CATISFIELD HOUSE MANAGEMENT LIMITED
CATISFIELD

Hellopages » Hampshire » Fareham » PO15 5NS

Company number 02632488
Status Active
Incorporation Date 25 July 1991
Company Type Private Limited Company
Address CATISFIELD HOUSE, 52 CATISFIELD LANE, CATISFIELD, FAREHAM HANTS, PO15 5NS
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Appointment of Ms Fiona Barnes as a director on 16 February 2017; Termination of appointment of Kerry Ann Heinrich as a director on 16 February 2017; Appointment of Mrs Alison Patricia Parrott as a director on 30 October 2016. The most likely internet sites of CATISFIELD HOUSE MANAGEMENT LIMITED are www.catisfieldhousemanagement.co.uk, and www.catisfield-house-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and two months. The distance to to Swanwick Rail Station is 2.4 miles; to Portsmouth & Southsea Rail Station is 6.9 miles; to Ryde Pier Head Rail Station is 8.3 miles; to Ryde St Johns Road Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Catisfield House Management Limited is a Private Limited Company. The company registration number is 02632488. Catisfield House Management Limited has been working since 25 July 1991. The present status of the company is Active. The registered address of Catisfield House Management Limited is Catisfield House 52 Catisfield Lane Catisfield Fareham Hants Po15 5ns. . LOWE, Tina Helen is a Secretary of the company. BARNES, Fiona is a Director of the company. HILL, Janet Dunbar is a Director of the company. PAGE, Peter is a Director of the company. PARROTT, Alison Patricia is a Director of the company. WEBB, Christine Anne is a Director of the company. WILLIAMS, Susan Elizabeth is a Director of the company. Nominee Secretary ATKINSON, Helen Judith has been resigned. Secretary BARLOW, David Michael Heseltine has been resigned. Secretary MUGFORD, Richard James has been resigned. Director BALA, Kason, Dr has been resigned. Director BARLOW, David Michael Heseltine has been resigned. Director BARNES, Fiona has been resigned. Director BAYLY, Richard William has been resigned. Director BRAMBLE, John Peter has been resigned. Director CORBETT, David Thompson has been resigned. Director DRAKE, Angela has been resigned. Director EDE, Terence Walter has been resigned. Director GAEDKE, Jean May Georgina has been resigned. Director HADLEY - PIGGIN, Jonathan Mark has been resigned. Director HEINRICH, Kerry Ann has been resigned. Director MACKAY, Andrew has been resigned. Director MUGFORD, Richard James has been resigned. Director NORRIS, Andrew Melville has been resigned. Director PALMER, Margaret Rosina has been resigned. Director SMITH, Gillian has been resigned. Nominee Director SPECTRUM BUSINESS CORPORATION LIMITED has been resigned. Director WHITE, Duncan has been resigned. Director WHYTE, Duncan has been resigned. Director WHYTE, Myfanwy has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
LOWE, Tina Helen
Appointed Date: 10 April 2003

Director
BARNES, Fiona
Appointed Date: 16 February 2017
69 years old

Director
HILL, Janet Dunbar
Appointed Date: 29 October 1996
90 years old

Director
PAGE, Peter
Appointed Date: 23 December 2009
58 years old

Director
PARROTT, Alison Patricia
Appointed Date: 30 October 2016
65 years old

Director
WEBB, Christine Anne
Appointed Date: 08 August 2016
60 years old

Director
WILLIAMS, Susan Elizabeth
Appointed Date: 02 September 2016
77 years old

Resigned Directors

Nominee Secretary
ATKINSON, Helen Judith
Resigned: 26 July 1991
Appointed Date: 25 July 1991

Secretary
BARLOW, David Michael Heseltine
Resigned: 24 July 1996
Appointed Date: 26 July 1991

Secretary
MUGFORD, Richard James
Resigned: 10 April 2003
Appointed Date: 24 July 1996

Director
BALA, Kason, Dr
Resigned: 26 February 2007
Appointed Date: 05 February 2003
49 years old

Director
BARLOW, David Michael Heseltine
Resigned: 24 July 1996
Appointed Date: 25 February 1993
75 years old

Director
BARNES, Fiona
Resigned: 08 August 2016
Appointed Date: 12 April 2011
69 years old

Director
BAYLY, Richard William
Resigned: 09 March 2007
Appointed Date: 29 October 1996
75 years old

Director
BRAMBLE, John Peter
Resigned: 20 April 2015
Appointed Date: 09 March 2007
91 years old

Director
CORBETT, David Thompson
Resigned: 19 December 2014
Appointed Date: 29 August 2002
53 years old

Director
DRAKE, Angela
Resigned: 02 September 2016
Appointed Date: 01 May 2015
59 years old

Director
EDE, Terence Walter
Resigned: 29 August 2002
Appointed Date: 29 October 1996
87 years old

Director
GAEDKE, Jean May Georgina
Resigned: 28 September 2007
Appointed Date: 19 November 1996
85 years old

Director
HADLEY - PIGGIN, Jonathan Mark
Resigned: 11 April 2011
Appointed Date: 26 February 2007
64 years old

Director
HEINRICH, Kerry Ann
Resigned: 16 February 2017
Appointed Date: 20 April 2015
66 years old

Director
MACKAY, Andrew
Resigned: 30 September 2016
Appointed Date: 20 December 2011
65 years old

Director
MUGFORD, Richard James
Resigned: 10 December 2002
Appointed Date: 24 July 1996
64 years old

Director
NORRIS, Andrew Melville
Resigned: 05 February 2003
Appointed Date: 09 February 2001
60 years old

Director
PALMER, Margaret Rosina
Resigned: 03 November 2000
Appointed Date: 26 July 1991
90 years old

Director
SMITH, Gillian
Resigned: 23 December 2009
Appointed Date: 28 September 2007
54 years old

Nominee Director
SPECTRUM BUSINESS CORPORATION LIMITED
Resigned: 26 July 1991
Appointed Date: 25 July 1991

Director
WHITE, Duncan
Resigned: 18 April 2007
Appointed Date: 29 October 1996
100 years old

Director
WHYTE, Duncan
Resigned: 17 January 2011
Appointed Date: 01 March 2009
100 years old

Director
WHYTE, Myfanwy
Resigned: 01 March 2009
Appointed Date: 28 May 2007
97 years old

Persons With Significant Control

Mrs Tina Helen Lowe
Notified on: 25 July 2016
79 years old
Nature of control: Has significant influence or control

CATISFIELD HOUSE MANAGEMENT LIMITED Events

21 Feb 2017
Appointment of Ms Fiona Barnes as a director on 16 February 2017
19 Feb 2017
Termination of appointment of Kerry Ann Heinrich as a director on 16 February 2017
03 Nov 2016
Appointment of Mrs Alison Patricia Parrott as a director on 30 October 2016
30 Sep 2016
Termination of appointment of Andrew Mackay as a director on 30 September 2016
04 Sep 2016
Appointment of Ms Susan Elizabeth Williams as a director on 2 September 2016
...
... and 94 more events
07 Apr 1992
Accounting reference date notified as 31/12

01 Aug 1991
Registered office changed on 01/08/91 from: 119 george v avenue worthing west sussex BN11 5SA

01 Aug 1991
Secretary resigned;new secretary appointed

01 Aug 1991
Director resigned;new director appointed

25 Jul 1991
Incorporation