EXTRAPATCH PROPERTY MANAGEMENT LIMITED
CHELTENHAM

Hellopages » Gloucestershire » Cheltenham » GL50 1YA

Company number 02612384
Status Active
Incorporation Date 20 May 1991
Company Type Private Limited Company
Address WALMER HOUSE, 32 BATH STREET, CHELTENHAM, GLOUCESTERSHIRE, GL50 1YA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Accounts for a dormant company made up to 31 May 2016; Annual return made up to 20 May 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 100 ; Director's details changed for Mr Anthony Kiernan on 1 January 2016. The most likely internet sites of EXTRAPATCH PROPERTY MANAGEMENT LIMITED are www.extrapatchpropertymanagement.co.uk, and www.extrapatch-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and five 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.Extrapatch Property Management Limited is a Private Limited Company. The company registration number is 02612384. Extrapatch Property Management Limited has been working since 20 May 1991. The present status of the company is Active. The registered address of Extrapatch Property Management Limited is Walmer House 32 Bath Street Cheltenham Gloucestershire Gl50 1ya. . CAMBRAY PROPERY MANAGEMENT is a Secretary of the company. KIERNAN, Anthony is a Director of the company. SPARKES, Andrew is a Director of the company. Secretary HEWITT, Susan Jean has been resigned. Secretary HOOPER, Jayne Elizabeth has been resigned. Secretary SPARKES, Heather Elizabeth has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ADDLAM, Stephen has been resigned. Director HOOPER, Jayne Elizabeth has been resigned. Director MERRIFIELD, Roy has been resigned. Director RICHARDS, Derek has been resigned. Director RILEY, Siobhan has been resigned. Director SEWARD, John Melbourne has been resigned. Director SMART, Philip Walton has been resigned. Director SNELL, Alexander David has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
CAMBRAY PROPERY MANAGEMENT
Appointed Date: 01 January 2014

Director
KIERNAN, Anthony
Appointed Date: 21 July 2001
61 years old

Director
SPARKES, Andrew
Appointed Date: 19 May 2000
48 years old

Resigned Directors

Secretary
HEWITT, Susan Jean
Resigned: 28 March 1992
Appointed Date: 12 June 1991

Secretary
HOOPER, Jayne Elizabeth
Resigned: 31 July 2002
Appointed Date: 28 March 1992

Secretary
SPARKES, Heather Elizabeth
Resigned: 01 January 2014
Appointed Date: 01 May 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 June 1991
Appointed Date: 20 May 1991

Director
ADDLAM, Stephen
Resigned: 01 June 2012
Appointed Date: 01 August 2006
58 years old

Director
HOOPER, Jayne Elizabeth
Resigned: 31 July 2002
Appointed Date: 28 March 1992
67 years old

Director
MERRIFIELD, Roy
Resigned: 05 May 2006
Appointed Date: 28 March 1992
76 years old

Director
RICHARDS, Derek
Resigned: 05 May 2006
Appointed Date: 28 March 1992
85 years old

Director
RILEY, Siobhan
Resigned: 01 February 2014
Appointed Date: 01 August 2002
56 years old

Director
SEWARD, John Melbourne
Resigned: 01 January 2000
Appointed Date: 28 March 1992
115 years old

Director
SMART, Philip Walton
Resigned: 28 March 1992
Appointed Date: 12 June 1991
75 years old

Director
SNELL, Alexander David
Resigned: 21 July 2001
Appointed Date: 28 March 1992
62 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 12 June 1991
Appointed Date: 20 May 1991

EXTRAPATCH PROPERTY MANAGEMENT LIMITED Events

09 Nov 2016
Accounts for a dormant company made up to 31 May 2016
23 May 2016
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100

23 May 2016
Director's details changed for Mr Anthony Kiernan on 1 January 2016
23 May 2016
Director's details changed for Mr Andrew Sparkes on 1 January 2016
01 Dec 2015
Accounts for a dormant company made up to 31 May 2015
...
... and 80 more events
18 May 1992
Registered office changed on 18/05/92 from: 8 bath mews bath parade cheltenham gloucestershire , GL53 7HL

21 Jun 1991
New secretary appointed;director resigned

21 Jun 1991
Secretary resigned;director resigned;new director appointed

21 Jun 1991
Registered office changed on 21/06/91 from: 2 baches street london N1 6UB

20 May 1991
Incorporation