78 CLAVERTON STREET (MANAGEMENT) LIMITED
LEICESTER

Hellopages » Leicestershire » Blaby » LE9 2EL

Company number 02955304
Status Active
Incorporation Date 3 August 1994
Company Type Private Limited Company
Address DAVID MCNEIL, 3 STATION ROAD, KIRBY MUXLOE, LEICESTER, LE9 2EL
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 3 October 2016 with updates; Micro company accounts made up to 31 August 2015; Annual return made up to 3 August 2015 with full list of shareholders Statement of capital on 2015-08-27 GBP 5 . The most likely internet sites of 78 CLAVERTON STREET (MANAGEMENT) LIMITED are www.78clavertonstreetmanagement.co.uk, and www.78-claverton-street-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. 78 Claverton Street Management Limited is a Private Limited Company. The company registration number is 02955304. 78 Claverton Street Management Limited has been working since 03 August 1994. The present status of the company is Active. The registered address of 78 Claverton Street Management Limited is David Mcneil 3 Station Road Kirby Muxloe Leicester Le9 2el. The company`s financial liabilities are £31.85k. It is £-0.73k against last year. And the total assets are £32.41k, which is £-0.83k against last year. MCNEIL, Ian Douglas is a Secretary of the company. KOUZNETSOVA, Marina is a Director of the company. MCNEIL, Ian Douglas is a Director of the company. ROLLIN, Aron David Rapoport is a Director of the company. Secretary ORME, Noreen Maria has been resigned. Nominee Secretary JPCORS LIMITED has been resigned. Director BATES, Paul Spencer has been resigned. Director EDIS, Rupert Jocelyn Smale has been resigned. Director HIGGINS, John Henry has been resigned. Director JONES, David Mark Rhys has been resigned. Director NICHOLSON, Rosemary has been resigned. Director O DONNELL, Columcille has been resigned. Director ORME, Noreen Maria has been resigned. Director REES, Davina has been resigned. Director WILSON, Michele has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


78 claverton street (management) Key Finiance

LIABILITIES £31.85k
-3%
CASH n/a
TOTAL ASSETS £32.41k
-3%
All Financial Figures

Current Directors

Secretary
MCNEIL, Ian Douglas
Appointed Date: 18 June 2003

Director
KOUZNETSOVA, Marina
Appointed Date: 01 April 2015
41 years old

Director
MCNEIL, Ian Douglas
Appointed Date: 13 November 2000
59 years old

Director
ROLLIN, Aron David Rapoport
Appointed Date: 01 September 2007
49 years old

Resigned Directors

Secretary
ORME, Noreen Maria
Resigned: 18 June 2003
Appointed Date: 03 August 1994

Nominee Secretary
JPCORS LIMITED
Resigned: 03 August 1994
Appointed Date: 03 August 1994

Director
BATES, Paul Spencer
Resigned: 14 May 2007
Appointed Date: 01 September 2004
85 years old

Director
EDIS, Rupert Jocelyn Smale
Resigned: 13 November 2000
Appointed Date: 05 May 1998
54 years old

Director
HIGGINS, John Henry
Resigned: 16 November 1999
Appointed Date: 03 August 1994
73 years old

Director
JONES, David Mark Rhys
Resigned: 05 May 1998
Appointed Date: 03 August 1994
65 years old

Director
NICHOLSON, Rosemary
Resigned: 15 June 2004
Appointed Date: 23 May 2001
50 years old

Director
O DONNELL, Columcille
Resigned: 23 May 2001
Appointed Date: 05 December 1998
60 years old

Director
ORME, Noreen Maria
Resigned: 23 March 2004
Appointed Date: 03 August 1994
64 years old

Director
REES, Davina
Resigned: 28 February 2011
Appointed Date: 23 March 2004
55 years old

Director
WILSON, Michele
Resigned: 07 December 1998
Appointed Date: 03 August 1994
56 years old

Nominee Director
JPCORD LIMITED
Resigned: 03 August 1994
Appointed Date: 03 August 1994

78 CLAVERTON STREET (MANAGEMENT) LIMITED Events

03 Oct 2016
Confirmation statement made on 3 October 2016 with updates
25 May 2016
Micro company accounts made up to 31 August 2015
27 Aug 2015
Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 5

06 May 2015
Total exemption full accounts made up to 31 August 2014
30 Apr 2015
Appointment of Marina Kouznetsova as a director on 1 April 2015
...
... and 61 more events
04 Nov 1994
New secretary appointed;new director appointed

04 Nov 1994
New director appointed

04 Nov 1994
New director appointed

04 Nov 1994
New director appointed

03 Aug 1994
Incorporation