71 EPSOM ROAD (GUILDFORD) LIMITED
GUILDFORD

Hellopages » Surrey » Guildford » GU1 3DL

Company number 05218541
Status Active
Incorporation Date 31 August 2004
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 forty-five events have happened. The last three records are Annual return made up to 17 May 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 4 ; Accounts for a dormant company made up to 31 August 2015; Annual return made up to 17 May 2015 with full list of shareholders Statement of capital on 2015-05-19 GBP 4 . The most likely internet sites of 71 EPSOM ROAD (GUILDFORD) LIMITED are www.71epsomroadguildford.co.uk, and www.71-epsom-road-guildford.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. 71 Epsom Road Guildford Limited is a Private Limited Company. The company registration number is 05218541. 71 Epsom Road Guildford Limited has been working since 31 August 2004. The present status of the company is Active. The registered address of 71 Epsom Road Guildford Limited is C O Alliotts Friary Court 13 21 High Street Guildford Surrey Gu1 3dl. . ALLIOTTS REGISTRARS LIMITED is a Secretary of the company. CLARKE, Mary is a Director of the company. COYLE-DOWLING, Anthony is a Director of the company. KNOWLES, Stephen Andrew is a Director of the company. Secretary RUDDER COLBERT, Emma Louise has been resigned. Secretary STL SECRETARIES LTD has been resigned. Director MUNDELL, John Fergusson has been resigned. Director RUDDER, Howard James has been resigned. Director RUDDER COLBERT, Emma Louise has been resigned. Director STARBUCK, Harriet has been resigned. Director STL DIRECTORS LTD has been resigned. The company operates in "Residents property management".


71 epsom road (guildford) Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
ALLIOTTS REGISTRARS LIMITED
Appointed Date: 13 April 2007

Director
CLARKE, Mary
Appointed Date: 01 July 2006
67 years old

Director
COYLE-DOWLING, Anthony
Appointed Date: 12 May 2014
52 years old

Director
KNOWLES, Stephen Andrew
Appointed Date: 12 May 2014
51 years old

Resigned Directors

Secretary
RUDDER COLBERT, Emma Louise
Resigned: 01 July 2006
Appointed Date: 31 August 2004

Secretary
STL SECRETARIES LTD
Resigned: 31 August 2004
Appointed Date: 31 August 2004

Director
MUNDELL, John Fergusson
Resigned: 20 January 2012
Appointed Date: 01 July 2006
62 years old

Director
RUDDER, Howard James
Resigned: 29 June 2006
Appointed Date: 31 August 2004
58 years old

Director
RUDDER COLBERT, Emma Louise
Resigned: 01 July 2006
Appointed Date: 31 August 2004
55 years old

Director
STARBUCK, Harriet
Resigned: 02 February 2012
Appointed Date: 01 July 2006
58 years old

Director
STL DIRECTORS LTD
Resigned: 31 August 2004
Appointed Date: 31 August 2004

71 EPSOM ROAD (GUILDFORD) LIMITED Events

01 Jun 2016
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 4

16 May 2016
Accounts for a dormant company made up to 31 August 2015
19 May 2015
Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 4

18 May 2015
Accounts for a dormant company made up to 31 August 2014
05 Jun 2014
Annual return made up to 17 May 2014 with full list of shareholders
Statement of capital on 2014-06-05
  • GBP 4

...
... and 35 more events
06 Oct 2004
New secretary appointed;new director appointed
06 Oct 2004
New director appointed
28 Sep 2004
Secretary resigned
28 Sep 2004
Director resigned
31 Aug 2004
Incorporation