E.C.M.RESIDENTS(GUILDFORD)LIMITED
GUILDFORD

Hellopages » Surrey » Guildford » GU1 3TY

Company number 01055883
Status Active
Incorporation Date 25 May 1972
Company Type Private Limited Company
Address 4A QUARRY STREET, GUILDFORD, SURREY, ENGLAND, GU1 3TY
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Confirmation statement made on 19 December 2016 with updates; Registered office address changed from 1 Three Pears Road Merrow Guildford Surrey GU1 2XU to 4a Quarry Street Guildford Surrey GU1 3TY on 5 August 2016; Total exemption small company accounts made up to 25 December 2015. The most likely internet sites of E.C.M.RESIDENTS(GUILDFORD)LIMITED are www..co.uk, and www..co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and five months. E C M Residents Guildford Limited is a Private Limited Company. The company registration number is 01055883. E C M Residents Guildford Limited has been working since 25 May 1972. The present status of the company is Active. The registered address of E C M Residents Guildford Limited is 4a Quarry Street Guildford Surrey England Gu1 3ty. . CLARKE GAMMON ESTATES LIMITED is a Secretary of the company. DRAKE, David Keith is a Director of the company. DUMIC, Mirela is a Director of the company. HEALD, John Senior is a Director of the company. HOLST, Nicolas None is a Director of the company. TAYLOR, Colin John is a Director of the company. Secretary E C M RESIDENTS (GUILDFORD) LIMITED has been resigned. Secretary WELLERS, Clarke Gammon has been resigned. Director BUNN, John Alfred Daniel has been resigned. Director CARTER, Stephen Richard has been resigned. Director DREW, Lewis Edwin has been resigned. Director DRY, Ann has been resigned. Director GRANT, Peter Allan has been resigned. Director GREENLAND, James has been resigned. Director HERD, Dorothea Olga has been resigned. Director PLUMRIDGE, Matthew John has been resigned. Director SLAVEN, Edward Joseph has been resigned. Director SWERYT, Caroline has been resigned. Director WILLIS, Greta Anne has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
CLARKE GAMMON ESTATES LIMITED
Appointed Date: 29 June 2015

Director
DRAKE, David Keith
Appointed Date: 22 April 1999
94 years old

Director
DUMIC, Mirela
Appointed Date: 15 January 2015
58 years old

Director
HEALD, John Senior

94 years old

Director
HOLST, Nicolas None
Appointed Date: 27 April 2010
57 years old

Director
TAYLOR, Colin John
Appointed Date: 16 May 2007
84 years old

Resigned Directors

Secretary
E C M RESIDENTS (GUILDFORD) LIMITED
Resigned: 01 January 1989

Secretary
WELLERS, Clarke Gammon
Resigned: 26 June 2015
Appointed Date: 01 January 1989

Director
BUNN, John Alfred Daniel
Resigned: 14 November 1997
100 years old

Director
CARTER, Stephen Richard
Resigned: 29 April 2014
Appointed Date: 26 April 2011
72 years old

Director
DREW, Lewis Edwin
Resigned: 22 April 1999
Appointed Date: 12 April 1995
82 years old

Director
DRY, Ann
Resigned: 27 April 2010
Appointed Date: 08 December 1998
90 years old

Director
GRANT, Peter Allan
Resigned: 04 September 1998
108 years old

Director
GREENLAND, James
Resigned: 12 April 1995
95 years old

Director
HERD, Dorothea Olga
Resigned: 18 December 2000
110 years old

Director
PLUMRIDGE, Matthew John
Resigned: 22 April 1999
Appointed Date: 23 April 1998
63 years old

Director
SLAVEN, Edward Joseph
Resigned: 07 October 2011
Appointed Date: 23 January 2001
85 years old

Director
SWERYT, Caroline
Resigned: 11 December 2014
Appointed Date: 29 April 2014
49 years old

Director
WILLIS, Greta Anne
Resigned: 27 November 2000
Appointed Date: 22 April 1999
88 years old

E.C.M.RESIDENTS(GUILDFORD)LIMITED Events

30 Jan 2017
Confirmation statement made on 19 December 2016 with updates
05 Aug 2016
Registered office address changed from 1 Three Pears Road Merrow Guildford Surrey GU1 2XU to 4a Quarry Street Guildford Surrey GU1 3TY on 5 August 2016
21 Apr 2016
Total exemption small company accounts made up to 25 December 2015
15 Jan 2016
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 8,400

03 Sep 2015
Total exemption full accounts made up to 25 December 2014
...
... and 100 more events
18 Aug 1987
Director resigned

17 Jan 1987
Full accounts made up to 21 August 1986

17 Jan 1987
Return made up to 19/12/86; full list of members

17 Jan 1987
New director appointed

25 May 1972
Incorporation

E.C.M.RESIDENTS(GUILDFORD)LIMITED Charges

23 January 1973
Legal mortgage
Delivered: 25 January 1973
Status: Satisfied on 3 October 2002
Persons entitled: National Westminster Bank LTD
Description: Eaton court, london road, guildford, surrey. Floating…