RECTORY ASSURED LIMITED
WOKING

Hellopages » Surrey » Woking » GU21 4SU

Company number 02786772
Status Active
Incorporation Date 4 February 1993
Company Type Private Limited Company
Address SUNDIAL HOUSE, HIGH STREET HORSELL, WOKING, SURREY, GU21 4SU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 4 February 2017 with updates; Satisfaction of charge 027867720002 in full; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of RECTORY ASSURED LIMITED are www.rectoryassured.co.uk, and www.rectory-assured.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. The distance to to Sunningdale Rail Station is 5.4 miles; to Bagshot Rail Station is 5.7 miles; to Ash Vale Rail Station is 7.3 miles; to Ash Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rectory Assured Limited is a Private Limited Company. The company registration number is 02786772. Rectory Assured Limited has been working since 04 February 1993. The present status of the company is Active. The registered address of Rectory Assured Limited is Sundial House High Street Horsell Woking Surrey Gu21 4su. . PALMER, Heather is a Secretary of the company. LLOYD, Colin Thomas is a Director of the company. Nominee Secretary LAWGRAM SECRETARIES LIMITED has been resigned. Nominee Director TURNER, Nicholas Spencer has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
PALMER, Heather
Appointed Date: 26 July 2001

Director
LLOYD, Colin Thomas
Appointed Date: 16 March 1993
83 years old

Resigned Directors

Nominee Secretary
LAWGRAM SECRETARIES LIMITED
Resigned: 26 July 2001
Appointed Date: 04 February 1993

Nominee Director
TURNER, Nicholas Spencer
Resigned: 16 March 1993
Appointed Date: 04 February 1993
64 years old

Persons With Significant Control

Mr Simon Palmer Lloyd
Notified on: 6 April 2016
41 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Thomas James Lloyd
Notified on: 6 April 2016
44 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RECTORY ASSURED LIMITED Events

07 Feb 2017
Confirmation statement made on 4 February 2017 with updates
04 Oct 2016
Satisfaction of charge 027867720002 in full
19 Sep 2016
Total exemption small company accounts made up to 31 December 2015
10 Feb 2016
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1,000

11 Jan 2016
Statement by Directors
...
... and 63 more events
04 Apr 1993
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

04 Apr 1993
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

04 Apr 1993
£ nc 10000/300000 27/03/93

01 Apr 1993
Director resigned;new director appointed

04 Feb 1993
Incorporation

RECTORY ASSURED LIMITED Charges

16 July 2014
Charge code 0278 6772 0002
Delivered: 18 July 2014
Status: Satisfied on 4 October 2016
Persons entitled: Della Gail Hurst Anthony John Hurst
Description: Lower maisonette 14 rush hull road london t/no TGL234659…
15 October 2013
Charge code 0278 6772 0001
Delivered: 26 October 2013
Status: Satisfied on 15 August 2014
Persons entitled: Sohot Property Limited
Description: 39 vicarage drive rectory road beckenham kent t/no…