ONSLOW VILLAGE (GARAGES) LIMITED

4a Quarry Street, Guildford, GU1 3TY, Surrey, United Kingdom
StatusACTIVE
Company No.01804196
Category
Incorporated29 Mar 1984
Age40 years, 2 months, 3 days
JurisdictionEngland Wales

SUMMARY

ONSLOW VILLAGE (GARAGES) LIMITED is an active with number 01804196. It was incorporated 40 years, 2 months, 3 days ago, on 29 March 1984. The company address is 4a Quarry Street, Guildford, GU1 3TY, Surrey, United Kingdom.



People

CLARKE GAMMON ESTATES LIMITED

Corporate-secretary

ACTIVE

Assigned on 29 Jun 2015

Current time on role 8 years, 11 months, 2 days

BEECHEY, Clea

Director

Graphic Design

ACTIVE

Assigned on 14 Mar 2019

Current time on role 5 years, 2 months, 18 days

MOWAT, David Philip

Director

Airline Pilot

ACTIVE

Assigned on 06 Oct 1999

Current time on role 24 years, 7 months, 26 days

HURDLE, Albert James

Secretary

RESIGNED

Assigned on

Resigned on 03 Mar 2000

Time on role 24 years, 2 months, 29 days

JOULE, Michael David

Secretary

RESIGNED

Assigned on 19 Apr 2000

Resigned on 31 May 2000

Time on role 1 month, 12 days

WELLERS, Clarke Gammon

Secretary

Chartered Surveyors

RESIGNED

Assigned on 31 May 2000

Resigned on 26 Jun 2015

Time on role 15 years, 26 days

COLLINS, Roger James

Director

Wholesale Newsagent

RESIGNED

Assigned on

Resigned on 14 Nov 2013

Time on role 10 years, 6 months, 18 days

COPPINGER, Michael John

Director

Painter & Decorator

RESIGNED

Assigned on

Resigned on 01 Oct 2014

Time on role 9 years, 8 months, 1 day

DONNELLY, Lily Irene

Director

Retired

RESIGNED

Assigned on

Resigned on 30 Jun 1992

Time on role 31 years, 11 months, 2 days

GUPTE, Niteen

Director

It Consultant

RESIGNED

Assigned on 02 Jun 2005

Resigned on 20 Nov 2014

Time on role 9 years, 5 months, 18 days

HOMER, Jeremy Michael

Director

Consultant

RESIGNED

Assigned on 28 Oct 2008

Resigned on 30 Oct 2018

Time on role 10 years, 2 days

HUFFENER, Josephine Emily Margaret

Director

Director

RESIGNED

Assigned on 11 Jan 2021

Resigned on 08 Dec 2022

Time on role 1 year, 10 months, 28 days

JOULE, Michael David

Director

Sales Manager

RESIGNED

Assigned on 02 Oct 1995

Resigned on 30 Mar 2023

Time on role 27 years, 5 months, 28 days

MACDONALD, Miriam

Director

Retired

RESIGNED

Assigned on 04 Oct 2000

Resigned on 28 Oct 2008

Time on role 8 years, 24 days

RICE, Denis Conard

Director

Retired

RESIGNED

Assigned on

Resigned on 05 May 2000

Time on role 24 years, 27 days

STONE, Clive Anthony

Director

Catering Hire

RESIGNED

Assigned on

Resigned on 06 Oct 1993

Time on role 30 years, 7 months, 26 days

WELLS, Andrew Neil

Director

Insurance Underwriter

RESIGNED

Assigned on

Resigned on 30 Jun 1992

Time on role 31 years, 11 months, 2 days


Some Companies

ADEL EXPORT & IMPORT LTD

55 ST. ELMO AVENUE,SWANSEA,SA1 8DR

Number:10893628
Status:ACTIVE
Category:Private Limited Company

AMBER CLOTHING LTD

16-18 HYDE ROAD,MANCHESTER,M12 6BW

Number:08555054
Status:ACTIVE
Category:Private Limited Company

AZA HOLDING LTD

UNIT 8, DOCK OFFICES,LONDON,SE16 2XU

Number:10980181
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ELECTRIC-BEAR PRODUCTIONS LIMITED

3 GOODACRE STREET,MANSFIELD,NG18 2HH

Number:09307365
Status:ACTIVE
Category:Private Limited Company

M PRESS (MEDIA) LIMITED

3RD FLOOR CROWN HOUSE,LOUGHTON,IG10 4LG

Number:03943269
Status:ACTIVE
Category:Private Limited Company

SKJL LTD

EUROPA HOUSE, GOLDSTONE VILLAS,EAST SUSSEX,BN3 3RQ

Number:06022792
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source