31-36 ST. OLAF'S ROAD LIMITED
CIRENCESTER

Hellopages » Gloucestershire » Cotswold » GL7 6BB

Company number 06530602
Status Active
Incorporation Date 11 March 2008
Company Type Private Limited Company
Address THE BELL HOUSE OLD VICARAGE LANE, KEMBLE, CIRENCESTER, ENGLAND, GL7 6BB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 11 March 2017 with updates; Appointment of Mr Richard Arthur Dalzell as a director on 3 February 2017; Termination of appointment of Lily Hannah Dalzell as a director on 3 February 2017. The most likely internet sites of 31-36 ST. OLAF'S ROAD LIMITED are www.3136stolafsroad.co.uk, and www.31-36-st-olaf-s-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and seven months. 31 36 St Olaf S Road Limited is a Private Limited Company. The company registration number is 06530602. 31 36 St Olaf S Road Limited has been working since 11 March 2008. The present status of the company is Active. The registered address of 31 36 St Olaf S Road Limited is The Bell House Old Vicarage Lane Kemble Cirencester England Gl7 6bb. The company`s financial liabilities are £59.95k. It is £0k against last year. And the total assets are £0.01k, which is £0k against last year. COAKER, Penelope Jane is a Secretary of the company. COAKER, Anthony St Aubrey is a Director of the company. COAKER, Penelope Jane is a Director of the company. CURTIS, Alice Elisabeth is a Director of the company. DALZELL, Richard Arthur is a Director of the company. GATENBY, Guy, Major is a Director of the company. MASON, Emily is a Director of the company. Secretary WATERLOW SECRETARIES LIMITED has been resigned. Secretary YAP, Shirley has been resigned. Director DALZELL, Lily Hannah has been resigned. Director DOWNEY, Sophie Louise has been resigned. Director RODRIGUEZ-BLANCO, Rosa has been resigned. Director ROSKILL, Antonia Marina Genevieve has been resigned. Director WATERLOW NOMINEES LIMITED has been resigned. Director YAP, Shirley has been resigned. The company operates in "Residents property management".


31-36 st. olaf's road Key Finiance

LIABILITIES £59.95k
CASH n/a
TOTAL ASSETS £0.01k
All Financial Figures

Current Directors

Secretary
COAKER, Penelope Jane
Appointed Date: 02 March 2015

Director
COAKER, Anthony St Aubrey
Appointed Date: 25 June 2014
66 years old

Director
COAKER, Penelope Jane
Appointed Date: 25 June 2014
64 years old

Director
CURTIS, Alice Elisabeth
Appointed Date: 11 March 2008
64 years old

Director
DALZELL, Richard Arthur
Appointed Date: 03 February 2017
85 years old

Director
GATENBY, Guy, Major
Appointed Date: 02 March 2015
54 years old

Director
MASON, Emily
Appointed Date: 02 March 2015
49 years old

Resigned Directors

Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 11 March 2008
Appointed Date: 11 March 2008

Secretary
YAP, Shirley
Resigned: 24 July 2009
Appointed Date: 11 March 2008

Director
DALZELL, Lily Hannah
Resigned: 03 February 2017
Appointed Date: 01 May 2012
39 years old

Director
DOWNEY, Sophie Louise
Resigned: 06 June 2014
Appointed Date: 01 May 2012
38 years old

Director
RODRIGUEZ-BLANCO, Rosa
Resigned: 23 January 2012
Appointed Date: 11 March 2008
77 years old

Director
ROSKILL, Antonia Marina Genevieve
Resigned: 01 May 2012
Appointed Date: 11 March 2008
49 years old

Director
WATERLOW NOMINEES LIMITED
Resigned: 11 March 2008
Appointed Date: 11 March 2008

Director
YAP, Shirley
Resigned: 24 July 2009
Appointed Date: 11 March 2008
51 years old

31-36 ST. OLAF'S ROAD LIMITED Events

15 Mar 2017
Confirmation statement made on 11 March 2017 with updates
03 Feb 2017
Appointment of Mr Richard Arthur Dalzell as a director on 3 February 2017
03 Feb 2017
Termination of appointment of Lily Hannah Dalzell as a director on 3 February 2017
07 Dec 2016
Registered office address changed from Priory Fields Poulton Cirencester Gloucestershire GL7 5HZ to The Bell House Old Vicarage Lane Kemble Cirencester GL7 6BB on 7 December 2016
13 May 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 39 more events
14 Apr 2008
Director appointed antonia marwa genevieve roskill
14 Apr 2008
Director appointed rosa rodriguez-blanco
14 Apr 2008
Director appointed alice elisabeth curtis
14 Apr 2008
Director and secretary appointed shirley yap
11 Mar 2008
Incorporation