19-25 POPLAR WAY LIMITED
MIDHURST

Hellopages » West Sussex » Chichester » GU29 9NQ

Company number 04029006
Status Active
Incorporation Date 7 July 2000
Company Type Private Limited Company
Address GREENS COURT, WEST STREET, MIDHURST, WEST SUSSEX, GU29 9NQ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 4 July 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of 19-25 POPLAR WAY LIMITED are www.1925poplarway.co.uk, and www.19-25-poplar-way.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. The distance to to Haslemere Rail Station is 7.2 miles; to Bosham Rail Station is 10.9 miles; to Witley Rail Station is 11 miles; to Nutbourne Rail Station is 11.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.19 25 Poplar Way Limited is a Private Limited Company. The company registration number is 04029006. 19 25 Poplar Way Limited has been working since 07 July 2000. The present status of the company is Active. The registered address of 19 25 Poplar Way Limited is Greens Court West Street Midhurst West Sussex Gu29 9nq. . BOS, Linda Christine is a Director of the company. COLE, John Elias is a Director of the company. GALEGO, Jose is a Director of the company. Secretary BINSTED, Guy William has been resigned. Secretary BOS, Linda Christine has been resigned. Secretary BOS, Linda Christine has been resigned. Secretary BOS, Linda Christine has been resigned. Secretary GALEGO, Jose has been resigned. Secretary MOULD, Natasha Ann has been resigned. Secretary PHILLIPS, David Robert has been resigned. Secretary TURNBULL, Michael has been resigned. Secretary DECIMAL PLACE REGISTRARS LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ADKINS, Barrie James has been resigned. Director BINSTED, Guy William has been resigned. Director COLE, William Graham has been resigned. Director HOTSTON, Alex Stephen has been resigned. Director MOULD, Natasha Ann has been resigned. Director O'FLYNN, Richard Patrick has been resigned. Director OWEN, Jane Elizabeth has been resigned. Director PHILLIPS, David Robert has been resigned. Director RIDOUT, Katherine Margaret has been resigned. Director SOFTLY, Richard Stephen has been resigned. Director TURNBULL, Michael has been resigned. The company operates in "Residents property management".


Current Directors

Director
BOS, Linda Christine
Appointed Date: 07 July 2000
74 years old

Director
COLE, John Elias
Appointed Date: 02 June 2011
87 years old

Director
GALEGO, Jose
Appointed Date: 01 July 2004
47 years old

Resigned Directors

Secretary
BINSTED, Guy William
Resigned: 30 September 2005
Appointed Date: 04 July 2005

Secretary
BOS, Linda Christine
Resigned: 31 August 2012
Appointed Date: 05 December 2007

Secretary
BOS, Linda Christine
Resigned: 13 December 2005
Appointed Date: 30 September 2005

Secretary
BOS, Linda Christine
Resigned: 09 July 2002
Appointed Date: 07 July 2000

Secretary
GALEGO, Jose
Resigned: 05 December 2007
Appointed Date: 09 January 2007

Secretary
MOULD, Natasha Ann
Resigned: 12 May 2005
Appointed Date: 30 March 2004

Secretary
PHILLIPS, David Robert
Resigned: 30 March 2004
Appointed Date: 10 July 2002

Secretary
TURNBULL, Michael
Resigned: 10 July 2002
Appointed Date: 28 June 2002

Secretary
DECIMAL PLACE REGISTRARS LIMITED
Resigned: 25 September 2006
Appointed Date: 22 February 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 July 2000
Appointed Date: 07 July 2000

Director
ADKINS, Barrie James
Resigned: 25 March 2002
Appointed Date: 07 July 2000
75 years old

Director
BINSTED, Guy William
Resigned: 24 January 2008
Appointed Date: 04 July 2005
71 years old

Director
COLE, William Graham
Resigned: 25 September 2006
Appointed Date: 02 August 2005
58 years old

Director
HOTSTON, Alex Stephen
Resigned: 28 June 2002
Appointed Date: 05 May 2001
47 years old

Director
MOULD, Natasha Ann
Resigned: 12 May 2005
Appointed Date: 19 April 2002
51 years old

Director
O'FLYNN, Richard Patrick
Resigned: 15 July 2001
Appointed Date: 07 July 2000
55 years old

Director
OWEN, Jane Elizabeth
Resigned: 19 April 2002
Appointed Date: 01 November 2001
54 years old

Director
PHILLIPS, David Robert
Resigned: 30 March 2004
Appointed Date: 15 April 2002
50 years old

Director
RIDOUT, Katherine Margaret
Resigned: 19 April 2002
Appointed Date: 03 August 2000
58 years old

Director
SOFTLY, Richard Stephen
Resigned: 02 August 2005
Appointed Date: 30 June 2003
74 years old

Director
TURNBULL, Michael
Resigned: 18 September 2003
Appointed Date: 28 June 2002
51 years old

19-25 POPLAR WAY LIMITED Events

29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
26 Aug 2016
Confirmation statement made on 4 July 2016 with updates
28 Aug 2015
Total exemption small company accounts made up to 31 December 2014
22 Jul 2015
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 4

26 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 75 more events
05 Dec 2000
Registered office changed on 05/12/00 from: 19 poplar way midhurst west sussex GU29 9TB
06 Nov 2000
New director appointed
06 Nov 2000
Ad 03/08/00--------- £ si 2@1=2 £ ic 2/4
11 Jul 2000
Secretary resigned
07 Jul 2000
Incorporation