SLOTUNIT RESIDENTS MANAGEMENT LIMITED
BUDE

Hellopages » Cornwall » Cornwall » EX23 9SX

Company number 02244192
Status Active
Incorporation Date 14 April 1988
Company Type Private Limited Company
Address 4 FURZE GARDENS, MORWENSTOW, BUDE, ENGLAND, EX23 9SX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 11 April 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Registered office address changed from C/O the Company Secretary 18C Milverton Terrace Leamington Spa Warwickshire CV32 5BA to 4 Furze Gardens Morwenstow Bude EX23 9SX on 9 December 2016. The most likely internet sites of SLOTUNIT RESIDENTS MANAGEMENT LIMITED are www.slotunitresidentsmanagement.co.uk, and www.slotunit-residents-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and seven months. The distance to to Bugle Rail Station is 37 miles; to Saltash Rail Station is 37.1 miles; to Keyham Rail Station is 38.8 miles; to Plymouth Rail Station is 40.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Slotunit Residents Management Limited is a Private Limited Company. The company registration number is 02244192. Slotunit Residents Management Limited has been working since 14 April 1988. The present status of the company is Active. The registered address of Slotunit Residents Management Limited is 4 Furze Gardens Morwenstow Bude England Ex23 9sx. . HAMER, Edward Anthony is a Secretary of the company. BAKKER, Rindy Dirk Van Zinderen, Dr is a Director of the company. HAMER, Edward Anthony is a Director of the company. KAY, David William is a Director of the company. NIEMEIJER, Anne Christina is a Director of the company. Secretary BROPHY, David Keith has been resigned. Secretary CLEMENTS, John Derek Howard, Reverend has been resigned. Secretary GOUGH, Michael David has been resigned. Secretary GREGORY, Judith Mary has been resigned. Secretary PITT, Martin Henry has been resigned. Secretary ROBINSON, Jean Paula has been resigned. Director BROPHY, David Keith has been resigned. Director BROPHY, Torhild has been resigned. Director CLEMENTS, John Derek Howard, Reverend has been resigned. Director GOUGH, Michael David has been resigned. Director GREGORY, Robert Patrick has been resigned. Director PITT, Martin Henry has been resigned. Director PITT, Ruth Gwendoline has been resigned. Director ROBINSON, Jean Paula has been resigned. Director SMITH, Lorna has been resigned. Director WALL, Richard Anton has been resigned. Director WALSH, James has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HAMER, Edward Anthony
Appointed Date: 25 July 2016

Director
BAKKER, Rindy Dirk Van Zinderen, Dr
Appointed Date: 25 November 2000
85 years old

Director
HAMER, Edward Anthony
Appointed Date: 25 July 2016
67 years old

Director
KAY, David William
Appointed Date: 11 January 1997
78 years old

Director
NIEMEIJER, Anne Christina
Appointed Date: 28 December 2007
71 years old

Resigned Directors

Secretary
BROPHY, David Keith
Resigned: 02 May 2005
Appointed Date: 03 September 1999

Secretary
CLEMENTS, John Derek Howard, Reverend
Resigned: 11 April 1998
Appointed Date: 07 May 1992

Secretary
GOUGH, Michael David
Resigned: 20 February 1999
Appointed Date: 11 April 1998

Secretary
GREGORY, Judith Mary
Resigned: 17 June 2016
Appointed Date: 02 April 2005

Secretary
PITT, Martin Henry
Resigned: 07 May 1992

Secretary
ROBINSON, Jean Paula
Resigned: 03 September 1999
Appointed Date: 20 February 1999

Director
BROPHY, David Keith
Resigned: 26 April 2003
Appointed Date: 03 September 1999
75 years old

Director
BROPHY, Torhild
Resigned: 02 April 2005
Appointed Date: 15 February 2003
76 years old

Director
CLEMENTS, John Derek Howard, Reverend
Resigned: 25 November 2000
Appointed Date: 07 May 1992
60 years old

Director
GOUGH, Michael David
Resigned: 20 February 1999
Appointed Date: 05 July 1997
67 years old

Director
GREGORY, Robert Patrick
Resigned: 17 June 2016
Appointed Date: 02 April 2005
78 years old

Director
PITT, Martin Henry
Resigned: 11 January 1997
Appointed Date: 07 May 1992
92 years old

Director
PITT, Ruth Gwendoline
Resigned: 05 July 1997
81 years old

Director
ROBINSON, Jean Paula
Resigned: 03 September 1999
Appointed Date: 20 February 1999
54 years old

Director
SMITH, Lorna
Resigned: 22 April 1995
Appointed Date: 07 May 1992
66 years old

Director
WALL, Richard Anton
Resigned: 28 December 2007
Appointed Date: 15 February 2003
71 years old

Director
WALSH, James
Resigned: 25 February 2003
Appointed Date: 29 July 2000
49 years old

SLOTUNIT RESIDENTS MANAGEMENT LIMITED Events

19 Apr 2017
Confirmation statement made on 11 April 2017 with updates
05 Jan 2017
Accounts for a dormant company made up to 31 March 2016
09 Dec 2016
Registered office address changed from C/O the Company Secretary 18C Milverton Terrace Leamington Spa Warwickshire CV32 5BA to 4 Furze Gardens Morwenstow Bude EX23 9SX on 9 December 2016
01 Nov 2016
Appointment of Mr Edward Anthony Hamer as a secretary on 25 July 2016
01 Nov 2016
Appointment of Mr Edward Anthony Hamer as a director on 25 July 2016
...
... and 95 more events
23 May 1990
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

16 Jun 1988
Registered office changed on 16/06/88 from: 2 baches street london N1 6UB

16 Jun 1988
Secretary resigned;new secretary appointed

16 Jun 1988
Director resigned;new director appointed

14 Apr 1988
Incorporation