CATHERINE ROAD RESIDENTS (SURBITON) LIMITED
SURBITON

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

Company number 01113612
Status Active
Incorporation Date 15 May 1973
Company Type Private Limited Company
Address 15 TILNEY COURT, CATHERINE ROAD, SURBITON, KT6 4JB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 2 October 2016 with updates; Total exemption small company accounts made up to 24 June 2016; Annual return made up to 16 October 2015 with full list of shareholders Statement of capital on 2015-10-19 GBP 500.4 . The most likely internet sites of CATHERINE ROAD RESIDENTS (SURBITON) LIMITED are www.catherineroadresidentssurbiton.co.uk, and www.catherine-road-residents-surbiton.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and five months. Catherine Road Residents Surbiton Limited is a Private Limited Company. The company registration number is 01113612. Catherine Road Residents Surbiton Limited has been working since 15 May 1973. The present status of the company is Active. The registered address of Catherine Road Residents Surbiton Limited is 15 Tilney Court Catherine Road Surbiton Kt6 4jb. . O GRADY, Don Philip is a Secretary of the company. BUSBY, Gemma Jane is a Director of the company. HARVEY, Kate Elizabeth is a Director of the company. MAYHEW, Peter is a Director of the company. O GRADY, Don Philip is a Director of the company. SAMPSON, Margaret is a Director of the company. SOLLOWAY, Jason Peter is a Director of the company. Secretary JENKINS, Esmond Geoffrey John has been resigned. Secretary MAYES, Graham has been resigned. Secretary PARE, Richard David has been resigned. Director BURROWS, Elizabeth Jennifer has been resigned. Director CHANDAMAN, Richard Kim has been resigned. Director FREEMAN, Beverley Sara Frances has been resigned. Director FUSS, Carl has been resigned. Director HANDLEY, Janet has been resigned. Director LONSDALE, James has been resigned. Director LONSDALE, Sharon Violette has been resigned. Director MALACH, Clarice has been resigned. Director MAYES, Graham has been resigned. Director PARE, Richard David has been resigned. Director SOLOMON, David Mark Peter has been resigned. Director STANBROOK, Paul Kendal has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
O GRADY, Don Philip
Appointed Date: 03 August 1995

Director
BUSBY, Gemma Jane
Appointed Date: 26 November 2014
41 years old

Director
HARVEY, Kate Elizabeth
Appointed Date: 28 October 2009
51 years old

Director
MAYHEW, Peter
Appointed Date: 19 November 1991
73 years old

Director
O GRADY, Don Philip

73 years old

Director
SAMPSON, Margaret
Appointed Date: 31 October 2012
87 years old

Director
SOLLOWAY, Jason Peter
Appointed Date: 05 December 2012
46 years old

Resigned Directors

Secretary
JENKINS, Esmond Geoffrey John
Resigned: 13 November 1990

Secretary
MAYES, Graham
Resigned: 16 October 2003
Appointed Date: 16 October 2003

Secretary
PARE, Richard David
Resigned: 03 August 1995

Director
BURROWS, Elizabeth Jennifer
Resigned: 11 February 1993
87 years old

Director
CHANDAMAN, Richard Kim
Resigned: 05 October 2000
Appointed Date: 20 October 1998
76 years old

Director
FREEMAN, Beverley Sara Frances
Resigned: 17 October 2003
70 years old

Director
FUSS, Carl
Resigned: 02 November 2011
Appointed Date: 01 December 2008
73 years old

Director
HANDLEY, Janet
Resigned: 26 November 2007
Appointed Date: 02 October 2002
75 years old

Director
LONSDALE, James
Resigned: 26 July 2012
Appointed Date: 06 December 2006
48 years old

Director
LONSDALE, Sharon Violette
Resigned: 26 July 2012
Appointed Date: 18 October 2006
48 years old

Director
MALACH, Clarice
Resigned: 02 October 2002
100 years old

Director
MAYES, Graham
Resigned: 24 August 2006
Appointed Date: 16 October 2003
58 years old

Director
PARE, Richard David
Resigned: 13 November 1990
73 years old

Director
SOLOMON, David Mark Peter
Resigned: 05 December 2012
Appointed Date: 31 October 2012
44 years old

Director
STANBROOK, Paul Kendal
Resigned: 20 October 1998
Appointed Date: 17 October 1995
60 years old

CATHERINE ROAD RESIDENTS (SURBITON) LIMITED Events

18 Oct 2016
Confirmation statement made on 2 October 2016 with updates
23 Aug 2016
Total exemption small company accounts made up to 24 June 2016
19 Oct 2015
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 500.4

08 Oct 2015
Total exemption small company accounts made up to 24 June 2015
17 Dec 2014
Appointment of Gemma Jane Busby as a director on 26 November 2014
...
... and 85 more events
20 Apr 1988
Return made up to 25/12/87; full list of members

04 Feb 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

27 Jan 1987
Return made up to 18/12/86; full list of members

07 Jan 1987
Full accounts made up to 24 June 1986

15 May 1973
Incorporation