27 ABERCORN PLACE MANAGEMENT LIMITED
GUILDFORD

Hellopages » Surrey » Guildford » GU4 8RU

Company number 02960111
Status Active
Incorporation Date 18 August 1994
Company Type Private Limited Company
Address ALBURY MILL MILL LANE, CHILWORTH, GUILDFORD, ENGLAND, GU4 8RU
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 Registered office address changed from 73 Cornhill London EC3V 3QQ to Albury Mill Mill Lane Chilworth Guildford GU4 8RU on 9 January 2017; Confirmation statement made on 18 August 2016 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of 27 ABERCORN PLACE MANAGEMENT LIMITED are www.27abercornplacemanagement.co.uk, and www.27-abercorn-place-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and two months. 27 Abercorn Place Management Limited is a Private Limited Company. The company registration number is 02960111. 27 Abercorn Place Management Limited has been working since 18 August 1994. The present status of the company is Active. The registered address of 27 Abercorn Place Management Limited is Albury Mill Mill Lane Chilworth Guildford England Gu4 8ru. The cash in hand is £0k. It is £0k against last year. And the total assets are £24.5k, which is £24.5k against last year. ABRAMS, Roy is a Director of the company. MEILMAN, Derek is a Director of the company. VERAHRAMIAN, Shanaz is a Director of the company. Secretary KHAN, Helen Halima has been resigned. Secretary LIBSON, John Leslie has been resigned. Secretary MOCATTA, John Edward Abraham has been resigned. Nominee Secretary NOMINEE SECRETARIES LTD has been resigned. Secretary STARDATA BUSINESS SERVICES LIMITED has been resigned. Director COWAN, Lawrence Murray has been resigned. Director GUO, Wei Rong has been resigned. Director KHAN, Helen Halima has been resigned. Director LEWIS, Gertrude Kate has been resigned. Nominee Director NOMINEE DIRECTORS LTD has been resigned. Director VERAHRAMIAN, Hormoz has been resigned. Director VERAHRAMIAN SHAW, Shanaz has been resigned. Director WRIGLEY, Joanna Elizabeth has been resigned. The company operates in "Residents property management".


27 abercorn place management Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS £24.5k
+612500%
All Financial Figures

Current Directors

Director
ABRAMS, Roy
Appointed Date: 11 November 1997
65 years old

Director
MEILMAN, Derek
Appointed Date: 24 March 2016
50 years old

Director
VERAHRAMIAN, Shanaz
Appointed Date: 11 November 2011
58 years old

Resigned Directors

Secretary
KHAN, Helen Halima
Resigned: 13 August 2004
Appointed Date: 23 November 1994

Secretary
LIBSON, John Leslie
Resigned: 31 December 2010
Appointed Date: 23 April 2009

Secretary
MOCATTA, John Edward Abraham
Resigned: 23 April 2009
Appointed Date: 05 September 2006

Nominee Secretary
NOMINEE SECRETARIES LTD
Resigned: 18 August 1994
Appointed Date: 18 August 1994

Secretary
STARDATA BUSINESS SERVICES LIMITED
Resigned: 10 August 2006
Appointed Date: 13 August 2004

Director
COWAN, Lawrence Murray
Resigned: 11 November 1997
Appointed Date: 03 November 1994
74 years old

Director
GUO, Wei Rong
Resigned: 23 October 2009
Appointed Date: 23 April 2009
69 years old

Director
KHAN, Helen Halima
Resigned: 23 April 2009
Appointed Date: 23 November 1994
68 years old

Director
LEWIS, Gertrude Kate
Resigned: 27 January 2002
Appointed Date: 23 November 1994
114 years old

Nominee Director
NOMINEE DIRECTORS LTD
Resigned: 18 August 1994
Appointed Date: 18 August 1994

Director
VERAHRAMIAN, Hormoz
Resigned: 24 March 2016
Appointed Date: 08 February 2011
57 years old

Director
VERAHRAMIAN SHAW, Shanaz
Resigned: 08 February 2011
Appointed Date: 02 December 2009
58 years old

Director
WRIGLEY, Joanna Elizabeth
Resigned: 06 December 2010
Appointed Date: 23 November 1994
85 years old

27 ABERCORN PLACE MANAGEMENT LIMITED Events

09 Jan 2017
Registered office address changed from 73 Cornhill London EC3V 3QQ to Albury Mill Mill Lane Chilworth Guildford GU4 8RU on 9 January 2017
17 Oct 2016
Confirmation statement made on 18 August 2016 with updates
12 Oct 2016
Total exemption small company accounts made up to 31 March 2016
15 Jun 2016
Termination of appointment of Hormoz Verahramian as a director on 24 March 2016
23 May 2016
Appointment of Derek Meilman as a director on 24 March 2016
...
... and 94 more events
11 Jan 1995
New director appointed

11 Jan 1995
New director appointed

01 Sep 1994
Secretary resigned

01 Sep 1994
Director resigned

18 Aug 1994
Incorporation