EXOMENT LIMITED
EDGWARE

Hellopages » Greater London » Barnet » HA8 7AB

Company number 01655615
Status Active
Incorporation Date 2 August 1982
Company Type Private Limited Company
Address FIFIELD GLYN, 20 / 22 STATION ROAD, EDGWARE, MIDDX., HA8 7AB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 19 February 2017 with updates; Total exemption full accounts made up to 30 September 2015; Annual return made up to 19 February 2016 with full list of shareholders Statement of capital on 2016-03-02 GBP 8 . The most likely internet sites of EXOMENT LIMITED are www.exoment.co.uk, and www.exoment.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and two months. Exoment Limited is a Private Limited Company. The company registration number is 01655615. Exoment Limited has been working since 02 August 1982. The present status of the company is Active. The registered address of Exoment Limited is Fifield Glyn 20 22 Station Road Edgware Middx Ha8 7ab. . MESRIE, Robert Alan Edward is a Secretary of the company. DE'ATH, Jonathan Gerard is a Director of the company. MESRIE, Robert Alan Edward is a Director of the company. MILLS, James Paterson is a Director of the company. Secretary HALSELL, Lisa has been resigned. Secretary HYMAN, Daniel Keith has been resigned. Secretary FIFIELD GLYN LIMITED has been resigned. Director CARY, John Tait Lunel has been resigned. Director GIBBS, Janetta Claire has been resigned. Director GUYTON, Lynne Elizabeth has been resigned. Director HALSELL, Lisa has been resigned. Director HOLROYD, Alan John has been resigned. Director HYMAN, Daniel Keith has been resigned. Director SPEECHLY DICK, Marie Elsya, Dr has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
MESRIE, Robert Alan Edward
Appointed Date: 19 February 2003

Director
DE'ATH, Jonathan Gerard
Appointed Date: 21 April 2009
51 years old

Director
MESRIE, Robert Alan Edward
Appointed Date: 19 February 2003
54 years old

Director
MILLS, James Paterson
Appointed Date: 04 July 2008
54 years old

Resigned Directors

Secretary
HALSELL, Lisa
Resigned: 19 February 2003
Appointed Date: 11 January 1998

Secretary
HYMAN, Daniel Keith
Resigned: 11 January 1998

Secretary
FIFIELD GLYN LIMITED
Resigned: 18 December 2014
Appointed Date: 18 December 2014

Director
CARY, John Tait Lunel
Resigned: 17 February 1992
72 years old

Director
GIBBS, Janetta Claire
Resigned: 04 July 2008
Appointed Date: 01 February 2001
55 years old

Director
GUYTON, Lynne Elizabeth
Resigned: 11 October 1999
Appointed Date: 24 January 1998
57 years old

Director
HALSELL, Lisa
Resigned: 19 February 2003
Appointed Date: 11 January 1998
59 years old

Director
HOLROYD, Alan John
Resigned: 31 December 1996
Appointed Date: 21 January 1992
63 years old

Director
HYMAN, Daniel Keith
Resigned: 11 January 1998
64 years old

Director
SPEECHLY DICK, Marie Elsya, Dr
Resigned: 11 January 1998
Appointed Date: 31 December 1996
64 years old

EXOMENT LIMITED Events

03 Mar 2017
Confirmation statement made on 19 February 2017 with updates
21 Apr 2016
Total exemption full accounts made up to 30 September 2015
02 Mar 2016
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 8

29 Jul 2015
Total exemption full accounts made up to 30 September 2014
26 Jun 2015
Previous accounting period shortened from 30 September 2014 to 29 September 2014
...
... and 76 more events
19 Jun 1987
Full accounts made up to 31 March 1986

19 Jun 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

19 Jun 1987
Return made up to 31/12/86; full list of members

10 Sep 1986
Director resigned;new director appointed

02 Aug 1982
Incorporation