206 EWELL ROAD RESIDENTS LIMITED
WOKING ELANDENE LIMITED

Hellopages » Surrey » Guildford » GU23 7DD

Company number 03478365
Status Active
Incorporation Date 10 December 1997
Company Type Private Limited Company
Address CHIMNEYS BOUGHTON HALL AVENUE, SEND, WOKING, SURREY, GU23 7DD
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 10 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 10 December 2015 with full list of shareholders Statement of capital on 2016-02-19 GBP 7 . The most likely internet sites of 206 EWELL ROAD RESIDENTS LIMITED are www.206ewellroadresidents.co.uk, and www.206-ewell-road-residents.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. The distance to to Byfleet & New Haw Rail Station is 4.7 miles; to Farncombe Rail Station is 7.2 miles; to Sunningdale Rail Station is 9.1 miles; to Milford (Surrey) Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.206 Ewell Road Residents Limited is a Private Limited Company. The company registration number is 03478365. 206 Ewell Road Residents Limited has been working since 10 December 1997. The present status of the company is Active. The registered address of 206 Ewell Road Residents Limited is Chimneys Boughton Hall Avenue Send Woking Surrey Gu23 7dd. . BAZIN, Philip Mark is a Secretary of the company. ABEYSINGHE, Tilak Vivianne is a Director of the company. OPALINSKI, Dominik Sergiusz is a Director of the company. Secretary BAZIN, Leonard has been resigned. Nominee Secretary HARRISON, Irene Lesley has been resigned. Secretary SCOPES, Jennifer Anne has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director COLLIER, Tabitha has been resigned. Director EARLY, Tamasine Kate has been resigned. Director GANNON, Jean Margaret has been resigned. Director HENDRY, Craig Archibald Macdonald has been resigned. Director JOHANNSEN, Adelaide has been resigned. Director SCOPES, Jennifer Anne has been resigned. Director VENNARD, Suzanne Elizabeth has been resigned. Director WARD, Anna Jane has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
BAZIN, Philip Mark
Appointed Date: 21 February 2012

Director
ABEYSINGHE, Tilak Vivianne
Appointed Date: 15 January 1998
71 years old

Director
OPALINSKI, Dominik Sergiusz
Appointed Date: 03 January 2012
55 years old

Resigned Directors

Secretary
BAZIN, Leonard
Resigned: 21 February 2012
Appointed Date: 05 October 1998

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 15 January 1998
Appointed Date: 10 December 1997

Secretary
SCOPES, Jennifer Anne
Resigned: 05 October 1998
Appointed Date: 15 January 1998

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 15 January 1998
Appointed Date: 10 December 1997

Director
COLLIER, Tabitha
Resigned: 21 February 2012
Appointed Date: 26 October 1999
58 years old

Director
EARLY, Tamasine Kate
Resigned: 20 May 2002
Appointed Date: 26 October 1999
53 years old

Director
GANNON, Jean Margaret
Resigned: 14 December 1998
Appointed Date: 15 January 1998
89 years old

Director
HENDRY, Craig Archibald Macdonald
Resigned: 14 December 1998
Appointed Date: 15 January 1998
55 years old

Director
JOHANNSEN, Adelaide
Resigned: 15 June 2007
Appointed Date: 28 March 2001
53 years old

Director
SCOPES, Jennifer Anne
Resigned: 05 October 1998
Appointed Date: 15 January 1998
61 years old

Director
VENNARD, Suzanne Elizabeth
Resigned: 14 December 1998
Appointed Date: 15 January 1998
56 years old

Director
WARD, Anna Jane
Resigned: 12 July 1999
Appointed Date: 15 January 1998
57 years old

206 EWELL ROAD RESIDENTS LIMITED Events

20 Dec 2016
Confirmation statement made on 10 December 2016 with updates
09 Aug 2016
Total exemption small company accounts made up to 31 December 2015
19 Feb 2016
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 7

18 Sep 2015
Total exemption small company accounts made up to 31 December 2014
18 Feb 2015
Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 7

...
... and 60 more events
25 Jan 1998
Director resigned
25 Jan 1998
Registered office changed on 25/01/98 from: crown house 64 whitchurch road cardiff south glamorgan CF4 3LX
25 Jan 1998
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

21 Jan 1998
Company name changed elandene LIMITED\certificate issued on 22/01/98
10 Dec 1997
Incorporation