POOKS HILL MANAGEMENT COMPANY LIMITED
SURREY

Hellopages » Surrey » Woking » GU22 7ED

Company number 03207607
Status Active
Incorporation Date 4 June 1996
Company Type Private Limited Company
Address FLAT 3 POOKS HILL, PEMBROKE ROAD, WOKING, SURREY, GU22 7ED
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-07-04 GBP 8 ; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of POOKS HILL MANAGEMENT COMPANY LIMITED are www.pookshillmanagementcompany.co.uk, and www.pooks-hill-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five months. The distance to to Sunningdale Rail Station is 6.3 miles; to Bagshot Rail Station is 7 miles; to Sunnymeads Rail Station is 10.3 miles; to Feltham Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pooks Hill Management Company Limited is a Private Limited Company. The company registration number is 03207607. Pooks Hill Management Company Limited has been working since 04 June 1996. The present status of the company is Active. The registered address of Pooks Hill Management Company Limited is Flat 3 Pooks Hill Pembroke Road Woking Surrey Gu22 7ed. . WELLS, Peter is a Secretary of the company. DEVEREUX, Philip James is a Director of the company. WELLS, Peter is a Director of the company. Secretary CLARK, Colin Arthur has been resigned. Secretary COLEY, Morag has been resigned. Secretary LLOYD, Katie has been resigned. Secretary MANLEY, Andrew Gwyn has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director BROUGH, Sarah Jane has been resigned. Director CLARK, Colin Arthur has been resigned. Director FERREIRA, Michael Mendes has been resigned. Director FISHER, Nicola has been resigned. Director KNECHT, John Victor has been resigned. Director SAUNDERS, Duncan James has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. Director WOLFE, Della Louise has been resigned. The company operates in "Residents property management".


pooks hill management company Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
WELLS, Peter
Appointed Date: 31 May 2007

Director
DEVEREUX, Philip James
Appointed Date: 01 March 2010
55 years old

Director
WELLS, Peter
Appointed Date: 01 July 1997
92 years old

Resigned Directors

Secretary
CLARK, Colin Arthur
Resigned: 31 May 2007
Appointed Date: 02 February 2005

Secretary
COLEY, Morag
Resigned: 01 July 1997
Appointed Date: 04 June 1996

Secretary
LLOYD, Katie
Resigned: 01 September 2000
Appointed Date: 01 July 1997

Secretary
MANLEY, Andrew Gwyn
Resigned: 02 February 2005
Appointed Date: 01 September 2000

Nominee Secretary
THOMAS, Howard
Resigned: 04 June 1996
Appointed Date: 04 June 1996

Director
BROUGH, Sarah Jane
Resigned: 11 November 2005
Appointed Date: 02 February 2005
60 years old

Director
CLARK, Colin Arthur
Resigned: 31 May 2007
Appointed Date: 02 February 2005
78 years old

Director
FERREIRA, Michael Mendes
Resigned: 01 March 2010
Appointed Date: 02 February 2005
49 years old

Director
FISHER, Nicola
Resigned: 14 May 1998
Appointed Date: 01 July 1997
59 years old

Director
KNECHT, John Victor
Resigned: 31 May 2007
Appointed Date: 24 June 2004
79 years old

Director
SAUNDERS, Duncan James
Resigned: 24 June 2004
Appointed Date: 01 June 1998
53 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 04 June 1996
Appointed Date: 04 June 1996
63 years old

Director
WOLFE, Della Louise
Resigned: 01 July 1997
Appointed Date: 04 June 1996
57 years old

POOKS HILL MANAGEMENT COMPANY LIMITED Events

29 Mar 2017
Accounts for a dormant company made up to 30 June 2016
04 Jul 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 8

31 Mar 2016
Accounts for a dormant company made up to 30 June 2015
16 Jun 2015
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 8

08 Apr 2015
Total exemption full accounts made up to 30 June 2014
...
... and 66 more events
23 Aug 1996
New secretary appointed
23 Aug 1996
Director resigned
23 Aug 1996
Secretary resigned
23 Aug 1996
Registered office changed on 23/08/96 from: 16 st john street london EC1M 4AY
04 Jun 1996
Incorporation