About

Registered Number: 01606311
Date of Incorporation: 31/12/1981 (42 years and 5 months ago)
Company Status: Active
Registered Address: 22 Tresillian Way Tresillian Way, Woking, GU21 3DL,

 

Second Stanislaus Management Company Ltd was registered on 31 December 1981 and has its registered office in Woking, it's status at Companies House is "Active". We do not know the number of employees at Second Stanislaus Management Company Ltd. There are 24 directors listed as Lake, Vanessa Louise, Arabin Jones, Andrew George, Nicholson, Dawn Clare, Ogilvie, Duncan, Wright, Tessa, Bateman, Lee Peter, Benton, Janet Frances, Carter, Paul William John, Clewley, Susan Jane, Duffin, Mark John, Fisher, Daniel, Jeffery, Susan Jane, Lake, Vanessa Louise, Leane, Andrew James, Macneill, Keith, Murrell, Harriet, Poor, Kathryn Jane, Read, Richard Kenneth, Scott, Leon, Spencer, Jennifer Anne, Upwood, Wayne, White, Simon Nigel, Whitworth, Helen, Wright, Simon John for Second Stanislaus Management Company Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAKE, Vanessa Louise 14 November 2007 - 1
BATEMAN, Lee Peter 30 June 1999 07 January 2003 1
BENTON, Janet Frances 12 September 2010 31 January 2016 1
CARTER, Paul William John 06 February 1996 18 January 2000 1
CLEWLEY, Susan Jane 31 January 1997 25 May 1999 1
DUFFIN, Mark John 30 June 1999 02 October 2000 1
FISHER, Daniel 08 March 2004 29 March 2006 1
JEFFERY, Susan Jane 30 June 1999 12 June 2001 1
LAKE, Vanessa Louise 12 February 2003 08 March 2004 1
LEANE, Andrew James 14 November 2007 21 July 2015 1
MACNEILL, Keith 01 December 1991 13 April 1999 1
MURRELL, Harriet 08 July 2004 05 March 2009 1
POOR, Kathryn Jane 25 November 1991 30 September 1996 1
READ, Richard Kenneth 29 March 2006 01 December 2007 1
SCOTT, Leon 05 March 2009 12 September 2010 1
SPENCER, Jennifer Anne 03 October 2000 21 November 2002 1
UPWOOD, Wayne 28 January 1995 19 December 1997 1
WHITE, Simon Nigel N/A 01 February 1992 1
WHITWORTH, Helen 06 January 2003 19 July 2004 1
WRIGHT, Simon John N/A 06 February 1996 1
Secretary Name Appointed Resigned Total Appointments
ARABIN JONES, Andrew George 11 June 2003 01 December 2007 1
NICHOLSON, Dawn Clare 01 June 2001 30 May 2003 1
OGILVIE, Duncan 30 June 1999 02 October 2000 1
WRIGHT, Tessa N/A 15 February 1993 1

Filing History

Document Type Date
CS01 - N/A 14 September 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 05 September 2019
CS01 - N/A 03 September 2018
AA - Annual Accounts 18 April 2018
AA - Annual Accounts 19 October 2017
CS01 - N/A 11 September 2017
AD01 - Change of registered office address 11 September 2017
AA - Annual Accounts 28 October 2016
CS01 - N/A 20 October 2016
AP01 - Appointment of director 20 October 2016
AP01 - Appointment of director 20 October 2016
TM01 - Termination of appointment of director 20 October 2016
AR01 - Annual Return 21 September 2015
AA - Annual Accounts 10 August 2015
TM01 - Termination of appointment of director 21 July 2015
AR01 - Annual Return 01 October 2014
AA - Annual Accounts 11 July 2014
AD01 - Change of registered office address 27 November 2013
AA - Annual Accounts 22 October 2013
AR01 - Annual Return 18 September 2013
AA - Annual Accounts 06 November 2012
CH01 - Change of particulars for director 17 October 2012
AR01 - Annual Return 05 October 2012
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 06 October 2011
AP01 - Appointment of director 05 October 2011
TM01 - Termination of appointment of director 05 October 2011
AD01 - Change of registered office address 26 October 2010
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 20 September 2010
CH01 - Change of particulars for director 20 September 2010
CH01 - Change of particulars for director 20 September 2010
CH01 - Change of particulars for director 20 September 2010
AA - Annual Accounts 07 January 2010
AR01 - Annual Return 12 October 2009
288a - Notice of appointment of directors or secretaries 12 March 2009
288b - Notice of resignation of directors or secretaries 12 March 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 02 September 2008
288a - Notice of appointment of directors or secretaries 23 June 2008
288b - Notice of resignation of directors or secretaries 18 June 2008
288b - Notice of resignation of directors or secretaries 18 June 2008
287 - Change in situation or address of Registered Office 21 May 2008
288a - Notice of appointment of directors or secretaries 07 February 2008
288a - Notice of appointment of directors or secretaries 07 February 2008
363a - Annual Return 29 August 2007
AA - Annual Accounts 01 June 2007
363a - Annual Return 31 August 2006
AA - Annual Accounts 19 July 2006
288a - Notice of appointment of directors or secretaries 19 April 2006
288b - Notice of resignation of directors or secretaries 19 April 2006
363a - Annual Return 25 October 2005
288a - Notice of appointment of directors or secretaries 13 October 2005
AA - Annual Accounts 26 September 2005
363a - Annual Return 01 September 2004
AA - Annual Accounts 24 August 2004
288a - Notice of appointment of directors or secretaries 04 August 2004
288b - Notice of resignation of directors or secretaries 30 July 2004
288a - Notice of appointment of directors or secretaries 13 April 2004
288b - Notice of resignation of directors or secretaries 13 April 2004
AA - Annual Accounts 02 December 2003
288a - Notice of appointment of directors or secretaries 19 November 2003
363a - Annual Return 10 October 2003
288b - Notice of resignation of directors or secretaries 01 October 2003
288b - Notice of resignation of directors or secretaries 17 July 2003
288a - Notice of appointment of directors or secretaries 07 July 2003
288a - Notice of appointment of directors or secretaries 11 June 2003
288b - Notice of resignation of directors or secretaries 04 June 2003
288a - Notice of appointment of directors or secretaries 25 February 2003
288a - Notice of appointment of directors or secretaries 25 February 2003
288c - Notice of change of directors or secretaries or in their particulars 22 January 2003
288b - Notice of resignation of directors or secretaries 22 January 2003
288b - Notice of resignation of directors or secretaries 29 November 2002
AA - Annual Accounts 06 October 2002
363a - Annual Return 03 September 2002
363a - Annual Return 27 September 2001
288a - Notice of appointment of directors or secretaries 26 June 2001
288b - Notice of resignation of directors or secretaries 26 June 2001
AA - Annual Accounts 05 June 2001
288b - Notice of resignation of directors or secretaries 27 November 2000
288b - Notice of resignation of directors or secretaries 27 November 2000
288a - Notice of appointment of directors or secretaries 27 November 2000
288a - Notice of appointment of directors or secretaries 27 November 2000
AA - Annual Accounts 27 November 2000
363a - Annual Return 05 October 2000
288b - Notice of resignation of directors or secretaries 23 August 2000
288b - Notice of resignation of directors or secretaries 23 August 2000
288a - Notice of appointment of directors or secretaries 23 August 2000
288a - Notice of appointment of directors or secretaries 23 August 2000
288a - Notice of appointment of directors or secretaries 23 August 2000
288a - Notice of appointment of directors or secretaries 23 August 2000
AA - Annual Accounts 26 January 2000
288b - Notice of resignation of directors or secretaries 21 April 1999
288b - Notice of resignation of directors or secretaries 21 April 1999
AA - Annual Accounts 20 November 1998
363s - Annual Return 10 September 1998
288a - Notice of appointment of directors or secretaries 10 September 1998
288b - Notice of resignation of directors or secretaries 22 January 1998
AA - Annual Accounts 03 December 1997
363s - Annual Return 17 September 1997
288a - Notice of appointment of directors or secretaries 27 May 1997
288b - Notice of resignation of directors or secretaries 15 May 1997
287 - Change in situation or address of Registered Office 09 April 1997
AA - Annual Accounts 03 December 1996
363s - Annual Return 20 August 1996
287 - Change in situation or address of Registered Office 02 March 1996
288 - N/A 02 March 1996
288 - N/A 20 February 1996
RESOLUTIONS - N/A 13 December 1995
RESOLUTIONS - N/A 13 December 1995
AA - Annual Accounts 23 November 1995
363s - Annual Return 04 October 1995
288 - N/A 14 February 1995
AA - Annual Accounts 02 December 1994
363s - Annual Return 19 September 1994
288 - N/A 28 January 1994
AA - Annual Accounts 03 December 1993
363s - Annual Return 21 September 1993
288 - N/A 21 September 1993
363s - Annual Return 17 March 1993
AA - Annual Accounts 20 January 1993
288 - N/A 21 April 1992
AA - Annual Accounts 12 December 1991
AUD - Auditor's letter of resignation 06 December 1991
288 - N/A 06 December 1991
288 - N/A 20 November 1991
363b - Annual Return 15 October 1991
288 - N/A 22 March 1991
363 - Annual Return 19 September 1990
AA - Annual Accounts 19 September 1990
363 - Annual Return 19 September 1990
288 - N/A 13 September 1990
288 - N/A 03 September 1990
288 - N/A 20 August 1990
AA - Annual Accounts 23 January 1990
287 - Change in situation or address of Registered Office 07 April 1989
363 - Annual Return 07 April 1989
AA - Annual Accounts 10 January 1989
288 - N/A 06 January 1989
288 - N/A 06 January 1989
288 - N/A 16 February 1988
288 - N/A 16 February 1988
363 - Annual Return 16 February 1988
AA - Annual Accounts 14 December 1987
363 - Annual Return 19 March 1987
288 - N/A 31 December 1986
287 - Change in situation or address of Registered Office 31 December 1986
AA - Annual Accounts 03 December 1986
363 - Annual Return 20 August 1986
AA - Annual Accounts 09 May 1986
363 - Annual Return 09 May 1986
NEWINC - New incorporation documents 31 December 1981

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.