Garth Road Industrial Centre Management Company Limited SURREY


Garth Road Industrial Centre Management Company started in year 1986 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02042631. The Garth Road Industrial Centre Management Company company has been functioning successfully for thirty eight years now and its status is active. The firm's office is based in Surrey at 21 Stoke Road. Postal code: KT12 3DF.

The firm has 5 directors, namely Tariq A., Kevin M. and Peter M. and others. Of them, Arthur R. has been with the company the longest, being appointed on 2 October 1991 and Tariq A. has been with the company for the least time - from 14 September 2018. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Garth Road Industrial Centre Management Company Limited Address / Contact

Office Address 21 Stoke Road
Office Address2 Walton On Thames
Town Surrey
Post code KT12 3DF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02042631
Date of Incorporation Thu, 31st Jul 1986
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 38 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 5th Jan 2024 (2024-01-05)
Last confirmation statement dated Thu, 22nd Dec 2022

Company staff

Tariq A.

Position: Director

Appointed: 14 September 2018

Kevin M.

Position: Director

Appointed: 14 August 2007

Peter M.

Position: Director

Appointed: 14 August 2007

Joseph C.

Position: Director

Appointed: 14 August 2007

Arthur R.

Position: Director

Appointed: 02 October 1991

Gordon R.

Position: Director

Appointed: 04 September 2007

Resigned: 10 December 2012

Sharon S.

Position: Director

Appointed: 14 August 2007

Resigned: 28 April 2010

Miki D.

Position: Secretary

Appointed: 06 June 2003

Resigned: 25 November 2009

Miki D.

Position: Director

Appointed: 06 June 2003

Resigned: 25 November 2009

Graham L.

Position: Director

Appointed: 08 May 2003

Resigned: 12 October 2006

Derek W.

Position: Secretary

Appointed: 01 September 1997

Resigned: 24 March 2003

Gordon R.

Position: Director

Appointed: 06 December 1991

Resigned: 30 September 1995

Derek W.

Position: Director

Appointed: 06 December 1991

Resigned: 24 March 2003

Michael R.

Position: Director

Appointed: 06 December 1991

Resigned: 01 September 1997

John S.

Position: Director

Appointed: 06 December 1991

Resigned: 02 October 1991

Peter M.

Position: Director

Appointed: 06 December 1991

Resigned: 17 January 2007

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 7th, December 2023
Free Download (7 pages)

Company search

Advertisements