About

Registered Number: 07722947
Date of Incorporation: 29/07/2011 (12 years and 10 months ago)
Company Status: Active
Registered Address: St. Paul's Church, Oriental Road, Woking, Surrey, GU22 7BD

 

Maybury & Sheerwater Community Trust was founded on 29 July 2011 and has its registered office in Woking, it's status at Companies House is "Active". The current directors of the company are listed as Archer, Michael Marcus, Archer, Michael Marcus, Francis, Tracey, Holland, Gillaine, Reverend, Hutchinson, Nicholas Paul, Steele, Carole Mary, Young, Celia Elaine, Blair, Catherine Jill, Rev, Blair, Jonathan Lewis, Rev, Chesworth, Paul Stanley Robert, Goldstraw, Richard David, Deacon, Robinson, Jean Anne, Reverend, Staunton-lambert, Margaret June at Companies House. We don't currently know the number of employees at Maybury & Sheerwater Community Trust.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARCHER, Michael Marcus 29 July 2011 - 1
FRANCIS, Tracey 29 July 2011 - 1
HOLLAND, Gillaine, Reverend 09 March 2017 - 1
HUTCHINSON, Nicholas Paul 09 March 2017 - 1
STEELE, Carole Mary 29 July 2011 - 1
YOUNG, Celia Elaine 20 March 2016 - 1
BLAIR, Catherine Jill, Rev 29 July 2011 20 March 2016 1
BLAIR, Jonathan Lewis, Rev 29 July 2011 20 March 2016 1
CHESWORTH, Paul Stanley Robert 09 March 2017 01 September 2018 1
GOLDSTRAW, Richard David, Deacon 29 July 2011 08 August 2012 1
ROBINSON, Jean Anne, Reverend 29 July 2011 18 May 2014 1
STAUNTON-LAMBERT, Margaret June 29 July 2011 09 March 2017 1
Secretary Name Appointed Resigned Total Appointments
ARCHER, Michael Marcus 29 July 2011 - 1

Filing History

Document Type Date
CS01 - N/A 24 August 2020
TM01 - Termination of appointment of director 24 August 2020
DISS40 - Notice of striking-off action discontinued 20 November 2019
AA - Annual Accounts 19 November 2019
CS01 - N/A 19 November 2019
TM01 - Termination of appointment of director 19 November 2019
DISS16(SOAS) - N/A 02 November 2019
GAZ1 - First notification of strike-off action in London Gazette 22 October 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 04 October 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 11 August 2017
AP01 - Appointment of director 10 August 2017
AP01 - Appointment of director 10 August 2017
AP01 - Appointment of director 10 August 2017
AA - Annual Accounts 14 June 2017
CS01 - N/A 22 August 2016
AP01 - Appointment of director 22 August 2016
TM01 - Termination of appointment of director 22 August 2016
TM01 - Termination of appointment of director 22 August 2016
DISS40 - Notice of striking-off action discontinued 19 July 2016
AA - Annual Accounts 17 July 2016
GAZ1 - First notification of strike-off action in London Gazette 05 July 2016
AR01 - Annual Return 25 August 2015
AA - Annual Accounts 07 May 2015
AR01 - Annual Return 29 September 2014
CH01 - Change of particulars for director 29 September 2014
TM01 - Termination of appointment of director 29 September 2014
AA - Annual Accounts 05 June 2014
AR01 - Annual Return 23 August 2013
TM01 - Termination of appointment of director 23 August 2013
AA - Annual Accounts 26 July 2013
AR01 - Annual Return 24 August 2012
NEWINC - New incorporation documents 29 July 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.