WOODHAM WAYE RESIDENTS ASSOCIATION LIMITED(THE)
WOKING

Hellopages » Surrey » Woking » GU21 5AB

Company number 02057198
Status Active
Incorporation Date 22 September 1986
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address W DAVIES & SON ACORN HOUSE, 5 CHERTSEY ROAD, WOKING, SURREY, GU21 5AB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Micro company accounts made up to 30 September 2016; Confirmation statement made on 28 December 2016 with updates; Annual return made up to 28 December 2015 no member list. The most likely internet sites of WOODHAM WAYE RESIDENTS ASSOCIATION LIMITED(THE) are www.woodhamwayeresidentsassociation.co.uk, and www.woodham-waye-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and one months. The distance to to Sunningdale Rail Station is 6 miles; to Bagshot Rail Station is 6.5 miles; to Wanborough Rail Station is 7.1 miles; to Feltham Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Woodham Waye Residents Association Limited The is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02057198. Woodham Waye Residents Association Limited The has been working since 22 September 1986. The present status of the company is Active. The registered address of Woodham Waye Residents Association Limited The is W Davies Son Acorn House 5 Chertsey Road Woking Surrey Gu21 5ab. . WOOD, Richard John is a Secretary of the company. FERGUSON, Amanda Jayne is a Director of the company. JACKSON, Raymond is a Director of the company. MULLIGAN, Raymond Bernard is a Director of the company. TURNER, Michael Clifford is a Director of the company. Secretary ALLEN, Bernard has been resigned. Secretary JOLLEY, Phillip Ian has been resigned. Secretary MACISAAC, John has been resigned. Secretary MAKAREM, Janine Priscilla has been resigned. Secretary WHICHER, Carole has been resigned. Director ADAMS, Michael Dawson has been resigned. Director ALLAN, Anna-Maria has been resigned. Director ALLEN, Bernard has been resigned. Director BOURNE, Andrew Julian has been resigned. Director CHANDLER, Michael Ernest has been resigned. Director DICKSON, Ronald Louis has been resigned. Director GOFTON, Geraldine Ann has been resigned. Director HALFHIDE, Antony William has been resigned. Director HENLEY, John George has been resigned. Director JOLLEY, Phillip Ian has been resigned. Director KING, Andrew James has been resigned. Director MACISAAC, John has been resigned. Director MAKAREM, Janine Priscilla has been resigned. Director MCGANN, Thomas Laurence has been resigned. Director NEVILLE, Simon Andrew has been resigned. Director NISBET, Hugh Stewart has been resigned. Director RISING, Philip Charles has been resigned. Director SEMON, Peter Kenneth has been resigned. Director SHAW, John has been resigned. Director STANLEY, Philip John has been resigned. Director VINCENT, Elaine Margaret has been resigned. Director WHICHER, Carole has been resigned. Director WOLFF, David Simon has been resigned. Director WOOD, Margaret Jean has been resigned. Director WOOD, Richard John, Chairman has been resigned. Director YOUNG, Stuart Cowper has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
WOOD, Richard John
Appointed Date: 12 July 2011

Director
FERGUSON, Amanda Jayne
Appointed Date: 30 November 2010
67 years old

Director
JACKSON, Raymond
Appointed Date: 30 November 2010
71 years old

Director
MULLIGAN, Raymond Bernard
Appointed Date: 15 January 2012
55 years old

Director
TURNER, Michael Clifford
Appointed Date: 29 October 2002
68 years old

Resigned Directors

Secretary
ALLEN, Bernard
Resigned: 29 January 1999
Appointed Date: 27 September 1992

Secretary
JOLLEY, Phillip Ian
Resigned: 09 June 2011
Appointed Date: 30 November 2010

Secretary
MACISAAC, John
Resigned: 26 January 2006
Appointed Date: 29 January 1999

Secretary
MAKAREM, Janine Priscilla
Resigned: 01 January 2008
Appointed Date: 26 January 2006

Secretary
WHICHER, Carole
Resigned: 27 September 1992

Director
ADAMS, Michael Dawson
Resigned: 15 December 1993
79 years old

Director
ALLAN, Anna-Maria
Resigned: 30 November 2010
Appointed Date: 06 February 2007
59 years old

Director
ALLEN, Bernard
Resigned: 29 January 1999
91 years old

Director
BOURNE, Andrew Julian
Resigned: 07 October 2010
Appointed Date: 06 December 2001
66 years old

Director
CHANDLER, Michael Ernest
Resigned: 30 January 1999
Appointed Date: 07 November 1997
83 years old

Director
DICKSON, Ronald Louis
Resigned: 29 September 2010
Appointed Date: 29 January 1999
88 years old

Director
GOFTON, Geraldine Ann
Resigned: 01 January 2008
Appointed Date: 26 January 2006
63 years old

Director
HALFHIDE, Antony William
Resigned: 29 October 2002
103 years old

Director
HENLEY, John George
Resigned: 06 February 2007
Appointed Date: 06 December 2001
61 years old

Director
JOLLEY, Phillip Ian
Resigned: 09 June 2011
Appointed Date: 29 January 2008
58 years old

Director
KING, Andrew James
Resigned: 05 October 2010
Appointed Date: 13 February 2006
57 years old

Director
MACISAAC, John
Resigned: 06 January 2000
Appointed Date: 15 December 1993
88 years old

Director
MAKAREM, Janine Priscilla
Resigned: 01 January 2008
Appointed Date: 26 January 2006
83 years old

Director
MCGANN, Thomas Laurence
Resigned: 06 December 2001
Appointed Date: 22 November 1996
99 years old

Director
NEVILLE, Simon Andrew
Resigned: 16 October 2014
Appointed Date: 29 January 2008
67 years old

Director
NISBET, Hugh Stewart
Resigned: 02 November 1998
Appointed Date: 22 November 1996
67 years old

Director
RISING, Philip Charles
Resigned: 15 December 1993
79 years old

Director
SEMON, Peter Kenneth
Resigned: 06 December 2001
97 years old

Director
SHAW, John
Resigned: 06 December 2001
Appointed Date: 10 November 1995
99 years old

Director
STANLEY, Philip John
Resigned: 06 January 2000
98 years old

Director
VINCENT, Elaine Margaret
Resigned: 21 November 1998
Appointed Date: 22 November 1996
58 years old

Director
WHICHER, Carole
Resigned: 27 September 1992
72 years old

Director
WOLFF, David Simon
Resigned: 27 September 1992
108 years old

Director
WOOD, Margaret Jean
Resigned: 06 February 2007
Appointed Date: 14 November 2003
72 years old

Director
WOOD, Richard John, Chairman
Resigned: 01 August 2015
Appointed Date: 30 November 2010
70 years old

Director
YOUNG, Stuart Cowper
Resigned: 22 November 1996
108 years old

Persons With Significant Control

Chairman Richard John Wood
Notified on: 28 December 2016
70 years old
Nature of control: Has significant influence or control

Mr Michael Clifford Turner
Notified on: 28 December 2016
68 years old
Nature of control: Has significant influence or control

WOODHAM WAYE RESIDENTS ASSOCIATION LIMITED(THE) Events

10 Feb 2017
Micro company accounts made up to 30 September 2016
29 Dec 2016
Confirmation statement made on 28 December 2016 with updates
30 Dec 2015
Annual return made up to 28 December 2015 no member list
20 Nov 2015
Total exemption small company accounts made up to 30 September 2015
02 Aug 2015
Termination of appointment of Richard John Wood as a director on 1 August 2015
...
... and 121 more events
10 Dec 1986
New director appointed

18 Nov 1986
New director appointed

12 Nov 1986
Accounting reference date notified as 30/09

22 Sep 1986
Incorporation
22 Sep 1986
Certificate of Incorporation