SANDRINGHAM COMPANY SECRETARIES LIMITED
WOKING

Hellopages » Surrey » Woking » GU21 6LQ

Company number 05079271
Status Active
Incorporation Date 19 March 2004
Company Type Private Limited Company
Address SUITE A 1ST FLOOR, MIDAS HOUSE 62 GOLDSWORTH ROAD, WOKING, SURREY, GU21 6LQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 19 March 2017 with updates; Accounts for a dormant company made up to 30 June 2016; Annual return made up to 19 March 2016 with full list of shareholders Statement of capital on 2016-05-09 GBP 2 . The most likely internet sites of SANDRINGHAM COMPANY SECRETARIES LIMITED are www.sandringhamcompanysecretaries.co.uk, and www.sandringham-company-secretaries.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. The distance to to Sunningdale Rail Station is 6 miles; to Bagshot Rail Station is 6.3 miles; to Wanborough Rail Station is 6.7 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.Sandringham Company Secretaries Limited is a Private Limited Company. The company registration number is 05079271. Sandringham Company Secretaries Limited has been working since 19 March 2004. The present status of the company is Active. The registered address of Sandringham Company Secretaries Limited is Suite A 1st Floor Midas House 62 Goldsworth Road Woking Surrey Gu21 6lq. . GIBBONS, David John is a Secretary of the company. ADAMS, Julie Barbara is a Director of the company. AMICO, Salvador Insua is a Director of the company. DENLEY, Andrew John is a Director of the company. HOOKWAY, Andrew Mark is a Director of the company. MASSEY, Simon James is a Director of the company. PRITCHARD, Stephen Guy is a Director of the company. RICHARDSON, Linda Louise is a Director of the company. WATSON, Richard Anthony is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DAWE, Michael John has been resigned. Director GALE, Terence Malcolm has been resigned. Director GRAYER, Michael David has been resigned. Director PEDDIE, Martin David has been resigned. Director SANDS, Michael George has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
GIBBONS, David John
Appointed Date: 19 March 2004

Director
ADAMS, Julie Barbara
Appointed Date: 27 April 2004
67 years old

Director
AMICO, Salvador Insua
Appointed Date: 01 April 2014
60 years old

Director
DENLEY, Andrew John
Appointed Date: 27 April 2004
67 years old

Director
HOOKWAY, Andrew Mark
Appointed Date: 27 April 2004
61 years old

Director
MASSEY, Simon James
Appointed Date: 01 April 2014
58 years old

Director
PRITCHARD, Stephen Guy
Appointed Date: 27 April 2004
67 years old

Director
RICHARDSON, Linda Louise
Appointed Date: 06 February 2013
72 years old

Director
WATSON, Richard Anthony
Appointed Date: 01 April 2014
68 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 March 2004
Appointed Date: 19 March 2004

Director
DAWE, Michael John
Resigned: 01 April 2014
Appointed Date: 27 April 2004
72 years old

Director
GALE, Terence Malcolm
Resigned: 30 June 2015
Appointed Date: 19 March 2004
69 years old

Director
GRAYER, Michael David
Resigned: 01 April 2014
Appointed Date: 18 January 2012
62 years old

Director
PEDDIE, Martin David
Resigned: 01 April 2014
Appointed Date: 27 April 2004
67 years old

Director
SANDS, Michael George
Resigned: 01 April 2014
Appointed Date: 19 March 2004
75 years old

Persons With Significant Control

Menzies Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SANDRINGHAM COMPANY SECRETARIES LIMITED Events

20 Mar 2017
Confirmation statement made on 19 March 2017 with updates
06 Feb 2017
Accounts for a dormant company made up to 30 June 2016
09 May 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2

01 Feb 2016
Accounts for a dormant company made up to 30 June 2015
01 Jul 2015
Termination of appointment of Terence Malcolm Gale as a director on 30 June 2015
...
... and 54 more events
25 May 2004
New director appointed
25 May 2004
New director appointed
25 May 2004
New director appointed
19 Mar 2004
Secretary resigned
19 Mar 2004
Incorporation