew has been resigned. Director VOWELL, John Richard has been resigned. Director WILLIAMS, David John has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
HAMMOND, William Gaunt
Appointed Date: 01 May 2004

Director
HAMMOND, William Gaunt
Appointed Date: 01 May 2004
58 years old

Director
HUNTER, Grant
Appointed Date: 28 November 2011
43 years old

Director
LEWCZYNSKI, Mark Zbigniew
Appointed Date: 12 July 2003
65 years old

Director
STONE, Paul Peter
Appointed Date: 01 August 2010
72 years old

Director
WHICHER, Stephen Paul Penn
Appointed Date: 09 July 2002
71 years old

Resigned Directors

Secretary
FARAGALLI, Isabel M A
Resigned: 01 May 2004
Appointed Date: 01 February 2004

Secretary
LAKIN ROSE
Resigned: 31 January 2004
Appointed Date: 17 September 2002

Secretary
LEACH, Paul Andrew
Resigned: 28 November 2000
Appointed Date: 17 January 1995

Secretary
REES, Vyvyan Walter
Resigned: 09 July 2002
Appointed Date: 28 November 2000

Secretary
WHICHER, Suzanne
Resigned: 17 September 2002
Appointed Date: 09 July 2002

Nominee Secretary
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 16 January 1995

Director
BIRNIE, Neil
Resigned: 09 July 2002
Appointed Date: 28 November 2000
64 years old

Director
BOWEN, Michael George
Resigned: 10 September 1993
88 years old

Director
COYER, Paula
Resigned: 01 June 2006
Appointed Date: 12 July 2003
51 years old

Director
FARAGALLI, Isabel M A
Resigned: 17 August 2005
Appointed Date: 12 July 2003
55 years old

Director
HOLLIDAY, Adrian Bruce
Resigned: 31 December 1996
Appointed Date: 10 September 1993
80 years old

Director
HOLMES, Colin Robert
Resigned: 28 November 2000
92 years old

Director
HOWELL, Alan Anderson
Resigned: 01 June 2006
Appointed Date: 09 July 2002
87 years old

Director
LEACH, Paul Andrew
Resigned: 28 November 2000
Appointed Date: 31 December 1996
63 years old

Director
VOWELL, John Richard
Resigned: 15 March 2005
Appointed Date: 09 July 2002
61 years old

Director
WILLIAMS, David John
Resigned: 09 July 2002
Appointed Date: 28 November 2000
68 years old

ANGLO-SWEDISH HOUSE LIMITED Events

20 Jan 2017
Total exemption full accounts made up to 31 December 2016
20 Jan 2017
Confirmation statement made on 16 January 2017 with updates
19 Sep 2016
Total exemption full accounts made up to 31 December 2015
07 Mar 2016
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 13

23 Sep 2015
Total exemption full accounts made up to 31 December 2014
...
... and 107 more events
18 Oct 1991
Accounts made up to 31 March 1991

04 Feb 1991
Return made up to 16/01/91; full list of members

14 Jan 1991
New director appointed

12 Nov 1990
Director resigned;new director appointed

16 Jan 1990
Incorporation