SECOND STANISLAUS MANAGEMENT COMPANY LIMITED
WOKING

Hellopages » Surrey » Woking » GU21 7SA
Company number 01606311
Status Active
Incorporation Date 31 December 1981
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address CHANCERY HOUSE, 30 ST JOHNS ROAD, WOKING, SURREY, GU21 7SA
Home Country United Kingdom
Nature of Business 98100 - Undifferentiated goods-producing activities of private households for own use
Phone, email, etc

Since the company registration one hundred and forty-six events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Confirmation statement made on 28 August 2016 with updates; Appointment of Mr Roger John Bernard Bindschedler as a director on 31 January 2016. The most likely internet sites of SECOND STANISLAUS MANAGEMENT COMPANY LIMITED are www.secondstanislausmanagementcompany.co.uk, and www.second-stanislaus-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and two months. The distance to to Byfleet & New Haw Rail Station is 5.5 miles; to Ash Vale Rail Station is 6.2 miles; to Ash Rail Station is 6.8 miles; to Milford (Surrey) Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Second Stanislaus Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01606311. Second Stanislaus Management Company Limited has been working since 31 December 1981. The present status of the company is Active. The registered address of Second Stanislaus Management Company Limited is Chancery House 30 St Johns Road Woking Surrey Gu21 7sa. The company`s financial liabilities are £4.8k. It is £-2.31k against last year. The cash in hand is £6.69k. It is £-1.94k against last year. And the total assets are £7.31k, which is £-1.9k against last year. LAKE, Vanessa Louise is a Secretary of the company. BINDSCHEDLER, Roger John Bernard is a Director of the company. EVANS, Darren Gregory is a Director of the company. LAKE, Vanessa Louise is a Director of the company. Secretary ARABIN JONES, Andrew George has been resigned. Secretary CLEWLEY, Susan Jane has been resigned. Secretary FISHER, Daniel has been resigned. Secretary JEFFERY, Susan Jane has been resigned. Secretary NICHOLSON, Dawn Clare has been resigned. Secretary OGILVIE, Duncan has been resigned. Secretary WRIGHT, Simon John has been resigned. Secretary WRIGHT, Tessa has been resigned. Director BATEMAN, Lee Peter has been resigned. Director BENTON, Janet Frances has been resigned. Director CARTER, Paul William John has been resigned. Director CLEWLEY, Susan Jane has been resigned. Director DUFFIN, Mark John has been resigned. Director FISHER, Daniel has been resigned. Director JEFFERY, Susan Jane has been resigned. Director LAKE, Vanessa Louise has been resigned. Director LEANE, Andrew James has been resigned. Director MACNEILL, Keith has been resigned. Director MURRELL, Harriet has been resigned. Director POOR, Kathryn Jane has been resigned. Director READ, Richard Kenneth has been resigned. Director SCOTT, Leon has been resigned. Director SPENCER, Jennifer Anne has been resigned. Director TONG, Ian Leslie has been resigned. Director UPWOOD, Wayne has been resigned. Director WHITE, Simon Nigel has been resigned. Director WHITWORTH, Helen has been resigned. Director WRIGHT, Simon John has been resigned. Director WRIGHT, Simon John has been resigned. The company operates in "Undifferentiated goods-producing activities of private households for own use".


second stanislaus management company Key Finiance

LIABILITIES £4.8k
-33%
CASH £6.69k
-23%
TOTAL ASSETS £7.31k
-21%
All Financial Figures

Current Directors

Secretary
LAKE, Vanessa Louise
Appointed Date: 14 December 2007

Director
BINDSCHEDLER, Roger John Bernard
Appointed Date: 31 January 2016
62 years old

Director
EVANS, Darren Gregory
Appointed Date: 31 January 2016
59 years old

Director
LAKE, Vanessa Louise
Appointed Date: 14 November 2007
55 years old

Resigned Directors

Secretary
ARABIN JONES, Andrew George
Resigned: 01 December 2007
Appointed Date: 11 June 2003

Secretary
CLEWLEY, Susan Jane
Resigned: 25 May 1999
Appointed Date: 11 January 1994

Secretary
FISHER, Daniel
Resigned: 11 June 2003
Appointed Date: 31 May 2003

Secretary
JEFFERY, Susan Jane
Resigned: 12 June 2001
Appointed Date: 03 October 2000

Secretary
NICHOLSON, Dawn Clare
Resigned: 30 May 2003
Appointed Date: 01 June 2001

Secretary
OGILVIE, Duncan
Resigned: 02 October 2000
Appointed Date: 30 June 1999

Secretary
WRIGHT, Simon John
Resigned: 11 January 1994
Appointed Date: 15 February 1993

Secretary
WRIGHT, Tessa
Resigned: 15 February 1993

Director
BATEMAN, Lee Peter
Resigned: 07 January 2003
Appointed Date: 30 June 1999
53 years old

Director
BENTON, Janet Frances
Resigned: 31 January 2016
Appointed Date: 12 September 2010
67 years old

Director
CARTER, Paul William John
Resigned: 18 January 2000
Appointed Date: 06 February 1996
88 years old

Director
CLEWLEY, Susan Jane
Resigned: 25 May 1999
Appointed Date: 31 January 1997
61 years old

Director
DUFFIN, Mark John
Resigned: 02 October 2000
Appointed Date: 30 June 1999
61 years old

Director
FISHER, Daniel
Resigned: 29 March 2006
Appointed Date: 08 March 2004
52 years old

Director
JEFFERY, Susan Jane
Resigned: 12 June 2001
Appointed Date: 30 June 1999
62 years old

Director
LAKE, Vanessa Louise
Resigned: 08 March 2004
Appointed Date: 12 February 2003
55 years old

Director
LEANE, Andrew James
Resigned: 21 July 2015
Appointed Date: 14 November 2007
43 years old

Director
MACNEILL, Keith
Resigned: 13 April 1999
Appointed Date: 01 December 1991
68 years old

Director
MURRELL, Harriet
Resigned: 05 March 2009
Appointed Date: 08 July 2004
48 years old

Director
POOR, Kathryn Jane
Resigned: 30 September 1996
Appointed Date: 25 November 1991
64 years old

Director
READ, Richard Kenneth
Resigned: 01 December 2007
Appointed Date: 29 March 2006
51 years old

Director
SCOTT, Leon
Resigned: 12 September 2010
Appointed Date: 05 March 2009
55 years old

Director
SPENCER, Jennifer Anne
Resigned: 21 November 2002
Appointed Date: 03 October 2000
49 years old

Director
TONG, Ian Leslie
Resigned: 25 November 1991
67 years old

Director
UPWOOD, Wayne
Resigned: 19 December 1997
Appointed Date: 28 January 1995
60 years old

Director
WHITE, Simon Nigel
Resigned: 01 February 1992
64 years old

Director
WHITWORTH, Helen
Resigned: 19 July 2004
Appointed Date: 06 January 2003
57 years old

Director
WRIGHT, Simon John
Resigned: 13 April 1999
Appointed Date: 09 May 1998
60 years old

Director
WRIGHT, Simon John
Resigned: 06 February 1996
60 years old

SECOND STANISLAUS MANAGEMENT COMPANY LIMITED Events

28 Oct 2016
Total exemption small company accounts made up to 31 January 2016
20 Oct 2016
Confirmation statement made on 28 August 2016 with updates
20 Oct 2016
Appointment of Mr Roger John Bernard Bindschedler as a director on 31 January 2016
20 Oct 2016
Appointment of Mr Darren Gregory Evans as a director on 31 January 2016
20 Oct 2016
Termination of appointment of Janet Frances Benton as a director on 31 January 2016
...
... and 136 more events
03 Dec 1986
Full accounts made up to 31 January 1986

20 Aug 1986
Annual return made up to 31/01/86

09 May 1986
Full accounts made up to 31 January 1985

09 May 1986
Annual return made up to 31/01/85

31 Dec 1981
Incorporation