401 URR MANAGEMENT LIMITED
PETWORTH

Hellopages » West Sussex » Chichester » GU28 0DA
Company number 04708229
Status Active
Incorporation Date 23 March 2003
Company Type Private Limited Company
Address C/O BURFORD LACEY, BARTONS LANE, PETWORTH, WEST SUSSEX, GU28 0DA
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 23 March 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 23 March 2016 with full list of shareholders Statement of capital on 2016-04-19 GBP 8 . The most likely internet sites of 401 URR MANAGEMENT LIMITED are www.401urrmanagement.co.uk, and www.401-urr-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. The distance to to Amberley Rail Station is 6.9 miles; to Haslemere Rail Station is 8.5 miles; to Arundel Rail Station is 10 miles; to Witley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.401 Urr Management Limited is a Private Limited Company. The company registration number is 04708229. 401 Urr Management Limited has been working since 23 March 2003. The present status of the company is Active. The registered address of 401 Urr Management Limited is C O Burford Lacey Bartons Lane Petworth West Sussex Gu28 0da. . ROGERS, Anthony David is a Secretary of the company. BARNES, Jane is a Director of the company. COOPER, Raymond Francis is a Director of the company. HOGBEN, Chris is a Director of the company. HOUSE, Malcolm Luke is a Director of the company. KELLY, Alexander James is a Director of the company. NOAH, Gayle is a Director of the company. SILVER, Curt Bernard is a Director of the company. Nominee Secretary THOMAS, Howard has been resigned. Director ELLIOTT, James has been resigned. Director MARTELL, Sean Foster has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
ROGERS, Anthony David
Appointed Date: 23 March 2003

Director
BARNES, Jane
Appointed Date: 24 April 2009
61 years old

Director
COOPER, Raymond Francis
Appointed Date: 23 March 2003
83 years old

Director
HOGBEN, Chris
Appointed Date: 29 April 2008
46 years old

Director
HOUSE, Malcolm Luke
Appointed Date: 17 July 2009
70 years old

Director
KELLY, Alexander James
Appointed Date: 29 April 2008
48 years old

Director
NOAH, Gayle
Appointed Date: 23 October 2014
52 years old

Director
SILVER, Curt Bernard
Appointed Date: 23 March 2003
52 years old

Resigned Directors

Nominee Secretary
THOMAS, Howard
Resigned: 23 March 2003
Appointed Date: 23 March 2003

Director
ELLIOTT, James
Resigned: 23 March 2007
Appointed Date: 23 March 2003
58 years old

Director
MARTELL, Sean Foster
Resigned: 10 April 2009
Appointed Date: 23 March 2003
59 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 23 March 2003
Appointed Date: 23 March 2003
63 years old

Persons With Significant Control

Mr Anthony David Rogers
Notified on: 7 April 2016
78 years old
Nature of control: Right to appoint and remove directors

401 URR MANAGEMENT LIMITED Events

05 Apr 2017
Confirmation statement made on 23 March 2017 with updates
05 Jan 2017
Total exemption small company accounts made up to 30 June 2016
19 Apr 2016
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 8

18 Nov 2015
Total exemption full accounts made up to 30 June 2015
10 Apr 2015
Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 8

...
... and 43 more events
11 Jan 2004
New director appointed
11 Jan 2004
New secretary appointed
11 Jan 2004
Director resigned
16 Jul 2003
Registered office changed on 16/07/03 from: 16 saint john street london EC1M 4NT
23 Mar 2003
Incorporation