THAMES VALLEY SECRETARIAT LIMITED - WOKING
Company Profile | Company Filings |
Overview
THAMES VALLEY SECRETARIAT LIMITED is a Private Limited Company from WOKING and has the status: Active.
THAMES VALLEY SECRETARIAT LIMITED was incorporated 56 years ago on 14/05/1968 and has the registered number: 00932013. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/03/2024.
THAMES VALLEY SECRETARIAT LIMITED was incorporated 56 years ago on 14/05/1968 and has the registered number: 00932013. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/03/2024.
THAMES VALLEY SECRETARIAT LIMITED - WOKING
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
SUITE A 1ST FLOOR MIDAS HOUSE
WOKING
SURREY
GU21 6LQ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
29/01/2024 | 12/02/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR RALPH MICHAEL MITCHISON | Apr 1964 | British | Director | 2021-07-01 | CURRENT |
MR SIMON JAMES MASSEY | Jun 1967 | British | Director | 2021-07-01 | CURRENT |
MR ANDREW JAMES COOK | Mar 1966 | British | Director | 2018-02-01 | CURRENT |
DAVID JOHN GIBBONS | Apr 1961 | British | Secretary | 2004-02-23 UNTIL 2021-06-30 | RESIGNED |
MR MAURICE STANLEY TATE | Feb 1939 | British | Director | 1992-06-19 UNTIL 1994-09-01 | RESIGNED |
MR JEFFREY NICHOLAS JOHNSON | Jan 1952 | Secretary | 2001-10-31 UNTIL 2003-07-25 | RESIGNED | |
MR MICHAEL GEORGE SANDS | Sep 1950 | British | Secretary | 2003-07-28 UNTIL 2004-02-23 | RESIGNED |
MR ANTHONY NEVILLE | Feb 1938 | British | Secretary | RESIGNED | |
MR ANDREW JOHN DENLEY | Jul 1958 | British | Director | 1998-12-31 UNTIL 2018-02-01 | RESIGNED |
MR MICHAEL GEORGE SANDS | Sep 1950 | British | Director | RESIGNED | |
MR MICHAEL GEORGE SANDS | Sep 1950 | British | Director | 2014-06-11 UNTIL 2016-06-30 | RESIGNED |
MR MARTIN DAVID PEDDIE | Sep 1958 | British | Director | 2000-04-26 UNTIL 2018-02-01 | RESIGNED |
MR ROBERT HOOD NEVILLE | Aug 1933 | British | Director | RESIGNED | |
TREVOR JAMES ANSELL | Jun 1948 | British | Director | 1993-10-22 UNTIL 2000-04-26 | RESIGNED |
MR ANDREW JAMES DAY | Apr 1952 | British | Director | RESIGNED | |
MR CHRISTOPHER JOHN CHOWNEY | Dec 1953 | British | Director | RESIGNED | |
MS JULIE BARBARA ADAMS | May 1958 | British | Director | 1998-12-31 UNTIL 2023-01-12 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Menzies Llp | 2016-04-06 | Woking | Ownership of shares 75 to 100 percent |