SLOANE SQUARE HOUSE RESIDENTS COMPANY LIMITED
GATESHEAD

Hellopages » Tyne and Wear » Gateshead » NE11 0RU

Company number 01646177
Status Active
Incorporation Date 24 June 1982
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address A1 MARQUIS COURT, TEAM VALLEY, GATESHEAD, TYNE & WEAR, NE11 0RU
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Confirmation statement made on 20 December 2016 with updates; Full accounts made up to 24 March 2016; Annual return made up to 20 December 2015 no member list. The most likely internet sites of SLOANE SQUARE HOUSE RESIDENTS COMPANY LIMITED are www.sloanesquarehouseresidentscompany.co.uk, and www.sloane-square-house-residents-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and four months. The distance to to Newcastle Rail Station is 3 miles; to Blaydon Rail Station is 4.8 miles; to Chester-le-Street Rail Station is 5.1 miles; to Durham Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sloane Square House Residents Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01646177. Sloane Square House Residents Company Limited has been working since 24 June 1982. The present status of the company is Active. The registered address of Sloane Square House Residents Company Limited is A1 Marquis Court Team Valley Gateshead Tyne Wear Ne11 0ru. . DRAKE, Jonathan is a Director of the company. EADES, Michael John Seymour is a Director of the company. FATTORINI, Michael James is a Director of the company. Secretary MATTHEWS, Peter James has been resigned. Secretary MCFARLANE, Jennifer Helen has been resigned. Secretary MITCHELL, James Christopher has been resigned. Secretary PHILLIPS, Richard Andrew John has been resigned. Secretary COMPANY LAW CONSULTANTS LIMITED has been resigned. Secretary LWSECRETARY LTD has been resigned. Secretary M & N SECRETARIES LIMITED has been resigned. Director ELTRINGHAM, John Kevin has been resigned. Director HARVEY KELLY, Hugh Denis has been resigned. Director HOUSTON, Thomas Black has been resigned. Director LAIDLAW, Thomas Baillie has been resigned. Director LIGONNET, Elizabeth Fiona has been resigned. Director MANDL, Marie-Louise has been resigned. Director MARTIN, Robert James Whitwell has been resigned. Director MATTHEWS, Peter James has been resigned. Director PHILLIPS, Richard Andrew John has been resigned. Director REID, Iain Alexander has been resigned. Director STURDY, William Matthew has been resigned. Director WATERS, Geoffrey has been resigned. Director WATERS, Geoffrey has been resigned. The company operates in "Residents property management".


Current Directors

Director
DRAKE, Jonathan
Appointed Date: 25 November 2009
67 years old

Director
EADES, Michael John Seymour
Appointed Date: 16 September 2013
68 years old

Director
FATTORINI, Michael James
Appointed Date: 26 June 2001
74 years old

Resigned Directors

Secretary
MATTHEWS, Peter James
Resigned: 24 September 1997

Secretary
MCFARLANE, Jennifer Helen
Resigned: 11 November 1998
Appointed Date: 08 May 1998

Secretary
MITCHELL, James Christopher
Resigned: 26 June 2001
Appointed Date: 11 November 1998

Secretary
PHILLIPS, Richard Andrew John
Resigned: 09 May 1998
Appointed Date: 23 September 1997

Secretary
COMPANY LAW CONSULTANTS LIMITED
Resigned: 23 May 2002
Appointed Date: 26 June 2001

Secretary
LWSECRETARY LTD
Resigned: 01 February 2013
Appointed Date: 10 January 2008

Secretary
M & N SECRETARIES LIMITED
Resigned: 31 December 2007
Appointed Date: 23 May 2002

Director
ELTRINGHAM, John Kevin
Resigned: 13 August 2009
Appointed Date: 26 June 2001
89 years old

Director
HARVEY KELLY, Hugh Denis
Resigned: 07 July 2003
Appointed Date: 26 June 2001
93 years old

Director
HOUSTON, Thomas Black
Resigned: 08 May 1998
75 years old

Director
LAIDLAW, Thomas Baillie
Resigned: 26 June 2001
Appointed Date: 11 November 1998
67 years old

Director
LIGONNET, Elizabeth Fiona
Resigned: 21 December 2010
Appointed Date: 27 April 2006
84 years old

Director
MANDL, Marie-Louise
Resigned: 11 December 2008
Appointed Date: 26 April 2007
57 years old

Director
MARTIN, Robert James Whitwell
Resigned: 21 December 2010
Appointed Date: 25 November 2009
57 years old

Director
MATTHEWS, Peter James
Resigned: 24 September 1997
69 years old

Director
PHILLIPS, Richard Andrew John
Resigned: 09 May 1998
Appointed Date: 23 September 1997
62 years old

Director
REID, Iain Alexander
Resigned: 11 November 1998
Appointed Date: 08 May 1998
63 years old

Director
STURDY, William Matthew
Resigned: 24 August 2009
Appointed Date: 26 June 2001
53 years old

Director
WATERS, Geoffrey
Resigned: 16 September 2013
Appointed Date: 26 April 2007
92 years old

Director
WATERS, Geoffrey
Resigned: 28 February 2002
Appointed Date: 26 June 2001
92 years old

SLOANE SQUARE HOUSE RESIDENTS COMPANY LIMITED Events

22 Dec 2016
Confirmation statement made on 20 December 2016 with updates
20 Dec 2016
Full accounts made up to 24 March 2016
21 Dec 2015
Annual return made up to 20 December 2015 no member list
28 Nov 2015
Full accounts made up to 24 March 2015
20 Dec 2014
Annual return made up to 20 December 2014 no member list
...
... and 122 more events
02 Jun 1986
Accounts for a dormant company made up to 31 March 1985

02 Jun 1986
Accounts for a dormant company made up to 31 March 1986

02 Jun 1986
Accounts for a dormant company made up to 31 March 1983

02 Jun 1986
Accounts for a dormant company made up to 31 March 1984

24 Jun 1982
Incorporation