BIDDULPH MANSIONS (WEST) LIMITED
THAMES DITTON

Hellopages » Surrey » Elmbridge » KT7 0SR

Company number 01341815
Status Active
Incorporation Date 1 December 1977
Company Type Private Limited Company
Address C/O BELL DINWIDDIE & CO, UNIT 6 AC COURT, HIGH STREET, THAMES DITTON, SURREY, ENGLAND, KT7 0SR
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and sixty-two events have happened. The last three records are Total exemption full accounts made up to 28 September 2016 This document is being processed and will be available in 5 days. ; Appointment of Mr Gideon Alexander Hoffman as a director on 23 January 2017; Termination of appointment of Franco Chiocca as a director on 29 September 2016. The most likely internet sites of BIDDULPH MANSIONS (WEST) LIMITED are www.biddulphmansionswest.co.uk, and www.biddulph-mansions-west.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and ten months. Biddulph Mansions West Limited is a Private Limited Company. The company registration number is 01341815. Biddulph Mansions West Limited has been working since 01 December 1977. The present status of the company is Active. The registered address of Biddulph Mansions West Limited is C O Bell Dinwiddie Co Unit 6 Ac Court High Street Thames Ditton Surrey England Kt7 0sr. . AWADA, Joe is a Director of the company. GILES, Peter is a Director of the company. HADLEY, John Stanley is a Director of the company. HOFFMAN, Gideon Alexander is a Director of the company. HUGHES, Kathryn Ann is a Director of the company. OLIVARI, Paola is a Director of the company. SANDERSON, Stephen is a Director of the company. Secretary FALCON, Mark Oliver has been resigned. Secretary GOTTS, Bryan Dummer, Brig(Ret) has been resigned. Secretary LAWRIE, Alex has been resigned. Secretary TYRRELL, Cliodhna Marion Guthrie has been resigned. Director BROOME, Anthony Paul has been resigned. Director CHARMAN, Andrea Elizabeth has been resigned. Director CHIOCCA, Franco has been resigned. Director COULTON, Michael has been resigned. Director DOE, Peter Gurney has been resigned. Director FALCON, Mark Oliver has been resigned. Director GOTTS, Bryan Dummer, Brig(Ret) has been resigned. Director HALSEY, David Mark has been resigned. Director HARTIGAN, Sarah Jane Hamilton has been resigned. Director HATIA, Vicky has been resigned. Director HELLER, Ralph has been resigned. Director KARPELOWSKY, Raymond has been resigned. Director LAWRIE, Alexander Grant Seymour has been resigned. Director MACDONALD, Lisa has been resigned. Director MADDOX, Alexandra Jane has been resigned. Director MILLING, James Alexander has been resigned. Director MOONSHINE, Annabelle Karen has been resigned. Director OBRIEN, Vera Margareta has been resigned. Director OTHMAN, Zainab has been resigned. Director PAPWORTH, Kirstie has been resigned. Director PREAGER, Michael has been resigned. Director SAMBROOK, Penny Elizabeth has been resigned. Director SHORT, Paul Alexander has been resigned. Director STOCKMAN, Jonathan Mark has been resigned. Director THOMAS, Graham Michael has been resigned. Director TYRRELL, Cliodhna Marion Guthrie has been resigned. Director WALKER, Iain has been resigned. Director WRIGHT, Hugh, Dr has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
AWADA, Joe
Appointed Date: 09 April 2013
62 years old

Director
GILES, Peter
Appointed Date: 09 April 2013
52 years old

Director
HADLEY, John Stanley
Appointed Date: 28 January 2016
68 years old

Director
HOFFMAN, Gideon Alexander
Appointed Date: 23 January 2017
50 years old

Director
HUGHES, Kathryn Ann
Appointed Date: 24 March 2015
49 years old

Director
OLIVARI, Paola
Appointed Date: 21 March 2015
52 years old

Director
SANDERSON, Stephen
Appointed Date: 23 March 2015
71 years old

Resigned Directors

Secretary
FALCON, Mark Oliver
Resigned: 09 June 2010
Appointed Date: 22 September 2004

Secretary
GOTTS, Bryan Dummer, Brig(Ret)
Resigned: 01 May 2004
Appointed Date: 02 April 1996

Secretary
LAWRIE, Alex
Resigned: 02 April 1996

Secretary
TYRRELL, Cliodhna Marion Guthrie
Resigned: 22 September 2004
Appointed Date: 01 May 2004

Director
BROOME, Anthony Paul
Resigned: 19 March 1997
74 years old

Director
CHARMAN, Andrea Elizabeth
Resigned: 17 November 2006
Appointed Date: 19 April 2001
78 years old

Director
CHIOCCA, Franco
Resigned: 29 September 2016
Appointed Date: 09 April 2013
73 years old

Director
COULTON, Michael
Resigned: 01 December 2015
Appointed Date: 09 April 2013
55 years old

Director
DOE, Peter Gurney
Resigned: 27 January 1995
81 years old

Director
FALCON, Mark Oliver
Resigned: 09 June 2010
Appointed Date: 20 March 2002
53 years old

Director
GOTTS, Bryan Dummer, Brig(Ret)
Resigned: 01 May 2004
Appointed Date: 18 April 1994
90 years old

Director
HALSEY, David Mark
Resigned: 11 September 2000
Appointed Date: 18 April 1994
64 years old

Director
HARTIGAN, Sarah Jane Hamilton
Resigned: 24 August 1998
Appointed Date: 19 March 1997
61 years old

Director
HATIA, Vicky
Resigned: 31 December 2015
Appointed Date: 09 April 2013
61 years old

Director
HELLER, Ralph
Resigned: 17 February 2013
Appointed Date: 09 June 2010
87 years old

Director
KARPELOWSKY, Raymond
Resigned: 17 February 2013
Appointed Date: 24 March 1999
82 years old

Director
LAWRIE, Alexander Grant Seymour
Resigned: 18 June 2002
79 years old

Director
MACDONALD, Lisa
Resigned: 23 March 2004
Appointed Date: 20 March 2002
59 years old

Director
MADDOX, Alexandra Jane
Resigned: 14 June 1993
70 years old

Director
MILLING, James Alexander
Resigned: 28 June 2000
Appointed Date: 11 March 1998
65 years old

Director
MOONSHINE, Annabelle Karen
Resigned: 09 April 2013
Appointed Date: 20 September 2007
63 years old

Director
OBRIEN, Vera Margareta
Resigned: 16 September 1996
80 years old

Director
OTHMAN, Zainab
Resigned: 18 June 2002
Appointed Date: 24 March 2000
60 years old

Director
PAPWORTH, Kirstie
Resigned: 29 November 2005
Appointed Date: 23 March 2004
51 years old

Director
PREAGER, Michael
Resigned: 11 March 1998
Appointed Date: 18 April 1994
72 years old

Director
SAMBROOK, Penny Elizabeth
Resigned: 01 March 1993
72 years old

Director
SHORT, Paul Alexander
Resigned: 18 February 2003
Appointed Date: 19 April 2001
57 years old

Director
STOCKMAN, Jonathan Mark
Resigned: 24 March 1999
Appointed Date: 19 March 1997
63 years old

Director
THOMAS, Graham Michael
Resigned: 09 June 2010
Appointed Date: 19 March 1997
81 years old

Director
TYRRELL, Cliodhna Marion Guthrie
Resigned: 03 June 2013
Appointed Date: 01 May 2004
53 years old

Director
WALKER, Iain
Resigned: 28 June 2013
Appointed Date: 24 March 1999
70 years old

Director
WRIGHT, Hugh, Dr
Resigned: 29 October 2015
Appointed Date: 09 April 2013
65 years old

BIDDULPH MANSIONS (WEST) LIMITED Events

18 May 2017
Total exemption full accounts made up to 28 September 2016
This document is being processed and will be available in 5 days.

26 Jan 2017
Appointment of Mr Gideon Alexander Hoffman as a director on 23 January 2017
17 Oct 2016
Termination of appointment of Franco Chiocca as a director on 29 September 2016
08 Aug 2016
Registered office address changed from C/O Bell Dinwiddie & Co Glenavon House 39 Common Road Claygate Surrey KT10 0HG to C/O C/O Bell Dinwiddie & Co Unit 6 Ac Court High Street Thames Ditton Surrey KT7 0SR on 8 August 2016
24 Jun 2016
Total exemption full accounts made up to 28 September 2015
...
... and 152 more events
22 Oct 1987
Full accounts made up to 28 September 1986

27 Jul 1987
Return made up to 28/05/87; full list of members

19 Sep 1986
Return made up to 30/05/86; full list of members

01 Jul 1986
Full accounts made up to 28 September 1985

28 Apr 1980
Company name changed\certificate issued on 28/04/80