69/71 PONT STREET MANAGEMENT LIMITED
GUILDFORD

Hellopages » Surrey » Guildford » GU4 8RU

Company number 01672430
Status Active
Incorporation Date 19 October 1982
Company Type Private Limited Company
Address ALBURY MILL, MILL LANE, CHILWORTH, GUILDFORD, SURREY, GU4 8RU
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Total exemption full accounts made up to 30 April 2016; Confirmation statement made on 10 October 2016 with updates; Total exemption full accounts made up to 30 April 2015. The most likely internet sites of 69/71 PONT STREET MANAGEMENT LIMITED are www.6971pontstreetmanagement.co.uk, and www.69-71-pont-street-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and twelve months. 69 71 Pont Street Management Limited is a Private Limited Company. The company registration number is 01672430. 69 71 Pont Street Management Limited has been working since 19 October 1982. The present status of the company is Active. The registered address of 69 71 Pont Street Management Limited is Albury Mill Mill Lane Chilworth Guildford Surrey Gu4 8ru. . MARTIN, Gordon is a Secretary of the company. MARTIN, Gordon is a Director of the company. ROBERTS, Gareth John Graham is a Director of the company. Secretary ATLAS CORPORATE SECRETARIES LIMITED has been resigned. Secretary JAMES, Ian has been resigned. Secretary MORZARIA, Dhiren has been resigned. Secretary EDEN SECRETARIES LIMITED has been resigned. Nominee Secretary M & N SECRETARIES LIMITED has been resigned. Director JAMES, Ian has been resigned. Director LIVINGSTONE, Ian has been resigned. Director SHAND, Pamela Joan has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
MARTIN, Gordon
Appointed Date: 20 May 2004

Director
MARTIN, Gordon
Appointed Date: 12 September 2002
84 years old

Director
ROBERTS, Gareth John Graham
Appointed Date: 12 September 2002
67 years old

Resigned Directors

Secretary
ATLAS CORPORATE SECRETARIES LIMITED
Resigned: 29 May 1998
Appointed Date: 01 January 1996

Secretary
JAMES, Ian
Resigned: 24 March 2004
Appointed Date: 27 March 2003

Secretary
MORZARIA, Dhiren
Resigned: 01 January 1996
Appointed Date: 13 December 1995

Secretary
EDEN SECRETARIES LIMITED
Resigned: 20 May 2004
Appointed Date: 29 May 1998

Nominee Secretary
M & N SECRETARIES LIMITED
Resigned: 13 December 1995

Director
JAMES, Ian
Resigned: 24 March 2004
Appointed Date: 12 September 2002
63 years old

Director
LIVINGSTONE, Ian
Resigned: 01 July 2005
Appointed Date: 12 September 2002
95 years old

Director
SHAND, Pamela Joan
Resigned: 12 September 2002
81 years old

69/71 PONT STREET MANAGEMENT LIMITED Events

16 Nov 2016
Total exemption full accounts made up to 30 April 2016
17 Oct 2016
Confirmation statement made on 10 October 2016 with updates
19 Dec 2015
Total exemption full accounts made up to 30 April 2015
04 Nov 2015
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 12

03 Feb 2015
Total exemption full accounts made up to 30 April 2014
...
... and 89 more events
07 Apr 1987
Full accounts made up to 31 March 1986

07 Apr 1987
Full accounts made up to 31 March 1984

08 Nov 1986
Director resigned;new director appointed

04 Nov 1986
Registered office changed on 04/11/86 from: 63 jermyn street london SW1

13 Jun 1986
Return made up to 31/12/85; full list of members