85 LONDON ROAD CHELTENHAM MANAGEMENT COMPANY LIMITED
GLOS

Hellopages » Gloucestershire » Cheltenham » GL52 6HL

Company number 02397265
Status Active
Incorporation Date 21 June 1989
Company Type Private Limited Company
Address 85 LONDON RD, CHELTENHAM, GLOS, GL52 6HL
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 18 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 8 ; Termination of appointment of Alexander Matthew David Pay as a director on 5 April 2016. The most likely internet sites of 85 LONDON ROAD CHELTENHAM MANAGEMENT COMPANY LIMITED are www.85londonroadcheltenhammanagementcompany.co.uk, and www.85-london-road-cheltenham-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and four months. The distance to to Ashchurch for Tewkesbury Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.85 London Road Cheltenham Management Company Limited is a Private Limited Company. The company registration number is 02397265. 85 London Road Cheltenham Management Company Limited has been working since 21 June 1989. The present status of the company is Active. The registered address of 85 London Road Cheltenham Management Company Limited is 85 London Rd Cheltenham Glos Gl52 6hl. The company`s financial liabilities are £2.21k. It is £0.56k against last year. The cash in hand is £1.9k. It is £0.66k against last year. And the total assets are £2.21k, which is £0.56k against last year. PAY, Heidi is a Secretary of the company. GAMBOLD, Richard Morgan is a Director of the company. GAMBOLD, Susan is a Director of the company. PAY, Heidi is a Director of the company. Secretary CLARKE, Dean Andrew has been resigned. Secretary KEMBER, Lisa has been resigned. Secretary SNOW, Jane, Secretary has been resigned. Secretary WICKENS, Timothy James has been resigned. Director PAY, Alexander Matthew David has been resigned. Director PRICE, Jane Catherine has been resigned. Director THURSFIELD, Adrian has been resigned. Director WICKENS, Timothy James has been resigned. The company operates in "Other accommodation".


85 london road cheltenham management company Key Finiance

LIABILITIES £2.21k
+33%
CASH £1.9k
+52%
TOTAL ASSETS £2.21k
+33%
All Financial Figures

Current Directors

Secretary
PAY, Heidi
Appointed Date: 23 November 2004

Director
GAMBOLD, Richard Morgan
Appointed Date: 07 July 1999
81 years old

Director
GAMBOLD, Susan
Appointed Date: 07 July 1999
80 years old

Director
PAY, Heidi
Appointed Date: 23 November 2004
53 years old

Resigned Directors

Secretary
CLARKE, Dean Andrew
Resigned: 09 January 2003
Appointed Date: 29 June 1999

Secretary
KEMBER, Lisa
Resigned: 12 November 1991

Secretary
SNOW, Jane, Secretary
Resigned: 29 June 1999
Appointed Date: 12 November 1991

Secretary
WICKENS, Timothy James
Resigned: 23 November 2004
Appointed Date: 09 January 2003

Director
PAY, Alexander Matthew David
Resigned: 05 April 2016
Appointed Date: 31 August 2005
54 years old

Director
PRICE, Jane Catherine
Resigned: 20 December 2002
Appointed Date: 04 November 2001
66 years old

Director
THURSFIELD, Adrian
Resigned: 29 June 1999
54 years old

Director
WICKENS, Timothy James
Resigned: 23 November 2004
Appointed Date: 23 November 2004
61 years old

85 LONDON ROAD CHELTENHAM MANAGEMENT COMPANY LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
27 Jun 2016
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 8

27 Jun 2016
Termination of appointment of Alexander Matthew David Pay as a director on 5 April 2016
22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
07 Jul 2015
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 8

...
... and 72 more events
30 May 1991
Secretary resigned;new secretary appointed

08 Mar 1991
Full accounts made up to 31 March 1990

23 Jan 1991
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

23 Aug 1990
Return made up to 23/07/90; full list of members

21 Jun 1989
Incorporation