86/88 AMYAND PARK ROAD MANAGEMENT CO. LIMITED
FAREHAM

Hellopages » Hampshire » Fareham » PO14 9PP
Company number 01788136
Status Active
Incorporation Date 2 February 1984
Company Type Private Limited Company
Address ZEPHYR PM LTD, PO BOX 703, 140 HILLSON DRIVE, FAREHAM, HAMPSHIRE, PO14 9PP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Annual return made up to 13 May 2016 with full list of shareholders Statement of capital on 2016-05-19 GBP 7 ; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of 86/88 AMYAND PARK ROAD MANAGEMENT CO. LIMITED are www.8688amyandparkroadmanagementco.co.uk, and www.86-88-amyand-park-road-management-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and one months. The distance to to Portsmouth & Southsea Rail Station is 5.2 miles; to Cosham Rail Station is 5.2 miles; to Fratton Rail Station is 5.9 miles; to Ryde Pier Head Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.86 88 Amyand Park Road Management Co Limited is a Private Limited Company. The company registration number is 01788136. 86 88 Amyand Park Road Management Co Limited has been working since 02 February 1984. The present status of the company is Active. The registered address of 86 88 Amyand Park Road Management Co Limited is Zephyr Pm Ltd Po Box 703 140 Hillson Drive Fareham Hampshire Po14 9pp. . ZEPHYR PROPERTY MANAGEMENT LTD is a Secretary of the company. MARSH, Louisa Alice is a Director of the company. TODD, William Alexander is a Director of the company. WARD, Eleanor Jane is a Director of the company. Secretary GREGORY, Julie Emma has been resigned. Secretary JOINT, Anne has been resigned. Secretary SIMMS, Jenny Louisa has been resigned. Director BROWN, Matthew Richard has been resigned. Director CLEMOW, Matthew Richard has been resigned. Director CURREY, Sarah has been resigned. Director GEARING, John has been resigned. Director HOLLOWAY, Philip Jonathon has been resigned. Director LEAHY, Mark James has been resigned. Director LYNCH, Breda has been resigned. Director REED, Alison has been resigned. Director SPIERS, John Stewart has been resigned. Director TIMMS, Lucy Ann has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
ZEPHYR PROPERTY MANAGEMENT LTD
Appointed Date: 01 October 2012

Director
MARSH, Louisa Alice
Appointed Date: 08 January 2008
47 years old

Director
TODD, William Alexander
Appointed Date: 22 September 2009
47 years old

Director
WARD, Eleanor Jane
Appointed Date: 11 September 2002
50 years old

Resigned Directors

Secretary
GREGORY, Julie Emma
Resigned: 21 September 2009
Appointed Date: 16 September 1994

Secretary
JOINT, Anne
Resigned: 15 September 1994

Secretary
SIMMS, Jenny Louisa
Resigned: 01 January 2012
Appointed Date: 22 September 2009

Director
BROWN, Matthew Richard
Resigned: 07 January 2008
Appointed Date: 18 May 2005
47 years old

Director
CLEMOW, Matthew Richard
Resigned: 14 January 2002
Appointed Date: 21 January 2001
55 years old

Director
CURREY, Sarah
Resigned: 28 June 2002
Appointed Date: 09 August 2001
51 years old

Director
GEARING, John
Resigned: 15 October 2003
Appointed Date: 30 September 1993
62 years old

Director
HOLLOWAY, Philip Jonathon
Resigned: 06 April 1998
Appointed Date: 01 August 1996
56 years old

Director
LEAHY, Mark James
Resigned: 07 June 2007
Appointed Date: 18 May 2005
64 years old

Director
LYNCH, Breda
Resigned: 17 September 1993
34 years old

Director
REED, Alison
Resigned: 30 April 1992
68 years old

Director
SPIERS, John Stewart
Resigned: 03 April 1996
Appointed Date: 01 November 1994
62 years old

Director
TIMMS, Lucy Ann
Resigned: 01 August 1999
Appointed Date: 01 September 1998
59 years old

86/88 AMYAND PARK ROAD MANAGEMENT CO. LIMITED Events

15 Jul 2016
Total exemption full accounts made up to 31 March 2016
19 May 2016
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 7

24 Jul 2015
Total exemption full accounts made up to 31 March 2015
13 May 2015
Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 7

01 Sep 2014
Total exemption full accounts made up to 31 March 2014
...
... and 87 more events
12 Apr 1988
Return made up to 31/01/88; full list of members

11 Jun 1987
Return made up to 23/09/86; full list of members

08 Apr 1987
New secretary appointed;new director appointed

24 Feb 1987
Full accounts made up to 31 March 1986

02 Feb 1984
Incorporation