RUSPER ROAD PROPERTY MANAGEMENT COMPANY LIMITED
HORSHAM

Hellopages » West Sussex » Horsham » RH12 4BF

Company number 03518963
Status Active
Incorporation Date 27 February 1998
Company Type Private Limited Company
Address 1 LITTLE HATCH, RUSPER ROAD, HORSHAM, WEST SUSSEX, RH12 4BF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 27 February 2017 with updates; Micro company accounts made up to 28 February 2016; Annual return made up to 27 February 2016 with full list of shareholders Statement of capital on 2016-03-16 GBP 4 . The most likely internet sites of RUSPER ROAD PROPERTY MANAGEMENT COMPANY LIMITED are www.rusperroadpropertymanagementcompany.co.uk, and www.rusper-road-property-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. The distance to to Christs Hospital Rail Station is 3 miles; to Crawley Rail Station is 5.8 miles; to Three Bridges Rail Station is 7 miles; to Salfords (Surrey) Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rusper Road Property Management Company Limited is a Private Limited Company. The company registration number is 03518963. Rusper Road Property Management Company Limited has been working since 27 February 1998. The present status of the company is Active. The registered address of Rusper Road Property Management Company Limited is 1 Little Hatch Rusper Road Horsham West Sussex Rh12 4bf. . BROWN, Steven Paul is a Director of the company. TOMPOLSKI, Andrew is a Director of the company. WARD, Virginia Ann is a Director of the company. Secretary DARAMOLA MARTIN, Ayo has been resigned. Secretary OYLER, John Robert has been resigned. Secretary ROBERTS, Clive has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director CREED, Colin Michael has been resigned. Director DARAMOLA MARTIN, Ayo has been resigned. Director DARAMOLA-MARTIN, Rachel Julia has been resigned. Director GRAHAM, Victoria Louise has been resigned. Director HILLIER, Anthony John has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Director
BROWN, Steven Paul
Appointed Date: 01 October 2009
53 years old

Director
TOMPOLSKI, Andrew
Appointed Date: 18 November 2014
72 years old

Director
WARD, Virginia Ann
Appointed Date: 01 October 2009
60 years old

Resigned Directors

Secretary
DARAMOLA MARTIN, Ayo
Resigned: 15 February 2005
Appointed Date: 28 September 1998

Secretary
OYLER, John Robert
Resigned: 17 August 2006
Appointed Date: 03 October 2004

Secretary
ROBERTS, Clive
Resigned: 28 September 1998
Appointed Date: 27 February 1998

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 27 February 1998
Appointed Date: 27 February 1998

Director
CREED, Colin Michael
Resigned: 28 September 1998
Appointed Date: 27 February 1998
82 years old

Director
DARAMOLA MARTIN, Ayo
Resigned: 15 February 2005
Appointed Date: 28 September 1998
65 years old

Director
DARAMOLA-MARTIN, Rachel Julia
Resigned: 15 February 2005
Appointed Date: 28 September 1998
58 years old

Director
GRAHAM, Victoria Louise
Resigned: 15 September 2014
Appointed Date: 03 October 2004
54 years old

Director
HILLIER, Anthony John
Resigned: 28 September 1998
Appointed Date: 27 February 1998
78 years old

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 27 February 1998
Appointed Date: 27 February 1998

RUSPER ROAD PROPERTY MANAGEMENT COMPANY LIMITED Events

05 Mar 2017
Confirmation statement made on 27 February 2017 with updates
24 Nov 2016
Micro company accounts made up to 28 February 2016
16 Mar 2016
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 4

26 Nov 2015
Micro company accounts made up to 28 February 2015
21 Mar 2015
Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-21
  • GBP 4

...
... and 53 more events
20 May 1998
New secretary appointed
20 May 1998
New director appointed
20 May 1998
New director appointed
20 May 1998
Registered office changed on 20/05/98 from: aspect house 135/137 city road london EC1V 1JB
27 Feb 1998
Incorporation