44 GUILFORD AVENUE SURBITON LIMITED
SURREY

Hellopages » Greater London » Kingston upon Thames » KT5 8DQ
Company number 02830018
Status Active
Incorporation Date 24 June 1993
Company Type Private Limited Company
Address 44 GUILFORD AVENUE, SURBITON, SURREY, KT5 8DQ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Micro company accounts made up to 23 December 2015; Annual return made up to 14 June 2016 with full list of shareholders Statement of capital on 2016-07-12 GBP 3 ; Micro company accounts made up to 23 December 2014. The most likely internet sites of 44 GUILFORD AVENUE SURBITON LIMITED are www.44guilfordavenuesurbiton.co.uk, and www.44-guilford-avenue-surbiton.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. 44 Guilford Avenue Surbiton Limited is a Private Limited Company. The company registration number is 02830018. 44 Guilford Avenue Surbiton Limited has been working since 24 June 1993. The present status of the company is Active. The registered address of 44 Guilford Avenue Surbiton Limited is 44 Guilford Avenue Surbiton Surrey Kt5 8dq. The company`s financial liabilities are £18.79k. It is £2.46k against last year. And the total assets are £18.79k, which is £2.46k against last year. CAMERON, Clare Louise is a Secretary of the company. BELL, James is a Director of the company. CAMERON, Mark Andrew is a Director of the company. SCHMEISSER, Timothy Mark is a Director of the company. Secretary HUGHES, Mark Jonathan has been resigned. Secretary KERIVEL, Marine Geraldine has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BOGUSCH, Oliver Mark has been resigned. Director COLEGATE, Glen has been resigned. Director HUGHES, Mark Jonathan has been resigned. Director KERIVEL, Marine Geraldine has been resigned. Director LESTER, Jillian Mary has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director RICHARDSON, Simon Toby Lee has been resigned. The company operates in "Residents property management".


44 guilford avenue surbiton Key Finiance

LIABILITIES £18.79k
+15%
CASH n/a
TOTAL ASSETS £18.79k
+15%
All Financial Figures

Current Directors

Secretary
CAMERON, Clare Louise
Appointed Date: 25 November 2005

Director
BELL, James
Appointed Date: 06 August 2012
40 years old

Director
CAMERON, Mark Andrew
Appointed Date: 12 November 2000
55 years old

Director
SCHMEISSER, Timothy Mark
Appointed Date: 20 July 2007
47 years old

Resigned Directors

Secretary
HUGHES, Mark Jonathan
Resigned: 25 November 2005
Appointed Date: 24 June 1993

Secretary
KERIVEL, Marine Geraldine
Resigned: 20 July 2007
Appointed Date: 25 November 2005

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 24 June 1993
Appointed Date: 24 June 1993

Director
BOGUSCH, Oliver Mark
Resigned: 01 May 2012
Appointed Date: 25 November 2005
54 years old

Director
COLEGATE, Glen
Resigned: 30 April 1999
Appointed Date: 24 June 1993
66 years old

Director
HUGHES, Mark Jonathan
Resigned: 25 November 2005
Appointed Date: 24 June 1993
67 years old

Director
KERIVEL, Marine Geraldine
Resigned: 20 July 2007
Appointed Date: 25 November 2005
54 years old

Director
LESTER, Jillian Mary
Resigned: 14 February 1997
Appointed Date: 24 June 1993
79 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 24 June 1993
Appointed Date: 24 June 1993

Director
RICHARDSON, Simon Toby Lee
Resigned: 12 November 2000
Appointed Date: 14 February 1997
55 years old

44 GUILFORD AVENUE SURBITON LIMITED Events

12 Oct 2016
Micro company accounts made up to 23 December 2015
12 Jul 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 3

22 Sep 2015
Micro company accounts made up to 23 December 2014
09 Jul 2015
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 3

10 Sep 2014
Micro company accounts made up to 23 December 2013
...
... and 64 more events
22 Jul 1993
Registered office changed on 22/07/93 from: 84 temple chambers temple avenue london EC4Y 0HP

22 Jul 1993
New director appointed

22 Jul 1993
New director appointed

22 Jul 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

24 Jun 1993
Incorporation