COMMENDSHAW LIMITED
WOKING

Hellopages » Surrey » Woking » GU21 6EB

Company number 01742360
Status Active
Incorporation Date 27 July 1983
Company Type Private Limited Company
Address FOURTH FLOOR ST ANDREWS HOUSE, WEST STREET, WOKING, SURREY, ENGLAND, GU21 6EB
Home Country United Kingdom
Nature of Business 77110 - Renting and leasing of cars and light motor vehicles
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Confirmation statement made on 1 October 2016 with updates; Registered office address changed from Clive House 12-18 Queens Road Weybridge Surrey to Fourth Floor St Andrews House West Street Woking Surrey GU21 6EB on 12 September 2016; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of COMMENDSHAW LIMITED are www.commendshaw.co.uk, and www.commendshaw.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and two months. The distance to to Sunningdale Rail Station is 5.9 miles; to Bagshot Rail Station is 6.4 miles; to Sunnymeads Rail Station is 10.3 miles; to Feltham Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Commendshaw Limited is a Private Limited Company. The company registration number is 01742360. Commendshaw Limited has been working since 27 July 1983. The present status of the company is Active. The registered address of Commendshaw Limited is Fourth Floor St Andrews House West Street Woking Surrey England Gu21 6eb. . BOARDMAN, Lynton David is a Secretary of the company. BOARDMAN, Lynton David is a Director of the company. JEWELL, Christopher Adrian is a Director of the company. LEIGHTON-JONES, John is a Director of the company. Secretary LEIGH, Martin Graham has been resigned. Secretary SHARP, Wendy Jill has been resigned. Director DASANI, Shatish Damodar has been resigned. Director EKE, Michael Ronald has been resigned. Director FELBECK, Paul has been resigned. Director LEIGH, Martin Graham has been resigned. Director MATTHEWS, David Paul has been resigned. Director NEWMAN, John Watson has been resigned. Director SHARP, Wendy Jill has been resigned. Director SHIPP, Nicholas Damante has been resigned. Director STYNES, John has been resigned. Director VOHRA, Sameet has been resigned. Director WEAVER, Roderick William has been resigned. The company operates in "Renting and leasing of cars and light motor vehicles".


Current Directors

Secretary
BOARDMAN, Lynton David
Appointed Date: 30 January 2013

Director
BOARDMAN, Lynton David
Appointed Date: 14 February 2013
58 years old

Director
JEWELL, Christopher Adrian
Appointed Date: 07 January 2016
61 years old

Director
LEIGHTON-JONES, John
Appointed Date: 14 February 2013
55 years old

Resigned Directors

Secretary
LEIGH, Martin Graham
Resigned: 01 December 2006

Secretary
SHARP, Wendy Jill
Resigned: 30 January 2013
Appointed Date: 01 December 2006

Director
DASANI, Shatish Damodar
Resigned: 31 December 2014
Appointed Date: 01 August 2008
63 years old

Director
EKE, Michael Ronald
Resigned: 19 March 1999
80 years old

Director
FELBECK, Paul
Resigned: 14 February 2013
Appointed Date: 07 June 2000
61 years old

Director
LEIGH, Martin Graham
Resigned: 01 December 2006
Appointed Date: 22 August 1998
80 years old

Director
MATTHEWS, David Paul
Resigned: 31 March 2010
Appointed Date: 01 December 2006
76 years old

Director
NEWMAN, John Watson
Resigned: 31 August 2009
79 years old

Director
SHARP, Wendy Jill
Resigned: 14 February 2013
Appointed Date: 01 December 2006
60 years old

Director
SHIPP, Nicholas Damante
Resigned: 09 March 1997
85 years old

Director
STYNES, John
Resigned: 06 January 2016
Appointed Date: 01 January 2015
54 years old

Director
VOHRA, Sameet
Resigned: 23 April 2013
Appointed Date: 07 April 2010
51 years old

Director
WEAVER, Roderick William
Resigned: 01 August 2008
Appointed Date: 22 September 1998
75 years old

Persons With Significant Control

Ab Electronic Products Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COMMENDSHAW LIMITED Events

12 Oct 2016
Confirmation statement made on 1 October 2016 with updates
12 Sep 2016
Registered office address changed from Clive House 12-18 Queens Road Weybridge Surrey to Fourth Floor St Andrews House West Street Woking Surrey GU21 6EB on 12 September 2016
19 Aug 2016
Accounts for a dormant company made up to 31 December 2015
08 Jan 2016
Termination of appointment of John Stynes as a director on 6 January 2016
07 Jan 2016
Appointment of Mr Christopher Adrian Jewell as a director on 7 January 2016
...
... and 111 more events
30 Apr 1987
Full accounts made up to 31 March 1986

30 Apr 1987
Return made up to 11/09/86; full list of members

14 Apr 1987
Accounting reference date extended from 31/03 to 30/09

02 Apr 1987
Director resigned

10 Oct 1986
Director resigned