73 EPSOM ROAD RESIDENTS MANAGEMENT COMPANY LIMITED
73 EPSOM ROAD,GUILDFORD

Hellopages » Surrey » Guildford » GU1 3PA
Company number 02705821
Status Active
Incorporation Date 10 April 1992
Company Type Private Limited Company
Address FLAT 1, RICHMOND HOUSE, 73 EPSOM ROAD,GUILDFORD, SURREY, GU1 3PA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 1 April 2017 with updates; Total exemption full accounts made up to 30 April 2016; Annual return made up to 1 April 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 6 . The most likely internet sites of 73 EPSOM ROAD RESIDENTS MANAGEMENT COMPANY LIMITED are www.73epsomroadresidentsmanagementcompany.co.uk, and www.73-epsom-road-residents-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and ten months. 73 Epsom Road Residents Management Company Limited is a Private Limited Company. The company registration number is 02705821. 73 Epsom Road Residents Management Company Limited has been working since 10 April 1992. The present status of the company is Active. The registered address of 73 Epsom Road Residents Management Company Limited is Flat 1 Richmond House 73 Epsom Road Guildford Surrey Gu1 3pa. . FELTHAM, Sarah Estelle is a Secretary of the company. HARRIS, Alison Claire is a Director of the company. HOWSON, Mark David is a Director of the company. Secretary BARNETT, Emma Rose has been resigned. Secretary BETCHLEY, Michaela Anne has been resigned. Nominee Secretary DWYER, Daniel John has been resigned. Secretary GRESTY, Christopher has been resigned. Secretary LIPINSKI, Jacek Raphael has been resigned. Nominee Director DOYLE, Betty June has been resigned. Nominee Director DWYER, Daniel John has been resigned. Director TYLER, Niall has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
FELTHAM, Sarah Estelle
Appointed Date: 15 December 2015

Director
HARRIS, Alison Claire
Appointed Date: 10 April 1992
68 years old

Director
HOWSON, Mark David
Appointed Date: 10 April 1992
65 years old

Resigned Directors

Secretary
BARNETT, Emma Rose
Resigned: 08 April 1994
Appointed Date: 10 April 1992

Secretary
BETCHLEY, Michaela Anne
Resigned: 15 December 2015
Appointed Date: 01 September 2005

Nominee Secretary
DWYER, Daniel John
Resigned: 10 April 1992
Appointed Date: 10 April 1992

Secretary
GRESTY, Christopher
Resigned: 01 September 2005
Appointed Date: 30 March 1998

Secretary
LIPINSKI, Jacek Raphael
Resigned: 30 March 1998
Appointed Date: 30 March 1995

Nominee Director
DOYLE, Betty June
Resigned: 10 April 1992
Appointed Date: 10 April 1992
89 years old

Nominee Director
DWYER, Daniel John
Resigned: 10 April 1992
Appointed Date: 10 April 1992
84 years old

Director
TYLER, Niall
Resigned: 08 April 1994
Appointed Date: 10 April 1992
60 years old

73 EPSOM ROAD RESIDENTS MANAGEMENT COMPANY LIMITED Events

10 Apr 2017
Confirmation statement made on 1 April 2017 with updates
13 Jan 2017
Total exemption full accounts made up to 30 April 2016
05 Apr 2016
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 6

03 Mar 2016
Termination of appointment of Michaela Anne Betchley as a secretary on 15 December 2015
13 Feb 2016
Appointment of Sarah Estelle Feltham as a secretary on 15 December 2015
...
... and 60 more events
22 Apr 1992
Director resigned;new director appointed

22 Apr 1992
New director appointed

22 Apr 1992
New director appointed

22 Apr 1992
Registered office changed on 22/04/92 from: 50 lincolns inn fields london WC2A 3PF

10 Apr 1992
Incorporation