88 MARLBOROUGH ROAD MANAGEMENT COMPANY LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF14 3LX

Company number 06221870
Status Active
Incorporation Date 23 April 2007
Company Type Private Limited Company
Address WESTERN PERMANENT PROPERTY, 46 WHITCHURCH ROAD, CARDIFF, WALES, CF14 3LX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Director's details changed for Miss Frances Elizabeth Whitmarsh on 16 September 2016; Termination of appointment of Paul Williams as a director on 11 January 2017; Total exemption small company accounts made up to 30 April 2016. The most likely internet sites of 88 MARLBOROUGH ROAD MANAGEMENT COMPANY LIMITED are www.88marlboroughroadmanagementcompany.co.uk, and www.88-marlborough-road-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and five months. The distance to to Cardiff Queen Street Rail Station is 1.4 miles; to Cardiff Central Rail Station is 1.7 miles; to Barry Docks Rail Station is 7.5 miles; to Barry Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.88 Marlborough Road Management Company Limited is a Private Limited Company. The company registration number is 06221870. 88 Marlborough Road Management Company Limited has been working since 23 April 2007. The present status of the company is Active. The registered address of 88 Marlborough Road Management Company Limited is Western Permanent Property 46 Whitchurch Road Cardiff Wales Cf14 3lx. . GREGORY, Neil Richard Alistair is a Secretary of the company. SHIRLEY, Elizabeth Anne is a Director of the company. WHITMARSH, Frances Elizabeth is a Director of the company. Secretary BRISTOW, Rosemary has been resigned. Secretary JONES, Tracey Maria has been resigned. Secretary MANAGEMENT, Seraph Property has been resigned. Secretary 7SIDE SECRETARIAL LIMITED has been resigned. Director BRISTOW, Rosemary Anne has been resigned. Director JONES, Huw Russell has been resigned. Director SAVANI, Vippal has been resigned. Director WILLIAMS, Beti Wyn has been resigned. Director WILLIAMS, Dylan Wyn has been resigned. Director WILLIAMS, Paul has been resigned. Director 7SIDE NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
GREGORY, Neil Richard Alistair
Appointed Date: 20 September 2016

Director
SHIRLEY, Elizabeth Anne
Appointed Date: 18 February 2015
71 years old

Director
WHITMARSH, Frances Elizabeth
Appointed Date: 12 November 2013
45 years old

Resigned Directors

Secretary
BRISTOW, Rosemary
Resigned: 13 November 2013
Appointed Date: 22 December 2008

Secretary
JONES, Tracey Maria
Resigned: 23 April 2007
Appointed Date: 23 April 2007

Secretary
MANAGEMENT, Seraph Property
Resigned: 16 September 2016
Appointed Date: 12 November 2014

Secretary
7SIDE SECRETARIAL LIMITED
Resigned: 23 April 2007
Appointed Date: 23 April 2007

Director
BRISTOW, Rosemary Anne
Resigned: 13 November 2013
Appointed Date: 25 February 2011
48 years old

Director
JONES, Huw Russell
Resigned: 23 April 2007
Appointed Date: 23 April 2007
62 years old

Director
SAVANI, Vippal
Resigned: 22 October 2014
Appointed Date: 22 December 2008
45 years old

Director
WILLIAMS, Beti Wyn
Resigned: 23 December 2014
Appointed Date: 13 January 2011
82 years old

Director
WILLIAMS, Dylan Wyn
Resigned: 28 October 2010
Appointed Date: 22 December 2008
51 years old

Director
WILLIAMS, Paul
Resigned: 11 January 2017
Appointed Date: 22 December 2008
55 years old

Director
7SIDE NOMINEES LIMITED
Resigned: 23 April 2007
Appointed Date: 23 April 2007

88 MARLBOROUGH ROAD MANAGEMENT COMPANY LIMITED Events

20 Mar 2017
Director's details changed for Miss Frances Elizabeth Whitmarsh on 16 September 2016
12 Jan 2017
Termination of appointment of Paul Williams as a director on 11 January 2017
04 Jan 2017
Total exemption small company accounts made up to 30 April 2016
20 Sep 2016
Appointment of Mr Neil Richard Alistair Gregory as a secretary on 20 September 2016
20 Sep 2016
Registered office address changed from 1 st Martin's Row Albany Road Cardiff South Glamorgan CF24 3RP to Western Permanent Property 46 Whitchurch Road Cardiff CF14 3LX on 20 September 2016
...
... and 53 more events
21 May 2008
Appointment terminated secretary 7SIDE secretarial LIMITED
19 Jun 2007
New director appointed
19 Jun 2007
New secretary appointed
22 May 2007
Registered office changed on 22/05/07 from: 14/18 city road cardiff CF24 3DL
23 Apr 2007
Incorporation