This company is commonly known as Thames Valley Secretariat Limited. The company was founded 56 years ago and was given the registration number 00932013. The firm's registered office is in WOKING. You can find them at Suite A 1st Floor Midas House, 62 Goldsworth Road, Woking, Surrey. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | THAMES VALLEY SECRETARIAT LIMITED |
---|---|---|
Company Number | : | 00932013 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 May 1968 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite A 1st Floor Midas House, 62 Goldsworth Road, Woking, Surrey, GU21 6LQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite A 1st Floor, Midas House, 62 Goldsworth Road, Woking, GU21 6LQ | Director | 01 February 2018 | Active |
Suite A 1st Floor, Midas House, 62 Goldsworth Road, Woking, GU21 6LQ | Director | 01 July 2021 | Active |
Suite A 1st Floor, Midas House, 62 Goldsworth Road, Woking, GU21 6LQ | Director | 01 July 2021 | Active |
Suite A 1st Floor, Midas House, 62 Goldsworth Road, Woking, GU21 6LQ | Secretary | 23 February 2004 | Active |
47 Lionel Road, Brentford, TW8 9QZ | Secretary | 31 October 2001 | Active |
18 Sheephouse Green, Abinger Hammer, Dorking, RH5 6QW | Secretary | - | Active |
Suite A, 1st Floor, Midas House, 62 Goldsworth Road, Woking, GU21 6LQ | Secretary | 28 July 2003 | Active |
Suite A 1st Floor, Midas House, 62 Goldsworth Road, Woking, GU21 6LQ | Director | 31 December 1998 | Active |
83 The Green, Ewell, Epsom, KT17 3JX | Director | 22 October 1993 | Active |
Budleigh 152 Guildford Road, West End, Woking, GU24 9LT | Director | - | Active |
269 Brooklands Road, Weybridge, KT13 0RB | Director | - | Active |
Suite A 1st Floor, Midas House, 62 Goldsworth Road, Woking, GU21 6LQ | Director | 31 December 1998 | Active |
4 Old House Close, Ewell, Epsom, KT17 1LE | Director | - | Active |
Suite A 1st Floor, Midas House, 62 Goldsworth Road, Woking, GU21 6LQ | Director | 26 April 2000 | Active |
Suite A 1st Floor, Midas House, 62 Goldsworth Road, Woking, GU21 6LQ | Director | 11 June 2014 | Active |
Suite A 1st Floor, Midas House, 62 Goldsworth Road, Woking, GU21 6LQ | Director | - | Active |
Byways Dartnell Avenue, West Byfleet, KT14 6PJ | Director | 19 June 1992 | Active |
Menzies Llp | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1st Floor,, 62 Goldsworth Road, Woking, England, GU21 6LQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-15 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-02-15 | Accounts | Legacy. | Download |
2024-02-15 | Other | Legacy. | Download |
2024-02-15 | Other | Legacy. | Download |
2024-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-22 | Officers | Change person director company with change date. | Download |
2023-03-27 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-03-27 | Other | Legacy. | Download |
2023-03-22 | Accounts | Legacy. | Download |
2023-03-22 | Other | Legacy. | Download |
2023-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-12 | Officers | Termination director company with name termination date. | Download |
2022-03-07 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-03-07 | Accounts | Legacy. | Download |
2022-03-07 | Other | Legacy. | Download |
2022-03-07 | Other | Legacy. | Download |
2022-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-14 | Officers | Termination secretary company with name termination date. | Download |
2021-07-14 | Officers | Appoint person director company with name date. | Download |
2021-07-14 | Officers | Appoint person director company with name date. | Download |
2021-06-16 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-06-16 | Other | Legacy. | Download |
2021-06-16 | Accounts | Legacy. | Download |
2021-06-16 | Other | Legacy. | Download |
2021-05-27 | Accounts | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.