39 MONTPELLIER TERRACE MANAGEMENT COMPANY LIMITED
CHELTENHAM

Hellopages » Gloucestershire » Cheltenham » GL51 6EF

Company number 02818833
Status Active
Incorporation Date 18 May 1993
Company Type Private Limited Company
Address DAWN BAKER, 52 HATHERLEY ROAD, CHELTENHAM, GLOUCESTERSHIRE, GL51 6EF
Home Country United Kingdom
Nature of Business 74990 - Non-trading company, 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Accounts for a dormant company made up to 31 May 2016; Annual return made up to 18 May 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 9 ; Termination of appointment of Karen Elizabeth Hall as a director on 12 August 2015. The most likely internet sites of 39 MONTPELLIER TERRACE MANAGEMENT COMPANY LIMITED are www.39montpellierterracemanagementcompany.co.uk, and www.39-montpellier-terrace-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. The distance to to Gloucester Rail Station is 6.3 miles; to Ashchurch for Tewkesbury Rail Station is 7.5 miles; to Stroud (Glos) Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.39 Montpellier Terrace Management Company Limited is a Private Limited Company. The company registration number is 02818833. 39 Montpellier Terrace Management Company Limited has been working since 18 May 1993. The present status of the company is Active. The registered address of 39 Montpellier Terrace Management Company Limited is Dawn Baker 52 Hatherley Road Cheltenham Gloucestershire Gl51 6ef. The cash in hand is £0.01k. It is £0k against last year. . BAKER, Dawn Julia is a Secretary of the company. BAKER, Dawn Julia is a Director of the company. DAGNALL, Julia Dawn Elizabeth is a Director of the company. MCKINLAY, Sally Jane is a Director of the company. Secretary BRIGHTWELL, Tanya has been resigned. Secretary DRUMMOND, Carol Elizabeth has been resigned. Secretary PRICE, Diane Frances has been resigned. Director ALDRIDGE, Susan Ray has been resigned. Director BHATTY, Mohammad Nazir has been resigned. Director BRIGHTWELL, Tanya has been resigned. Director BRISCOE, Sandy Elizabeth has been resigned. Director CADOGAN, Tom Philip has been resigned. Director CRAMER, Eric has been resigned. Director CROSS, Edward Allen has been resigned. Director DRUMMOND, Carol Elizabeth has been resigned. Director FORSDIKE, Michael Harry has been resigned. Director FOULSER, David Richard has been resigned. Director GARDNER, Robert Neil has been resigned. Director GIBSON, John Charles has been resigned. Director HALL, Karen Elizabeth has been resigned. Director KERSHAW, Lissa Jane has been resigned. Director MCELROY, Harry has been resigned. Director NORMAN, Joyce Evelyn Nora has been resigned. Director PENNINGTON MARSHALL, Paul Andrew has been resigned. Director WEBB, Jeanne has been resigned. Director WESLEY, Elaine Patricia has been resigned. Director WORGAN, Gary has been resigned. Director WRAIGHT, Kevin Edward has been resigned. The company operates in "Non-trading company".


39 montpellier terrace management company Key Finiance

LIABILITIES n/a
CASH £0.01k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
BAKER, Dawn Julia
Appointed Date: 03 October 2003

Director
BAKER, Dawn Julia
Appointed Date: 20 December 2002
58 years old

Director
DAGNALL, Julia Dawn Elizabeth
Appointed Date: 01 December 2002
59 years old

Director
MCKINLAY, Sally Jane
Appointed Date: 02 August 2004
57 years old

Resigned Directors

Secretary
BRIGHTWELL, Tanya
Resigned: 01 April 1995
Appointed Date: 08 June 1993

Secretary
DRUMMOND, Carol Elizabeth
Resigned: 30 June 2003
Appointed Date: 01 October 1994

Secretary
PRICE, Diane Frances
Resigned: 12 July 1993
Appointed Date: 18 May 1993

Director
ALDRIDGE, Susan Ray
Resigned: 02 December 2005
Appointed Date: 12 May 2004
78 years old

Director
BHATTY, Mohammad Nazir
Resigned: 30 September 1996
Appointed Date: 27 September 1993
85 years old

Director
BRIGHTWELL, Tanya
Resigned: 01 April 1995
Appointed Date: 08 June 1993
58 years old

Director
BRISCOE, Sandy Elizabeth
Resigned: 07 November 2008
Appointed Date: 01 June 1998
70 years old

Director
CADOGAN, Tom Philip
Resigned: 21 August 1998
Appointed Date: 08 September 1995
53 years old

Director
CRAMER, Eric
Resigned: 26 November 2002
Appointed Date: 01 March 2000
57 years old

Director
CROSS, Edward Allen
Resigned: 30 June 1997
Appointed Date: 02 July 1993
56 years old

Director
DRUMMOND, Carol Elizabeth
Resigned: 14 July 2004
Appointed Date: 21 June 1993
63 years old

Director
FORSDIKE, Michael Harry
Resigned: 01 May 2002
Appointed Date: 01 August 1997
58 years old

Director
FOULSER, David Richard
Resigned: 08 June 1993
Appointed Date: 18 May 1993
73 years old

Director
GARDNER, Robert Neil
Resigned: 06 May 1993
Appointed Date: 21 June 1993
68 years old

Director
GIBSON, John Charles
Resigned: 12 May 2004
Appointed Date: 08 June 1993
63 years old

Director
HALL, Karen Elizabeth
Resigned: 12 August 2015
Appointed Date: 01 May 2002
59 years old

Director
KERSHAW, Lissa Jane
Resigned: 22 January 2001
Appointed Date: 04 March 1995
54 years old

Director
MCELROY, Harry
Resigned: 29 July 2005
Appointed Date: 21 June 1993
90 years old

Director
NORMAN, Joyce Evelyn Nora
Resigned: 19 July 2006
Appointed Date: 21 October 1996
96 years old

Director
PENNINGTON MARSHALL, Paul Andrew
Resigned: 01 July 1995
Appointed Date: 16 November 1993
59 years old

Director
WEBB, Jeanne
Resigned: 20 December 2002
Appointed Date: 21 December 2000
69 years old

Director
WESLEY, Elaine Patricia
Resigned: 10 November 2006
Appointed Date: 26 July 1993
81 years old

Director
WORGAN, Gary
Resigned: 24 February 2000
Appointed Date: 24 September 1993
59 years old

Director
WRAIGHT, Kevin Edward
Resigned: 02 July 1993
Appointed Date: 21 June 1993
62 years old

39 MONTPELLIER TERRACE MANAGEMENT COMPANY LIMITED Events

20 Mar 2017
Accounts for a dormant company made up to 31 May 2016
16 Jun 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 9

16 Jun 2016
Termination of appointment of Karen Elizabeth Hall as a director on 12 August 2015
29 Feb 2016
Accounts for a dormant company made up to 31 May 2015
15 Jun 2015
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 9

...
... and 94 more events
28 Jul 1993
New secretary appointed;new director appointed

28 Jul 1993
New director appointed

28 Jul 1993
Accounting reference date notified as 31/05

28 Jul 1993
Ad 09/06/93--------- £ si 7@1=7 £ ic 2/9

18 May 1993
Incorporation