DOWNSIDE (WOKING) MANAGEMENT COMPANY LIMITED
WOKING

Hellopages » Surrey » Woking » GU22 7BX

Company number 04197765
Status Active
Incorporation Date 10 April 2001
Company Type Private Limited Company
Address FLAT 2 DOWNSIDE, 38 PARK ROAD, WOKING, SURREY, GU22 7BX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Appointment of Miss Victoria Emily Palmer as a director on 30 January 2017; Total exemption full accounts made up to 30 April 2016; Termination of appointment of Sarah Scobling Payne as a director on 23 August 2016. The most likely internet sites of DOWNSIDE (WOKING) MANAGEMENT COMPANY LIMITED are www.downsidewokingmanagementcompany.co.uk, and www.downside-woking-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. The distance to to Sunningdale Rail Station is 6.3 miles; to Bagshot Rail Station is 6.9 miles; to Wanborough Rail Station is 7.2 miles; to Feltham Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Downside Woking Management Company Limited is a Private Limited Company. The company registration number is 04197765. Downside Woking Management Company Limited has been working since 10 April 2001. The present status of the company is Active. The registered address of Downside Woking Management Company Limited is Flat 2 Downside 38 Park Road Woking Surrey Gu22 7bx. . MCCAY, Judith Cecilia is a Secretary of the company. MCCAY, Judith Cecilia is a Director of the company. PALMER, Victoria Emily is a Director of the company. PENN, Dorcas Nella is a Director of the company. Secretary MCCAY, Judith Cecilia has been resigned. Secretary TIPPING, Anna has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BAKER, Matthew David has been resigned. Director BENNETT, Philip Anthony has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director PAYNE, Sarah Scobling has been resigned. Director TIPPING, Anna Mary has been resigned. Director WILLIAMSON, Roger Benjamin has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
MCCAY, Judith Cecilia
Appointed Date: 01 November 2007

Director
MCCAY, Judith Cecilia
Appointed Date: 10 April 2001
79 years old

Director
PALMER, Victoria Emily
Appointed Date: 30 January 2017
40 years old

Director
PENN, Dorcas Nella
Appointed Date: 28 September 2006
67 years old

Resigned Directors

Secretary
MCCAY, Judith Cecilia
Resigned: 05 October 2006
Appointed Date: 10 April 2001

Secretary
TIPPING, Anna
Resigned: 01 November 2007
Appointed Date: 05 October 2006

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 10 April 2001
Appointed Date: 10 April 2001

Director
BAKER, Matthew David
Resigned: 15 October 2010
Appointed Date: 02 July 2001
52 years old

Director
BENNETT, Philip Anthony
Resigned: 07 June 2004
Appointed Date: 02 July 2001
62 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 10 April 2001
Appointed Date: 10 April 2001

Director
PAYNE, Sarah Scobling
Resigned: 23 August 2016
Appointed Date: 15 October 2010
61 years old

Director
TIPPING, Anna Mary
Resigned: 03 January 2012
Appointed Date: 07 June 2004
56 years old

Director
WILLIAMSON, Roger Benjamin
Resigned: 22 June 2006
Appointed Date: 02 July 2001
53 years old

DOWNSIDE (WOKING) MANAGEMENT COMPANY LIMITED Events

30 Jan 2017
Appointment of Miss Victoria Emily Palmer as a director on 30 January 2017
22 Nov 2016
Total exemption full accounts made up to 30 April 2016
24 Aug 2016
Termination of appointment of Sarah Scobling Payne as a director on 23 August 2016
15 Apr 2016
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100

13 Jan 2016
Director's details changed for Miss Dorcas Nella Holbrook on 12 January 2016
...
... and 58 more events
25 May 2001
Secretary resigned
25 May 2001
Director resigned
25 May 2001
Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

25 May 2001
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

10 Apr 2001
Incorporation