RECTORY GARDENS BLOCK B MANAGEMENT CO. LIMITED
BOGNOR REGIS

Hellopages » West Sussex » Arun » PO22 7ER
Company number 02732675
Status Active
Incorporation Date 20 July 1992
Company Type Private Limited Company
Address JOHN THELWELL, 61, OLD RECTORY GARDENS, FELPHAM, BOGNOR REGIS, WE, 61,OLD RECTORY GARDENS, BOGNOR REGIS, WEST SUSSEX, PO22 7ER
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Accounts for a dormant company made up to 31 July 2016; Director's details changed for Mr Robin Warner Stanwell Roads on 26 May 2016; Confirmation statement made on 23 July 2016 with updates. The most likely internet sites of RECTORY GARDENS BLOCK B MANAGEMENT CO. LIMITED are www.rectorygardensblockbmanagementco.co.uk, and www.rectory-gardens-block-b-management-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and seven months. The distance to to Ford Rail Station is 4.2 miles; to Littlehampton Rail Station is 4.8 miles; to Chichester Rail Station is 6.5 miles; to Amberley Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rectory Gardens Block B Management Co Limited is a Private Limited Company. The company registration number is 02732675. Rectory Gardens Block B Management Co Limited has been working since 20 July 1992. The present status of the company is Active. The registered address of Rectory Gardens Block B Management Co Limited is John Thelwell 61 Old Rectory Gardens Felpham Bognor Regis We 61 Old Rectory Gardens Bognor Regis West Sussex Po22 7er. . BENNETT, Ann Elizabeth is a Director of the company. DYER, Lesley is a Director of the company. ROADS, Robin Warner Stanwell is a Director of the company. THELWELL, John William is a Director of the company. Secretary BRANCH, Wendy has been resigned. Secretary BRANCH, Wendy has been resigned. Secretary HODGES, Viola Ethelwyn Harrison has been resigned. Nominee Secretary LLOYD-LEWIS, Huw Ffrangcon has been resigned. Director ASHCROFT, Hilda Marion has been resigned. Director BRANCH, Wendy has been resigned. Director BRICE, Violet Elizabeth has been resigned. Director HODGES, Viola Ethelwyn Harrison has been resigned. Nominee Director LEWIS, Nesta Margaret has been resigned. Director RICHARDS, Charles Raymond has been resigned. The company operates in "Residents property management".


rectory gardens block b management co. Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
BENNETT, Ann Elizabeth
Appointed Date: 20 July 2003
89 years old

Director
DYER, Lesley
Appointed Date: 01 January 2015
67 years old

Director
ROADS, Robin Warner Stanwell
Appointed Date: 01 January 2016
86 years old

Director
THELWELL, John William
Appointed Date: 08 January 2011
74 years old

Resigned Directors

Secretary
BRANCH, Wendy
Resigned: 01 May 2014
Appointed Date: 20 July 2003

Secretary
BRANCH, Wendy
Resigned: 20 July 2003
Appointed Date: 20 July 2003

Secretary
HODGES, Viola Ethelwyn Harrison
Resigned: 20 July 2003
Appointed Date: 13 July 1994

Nominee Secretary
LLOYD-LEWIS, Huw Ffrangcon
Resigned: 21 July 1992
Appointed Date: 20 July 1992

Director
ASHCROFT, Hilda Marion
Resigned: 19 September 1994
Appointed Date: 13 July 1994
115 years old

Director
BRANCH, Wendy
Resigned: 01 January 2015
Appointed Date: 20 July 2003
92 years old

Director
BRICE, Violet Elizabeth
Resigned: 21 May 1996
Appointed Date: 13 July 1994
125 years old

Director
HODGES, Viola Ethelwyn Harrison
Resigned: 01 January 2016
Appointed Date: 13 July 1994
108 years old

Nominee Director
LEWIS, Nesta Margaret
Resigned: 21 July 1992
Appointed Date: 20 July 1992
95 years old

Director
RICHARDS, Charles Raymond
Resigned: 08 January 2011
Appointed Date: 13 July 1994
112 years old

RECTORY GARDENS BLOCK B MANAGEMENT CO. LIMITED Events

28 Mar 2017
Accounts for a dormant company made up to 31 July 2016
08 Aug 2016
Director's details changed for Mr Robin Warner Stanwell Roads on 26 May 2016
25 Jul 2016
Confirmation statement made on 23 July 2016 with updates
08 Apr 2016
Director's details changed for Mr Robin Warner Stanley Roads on 6 April 2016
29 Mar 2016
Appointment of Mr Robin Warner Stanley Roads as a director on 1 January 2016
...
... and 64 more events
03 May 1994
First Gazette notice for compulsory strike-off

28 Feb 1994
Registered office changed on 28/02/94 from: 2 penydarren road merthyr tydfil mid glamorgan CF47 9AH

28 Feb 1994
Secretary resigned

28 Feb 1994
Director resigned

20 Jul 1992
Incorporation