LOS AZAHARES COMPANY LIMITED
GREAT MISSENDEN

Hellopages » Buckinghamshire » Chiltern » HP16 0DF

Company number 01752299
Status Active
Incorporation Date 13 September 1983
Company Type Private Limited Company
Address TERPSICHORE, 4 ROOKWOOD WAY, GREAT MISSENDEN, BUCKS, HP16 0DF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-12 GBP 71 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of LOS AZAHARES COMPANY LIMITED are www.losazaharescompany.co.uk, and www.los-azahares-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and one months. The distance to to Chalfont and Latimer Rail Station is 6.3 miles; to Princes Risborough Rail Station is 6.4 miles; to Berkhamsted Rail Station is 7.6 miles; to Bourne End Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Los Azahares Company Limited is a Private Limited Company. The company registration number is 01752299. Los Azahares Company Limited has been working since 13 September 1983. The present status of the company is Active. The registered address of Los Azahares Company Limited is Terpsichore 4 Rookwood Way Great Missenden Bucks Hp16 0df. . BREWER, Keith Paul Merrick is a Secretary of the company. CRAFT, Sidney George William is a Director of the company. HODGES, Michael John is a Director of the company. JOWETT, Graham, Dr is a Director of the company. REDMOND, Peter is a Director of the company. RUSH, Kathleen is a Director of the company. SIMMONS, Deborah is a Director of the company. TOYER, Ann is a Director of the company. Secretary BEST, Allan has been resigned. Secretary BREWER, Keith Paul Merrick has been resigned. Secretary HARPER, Richard Martin has been resigned. Secretary HARPER, Richard Martin has been resigned. Secretary ROBERTS, Peter Gordon has been resigned. Director AGNEW, Barry George has been resigned. Director AYLES, Robert Harold has been resigned. Director BEST, Allan has been resigned. Director BEST, Allan has been resigned. Director BREWER, Keith Paul Merrick has been resigned. Director CRAFT, Sidney George William has been resigned. Director CROSHAW, Raymond Denis has been resigned. Director HARPER, Richard Martin has been resigned. Director JENKINS, John Leonard has been resigned. Director JONES, Christopher Anthony has been resigned. Director MCGRATH, Colin Francis Lawrence has been resigned. Director MCGRATH, Ruth has been resigned. Director PHILLIPS, John Leonard has been resigned. Director REDMOND, Peter has been resigned. Director ROGERS, Derek Arthur has been resigned. Director RUDD, Ian Napier has been resigned. Director RUDD, Rosalind has been resigned. Director STEVENS, Gerald Albert has been resigned. Director STEVENS, Gerald Albert has been resigned. Director WOLLINGTON, Mary Patricia has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BREWER, Keith Paul Merrick
Appointed Date: 21 March 1997

Director
CRAFT, Sidney George William
Appointed Date: 19 April 2013
94 years old

Director
HODGES, Michael John
Appointed Date: 30 April 2004
86 years old

Director
JOWETT, Graham, Dr
Appointed Date: 25 May 2011
78 years old

Director
REDMOND, Peter
Appointed Date: 21 April 2006
90 years old

Director
RUSH, Kathleen
Appointed Date: 09 April 1999
82 years old

Director
SIMMONS, Deborah
Appointed Date: 19 April 2013
55 years old

Director
TOYER, Ann
Appointed Date: 27 May 2011
86 years old

Resigned Directors

Secretary
BEST, Allan
Resigned: 21 March 1997
Appointed Date: 01 June 1995

Secretary
BREWER, Keith Paul Merrick
Resigned: 01 June 1995
Appointed Date: 24 March 1995

Secretary
HARPER, Richard Martin
Resigned: 24 March 1995
Appointed Date: 03 September 1992

Secretary
HARPER, Richard Martin
Resigned: 27 March 1992

Secretary
ROBERTS, Peter Gordon
Resigned: 10 August 1992
Appointed Date: 27 March 1992

Director
AGNEW, Barry George
Resigned: 09 April 2000
Appointed Date: 27 March 1998
77 years old

Director
AYLES, Robert Harold
Resigned: 05 March 1993
95 years old

Director
BEST, Allan
Resigned: 11 May 2011
Appointed Date: 15 March 1996
86 years old

Director
BEST, Allan
Resigned: 24 March 1995
Appointed Date: 11 March 1994
86 years old

Director
BREWER, Keith Paul Merrick
Resigned: 24 October 1996
Appointed Date: 10 January 1992
78 years old

Director
CRAFT, Sidney George William
Resigned: 29 April 2011
94 years old

Director
CROSHAW, Raymond Denis
Resigned: 31 January 2006
Appointed Date: 21 March 1997
79 years old

Director
HARPER, Richard Martin
Resigned: 11 March 1994
Appointed Date: 09 October 1992
72 years old

Director
JENKINS, John Leonard
Resigned: 10 January 1992
77 years old

Director
JONES, Christopher Anthony
Resigned: 06 June 1998
Appointed Date: 05 March 1993
83 years old

Director
MCGRATH, Colin Francis Lawrence
Resigned: 22 March 1991
82 years old

Director
MCGRATH, Ruth
Resigned: 22 March 1991
79 years old

Director
PHILLIPS, John Leonard
Resigned: 15 March 1996
76 years old

Director
REDMOND, Peter
Resigned: 30 April 2004
Appointed Date: 15 March 1996
90 years old

Director
ROGERS, Derek Arthur
Resigned: 27 March 1998
Appointed Date: 11 March 1994
88 years old

Director
RUDD, Ian Napier
Resigned: 19 April 2013
Appointed Date: 24 March 1995
83 years old

Director
RUDD, Rosalind
Resigned: 15 January 1993
79 years old

Director
STEVENS, Gerald Albert
Resigned: 18 June 2012
Appointed Date: 09 April 2000
92 years old

Director
STEVENS, Gerald Albert
Resigned: 11 March 1994
92 years old

Director
WOLLINGTON, Mary Patricia
Resigned: 15 March 1996
Appointed Date: 05 March 1993
80 years old

LOS AZAHARES COMPANY LIMITED Events

06 May 2016
Total exemption small company accounts made up to 31 December 2015
12 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 71

20 Apr 2015
Total exemption small company accounts made up to 31 December 2014
01 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 71

31 Mar 2015
Director's details changed for Kathleen Best on 30 September 2014
...
... and 111 more events
31 Dec 1986
Full accounts made up to 31 March 1985

31 Dec 1986
Return made up to 28/03/86; full list of members

22 Jul 1986
First gazette

28 Nov 1983
Company name changed\certificate issued on 28/11/83
13 Sep 1983
Certificate of incorporation