AGE UK SURREY (TRADING) LIMITED

The Clockhouse Chapel Lane The Clockhouse Chapel Lane, Godalming, GU8 5EZ, England
StatusACTIVE
Company No.04184776
CategoryPrivate Limited Company
Incorporated22 Mar 2001
Age23 years, 2 months, 13 days
JurisdictionEngland Wales

SUMMARY

AGE UK SURREY (TRADING) LIMITED is an active private limited company with number 04184776. It was incorporated 23 years, 2 months, 13 days ago, on 22 March 2001. The company address is The Clockhouse Chapel Lane The Clockhouse Chapel Lane, Godalming, GU8 5EZ, England.



People

ALLEN, Joy Susan

Director

Retired

ACTIVE

Assigned on 28 Feb 2023

Current time on role 1 year, 3 months, 4 days

AGE UK SURREY

Corporate-director

ACTIVE

Assigned on 28 Jul 2021

Current time on role 2 years, 10 months, 7 days

CLARKE, Margaret

Secretary

RESIGNED

Assigned on 22 Mar 2001

Resigned on 06 Oct 2003

Time on role 2 years, 6 months, 15 days

CROWE, Janet Anne

Secretary

RESIGNED

Assigned on 28 Sep 2010

Resigned on 08 Nov 2011

Time on role 1 year, 1 month, 10 days

LEE, Anthony Mervyn

Secretary

RESIGNED

Assigned on 06 Oct 2003

Resigned on 28 Sep 2010

Time on role 6 years, 11 months, 22 days

ZIRPS, Sue

Secretary

RESIGNED

Assigned on 09 Nov 2011

Resigned on 28 Jul 2021

Time on role 9 years, 8 months, 19 days

WATERLOW SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 22 Mar 2001

Resigned on 22 Mar 2001

Time on role

CLARKE, Margaret

Director

Accountant

RESIGNED

Assigned on 11 Sep 2013

Resigned on 28 Jul 2021

Time on role 7 years, 10 months, 17 days

CLARKE, Margaret

Director

Director

RESIGNED

Assigned on 06 Oct 2003

Resigned on 11 Sep 2013

Time on role 9 years, 11 months, 5 days

CLARKE, Neville John Harold

Director

Unemployed

RESIGNED

Assigned on 21 Sep 2016

Resigned on 28 Jul 2020

Time on role 3 years, 10 months, 7 days

CURRIE, Philip Andrew James

Director

Chartered Accountant

RESIGNED

Assigned on 29 Jan 2019

Resigned on 28 Feb 2023

Time on role 4 years, 30 days

FAVA, Peter Luke

Director

Retired

RESIGNED

Assigned on 24 Sep 2008

Resigned on 28 Sep 2010

Time on role 2 years, 4 days

FERNANDES, Selwyn Clinton Anthony

Director

Insurance Consultant

RESIGNED

Assigned on 29 Jan 2019

Resigned on 28 Jul 2020

Time on role 1 year, 5 months, 30 days

GILBERT, Kenneth

Director

Retired

RESIGNED

Assigned on 17 Jun 2009

Resigned on 23 Sep 2015

Time on role 6 years, 3 months, 6 days

HORTON, Seok Khim, Dr

Director

Senior Lecturer

RESIGNED

Assigned on 17 Jun 2009

Resigned on 21 Sep 2016

Time on role 7 years, 3 months, 4 days

INSTONE, Michael Ernest

Director

Retired

RESIGNED

Assigned on 01 Oct 2006

Resigned on 27 Sep 2017

Time on role 10 years, 11 months, 26 days

JESSUP, Jonathan Hilary

Director

Retired

RESIGNED

Assigned on 30 Jan 2002

Resigned on 26 Sep 2008

Time on role 6 years, 7 months, 27 days

MUSSETT, Leslie James

Director

Retired

RESIGNED

Assigned on 26 Sep 2007

Resigned on 08 Nov 2011

Time on role 4 years, 1 month, 12 days

SETH, Vir, Dr

Director

Doctor

RESIGNED

Assigned on 23 Mar 2011

Resigned on 12 Sep 2012

Time on role 1 year, 5 months, 20 days

SEYMOUR, Barry James

Director

Business Consultant

RESIGNED

Assigned on 26 Mar 2014

Resigned on 29 Jan 2019

Time on role 4 years, 10 months, 3 days

STEVENSON, Alick

Director

Investment Adviser

RESIGNED

Assigned on 27 Sep 2017

Resigned on 01 Feb 2019

Time on role 1 year, 4 months, 4 days

STOPFORD, Dennis

Director

Retired

RESIGNED

Assigned on 22 Mar 2001

Resigned on 24 May 2011

Time on role 10 years, 2 months, 2 days

WALKER, Gillian Merle

Director

Retired

RESIGNED

Assigned on 01 Sep 2010

Resigned on 30 Mar 2017

Time on role 6 years, 6 months, 29 days

WALKER, Gillian Merle

Director

Retired

RESIGNED

Assigned on 11 Mar 2009

Resigned on 30 Jul 2019

Time on role 10 years, 4 months, 19 days

WILKIE, Allan George

Director

Accountant

RESIGNED

Assigned on 30 Jan 2002

Resigned on 07 Jul 2003

Time on role 1 year, 5 months, 8 days

WYLD, Cynthia

Director

Retired

RESIGNED

Assigned on 22 Mar 2001

Resigned on 13 Dec 2006

Time on role 5 years, 8 months, 22 days

ZIRPS, Sue

Director

Ceo

RESIGNED

Assigned on 09 Nov 2011

Resigned on 09 Nov 2011

Time on role

WATERLOW NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 22 Mar 2001

Resigned on 22 Mar 2001

Time on role


Some Companies

BUILDING ENERGY CONSULTING LTD

PENNYWEIGHTS,KENLEY,CR8 5HB

Number:06298328
Status:ACTIVE
Category:Private Limited Company

COBEN LIMITED

856 MOSS BANK WAY,BOLTON,BL1 5SW

Number:09854207
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ENERCARE SCOTLAND LTD

22E MAXWOOD ROAD,GALSTON,KA4 8JN

Number:SC529137
Status:ACTIVE
Category:Private Limited Company

MIRAGO LIMITED

DELTA HOUSE,ALTON,GU34 2YT

Number:03890324
Status:ACTIVE
Category:Private Limited Company

PETRIAC LTD

44 LEVESON STREET,STOKE-ON-TRENT,ST3 4LH

Number:11616686
Status:ACTIVE
Category:Private Limited Company

STRESS & STRAIN SERVICES LIMITED

WHITE HOUSE,NOTTINGHAM,NG1 5GF

Number:07739134
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