PERRY MEAD RESIDENTS COMPANY LIMITED
BEDFORDSHIRE

Hellopages » Bedfordshire » Central Bedfordshire » LU6 3AZ

Company number 03584623
Status Active
Incorporation Date 19 June 1998
Company Type Private Limited Company
Address 1 VICTORIA STREET, DUNSTABLE, BEDFORDSHIRE, LU6 3AZ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 19 June 2016 with full list of shareholders Statement of capital on 2016-07-11 GBP 18 ; Appointment of Mr Roger John Powell as a secretary on 19 November 2015. The most likely internet sites of PERRY MEAD RESIDENTS COMPANY LIMITED are www.perrymeadresidentscompany.co.uk, and www.perry-mead-residents-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and four months. Perry Mead Residents Company Limited is a Private Limited Company. The company registration number is 03584623. Perry Mead Residents Company Limited has been working since 19 June 1998. The present status of the company is Active. The registered address of Perry Mead Residents Company Limited is 1 Victoria Street Dunstable Bedfordshire Lu6 3az. . POWELL, Roger John is a Secretary of the company. ANDANI, Cheryl Louise is a Director of the company. POWELL, Roger John is a Director of the company. Secretary NILSEN, Robert David has been resigned. Secretary ROBERTS, Sally Ann has been resigned. Secretary WATERHOUSE, Michael John has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director CHAPMAN, Lorraine Susan has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director FARNFIELD, Anthony Richard has been resigned. Director NILSEN, Robert David has been resigned. Director WATERHOUSE, Gillian Rosemary has been resigned. Director WATERHOUSE, Michael John has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
POWELL, Roger John
Appointed Date: 19 November 2015

Director
ANDANI, Cheryl Louise
Appointed Date: 19 November 2015
45 years old

Director
POWELL, Roger John
Appointed Date: 19 November 2015
78 years old

Resigned Directors

Secretary
NILSEN, Robert David
Resigned: 10 December 2015
Appointed Date: 24 January 2005

Secretary
ROBERTS, Sally Ann
Resigned: 24 January 2005
Appointed Date: 03 July 2000

Secretary
WATERHOUSE, Michael John
Resigned: 03 July 2000
Appointed Date: 29 June 1998

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 29 June 1998
Appointed Date: 19 June 1998

Director
CHAPMAN, Lorraine Susan
Resigned: 10 December 2015
Appointed Date: 10 June 2010
77 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 29 June 1998
Appointed Date: 19 June 1998
35 years old

Director
FARNFIELD, Anthony Richard
Resigned: 12 June 2010
Appointed Date: 03 July 2000
59 years old

Director
NILSEN, Robert David
Resigned: 10 December 2015
Appointed Date: 26 November 2000
59 years old

Director
WATERHOUSE, Gillian Rosemary
Resigned: 03 July 2000
Appointed Date: 29 June 1998
87 years old

Director
WATERHOUSE, Michael John
Resigned: 03 July 2000
Appointed Date: 29 June 1998
88 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 29 June 1998
Appointed Date: 19 June 1998

PERRY MEAD RESIDENTS COMPANY LIMITED Events

16 Nov 2016
Total exemption small company accounts made up to 30 June 2016
11 Jul 2016
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 18

24 Dec 2015
Appointment of Mr Roger John Powell as a secretary on 19 November 2015
24 Dec 2015
Termination of appointment of Robert David Nilsen as a director on 10 December 2015
24 Dec 2015
Termination of appointment of Lorraine Susan Chapman as a director on 10 December 2015
...
... and 51 more events
22 Jul 1998
Ad 29/06/98--------- £ si 16@1=16 £ ic 2/18
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

22 Jul 1998
New secretary appointed;new director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

22 Jul 1998
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

22 Jul 1998
Registered office changed on 22/07/98 from: crwys house 33 crwys road cardiff
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

19 Jun 1998
Incorporation