ELIZABETH HOUSE MANAGEMENT (VENTNOR) LIMITED
NEWPORT

Hellopages » Isle of Wight » Isle of Wight » PO30 5LB

Company number 03338068
Status Active
Incorporation Date 21 March 1997
Company Type Private Limited Company
Address 8 GUNVILLE ROAD, NEWPORT, ISLE OF WIGHT, PO30 5LB
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 21 March 2017 with updates This document is being processed and will be available in 5 days. ; Accounts for a dormant company made up to 24 March 2016; Annual return made up to 21 March 2016 with full list of shareholders Statement of capital on 2016-03-29 GBP 6 . The most likely internet sites of ELIZABETH HOUSE MANAGEMENT (VENTNOR) LIMITED are www.elizabethhousemanagementventnor.co.uk, and www.elizabeth-house-management-ventnor.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. Elizabeth House Management Ventnor Limited is a Private Limited Company. The company registration number is 03338068. Elizabeth House Management Ventnor Limited has been working since 21 March 1997. The present status of the company is Active. The registered address of Elizabeth House Management Ventnor Limited is 8 Gunville Road Newport Isle of Wight Po30 5lb. . SHAW, Gillian Lindsay is a Secretary of the company. ALLEN, Keith Nigel is a Director of the company. BENSON, John Graham is a Director of the company. WRIGHT, Anne Lauretta is a Director of the company. Secretary CHICK, Cameron Nigel has been resigned. Secretary ROWELL, John Richard has been resigned. Nominee Secretary NOMINEE SECRETARIES LTD has been resigned. Director BIDMEAD, Josiah has been resigned. Director BLAKE, Elizabeth Margaret has been resigned. Director HITCH, Anthony Frederick has been resigned. Nominee Director NOMINEE DIRECTORS LTD has been resigned. Director WELCH, James David has been resigned. The company operates in "Residents property management".


elizabeth house management (ventnor) Key Finiance

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

Current Directors

Secretary
SHAW, Gillian Lindsay
Appointed Date: 01 April 2003

Director
ALLEN, Keith Nigel
Appointed Date: 26 February 2016
62 years old

Director
BENSON, John Graham
Appointed Date: 27 February 2007
79 years old

Director
WRIGHT, Anne Lauretta
Appointed Date: 18 July 1997
88 years old

Resigned Directors

Secretary
CHICK, Cameron Nigel
Resigned: 28 February 2005
Appointed Date: 01 April 2003

Secretary
ROWELL, John Richard
Resigned: 25 March 2003
Appointed Date: 21 March 1997

Nominee Secretary
NOMINEE SECRETARIES LTD
Resigned: 21 March 1997
Appointed Date: 21 March 1997

Director
BIDMEAD, Josiah
Resigned: 09 August 2000
Appointed Date: 18 July 1997
113 years old

Director
BLAKE, Elizabeth Margaret
Resigned: 19 May 2006
Appointed Date: 09 August 2000
103 years old

Director
HITCH, Anthony Frederick
Resigned: 01 September 2014
Appointed Date: 27 February 2007
68 years old

Nominee Director
NOMINEE DIRECTORS LTD
Resigned: 21 March 1997
Appointed Date: 21 March 1997

Director
WELCH, James David
Resigned: 12 October 1998
Appointed Date: 21 March 1997
88 years old

ELIZABETH HOUSE MANAGEMENT (VENTNOR) LIMITED Events

21 Mar 2017
Confirmation statement made on 21 March 2017 with updates
This document is being processed and will be available in 5 days.

31 Mar 2016
Accounts for a dormant company made up to 24 March 2016
29 Mar 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 6

24 Mar 2016
Appointment of Mr Keith Nigel Allen as a director on 26 February 2016
09 Apr 2015
Accounts for a dormant company made up to 24 March 2015
...
... and 60 more events
28 Apr 1997
Director resigned
28 Apr 1997
Secretary resigned
28 Apr 1997
New secretary appointed
28 Apr 1997
New director appointed
21 Mar 1997
Incorporation