29/30 THURLOW ROAD PROPERTY LIMITED
NORTHWICH

Hellopages » Cheshire » Cheshire West and Chester » CW9 7UD

Company number 01465177
Status Active
Incorporation Date 6 December 1979
Company Type Private Limited Company
Address 1 ROYAL MEWS GADBROOK PARK, RUDHEATH, NORTHWICH, CHESHIRE, ENGLAND, CW9 7UD
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 23 November 2016 with updates; Registered office address changed from Drake House Gadbrook Way, Gadbrook Park Rudheath Northwich Cheshire CW9 7RA to 1 Royal Mews Gadbrook Park Rudheath Northwich Cheshire CW9 7UD on 1 December 2016; Termination of appointment of Histasp Aspi Contractor as a secretary on 14 October 2016. The most likely internet sites of 29/30 THURLOW ROAD PROPERTY LIMITED are www.2930thurlowroadproperty.co.uk, and www.29-30-thurlow-road-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and ten months. 29 30 Thurlow Road Property Limited is a Private Limited Company. The company registration number is 01465177. 29 30 Thurlow Road Property Limited has been working since 06 December 1979. The present status of the company is Active. The registered address of 29 30 Thurlow Road Property Limited is 1 Royal Mews Gadbrook Park Rudheath Northwich Cheshire England Cw9 7ud. . FIFIELD GLYN LIMITED is a Secretary of the company. CONTRACTOR, Histasp Aspi is a Director of the company. JACKS, Robin Alistair is a Director of the company. Secretary CONTRACTOR, Histasp Aspi has been resigned. Secretary EDWARDS, Samantha Faith has been resigned. Secretary JACKS, Alistair has been resigned. Secretary SCHAPIRO, Lynne Erica has been resigned. Director EDWARDS, Samantha Faith has been resigned. Director ELLIS, Rebecca has been resigned. Director HOLDER, Russell William has been resigned. Director JENKINS, Janet Mary has been resigned. Director NIXON, Joyce Anne has been resigned. Director POWER, John has been resigned. Director SYMES, Rosemary has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
FIFIELD GLYN LIMITED
Appointed Date: 14 October 2016

Director
CONTRACTOR, Histasp Aspi
Appointed Date: 01 March 1997
63 years old

Director

Resigned Directors

Secretary
CONTRACTOR, Histasp Aspi
Resigned: 14 October 2016
Appointed Date: 10 June 2015

Secretary
EDWARDS, Samantha Faith
Resigned: 10 June 2015
Appointed Date: 21 February 2005

Secretary
JACKS, Alistair
Resigned: 21 February 2005

Secretary
SCHAPIRO, Lynne Erica
Resigned: 10 August 1992

Director
EDWARDS, Samantha Faith
Resigned: 10 June 2015
Appointed Date: 21 February 2005
60 years old

Director
ELLIS, Rebecca
Resigned: 08 December 1997
Appointed Date: 01 March 1997
57 years old

Director
HOLDER, Russell William
Resigned: 01 December 1997
93 years old

Director
JENKINS, Janet Mary
Resigned: 01 December 1997
81 years old

Director
NIXON, Joyce Anne
Resigned: 10 August 1992
82 years old

Director
POWER, John
Resigned: 10 August 1992
80 years old

Director
SYMES, Rosemary
Resigned: 21 February 2005
89 years old

29/30 THURLOW ROAD PROPERTY LIMITED Events

01 Dec 2016
Confirmation statement made on 23 November 2016 with updates
01 Dec 2016
Registered office address changed from Drake House Gadbrook Way, Gadbrook Park Rudheath Northwich Cheshire CW9 7RA to 1 Royal Mews Gadbrook Park Rudheath Northwich Cheshire CW9 7UD on 1 December 2016
16 Oct 2016
Termination of appointment of Histasp Aspi Contractor as a secretary on 14 October 2016
16 Oct 2016
Appointment of Fifield Glyn Limited as a secretary on 14 October 2016
20 Jul 2016
Accounts for a small company made up to 31 December 2015
...
... and 81 more events
11 Oct 1986
Accounts made up to 31 December 1985

11 Oct 1986
Return made up to 01/05/86; full list of members

22 May 1986
New director appointed

06 Feb 1980
Company name changed\certificate issued on 06/02/80
06 Dec 1979
Incorporation