EFFINGHAM COURT ESTATE MANAGEMENT COMPANY LIMITED
ALTON

Hellopages » Hampshire » East Hampshire » GU34 1AG
Company number 00890781
Status Active
Incorporation Date 31 October 1966
Company Type Private Limited Company
Address CASTLEKEYES, ARLINGTON HOUSE, 19A TURK STREET, ALTON, HAMPSHIRE, GU34 1AG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 25 June 2016 with full list of shareholders Statement of capital on 2016-07-08 GBP 145 ; Annual return made up to 25 June 2015 with full list of shareholders Statement of capital on 2015-07-17 GBP 145 . The most likely internet sites of EFFINGHAM COURT ESTATE MANAGEMENT COMPANY LIMITED are www.effinghamcourtestatemanagementcompany.co.uk, and www.effingham-court-estate-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and four months. The distance to to Hook Rail Station is 9.1 miles; to Basingstoke Rail Station is 9.6 miles; to Petersfield Rail Station is 9.9 miles; to Fleet Rail Station is 11.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Effingham Court Estate Management Company Limited is a Private Limited Company. The company registration number is 00890781. Effingham Court Estate Management Company Limited has been working since 31 October 1966. The present status of the company is Active. The registered address of Effingham Court Estate Management Company Limited is Castlekeyes Arlington House 19a Turk Street Alton Hampshire Gu34 1ag. . WILDING, Pamela Elizabeth is a Secretary of the company. HARMER, Coral Pauline is a Director of the company. RICKARD, Nicholas John is a Director of the company. Secretary CRADDOCK, Michael Anthony has been resigned. Secretary HEAVEN, William Roy has been resigned. Secretary MIFSUD, Peggy has been resigned. Secretary O'DONNELL, Catherine Ann has been resigned. Secretary RICKARD, Nicholas John has been resigned. Secretary SPEED, Patricia has been resigned. Secretary WILDING, David Charles Melay has been resigned. Director BANNON, Samantha Jane Anne has been resigned. Director CRADDOCK, Michael Anthony has been resigned. Director FORSTER, Alan Justin has been resigned. Director HEAVEN, William Roy has been resigned. Director MACDONALD, Robert James has been resigned. Director MCLEAN, Ian Stuart has been resigned. Director MIFSUD, Peggy has been resigned. Director O'BRIEN, Mark Edward John has been resigned. Director O'DONNELL, Catherine Ann has been resigned. Director SAMPER MORT, Graham has been resigned. Director SHIPTON, Marion Louise has been resigned. Director SMITHERMAN, Anita Maria has been resigned. Director SPEED, Patricia has been resigned. Director SPEED, Patricia has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
WILDING, Pamela Elizabeth
Appointed Date: 24 September 1996

Director
HARMER, Coral Pauline
Appointed Date: 29 September 1998
62 years old

Director

Resigned Directors

Secretary
CRADDOCK, Michael Anthony
Resigned: 01 January 1996

Secretary
HEAVEN, William Roy
Resigned: 25 June 1994

Secretary
MIFSUD, Peggy
Resigned: 25 June 1994

Secretary
O'DONNELL, Catherine Ann
Resigned: 24 September 1996
Appointed Date: 01 January 1996

Secretary
RICKARD, Nicholas John
Resigned: 25 June 1994

Secretary
SPEED, Patricia
Resigned: 25 June 1994

Secretary
WILDING, David Charles Melay
Resigned: 27 April 2008
Appointed Date: 01 August 2007

Director
BANNON, Samantha Jane Anne
Resigned: 02 September 1997
Appointed Date: 01 February 1996
51 years old

Director
CRADDOCK, Michael Anthony
Resigned: 11 July 2003
97 years old

Director
FORSTER, Alan Justin
Resigned: 05 September 2008
Appointed Date: 28 July 2005
56 years old

Director
HEAVEN, William Roy
Resigned: 18 June 1997
78 years old

Director
MACDONALD, Robert James
Resigned: 13 February 2001
Appointed Date: 29 September 1998
54 years old

Director
MCLEAN, Ian Stuart
Resigned: 28 July 2005
Appointed Date: 23 July 2003
50 years old

Director
MIFSUD, Peggy
Resigned: 01 January 1996
111 years old

Director
O'BRIEN, Mark Edward John
Resigned: 02 September 1997
Appointed Date: 01 January 1996
61 years old

Director
O'DONNELL, Catherine Ann
Resigned: 29 September 1998
Appointed Date: 24 September 1996
56 years old

Director
SAMPER MORT, Graham
Resigned: 26 April 2011
Appointed Date: 12 June 2009
46 years old

Director
SHIPTON, Marion Louise
Resigned: 18 July 2003
Appointed Date: 20 November 2001
63 years old

Director
SMITHERMAN, Anita Maria
Resigned: 01 January 1996
Appointed Date: 01 July 1992
73 years old

Director
SPEED, Patricia
Resigned: 30 March 2015
Appointed Date: 28 July 2005
84 years old

Director
SPEED, Patricia
Resigned: 01 January 1996
84 years old

EFFINGHAM COURT ESTATE MANAGEMENT COMPANY LIMITED Events

12 Jul 2016
Total exemption small company accounts made up to 31 December 2015
08 Jul 2016
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
  • GBP 145

17 Jul 2015
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 145

30 Jun 2015
Total exemption small company accounts made up to 31 December 2014
15 Apr 2015
Termination of appointment of Patricia Speed as a director on 30 March 2015
...
... and 103 more events
20 Oct 1987
Return made up to 20/07/87; full list of members

30 Aug 1986
Full accounts made up to 31 December 1985

30 Aug 1986
Return made up to 17/07/86; full list of members

29 Jul 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

29 Jul 1986
Registered office changed on 29/07/86 from: 4 effingham court constitution hill woking surrey GU22 7RX

EFFINGHAM COURT ESTATE MANAGEMENT COMPANY LIMITED Charges

25 May 1967
Legal charge
Delivered: 6 June 1967
Status: Outstanding
Persons entitled: Cleveland Credit LTD
Description: Effingham court, constitution hill, woking, surrey.