MARKET SQUARE MANAGEMENT COMPANY (STAINES) LIMITED
WEYBRIDGE

Hellopages » Surrey » Elmbridge » KT13 9LZ

Company number 01462548
Status Active
Incorporation Date 22 November 1979
Company Type Private Limited Company
Address C/O GCS ESTATE MANAGEMENT LTD, SPRINGFIELD HOUSE, 23 OATLANDS DRIVE, WEYBRIDGE, ENGLAND, KT13 9LZ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Annual return made up to 3 May 2016 with full list of shareholders Statement of capital on 2016-09-09 GBP 15 ; Registered office address changed from 14 Colnebridge Close Staines Middlesex TW18 4RZ to C/O C/O Gcs Estate Management Ltd Springfield House 23 Oatlands Drive Weybridge KT13 9LZ on 9 September 2016; Appointment of Gcs Estate Management Ltd as a secretary on 9 September 2016. The most likely internet sites of MARKET SQUARE MANAGEMENT COMPANY (STAINES) LIMITED are www.marketsquaremanagementcompanystaines.co.uk, and www.market-square-management-company-staines.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and ten months. The distance to to Feltham Rail Station is 4.6 miles; to Fulwell Rail Station is 4.9 miles; to Chessington North Rail Station is 5.7 miles; to Brentford Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Market Square Management Company Staines Limited is a Private Limited Company. The company registration number is 01462548. Market Square Management Company Staines Limited has been working since 22 November 1979. The present status of the company is Active. The registered address of Market Square Management Company Staines Limited is C O Gcs Estate Management Ltd Springfield House 23 Oatlands Drive Weybridge England Kt13 9lz. . GCS ESTATE MANAGEMENT LTD is a Secretary of the company. DE PEAR, John Andrew is a Director of the company. EAST, George Frederick is a Director of the company. MCDOUGALL, Robert Melville is a Director of the company. MITCHELL, Reginald Donald Roy is a Director of the company. PORTER, Anthony Robin is a Director of the company. Secretary CAPSTICK, John Dacre has been resigned. Secretary COPEMAN, Caroline has been resigned. Secretary DE PEAR, John Andrew has been resigned. Secretary MCDOUGALL, Robert Melville has been resigned. Secretary FAIRFIELD SECRETARIES LIMITED has been resigned. Director CAPSTICK, John Dacre has been resigned. Director CHURCHILL, Peter John has been resigned. Director COLEMAN, Andrew James has been resigned. Director COPEMAN, Caroline has been resigned. Director DODSWORTH, William Mark has been resigned. Director LOWEIN, John Charles has been resigned. Director MCNAIR, Vera has been resigned. Director REILLY, Ian George has been resigned. Director SMITH, John has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
GCS ESTATE MANAGEMENT LTD
Appointed Date: 09 September 2016

Director
DE PEAR, John Andrew
Appointed Date: 08 May 2003
80 years old

Director
EAST, George Frederick
Appointed Date: 26 June 1997
87 years old

Director
MCDOUGALL, Robert Melville
Appointed Date: 26 June 1997
93 years old

Director
MITCHELL, Reginald Donald Roy
Appointed Date: 23 August 2007
94 years old

Director
PORTER, Anthony Robin
Appointed Date: 23 May 2013
76 years old

Resigned Directors

Secretary
CAPSTICK, John Dacre
Resigned: 26 June 1997
Appointed Date: 05 June 1991

Secretary
COPEMAN, Caroline
Resigned: 08 May 2003
Appointed Date: 29 January 2001

Secretary
DE PEAR, John Andrew
Resigned: 09 September 2016
Appointed Date: 08 May 2003

Secretary
MCDOUGALL, Robert Melville
Resigned: 29 January 2001
Appointed Date: 26 June 1997

Secretary
FAIRFIELD SECRETARIES LIMITED
Resigned: 05 June 1991

Director
CAPSTICK, John Dacre
Resigned: 26 June 1997
111 years old

Director
CHURCHILL, Peter John
Resigned: 24 May 2007
Appointed Date: 26 June 1997
93 years old

Director
COLEMAN, Andrew James
Resigned: 23 May 2013
Appointed Date: 31 March 2005
53 years old

Director
COPEMAN, Caroline
Resigned: 08 May 2003
Appointed Date: 26 June 1997
67 years old

Director
DODSWORTH, William Mark
Resigned: 26 August 1999
Appointed Date: 04 October 1991
58 years old

Director
LOWEIN, John Charles
Resigned: 04 October 1991
101 years old

Director
MCNAIR, Vera
Resigned: 26 June 1997
107 years old

Director
REILLY, Ian George
Resigned: 31 March 2005
Appointed Date: 19 April 2002
66 years old

Director
SMITH, John
Resigned: 26 June 1997
108 years old

MARKET SQUARE MANAGEMENT COMPANY (STAINES) LIMITED Events

09 Sep 2016
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-09-09
  • GBP 15

09 Sep 2016
Registered office address changed from 14 Colnebridge Close Staines Middlesex TW18 4RZ to C/O C/O Gcs Estate Management Ltd Springfield House 23 Oatlands Drive Weybridge KT13 9LZ on 9 September 2016
09 Sep 2016
Appointment of Gcs Estate Management Ltd as a secretary on 9 September 2016
09 Sep 2016
Termination of appointment of John Andrew De Pear as a secretary on 9 September 2016
25 Jul 2016
Amended total exemption full accounts made up to 21 November 2015
...
... and 97 more events
18 Nov 1987
Return made up to 03/09/87; full list of members

14 Aug 1986
Secretary resigned;new secretary appointed

09 Jul 1986
Accounts for a small company made up to 21 November 1985

09 Jul 1986
Return made up to 17/06/86; full list of members

13 Jun 1986
Director resigned

MARKET SQUARE MANAGEMENT COMPANY (STAINES) LIMITED Charges

8 June 1982
Legal charge
Delivered: 10 June 1982
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: F/H land and buildings on the west side of market square…
8 June 1982
Legal charge
Delivered: 10 June 1982
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: F/H hedges wharf market square staines surrey title no. Sy…