43 WELLESLEY ROAD MANAGEMENT CO. LIMITED
TOTTERNHOE

Hellopages » Bedfordshire » Central Bedfordshire » LU6 1QQ

Company number 03159580
Status Active
Incorporation Date 15 February 1996
Company Type Private Limited Company
Address POPLAR FARM COTTAGE, 157 CASTLE HILL ROAD, TOTTERNHOE, LU6 1QQ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 10 December 2016 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 10 December 2015 with full list of shareholders Statement of capital on 2015-12-14 GBP 2 . The most likely internet sites of 43 WELLESLEY ROAD MANAGEMENT CO. LIMITED are www.43wellesleyroadmanagementco.co.uk, and www.43-wellesley-road-management-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. 43 Wellesley Road Management Co Limited is a Private Limited Company. The company registration number is 03159580. 43 Wellesley Road Management Co Limited has been working since 15 February 1996. The present status of the company is Active. The registered address of 43 Wellesley Road Management Co Limited is Poplar Farm Cottage 157 Castle Hill Road Totternhoe Lu6 1qq. The cash in hand is £0k. It is £0k against last year. . MARCHANT, Samantha Julie is a Director of the company. Secretary CHESTER, Laura has been resigned. Secretary O'ROURKE, Paul has been resigned. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Director DOUGHAN, Samer, Dr has been resigned. Director OROURKE, Jane has been resigned. Director SALTER, Gail has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


43 wellesley road management co. Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
MARCHANT, Samantha Julie
Appointed Date: 01 December 2009
60 years old

Resigned Directors

Secretary
CHESTER, Laura
Resigned: 01 December 2009
Appointed Date: 31 January 2000

Secretary
O'ROURKE, Paul
Resigned: 31 January 2000
Appointed Date: 01 January 1997

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 01 January 1997
Appointed Date: 15 February 1996

Director
DOUGHAN, Samer, Dr
Resigned: 01 January 2004
Appointed Date: 31 January 2000
61 years old

Director
OROURKE, Jane
Resigned: 31 January 2000
Appointed Date: 01 March 1996
60 years old

Director
SALTER, Gail
Resigned: 01 December 2009
Appointed Date: 01 January 2004
54 years old

Nominee Director
BUYVIEW LTD
Resigned: 01 January 1997
Appointed Date: 15 February 1996

Persons With Significant Control

Ms Samantha Julie Marchant
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

43 WELLESLEY ROAD MANAGEMENT CO. LIMITED Events

13 Dec 2016
Confirmation statement made on 10 December 2016 with updates
13 Dec 2016
Accounts for a dormant company made up to 31 March 2016
14 Dec 2015
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 2

04 Dec 2015
Accounts for a dormant company made up to 31 March 2015
11 Dec 2014
Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 2

...
... and 51 more events
17 Apr 1997
Director resigned
17 Apr 1997
Return made up to 15/02/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned

11 Sep 1996
Registered office changed on 11/09/96 from: 1ST floor offices 8-10 stamford hill london N16 6XZ
20 Jun 1996
Accounting reference date notified as 31/03
15 Feb 1996
Incorporation