THAMES VALLEY SECRETARIAT LIMITED
WOKING

Hellopages » Surrey » Woking » GU21 6LQ

Company number 00932013
Status Active
Incorporation Date 14 May 1968
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 one hundred and thirteen events have happened. The last three records are Audit exemption subsidiary accounts made up to 30 June 2016; Consolidated accounts of parent company for subsidiary company period ending 30/06/16; Notice of agreement to exemption from audit of accounts for period ending 30/06/16. The most likely internet sites of THAMES VALLEY SECRETARIAT LIMITED are www.thamesvalleysecretariat.co.uk, and www.thames-valley-secretariat.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and five 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.Thames Valley Secretariat Limited is a Private Limited Company. The company registration number is 00932013. Thames Valley Secretariat Limited has been working since 14 May 1968. The present status of the company is Active. The registered address of Thames Valley Secretariat 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. DENLEY, Andrew John is a Director of the company. PEDDIE, Martin David is a Director of the company. Secretary JOHNSON, Jeffrey Nicholas has been resigned. Secretary NEVILLE, Anthony has been resigned. Secretary SANDS, Michael George has been resigned. Director ANSELL, Trevor James has been resigned. Director CHOWNEY, Christopher John has been resigned. Director DAY, Andrew James has been resigned. Director NEVILLE, Robert Hood has been resigned. Director SANDS, Michael George has been resigned. Director SANDS, Michael George has been resigned. Director TATE, Maurice Stanley has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
GIBBONS, David John
Appointed Date: 23 February 2004

Director
ADAMS, Julie Barbara
Appointed Date: 31 December 1998
67 years old

Director
DENLEY, Andrew John
Appointed Date: 31 December 1998
67 years old

Director
PEDDIE, Martin David
Appointed Date: 26 April 2000
67 years old

Resigned Directors

Secretary
JOHNSON, Jeffrey Nicholas
Resigned: 25 July 2003
Appointed Date: 31 October 2001

Secretary
NEVILLE, Anthony
Resigned: 31 October 2001

Secretary
SANDS, Michael George
Resigned: 23 February 2004
Appointed Date: 28 July 2003

Director
ANSELL, Trevor James
Resigned: 26 April 2000
Appointed Date: 22 October 1993
77 years old

Director
CHOWNEY, Christopher John
Resigned: 31 December 1998
71 years old

Director
DAY, Andrew James
Resigned: 31 December 1998
73 years old

Director
NEVILLE, Robert Hood
Resigned: 19 August 1993
92 years old

Director
SANDS, Michael George
Resigned: 30 June 2016
Appointed Date: 11 June 2014
75 years old

Director
SANDS, Michael George
Resigned: 01 April 2014
75 years old

Director
TATE, Maurice Stanley
Resigned: 01 September 1994
Appointed Date: 19 June 1992
86 years old

Persons With Significant Control

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

THAMES VALLEY SECRETARIAT LIMITED Events

08 Mar 2017
Audit exemption subsidiary accounts made up to 30 June 2016
08 Mar 2017
Consolidated accounts of parent company for subsidiary company period ending 30/06/16
08 Mar 2017
Notice of agreement to exemption from audit of accounts for period ending 30/06/16
08 Mar 2017
Audit exemption statement of guarantee by parent company for period ending 30/06/16
02 Feb 2017
Confirmation statement made on 29 January 2017 with updates
...
... and 103 more events
01 Jun 1988
Return made up to 26/05/87; full list of members

28 Mar 1988
Director resigned;new director appointed

16 Feb 1988
Particulars of mortgage/charge

24 Jun 1987
Full accounts made up to 30 June 1986

17 Jun 1987
Return made up to 31/12/86; full list of members

THAMES VALLEY SECRETARIAT LIMITED Charges

29 January 1988
Legal charge
Delivered: 16 February 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Ashby house 64, high street, walton on thames surrey, title…
31 January 1980
Registered pursuant to an order of court dated 21ST jan. 1981. legal charge
Delivered: 10 February 1981
Status: Outstanding
Persons entitled: Provincial Building Society
Description: F/Hold 64, high street, walton on thames, surrey, title no…