TERMSTANCE PROPERTY MANAGEMENT LIMITED
GLOUCESTER

Hellopages » Gloucestershire » Gloucester » GL1 1BZ

Company number 03256913
Status Active
Incorporation Date 30 September 1996
Company Type Private Limited Company
Address BRUNEL HOUSE, GEORGE STREET, GLOUCESTER, GLOUCESTERSHIRE, GL1 1BZ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 30 September 2015 with full list of shareholders Statement of capital on 2015-10-16 GBP 10 . The most likely internet sites of TERMSTANCE PROPERTY MANAGEMENT LIMITED are www.termstancepropertymanagement.co.uk, and www.termstance-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. Termstance Property Management Limited is a Private Limited Company. The company registration number is 03256913. Termstance Property Management Limited has been working since 30 September 1996. The present status of the company is Active. The registered address of Termstance Property Management Limited is Brunel House George Street Gloucester Gloucestershire Gl1 1bz. The company`s financial liabilities are £0.01k. It is £0k against last year. And the total assets are £0.01k, which is £0k against last year. PARKER, Brian is a Secretary of the company. HARRIS, John Brendan is a Director of the company. PARKER, Brian is a Director of the company. Secretary DULAKE, Angus George has been resigned. Secretary LEES, Paula Frederica, Doctor has been resigned. Secretary WILLIAMS, Patricia has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DULAKE, Angus George has been resigned. Director HAY, Carol Ann has been resigned. Director HILTON, Andrew Robert has been resigned. Director LEES, Paula Frederica, Doctor has been resigned. Director MUTLOW, Russell Josiah Jack has been resigned. Director WYATT, David Francis has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Residents property management".


termstance property management Key Finiance

LIABILITIES £0.01k
CASH n/a
TOTAL ASSETS £0.01k
All Financial Figures

Current Directors

Secretary
PARKER, Brian
Appointed Date: 24 January 2014

Director
HARRIS, John Brendan
Appointed Date: 19 September 2006
69 years old

Director
PARKER, Brian
Appointed Date: 07 October 2007
87 years old

Resigned Directors

Secretary
DULAKE, Angus George
Resigned: 17 January 2014
Appointed Date: 17 July 2007

Secretary
LEES, Paula Frederica, Doctor
Resigned: 05 October 1999
Appointed Date: 14 March 1997

Secretary
WILLIAMS, Patricia
Resigned: 12 July 2007
Appointed Date: 10 December 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 March 1997
Appointed Date: 30 September 1996

Director
DULAKE, Angus George
Resigned: 17 July 2007
Appointed Date: 19 September 2006
72 years old

Director
HAY, Carol Ann
Resigned: 19 September 2006
Appointed Date: 01 October 2000
76 years old

Director
HILTON, Andrew Robert
Resigned: 19 September 2006
Appointed Date: 20 April 2005
67 years old

Director
LEES, Paula Frederica, Doctor
Resigned: 03 December 2004
Appointed Date: 14 March 1997
87 years old

Director
MUTLOW, Russell Josiah Jack
Resigned: 05 October 1999
Appointed Date: 14 March 1997
111 years old

Director
WYATT, David Francis
Resigned: 19 April 2007
Appointed Date: 20 April 2005
84 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 14 March 1997
Appointed Date: 30 September 1996

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 14 March 1997
Appointed Date: 30 September 1996

Persons With Significant Control

Brian Parker
Notified on: 6 April 2016
87 years old
Nature of control: Has significant influence or control

TERMSTANCE PROPERTY MANAGEMENT LIMITED Events

22 Nov 2016
Confirmation statement made on 30 September 2016 with updates
13 Jun 2016
Total exemption small company accounts made up to 30 September 2015
16 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 10

26 Jan 2015
Total exemption full accounts made up to 30 September 2014
09 Jan 2015
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 10

...
... and 57 more events
03 Apr 1997
Director resigned
03 Apr 1997
Secretary resigned;director resigned
03 Apr 1997
New director appointed
03 Apr 1997
New secretary appointed;new director appointed
30 Sep 1996
Incorporation