1 - 3 DINGWALL ROAD (MANAGEMENT) LIMITED
ALTON

Hellopages » Hampshire » East Hampshire » GU34 4PZ

Company number 05324051
Status Active
Incorporation Date 5 January 2005
Company Type Private Limited Company
Address BERYL COTTAGE, BLACKNEST ROAD, ALTON, HAMPSHIRE, GU34 4PZ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 4 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 4 January 2016 with full list of shareholders Statement of capital on 2016-01-17 GBP 4 . The most likely internet sites of 1 - 3 DINGWALL ROAD (MANAGEMENT) LIMITED are www.13dingwallroadmanagement.co.uk, and www.1-3-dingwall-road-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. The distance to to Farnham Rail Station is 4.2 miles; to Fleet Rail Station is 8.5 miles; to Ash Rail Station is 8.5 miles; to Ash Vale Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.1 3 Dingwall Road Management Limited is a Private Limited Company. The company registration number is 05324051. 1 3 Dingwall Road Management Limited has been working since 05 January 2005. The present status of the company is Active. The registered address of 1 3 Dingwall Road Management Limited is Beryl Cottage Blacknest Road Alton Hampshire Gu34 4pz. . TASKER, Mark is a Secretary of the company. GISBY, Robin William is a Director of the company. HORN, Claire Elizabeth Channon is a Director of the company. TASKER, Jane is a Director of the company. Secretary COMSTIVE, Richard William Taylor has been resigned. Secretary LEVETSKY, Paul has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director CHAPPELL, Emma Elizabeth has been resigned. Director COMSTIVE, Richard William Taylor has been resigned. Director LEVETSKY, Paul has been resigned. Director MALLOCK, Toby Ross has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
TASKER, Mark
Appointed Date: 09 April 2012

Director
GISBY, Robin William
Appointed Date: 14 March 2014
69 years old

Director
HORN, Claire Elizabeth Channon
Appointed Date: 26 February 2014
40 years old

Director
TASKER, Jane
Appointed Date: 25 March 2012
61 years old

Resigned Directors

Secretary
COMSTIVE, Richard William Taylor
Resigned: 07 November 2009
Appointed Date: 05 January 2005

Secretary
LEVETSKY, Paul
Resigned: 11 August 2012
Appointed Date: 31 May 2010

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 05 January 2005
Appointed Date: 05 January 2005

Director
CHAPPELL, Emma Elizabeth
Resigned: 28 July 2006
Appointed Date: 05 January 2005
52 years old

Director
COMSTIVE, Richard William Taylor
Resigned: 07 November 2009
Appointed Date: 05 January 2005
58 years old

Director
LEVETSKY, Paul
Resigned: 17 March 2014
Appointed Date: 31 May 2010
43 years old

Director
MALLOCK, Toby Ross
Resigned: 20 January 2012
Appointed Date: 25 October 2006
49 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 05 January 2005
Appointed Date: 05 January 2005

1 - 3 DINGWALL ROAD (MANAGEMENT) LIMITED Events

07 Jan 2017
Confirmation statement made on 4 January 2017 with updates
26 Aug 2016
Total exemption small company accounts made up to 31 January 2016
17 Jan 2016
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-17
  • GBP 4

28 Sep 2015
Total exemption small company accounts made up to 31 January 2015
06 Jan 2015
Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 4

...
... and 41 more events
26 Jan 2005
New secretary appointed;new director appointed
26 Jan 2005
New director appointed
26 Jan 2005
Director resigned
26 Jan 2005
Secretary resigned
05 Jan 2005
Incorporation