7, YORK ROAD (GUILDFORD) MANAGEMENT COMPANY LIMITED
GUILDFORD

Hellopages » Surrey » Guildford » GU1 3DL
Company number 01750761
Status Active
Incorporation Date 7 September 1983
Company Type Private Limited Company
Address C/O ALLIOTTS, FRIARY COURT 13-21 HIGH STREET, GUILDFORD, SURREY, GU1 3DL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Confirmation statement made on 13 February 2017 with updates; Accounts for a dormant company made up to 30 April 2016; Annual return made up to 13 February 2016 with full list of shareholders Statement of capital on 2016-03-02 GBP 100 . The most likely internet sites of 7, YORK ROAD (GUILDFORD) MANAGEMENT COMPANY LIMITED are www.7yorkroadguildfordmanagementcompany.co.uk, and www.7-york-road-guildford-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and five months. 7 York Road Guildford Management Company Limited is a Private Limited Company. The company registration number is 01750761. 7 York Road Guildford Management Company Limited has been working since 07 September 1983. The present status of the company is Active. The registered address of 7 York Road Guildford Management Company Limited is C O Alliotts Friary Court 13 21 High Street Guildford Surrey Gu1 3dl. . EVANS, Thomas Edward is a Director of the company. HENTY, Julian Robert is a Director of the company. HOWARD, Michael is a Director of the company. RNIC, Janet Elizabeth is a Director of the company. RODRIGUEZ, Antonio Jimenez is a Director of the company. Secretary ASHLEY, Diane Barbara has been resigned. Secretary DIXON, Graham has been resigned. Secretary QUIRKE, Kelly Louise has been resigned. Secretary RODRIGUEZ, Antonio Jimenez has been resigned. Secretary WRAGG, Michael Joseph has been resigned. Secretary ALLIOTTS REGISTRARS LIMITED has been resigned. Director ASHLEY, Diane Barbara has been resigned. Director BOLTON, Andrew has been resigned. Director DIXON, Graham has been resigned. Director DIXON, Rosemary has been resigned. Director FATEMI-GHOMI, Natalie Stella has been resigned. Director FATEMI-GHOMI, Navid has been resigned. Director HOLBORNH, Katherine Mary has been resigned. Director JENKYNS, Philip John has been resigned. Director PRICE, Neil Leslie has been resigned. Director QUIRKE, Kelly Louise has been resigned. Director RAYNER, Francis John has been resigned. Director STARNES, Thomas Andrew has been resigned. Director TAY, Caryl Vivien has been resigned. Director WHITE, Joan Esther has been resigned. Director WRAGG, Michael Joseph has been resigned. The company operates in "Residents property management".


Current Directors

Director
EVANS, Thomas Edward
Appointed Date: 01 July 2015
38 years old

Director
HENTY, Julian Robert
Appointed Date: 01 June 2001
54 years old

Director
HOWARD, Michael
Appointed Date: 01 December 2005
46 years old

Director
RNIC, Janet Elizabeth
Appointed Date: 01 July 2015
61 years old

Director
RODRIGUEZ, Antonio Jimenez
Appointed Date: 17 November 1995
54 years old

Resigned Directors

Secretary
ASHLEY, Diane Barbara
Resigned: 17 November 2006
Appointed Date: 01 June 2001

Secretary
DIXON, Graham
Resigned: 02 October 1995

Secretary
QUIRKE, Kelly Louise
Resigned: 01 June 2001
Appointed Date: 05 November 1999

Secretary
RODRIGUEZ, Antonio Jimenez
Resigned: 05 November 1999
Appointed Date: 07 March 1998

Secretary
WRAGG, Michael Joseph
Resigned: 07 March 1998
Appointed Date: 02 October 1995

Secretary
ALLIOTTS REGISTRARS LIMITED
Resigned: 13 August 2015
Appointed Date: 17 November 2006

Director
ASHLEY, Diane Barbara
Resigned: 01 July 2015
Appointed Date: 26 November 1999
50 years old

Director
BOLTON, Andrew
Resigned: 22 December 2005
Appointed Date: 23 August 2001
49 years old

Director
DIXON, Graham
Resigned: 02 October 1995
68 years old

Director
DIXON, Rosemary
Resigned: 02 October 1995
59 years old

Director
FATEMI-GHOMI, Natalie Stella
Resigned: 29 January 1998
Appointed Date: 25 July 1995
55 years old

Director
FATEMI-GHOMI, Navid
Resigned: 29 January 1998
Appointed Date: 25 July 1995
58 years old

Director
HOLBORNH, Katherine Mary
Resigned: 23 August 2001
Appointed Date: 11 March 1998
53 years old

Director
JENKYNS, Philip John
Resigned: 26 November 1999
Appointed Date: 30 January 1998
56 years old

Director
PRICE, Neil Leslie
Resigned: 12 March 1998
61 years old

Director
QUIRKE, Kelly Louise
Resigned: 01 June 2001
Appointed Date: 12 March 1998

Director
RAYNER, Francis John
Resigned: 24 February 2009
Appointed Date: 23 March 1992
64 years old

Director
STARNES, Thomas Andrew
Resigned: 01 July 2015
Appointed Date: 04 November 2010
46 years old

Director
TAY, Caryl Vivien
Resigned: 23 August 1995
79 years old

Director
WHITE, Joan Esther
Resigned: 12 March 1998
59 years old

Director
WRAGG, Michael Joseph
Resigned: 07 March 1998
62 years old

7, YORK ROAD (GUILDFORD) MANAGEMENT COMPANY LIMITED Events

20 Feb 2017
Confirmation statement made on 13 February 2017 with updates
19 Jan 2017
Accounts for a dormant company made up to 30 April 2016
02 Mar 2016
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100

07 Jan 2016
Accounts for a dormant company made up to 30 April 2015
13 Aug 2015
Termination of appointment of Alliotts Registrars Limited as a secretary on 13 August 2015
...
... and 103 more events
05 Sep 1986
Director resigned;new director appointed

05 Aug 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

14 May 1986
Accounts for a dormant company made up to 30 April 1985

14 May 1986
Accounts for a dormant company made up to 30 April 1986

14 May 1986
Accounts for a dormant company made up to 30 April 1984