PAXTONS MANAGEMENT COMPANY LIMITED(THE)
ESHER

Hellopages » Surrey » Elmbridge » KT10 0TE

Company number 01632297
Status Active
Incorporation Date 29 April 1982
Company Type Private Limited Company
Address 24A STEVENS LANE, CLAYGATE, ESHER, SURREY, KT10 0TE
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 ninety-nine events have happened. The last three records are Confirmation statement made on 29 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 29 December 2015 with full list of shareholders Statement of capital on 2016-01-17 GBP 100 . The most likely internet sites of PAXTONS MANAGEMENT COMPANY LIMITED(THE) are www.paxtonsmanagementcompany.co.uk, and www.paxtons-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and five months. The distance to to Fulwell Rail Station is 5.1 miles; to Feltham Rail Station is 6.9 miles; to Barnes Bridge Rail Station is 8.3 miles; to Brentford Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Paxtons Management Company Limited The is a Private Limited Company. The company registration number is 01632297. Paxtons Management Company Limited The has been working since 29 April 1982. The present status of the company is Active. The registered address of Paxtons Management Company Limited The is 24a Stevens Lane Claygate Esher Surrey Kt10 0te. . FREWER, Rachelle Ann is a Secretary of the company. FREWER, Rachelle Ann is a Director of the company. Secretary DE LARGY, Christine Margaret has been resigned. Secretary PATTENDEN, David Anthony has been resigned. Secretary PEEGEE CORPORATION SECRETARIES LTD has been resigned. Secretary STODDART, Fiona Jane has been resigned. Secretary WALKER, Duncan Edward has been resigned. Director BULLIVANT, Tim Peter Roderick has been resigned. Director DE LARGY, Christine Margaret has been resigned. Director HADLEY, Andrew Peter Harling has been resigned. Director HULL, Corinna Gertrud has been resigned. Director MAIDMENT, Russell James has been resigned. Director PATTENDEN, David Anthony has been resigned. Director STODDART, Fiona Jane has been resigned. Director TAYLOR, James Edward has been resigned. Director WALKER, Duncan Edward has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
FREWER, Rachelle Ann
Appointed Date: 19 January 2007

Director
FREWER, Rachelle Ann
Appointed Date: 05 January 2002
52 years old

Resigned Directors

Secretary
DE LARGY, Christine Margaret
Resigned: 25 January 1992

Secretary
PATTENDEN, David Anthony
Resigned: 19 January 2007
Appointed Date: 29 May 1999

Secretary
PEEGEE CORPORATION SECRETARIES LTD
Resigned: 11 July 1995
Appointed Date: 25 January 1992

Secretary
STODDART, Fiona Jane
Resigned: 29 May 1999
Appointed Date: 26 May 1997

Secretary
WALKER, Duncan Edward
Resigned: 26 May 1997
Appointed Date: 11 July 1995

Director
BULLIVANT, Tim Peter Roderick
Resigned: 24 January 1992
73 years old

Director
DE LARGY, Christine Margaret
Resigned: 12 August 1992
68 years old

Director
HADLEY, Andrew Peter Harling
Resigned: 12 August 1998
65 years old

Director
HULL, Corinna Gertrud
Resigned: 28 November 2012
Appointed Date: 24 January 1992
62 years old

Director
MAIDMENT, Russell James
Resigned: 27 January 1997
Appointed Date: 04 July 1995
61 years old

Director
PATTENDEN, David Anthony
Resigned: 27 November 2007
Appointed Date: 29 May 1999
54 years old

Director
STODDART, Fiona Jane
Resigned: 29 May 1999
Appointed Date: 26 May 1997
52 years old

Director
TAYLOR, James Edward
Resigned: 05 January 2002
Appointed Date: 09 June 1997
62 years old

Director
WALKER, Duncan Edward
Resigned: 28 May 1997
Appointed Date: 29 January 1993
57 years old

Persons With Significant Control

Mrs Rachelle Ann Frewer
Notified on: 29 December 2016
52 years old
Nature of control: Has significant influence or control

PAXTONS MANAGEMENT COMPANY LIMITED(THE) Events

08 Jan 2017
Confirmation statement made on 29 December 2016 with updates
04 Nov 2016
Total exemption small company accounts made up to 31 March 2016
17 Jan 2016
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-17
  • GBP 100

30 Nov 2015
Micro company accounts made up to 31 March 2015
05 Jan 2015
Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100

...
... and 89 more events
14 Aug 1987
Return made up to 01/07/87; full list of members

20 Jul 1987
Accounts made up to 31 March 1985

20 Jul 1987
Return made up to 31/12/86; full list of members

15 Jun 1987
Director resigned;new director appointed

25 Nov 1986
Director resigned;new director appointed