This company is commonly known as The Velo Club Godalming And Haslemere Limited. The company was founded 17 years ago and was given the registration number 06047519. The firm's registered office is in GODALMING. You can find them at Garden Cottage The Street, Shackleford, Godalming, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | THE VELO CLUB GODALMING AND HASLEMERE LIMITED |
---|---|---|
Company Number | : | 06047519 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 January 2007 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Garden Cottage The Street, Shackleford, Godalming, England, GU8 6AH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Premier House, Queen Street, Horsham, England, RH13 5AD | Secretary | 20 April 2023 | Active |
High Button, Three Gates Lane, Haslemere, England, GU27 2LD | Director | 26 April 2021 | Active |
Premier House, C/O Pdt Solicitors, 36-48 Queen Street, Horsham, England, RH13 5AD | Director | 20 April 2023 | Active |
Premier House, Queen Street, Horsham, England, RH13 5AD | Director | 20 April 2023 | Active |
Wanwood, Petworth Road, Milford, Godalming, England, GU8 5BY | Director | 20 April 2023 | Active |
12 Brambledown, Tower Road, Hindhead, England, GU26 6SP | Secretary | 03 April 2013 | Active |
The Rickyard, Eashing Lane, Godalming, England, GU7 2QA | Secretary | 31 March 2015 | Active |
Dean Cottage, Eashing Lane, Godalming, GU7 2QA | Secretary | 10 January 2007 | Active |
Foxbridge Cottage, Plaistow Road, Loxwood, Billingshurst, United Kingdom, RH14 0TZ | Secretary | 24 January 2011 | Active |
Garden Cottage, The Street, Shackleford, Godalming, England, GU8 6AH | Secretary | 19 March 2018 | Active |
12 Brambledown, Tower Road, Hindhead, England, GU26 6SP | Director | 03 April 2013 | Active |
Avalon No23, Vann Road, Fernhurst, Haslemere, GU27 3JN | Director | 30 July 2009 | Active |
The Rickyard, Eashing Lane, Godalming, England, GU7 2QA | Director | 03 March 2014 | Active |
Dean Cottage, Eashing Lane, Godalming, GU7 2QA | Director | 10 January 2007 | Active |
4, Silver Birch Cottages,, Hyde Lane, Churt, GU10 2LP | Director | 10 January 2007 | Active |
Alice House, Khartoum Road, Witley, Godalming, United Kingdom, GU8 5RB | Director | 18 January 2008 | Active |
Hollybank, Devils Lane, Liphook, England, GU30 7DB | Director | 10 February 2015 | Active |
Foxbridge Cottage, Plaistow Road, Loxwood, Billingshurst, United Kingdom, RH14 0TZ | Director | 01 January 2008 | Active |
Woodridge Hill Road, Haslemere, GU27 2JP | Director | 10 January 2007 | Active |
47, Oxted Green, Milford, Guildford, GU8 5DD | Director | 24 April 2008 | Active |
19 Charterhouse Road, Godalming, GU7 2AG | Director | 10 January 2007 | Active |
29, Waterside Close, Godalming, England, GU7 1JZ | Director | 26 April 2021 | Active |
Garden Cottage, The Street, Shackleford, Godalming, England, GU8 6AH | Director | 18 March 2015 | Active |
Pinetrees, Peat Common, Elstead, Godalming, England, GU8 6DX | Director | 29 April 2013 | Active |
Garden Cottage, The Street, Shackleford, Godalming, England, GU8 6AH | Director | 19 March 2018 | Active |
Mr Matthew Edward Hurst | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hollybank, Devils Lane, Liphook, England, GU30 7DB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-13 | Accounts | Accounts with accounts type micro entity. | Download |
2023-09-06 | Address | Change registered office address company with date old address new address. | Download |
2023-05-03 | Officers | Appoint person director company with name date. | Download |
2023-05-02 | Officers | Termination director company with name termination date. | Download |
2023-05-02 | Officers | Termination director company with name termination date. | Download |
2023-05-02 | Officers | Termination director company with name termination date. | Download |
2023-05-02 | Officers | Appoint person director company with name date. | Download |
2023-05-02 | Officers | Appoint person director company with name date. | Download |
2023-05-01 | Officers | Termination secretary company with name termination date. | Download |
2023-05-01 | Officers | Appoint person secretary company with name date. | Download |
2023-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-13 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-06 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-06 | Officers | Appoint person director company with name date. | Download |
2021-05-06 | Officers | Appoint person director company with name date. | Download |
2021-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-26 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-30 | Address | Change registered office address company with date old address new address. | Download |
2019-11-30 | Address | Change sail address company with old address new address. | Download |
2019-11-30 | Officers | Termination director company with name termination date. | Download |
2019-10-22 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-21 | Address | Change sail address company with old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.