ANDERTON ROAD COVENTRY MANAGEMENT (NO 1) LIMITED
COVENTRY

Hellopages » West Midlands » Coventry » CV1 2NT

Company number 03172737
Status Active
Incorporation Date 14 March 1996
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 125-131 NEW UNION STREET, COVENTRY, ENGLAND, CV1 2NT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 14 March 2016 no member list. The most likely internet sites of ANDERTON ROAD COVENTRY MANAGEMENT (NO 1) LIMITED are www.andertonroadcoventrymanagementno1.co.uk, and www.anderton-road-coventry-management-no-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. Anderton Road Coventry Management No 1 Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03172737. Anderton Road Coventry Management No 1 Limited has been working since 14 March 1996. The present status of the company is Active. The registered address of Anderton Road Coventry Management No 1 Limited is 125 131 New Union Street Coventry England Cv1 2nt. . SATCHWELL, David John is a Secretary of the company. GILL, Barry is a Director of the company. Secretary ALLINGTON, Clare has been resigned. Secretary STEW, David has been resigned. Nominee Secretary ROWANSEC LIMITED has been resigned. Director ANDREWS, Sarah Helen has been resigned. Director KEMPTON, Christina has been resigned. Director LAWLEY, Mark David has been resigned. Director STEW, David has been resigned. Nominee Director ROWAN FORMATIONS LIMITED has been resigned. Nominee Director ROWANSEC LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SATCHWELL, David John
Appointed Date: 13 March 1998

Director
GILL, Barry
Appointed Date: 18 July 2000
56 years old

Resigned Directors

Secretary
ALLINGTON, Clare
Resigned: 16 November 1997
Appointed Date: 31 July 1997

Secretary
STEW, David
Resigned: 13 March 1998
Appointed Date: 17 November 1997

Nominee Secretary
ROWANSEC LIMITED
Resigned: 31 July 1997
Appointed Date: 14 March 1996

Director
ANDREWS, Sarah Helen
Resigned: 10 November 1998
Appointed Date: 31 July 1997
60 years old

Director
KEMPTON, Christina
Resigned: 04 May 2001
Appointed Date: 01 April 2000
75 years old

Director
LAWLEY, Mark David
Resigned: 25 August 2000
Appointed Date: 31 July 1997
55 years old

Director
STEW, David
Resigned: 17 August 1999
Appointed Date: 13 March 1998
59 years old

Nominee Director
ROWAN FORMATIONS LIMITED
Resigned: 31 July 1997
Appointed Date: 14 March 1996

Nominee Director
ROWANSEC LIMITED
Resigned: 31 July 1997
Appointed Date: 14 March 1996

ANDERTON ROAD COVENTRY MANAGEMENT (NO 1) LIMITED Events

16 Mar 2017
Confirmation statement made on 14 March 2017 with updates
07 Jul 2016
Total exemption small company accounts made up to 31 March 2016
17 Mar 2016
Annual return made up to 14 March 2016 no member list
17 Mar 2016
Registered office address changed from 125-131 New Union Street Coventry CV1 2NX to 125-131 New Union Street Coventry CV1 2NT on 17 March 2016
04 Nov 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 55 more events
22 May 1996
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

17 May 1996
Company name changed maple (108) LIMITED\certificate issued on 20/05/96
17 May 1996
Resolutions
  • ELRES ‐ Elective resolution

17 May 1996
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

14 Mar 1996
Incorporation