THE HORSELL VILLAGE AFTER SCHOOL CLUB LIMITED

7 Ashlyns Park, Cobham, KT11 2JY, Surrey
StatusACTIVE
Company No.03706895
CategoryPrivate Limited Company
Incorporated03 Feb 1999
Age25 years, 3 months, 27 days
JurisdictionEngland Wales

SUMMARY

THE HORSELL VILLAGE AFTER SCHOOL CLUB LIMITED is an active private limited company with number 03706895. It was incorporated 25 years, 3 months, 27 days ago, on 03 February 1999. The company address is 7 Ashlyns Park, Cobham, KT11 2JY, Surrey.



People

DOUGLAS, Stephen

Director

Head Of Risk

ACTIVE

Assigned on 12 Jul 2023

Current time on role 10 months, 18 days

PAPADAKOS, Maria, Dr

Director

Doctor

ACTIVE

Assigned on 26 Jun 2023

Current time on role 11 months, 4 days

DEAN, Susan Margaret

Secretary

Customer Services Manager

RESIGNED

Assigned on 03 Feb 1999

Resigned on 08 Jan 2002

Time on role 2 years, 11 months, 5 days

HASKELL, Penny

Secretary

Project Manager

RESIGNED

Assigned on 31 Jan 2003

Resigned on 23 Feb 2010

Time on role 7 years, 23 days

LUMB, Nicholas Alexander

Secretary

RESIGNED

Assigned on 23 Feb 2010

Resigned on 31 Dec 2012

Time on role 2 years, 10 months, 8 days

OAKLEY, Alison

Secretary

Sales Manager

RESIGNED

Assigned on 08 Jan 2002

Resigned on 31 Jan 2003

Time on role 1 year, 23 days

TEMPLE SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 03 Feb 1999

Resigned on 03 Feb 1999

Time on role

ALLARD, Lucy

Director

Senior Development Manager

RESIGNED

Assigned on 18 Sep 2019

Resigned on 26 Jun 2023

Time on role 3 years, 9 months, 8 days

BELL, Adrian

Director

Director

RESIGNED

Assigned on 03 Jul 2007

Resigned on 02 Jul 2015

Time on role 7 years, 11 months, 30 days

DANTON, Graeme Melville

Director

Director

RESIGNED

Assigned on 09 Apr 2015

Resigned on 18 Sep 2019

Time on role 4 years, 5 months, 9 days

DATSON, Trevor Philip

Director

Journalist

RESIGNED

Assigned on 03 Feb 1999

Resigned on 31 Jan 2003

Time on role 3 years, 11 months, 28 days

HASKELL, Penny

Director

Project Manager

RESIGNED

Assigned on 31 Jan 2003

Resigned on 23 Feb 2010

Time on role 7 years, 23 days

LUMB, Nicholas Alexander

Director

Financial Director

RESIGNED

Assigned on 12 Feb 2007

Resigned on 02 Jul 2015

Time on role 8 years, 4 months, 18 days

MUNDAY, Fiona

Director

Finance Director

RESIGNED

Assigned on 18 Sep 2019

Resigned on 26 Jun 2023

Time on role 3 years, 9 months, 8 days

OAKLEY, Alison

Director

Sales Manager

RESIGNED

Assigned on 08 Jan 2002

Resigned on 27 Jan 2009

Time on role 7 years, 19 days

PERKINS, Alexander Jonathan

Director

Company Director

RESIGNED

Assigned on 03 Feb 1999

Resigned on 04 Jul 2007

Time on role 8 years, 5 months, 1 day

SMITH, Andrew David

Director

Director

RESIGNED

Assigned on 02 Apr 2012

Resigned on 18 Sep 2019

Time on role 7 years, 5 months, 16 days

COMPANY DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 03 Feb 1999

Resigned on 03 Feb 1999

Time on role


Some Companies

AURA AIRCRAFT LIMITED

19 HAWTHORNE WAY,LEIGHTON BUZZARD,LU7 0TQ

Number:07950927
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GLEN MATTEN CREATIVE LTD

9 TUNGATE CRESCENT,NORWICH,NR4 6UZ

Number:09658149
Status:ACTIVE
Category:Private Limited Company

HEART OF WALES PROPERTY SERVICES LIMITED

UNIT 31,LLANDRINDOD WELLS,LD1 6DF

Number:10688295
Status:ACTIVE
Category:Private Limited Company

HOSTA MELTIS LIMITED

MERLIN HOUSE,NEWPORT,NP18 2HJ

Number:02512146
Status:ACTIVE
Category:Private Limited Company

OXSPRING NETWORK SOLUTIONS LIMITED

THE OLD WATERWORKS,HUDDERSFIELD ROAD PENISTONE,S36 7GF

Number:03947534
Status:ACTIVE
Category:Private Limited Company

RB MEDIA CONSULTING LTD

CARLYLE HOUSE 235-237 VAUXHALL BRIDGE ROAD,LONDON,SW1V 1EJ

Number:11628410
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