CEDARS RESIDENT MANAGEMENT LIMITED(THE)
SURREY

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

Company number 02021629
Status Active
Incorporation Date 21 May 1986
Company Type Private Limited Company
Address 69 VICTORIA ROAD, SURBITON, SURREY, KT6 4NX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Total exemption full accounts made up to 24 June 2016; Confirmation statement made on 21 December 2016 with updates; Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 August 2016. The most likely internet sites of CEDARS RESIDENT MANAGEMENT LIMITED(THE) are www.cedarsresidentmanagement.co.uk, and www.cedars-resident-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and five months. Cedars Resident Management Limited The is a Private Limited Company. The company registration number is 02021629. Cedars Resident Management Limited The has been working since 21 May 1986. The present status of the company is Active. The registered address of Cedars Resident Management Limited The is 69 Victoria Road Surbiton Surrey Kt6 4nx. . HEALD, Robert Douglas Spencer is a Secretary of the company. WATSON, Gordon Young Claus is a Director of the company. Secretary BERGERE, Marieline Yvette has been resigned. Secretary FEARNLEY, Ashley Andrew has been resigned. Secretary MALQUISTEN, Jacqueline Rosalie Christine has been resigned. Director BERGERE, Marieline Yvette has been resigned. Director FEARNLEY, Ashley Andrew has been resigned. Director HORNJAV, Boris has been resigned. Director WILLIAMS, Mark Alexander has been resigned. Director WYE, Charles has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HEALD, Robert Douglas Spencer
Appointed Date: 13 February 2004

Director
WATSON, Gordon Young Claus
Appointed Date: 05 February 1992
75 years old

Resigned Directors

Secretary
BERGERE, Marieline Yvette
Resigned: 12 February 2004
Appointed Date: 03 February 1993

Secretary
FEARNLEY, Ashley Andrew
Resigned: 03 February 1993
Appointed Date: 05 February 1992

Secretary
MALQUISTEN, Jacqueline Rosalie Christine
Resigned: 05 February 1992

Director
BERGERE, Marieline Yvette
Resigned: 01 March 2013
66 years old

Director
FEARNLEY, Ashley Andrew
Resigned: 03 February 1993
64 years old

Director
HORNJAV, Boris
Resigned: 03 February 1993
88 years old

Director
WILLIAMS, Mark Alexander
Resigned: 01 March 2013
Appointed Date: 03 February 2004
57 years old

Director
WYE, Charles
Resigned: 05 February 1992
100 years old

CEDARS RESIDENT MANAGEMENT LIMITED(THE) Events

07 Mar 2017
Total exemption full accounts made up to 24 June 2016
22 Dec 2016
Confirmation statement made on 21 December 2016 with updates
26 Sep 2016
Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 August 2016
12 Jul 2016
Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 July 2016
26 Feb 2016
Total exemption full accounts made up to 24 June 2015
...
... and 82 more events
29 May 1987
Registered office changed on 29/05/87 from: 70A high street hoddesdon hertfordshire EN11 8ET

24 Oct 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

03 Oct 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

22 Sep 1986
Registered office changed on 22/09/86 from: 47 brunswick place london N1 6EE

26 Aug 1986
Company name changed checkplan resident management li mited\certificate issued on 26/08/86