31 HEWLETT ROAD CHELTENHAM (NO.2) LIMITED
GLOUCESTERSHIRE

Hellopages » Gloucestershire » Cheltenham » GL52 6AQ
Company number 03711260
Status Active
Incorporation Date 10 February 1999
Company Type Private Limited Company
Address 46 CARLTON STREET, CHELTENHAM, GLOUCESTERSHIRE, GL52 6AQ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Appointment of Ms Esther Jane Forsyth as a director on 10 February 2017; Confirmation statement made on 8 February 2017 with updates. The most likely internet sites of 31 HEWLETT ROAD CHELTENHAM (NO.2) LIMITED are www.31hewlettroadcheltenhamno2.co.uk, and www.31-hewlett-road-cheltenham-no-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. The distance to to Ashchurch for Tewkesbury Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.31 Hewlett Road Cheltenham No 2 Limited is a Private Limited Company. The company registration number is 03711260. 31 Hewlett Road Cheltenham No 2 Limited has been working since 10 February 1999. The present status of the company is Active. The registered address of 31 Hewlett Road Cheltenham No 2 Limited is 46 Carlton Street Cheltenham Gloucestershire Gl52 6aq. . BARTLETT, Colin is a Secretary of the company. BARTLETT, Margaret Ann is a Director of the company. FORSYTH, Esther Jane is a Director of the company. PROCTOR, Gregory Roy is a Director of the company. THOMASON, Simon Hamer is a Director of the company. Secretary HINE, Emma Louise has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director HINE, Emma Louise has been resigned. Director JOHNSON, Ruth has been resigned. Director KIRSTON, Maria May has been resigned. Director REVELL, Andrew Edward has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BARTLETT, Colin
Appointed Date: 17 March 2000

Director
BARTLETT, Margaret Ann
Appointed Date: 26 March 1999
65 years old

Director
FORSYTH, Esther Jane
Appointed Date: 10 February 2017
56 years old

Director
PROCTOR, Gregory Roy
Appointed Date: 11 May 2001
59 years old

Director
THOMASON, Simon Hamer
Appointed Date: 17 March 2000
61 years old

Resigned Directors

Secretary
HINE, Emma Louise
Resigned: 17 March 2000
Appointed Date: 10 February 1999

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 10 February 1999
Appointed Date: 10 February 1999

Director
HINE, Emma Louise
Resigned: 17 March 2000
Appointed Date: 10 February 1999
55 years old

Director
JOHNSON, Ruth
Resigned: 08 February 2017
Appointed Date: 10 January 2000
63 years old

Director
KIRSTON, Maria May
Resigned: 21 January 2000
Appointed Date: 10 February 1999
52 years old

Director
REVELL, Andrew Edward
Resigned: 11 May 2001
Appointed Date: 16 February 1999
59 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 10 February 1999
Appointed Date: 10 February 1999

Persons With Significant Control

Mr Colin Bartlett
Notified on: 8 February 2017
73 years old
Nature of control: Has significant influence or control

31 HEWLETT ROAD CHELTENHAM (NO.2) LIMITED Events

15 Feb 2017
Confirmation statement made on 15 February 2017 with updates
15 Feb 2017
Appointment of Ms Esther Jane Forsyth as a director on 10 February 2017
08 Feb 2017
Confirmation statement made on 8 February 2017 with updates
08 Feb 2017
Termination of appointment of Ruth Johnson as a director on 8 February 2017
21 Apr 2016
Total exemption small company accounts made up to 29 February 2016
...
... and 48 more events
18 Feb 1999
Director resigned
18 Feb 1999
Secretary resigned
18 Feb 1999
New director appointed
18 Feb 1999
New secretary appointed;new director appointed
10 Feb 1999
Incorporation