36 MAPLE ROAD MANAGEMENT LIMITED
SURBITON SURREY

Hellopages » Greater London » Kingston upon Thames » KT6 4AB

Company number 03286371
Status Active
Incorporation Date 2 December 1996
Company Type Private Limited Company
Address FLAT 1, 36 MAPLE ROAD, SURBITON SURREY, KT6 4AB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 2 December 2016 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 2 December 2015 with full list of shareholders Statement of capital on 2015-12-11 GBP 4 . The most likely internet sites of 36 MAPLE ROAD MANAGEMENT LIMITED are www.36mapleroadmanagement.co.uk, and www.36-maple-road-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. 36 Maple Road Management Limited is a Private Limited Company. The company registration number is 03286371. 36 Maple Road Management Limited has been working since 02 December 1996. The present status of the company is Active. The registered address of 36 Maple Road Management Limited is Flat 1 36 Maple Road Surbiton Surrey Kt6 4ab. . VERNON, Christine Delia is a Secretary of the company. BUCKLEY, Seema is a Director of the company. GARDINER, Darrel James is a Director of the company. MONTGOMERY, Rebecca Lucy is a Director of the company. VERNON, Christine Delia is a Director of the company. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director ANDERSON, Matthew James Robert has been resigned. Director BARTON, Stephen has been resigned. Director BUDDEN, Peter Dominic has been resigned. Director EASBY, Peter Michael has been resigned. Director GILROY SCOTT, Andrew has been resigned. Director HARTLEY, Katherine Louise has been resigned. Director JELLY, Robert James has been resigned. Director LAMB, Anthony Paul has been resigned. Director SPENCER, Dean has been resigned. Director SWANN, Paul Anthony Barr has been resigned. Director WORSLEY, Amanda Elizabeth has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
VERNON, Christine Delia
Appointed Date: 02 December 1996

Director
BUCKLEY, Seema
Appointed Date: 02 January 2014
55 years old

Director
GARDINER, Darrel James
Appointed Date: 08 July 2003
53 years old

Director
MONTGOMERY, Rebecca Lucy
Appointed Date: 26 March 2015
58 years old

Director
VERNON, Christine Delia
Appointed Date: 02 December 1996
79 years old

Resigned Directors

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 02 December 1996
Appointed Date: 02 December 1996

Director
ANDERSON, Matthew James Robert
Resigned: 30 September 1997
Appointed Date: 02 December 1996
60 years old

Director
BARTON, Stephen
Resigned: 28 May 1999
Appointed Date: 06 November 1997
57 years old

Director
BUDDEN, Peter Dominic
Resigned: 17 November 2004
Appointed Date: 17 October 1999
57 years old

Director
EASBY, Peter Michael
Resigned: 02 January 2014
Appointed Date: 14 January 2003
55 years old

Director
GILROY SCOTT, Andrew
Resigned: 04 September 2012
Appointed Date: 17 November 2004
52 years old

Director
HARTLEY, Katherine Louise
Resigned: 26 March 2015
Appointed Date: 04 September 2012
39 years old

Director
JELLY, Robert James
Resigned: 26 March 2015
Appointed Date: 04 September 2012
39 years old

Director
LAMB, Anthony Paul
Resigned: 28 May 1999
Appointed Date: 02 December 1996
60 years old

Director
SPENCER, Dean
Resigned: 28 January 2003
Appointed Date: 31 May 1999
50 years old

Director
SWANN, Paul Anthony Barr
Resigned: 31 July 1998
Appointed Date: 02 December 1996
65 years old

Director
WORSLEY, Amanda Elizabeth
Resigned: 08 July 2003
Appointed Date: 25 October 1998
52 years old

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 02 December 1996
Appointed Date: 02 December 1996

36 MAPLE ROAD MANAGEMENT LIMITED Events

23 Dec 2016
Confirmation statement made on 2 December 2016 with updates
22 Nov 2016
Total exemption small company accounts made up to 28 February 2016
11 Dec 2015
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 4

11 Dec 2015
Termination of appointment of Robert James Jelly as a director on 26 March 2015
11 Dec 2015
Termination of appointment of Katherine Louise Hartley as a director on 26 March 2015
...
... and 59 more events
06 Feb 1997
New director appointed
06 Feb 1997
New director appointed
06 Feb 1997
New secretary appointed;new director appointed
06 Feb 1997
Registered office changed on 06/02/97 from: aspect house 135/137 city road london EC1V 1JB
02 Dec 1996
Incorporation