79 WARRINGTON CRESCENT LIMITED
BRAINTREE

Hellopages » Essex » Braintree » CM7 2QH

Company number 01950464
Status Active
Incorporation Date 26 September 1985
Company Type Private Limited Company
Address OLD COACH HOUSE, 22A RAYNE ROAD, BRAINTREE, ESSEX, CM7 2QH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Total exemption small company accounts made up to 24 March 2016; Confirmation statement made on 19 August 2016 with updates; Total exemption small company accounts made up to 24 March 2015. The most likely internet sites of 79 WARRINGTON CRESCENT LIMITED are www.79warringtoncrescent.co.uk, and www.79-warrington-crescent.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and twelve months. 79 Warrington Crescent Limited is a Private Limited Company. The company registration number is 01950464. 79 Warrington Crescent Limited has been working since 26 September 1985. The present status of the company is Active. The registered address of 79 Warrington Crescent Limited is Old Coach House 22a Rayne Road Braintree Essex Cm7 2qh. . WARMANS PROPERTY MANAGEMENT LTD is a Secretary of the company. BERETTA, Guiseppe is a Director of the company. HERMENS, Amos Petrus is a Director of the company. Secretary MCCOURT, Eamon has been resigned. Secretary O SULLIVAN, Patrick has been resigned. Secretary PEPPIATT, Brian Chalmers has been resigned. Secretary SMITH, Julian Gervase has been resigned. Secretary OFFICE ORGANIZATION & SERVICES LIMITED has been resigned. Director FARRELL, Michael Geoffrey Shaun has been resigned. Director HERMENS, Amos Petrus has been resigned. Director HERMENS, Amos Petrus has been resigned. Director KIDD, David John has been resigned. Director RODGER, Margaret Alexandra has been resigned. Director TUCKETT, Geoffrey Nigel has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
WARMANS PROPERTY MANAGEMENT LTD
Appointed Date: 01 March 2013

Director
BERETTA, Guiseppe
Appointed Date: 08 January 1992
79 years old

Director
HERMENS, Amos Petrus
Appointed Date: 01 December 2012
54 years old

Resigned Directors

Secretary
MCCOURT, Eamon
Resigned: 01 March 2013
Appointed Date: 20 November 2003

Secretary
O SULLIVAN, Patrick
Resigned: 20 November 2003
Appointed Date: 17 February 2002

Secretary
PEPPIATT, Brian Chalmers
Resigned: 01 April 1993
Appointed Date: 13 January 1992

Secretary
SMITH, Julian Gervase
Resigned: 12 August 2002
Appointed Date: 01 April 1993

Secretary
OFFICE ORGANIZATION & SERVICES LIMITED
Resigned: 13 January 1992

Director
FARRELL, Michael Geoffrey Shaun
Resigned: 26 September 1991
75 years old

Director
HERMENS, Amos Petrus
Resigned: 01 March 2010
Appointed Date: 08 February 2010
54 years old

Director
HERMENS, Amos Petrus
Resigned: 01 October 2011
Appointed Date: 08 February 2010
54 years old

Director
KIDD, David John
Resigned: 03 August 2009
Appointed Date: 08 January 1992
66 years old

Director
RODGER, Margaret Alexandra
Resigned: 13 January 1992
Appointed Date: 26 September 1991
70 years old

Director
TUCKETT, Geoffrey Nigel
Resigned: 13 January 1992
75 years old

79 WARRINGTON CRESCENT LIMITED Events

19 Aug 2016
Total exemption small company accounts made up to 24 March 2016
19 Aug 2016
Confirmation statement made on 19 August 2016 with updates
20 Nov 2015
Total exemption small company accounts made up to 24 March 2015
01 Sep 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 4

01 Sep 2014
Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-01
  • GBP 4

...
... and 87 more events
03 Sep 1987
Full accounts made up to 24 March 1987

03 Sep 1987
Return made up to 05/08/87; full list of members

07 Nov 1986
Registered office changed on 07/11/86 from: 26 clifton road maida vale london W9

01 Sep 1986
Full accounts made up to 24 March 1986

01 Sep 1986
Return made up to 05/08/86; full list of members