MODERNREST LIMITED
COLCHESTER

Hellopages » Essex » Colchester » CO7 9LS
Company number 01979164
Status Active
Incorporation Date 17 January 1986
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address JASON COBB, 43 PARK ROAD, WIVENHOE, COLCHESTER, ESSEX, ENGLAND, CO7 9LS
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Appointment of Penhurst Properties Ltd as a director on 13 December 2016; Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Charles James Hamilton Newton as a director on 12 December 2016. The most likely internet sites of MODERNREST LIMITED are www.modernrest.co.uk, and www.modernrest.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and one months. Modernrest Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01979164. Modernrest Limited has been working since 17 January 1986. The present status of the company is Active. The registered address of Modernrest Limited is Jason Cobb 43 Park Road Wivenhoe Colchester Essex England Co7 9ls. The company`s financial liabilities are £0.18k. It is £0.06k against last year. . BAKER, Simon Nicholas is a Director of the company. COBB, Jason Alan is a Director of the company. LEACH, Nigel Howard is a Director of the company. PENHURST PROPERTIES LTD is a Director of the company. Secretary BRETT, Aubrey Francis Patrick has been resigned. Secretary DREW, Thomas Edward Harry has been resigned. Secretary LEACH, Nigel Howard has been resigned. Director COBB, Jason Alan has been resigned. Director DREW, Thomas Edward Harry has been resigned. Director ELKINGTON, John Croft has been resigned. Director GALLAGHER, Teresa Mary has been resigned. Director JAKES, Toby Duncan has been resigned. Director LEACH, Nigel Howard has been resigned. Director MATTHEWMAN, Gordon has been resigned. Director NEWTON, Charles James Hamilton has been resigned. Director NEWTON, Charles James Hamilton has been resigned. The company operates in "Residents property management".


modernrest Key Finiance

LIABILITIES £0.18k
+50%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
BAKER, Simon Nicholas
Appointed Date: 21 March 2016
54 years old

Director
COBB, Jason Alan
Appointed Date: 01 March 2015
55 years old

Director
LEACH, Nigel Howard
Appointed Date: 01 March 2015
69 years old

Director
PENHURST PROPERTIES LTD
Appointed Date: 13 December 2016

Resigned Directors

Secretary
BRETT, Aubrey Francis Patrick
Resigned: 17 June 2007
Appointed Date: 06 November 2003

Secretary
DREW, Thomas Edward Harry
Resigned: 22 April 2013
Appointed Date: 16 June 2007

Secretary
LEACH, Nigel Howard
Resigned: 06 November 2003
Appointed Date: 31 March 1989

Director
COBB, Jason Alan
Resigned: 01 March 2015
Appointed Date: 20 April 2009
55 years old

Director
DREW, Thomas Edward Harry
Resigned: 22 April 2013
Appointed Date: 16 June 2007
48 years old

Director
ELKINGTON, John Croft
Resigned: 12 December 2011
Appointed Date: 01 March 1995
62 years old

Director
GALLAGHER, Teresa Mary
Resigned: 25 April 2003
Appointed Date: 23 October 1995
64 years old

Director
JAKES, Toby Duncan
Resigned: 21 March 2016
Appointed Date: 22 April 2013
39 years old

Director
LEACH, Nigel Howard
Resigned: 01 March 2015
Appointed Date: 29 February 2008
69 years old

Director
MATTHEWMAN, Gordon
Resigned: 23 October 1995
Appointed Date: 30 August 1987
62 years old

Director
NEWTON, Charles James Hamilton
Resigned: 12 December 2016
Appointed Date: 01 March 2015
61 years old

Director
NEWTON, Charles James Hamilton
Resigned: 01 March 2015
Appointed Date: 13 December 2011
61 years old

Persons With Significant Control

Mr Jason Alan Cobb
Notified on: 31 August 2016
55 years old
Nature of control: Right to appoint and remove directors

MODERNREST LIMITED Events

13 Dec 2016
Appointment of Penhurst Properties Ltd as a director on 13 December 2016
13 Dec 2016
Total exemption small company accounts made up to 31 March 2016
12 Dec 2016
Termination of appointment of Charles James Hamilton Newton as a director on 12 December 2016
29 Nov 2016
Registered office address changed from 247 South Lambeth Road Ground Floor Flat London SW8 1XR to C/O Jason Cobb 43 Park Road Wivenhoe Colchester Essex CO7 9LS on 29 November 2016
31 Oct 2016
Confirmation statement made on 23 October 2016 with updates
...
... and 105 more events
26 Oct 1990
Accounts for a dormant company made up to 31 March 1987

26 Oct 1990
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

07 Aug 1990
First Gazette notice for compulsory strike-off

25 May 1988
Annual return made up to 16/05/88

17 Jan 1986
Incorporation