SANDYWELL PARK LIMITED
GLOUCESTER

Hellopages » Gloucestershire » Gloucester » GL2 0LY

Company number 03153640
Status Active
Incorporation Date 31 January 1996
Company Type Private Limited Company
Address 134 CHELTENHAM ROAD, GLOUCESTER, GL2 0LY
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Micro company accounts made up to 31 December 2016; Confirmation statement made on 31 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of SANDYWELL PARK LIMITED are www.sandywellpark.co.uk, and www.sandywell-park.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. Sandywell Park Limited is a Private Limited Company. The company registration number is 03153640. Sandywell Park Limited has been working since 31 January 1996. The present status of the company is Active. The registered address of Sandywell Park Limited is 134 Cheltenham Road Gloucester Gl2 0ly. . KAUFMAN, Alan is a Secretary of the company. CMG LEASEHOLD MANAGEMENT LTD is a Secretary of the company. BRAY, Peter is a Director of the company. KAUFMAN, Alan is a Director of the company. MEELBOOM, Jonathan is a Director of the company. PEPPER, Penelope Clare is a Director of the company. PEPPER, Phyllis Lobel is a Director of the company. PRESTES, Manoela Rauen is a Director of the company. STRANGER, Elizabeth Ann is a Director of the company. Secretary PEPPER, Anthony Joseph has been resigned. Secretary PEPPER, Penelope Clare has been resigned. Nominee Secretary BAYSHILL SECRETARIES LIMITED has been resigned. Director DAVISON, Eunice has been resigned. Director DAVISON, William Ainsworth has been resigned. Director HUTCHESON COLLINS, Rita has been resigned. Director MORTON, Lee Robert has been resigned. Director PARKE, Edward Gaymer has been resigned. Director PARKE, Kathleen Asthore has been resigned. Director PEPPER, Anthony Joseph has been resigned. Director PRESCOTT, Stuart has been resigned. Director STRANGER, Stanley John has been resigned. Director WHITE, Victor Oscar has been resigned. Nominee Director BAYSHILL MANAGEMENT LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
KAUFMAN, Alan
Appointed Date: 28 February 2008

Secretary
CMG LEASEHOLD MANAGEMENT LTD
Appointed Date: 01 January 2012

Director
BRAY, Peter
Appointed Date: 02 September 1996
96 years old

Director
KAUFMAN, Alan
Appointed Date: 12 March 2004
78 years old

Director
MEELBOOM, Jonathan
Appointed Date: 02 September 1996
80 years old

Director
PEPPER, Penelope Clare
Appointed Date: 05 April 2014
76 years old

Director
PEPPER, Phyllis Lobel
Appointed Date: 02 October 2007
101 years old

Director
PRESTES, Manoela Rauen
Appointed Date: 30 January 2015
50 years old

Director
STRANGER, Elizabeth Ann
Appointed Date: 30 January 2015
88 years old

Resigned Directors

Secretary
PEPPER, Anthony Joseph
Resigned: 26 October 2003
Appointed Date: 02 September 1996

Secretary
PEPPER, Penelope Clare
Resigned: 28 February 2008
Appointed Date: 21 September 2003

Nominee Secretary
BAYSHILL SECRETARIES LIMITED
Resigned: 02 September 1996
Appointed Date: 31 January 1996

Director
DAVISON, Eunice
Resigned: 14 April 2013
Appointed Date: 21 September 2003
103 years old

Director
DAVISON, William Ainsworth
Resigned: 21 December 2000
Appointed Date: 02 September 1996
103 years old

Director
HUTCHESON COLLINS, Rita
Resigned: 12 January 2003
Appointed Date: 02 September 1996
110 years old

Director
MORTON, Lee Robert
Resigned: 12 November 2014
Appointed Date: 21 October 1996
69 years old

Director
PARKE, Edward Gaymer
Resigned: 26 April 2002
Appointed Date: 02 September 1996
107 years old

Director
PARKE, Kathleen Asthore
Resigned: 30 January 2015
Appointed Date: 21 September 2003
96 years old

Director
PEPPER, Anthony Joseph
Resigned: 01 October 2007
Appointed Date: 02 September 1996
105 years old

Director
PRESCOTT, Stuart
Resigned: 21 October 1996
Appointed Date: 02 September 1996
76 years old

Director
STRANGER, Stanley John
Resigned: 29 November 2011
Appointed Date: 02 September 1996
92 years old

Director
WHITE, Victor Oscar
Resigned: 09 June 2014
Appointed Date: 02 September 1996
89 years old

Nominee Director
BAYSHILL MANAGEMENT LIMITED
Resigned: 02 September 1996
Appointed Date: 31 January 1996

SANDYWELL PARK LIMITED Events

14 Feb 2017
Micro company accounts made up to 31 December 2016
14 Feb 2017
Confirmation statement made on 31 January 2017 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
25 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100

02 Oct 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 80 more events
13 Feb 1996
Resolutions
  • (W)ELRES ‐ S386 dis app auds 02/02/96

13 Feb 1996
Resolutions
  • (W)ELRES ‐ S252 disp laying acc 02/02/96
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

13 Feb 1996
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 02/02/96
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

13 Feb 1996
Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 02/02/96
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

31 Jan 1996
Incorporation