DULVERTON COURT SURBITON (FREEHOLD) LIMITED
KINGSTON UPON THAMES

Hellopages » Greater London » Kingston upon Thames » KT1 2BZ

Company number 04361479
Status Active
Incorporation Date 28 January 2002
Company Type Private Limited Company
Address C/O BARTHOLOMEWS, 15 PENRHYN ROAD, KINGSTON UPON THAMES, SURREY, KT1 2BZ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Confirmation statement made on 28 January 2017 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 28 January 2016 with full list of shareholders Statement of capital on 2016-03-02 GBP 28 . The most likely internet sites of DULVERTON COURT SURBITON (FREEHOLD) LIMITED are www.dulvertoncourtsurbitonfreehold.co.uk, and www.dulverton-court-surbiton-freehold.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Dulverton Court Surbiton Freehold Limited is a Private Limited Company. The company registration number is 04361479. Dulverton Court Surbiton Freehold Limited has been working since 28 January 2002. The present status of the company is Active. The registered address of Dulverton Court Surbiton Freehold Limited is C O Bartholomews 15 Penrhyn Road Kingston Upon Thames Surrey Kt1 2bz. . GRAHAM BARTHOLOMEW LIMITED is a Secretary of the company. AFSHAR-NADERI, Mahshid, Dr is a Director of the company. CHAN, Simon is a Director of the company. CHENG, Wai Ping is a Director of the company. EASTAUGH, Robert is a Director of the company. GIUSTI, Ariel is a Director of the company. GOLD, Iain is a Director of the company. HALLING, Charles Orn is a Director of the company. HAWKINS, Edwin Alfred is a Director of the company. HORNER, Elleen Ann is a Director of the company. KEATS, Kim Gerald is a Director of the company. KINNARD, Birgit Elisabet Olivia is a Director of the company. LAITY, Mark Franklyn is a Director of the company. LAMEIRAS, Fernando Jose is a Director of the company. LANCASTER, Helen Louise is a Director of the company. LITTLEWOOD, Georgina is a Director of the company. MAHAL, Baldeep is a Director of the company. NORVELL, Elspeth Margaret is a Director of the company. PALOD, Swapnil, Dr is a Director of the company. PIPER, Jane Elizabeth is a Director of the company. SHAMMA, Kareem is a Director of the company. TAYLOR, David Benedict George is a Director of the company. TWOMEY, Mark William is a Director of the company. VERNON, Janet Teresa Mary is a Director of the company. WOOD, Victoria Claire is a Director of the company. Secretary JONES, Marika has been resigned. Secretary STL SECRETARIES LTD has been resigned. Secretary WELLS, Paul Barry has been resigned. Director ALLEN, Michael Duncan has been resigned. Director BUCK, Sharon Anne has been resigned. Director CHAN, Hoi-Yee has been resigned. Director CLARKE, Lynda Denise has been resigned. Director CLAUGHER, Adrian has been resigned. Director GILL, Edward Simon has been resigned. Director HASTINGS, Frederick Albert has been resigned. Director HORNER, Eileen Ann has been resigned. Director JONES, Marika has been resigned. Director KAPOOR, Santosh Kumar has been resigned. Director KEMP, Richard William has been resigned. Director KING, Barbara Teresa has been resigned. Director LAWS, Thomas William has been resigned. Director LUTLEY, John Mortimer has been resigned. Director MARLING, Charlotte Esther has been resigned. Director MONEY, Timothy Peter has been resigned. Director PARRY, Alan Simon has been resigned. Director SEGAL-SHERRY, Gisele Simone has been resigned. Director TAYLOR, Rachel Felicity Anne has been resigned. Nominee Director STL DIRECTORS LTD. has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
GRAHAM BARTHOLOMEW LIMITED
Appointed Date: 28 January 2010

Director
AFSHAR-NADERI, Mahshid, Dr
Appointed Date: 16 October 2007
64 years old

Director
CHAN, Simon
Appointed Date: 10 October 2002
78 years old

Director
CHENG, Wai Ping
Appointed Date: 21 October 2002
74 years old

Director
EASTAUGH, Robert
Appointed Date: 21 October 2002
80 years old

Director
GIUSTI, Ariel
Appointed Date: 02 March 2010
51 years old

Director
GOLD, Iain
Appointed Date: 12 March 2012
58 years old

Director
HALLING, Charles Orn
Appointed Date: 28 June 2013
72 years old

Director
HAWKINS, Edwin Alfred
Appointed Date: 23 November 2011
78 years old

Director
HORNER, Elleen Ann
Appointed Date: 21 October 2002
82 years old

Director
KEATS, Kim Gerald
Appointed Date: 21 October 2002
56 years old

Director
KINNARD, Birgit Elisabet Olivia
Appointed Date: 21 October 2002
90 years old

Director
LAITY, Mark Franklyn
Appointed Date: 24 May 2013
69 years old

Director
LAMEIRAS, Fernando Jose
Appointed Date: 12 December 2002
78 years old

Director
LANCASTER, Helen Louise
Appointed Date: 16 April 2014
65 years old

Director
LITTLEWOOD, Georgina
Appointed Date: 01 October 2013
45 years old

Director
MAHAL, Baldeep
Appointed Date: 24 July 2004
54 years old

Director
NORVELL, Elspeth Margaret
Appointed Date: 21 October 2002
82 years old

Director
PALOD, Swapnil, Dr
Appointed Date: 05 December 2011
47 years old

Director
PIPER, Jane Elizabeth
Appointed Date: 31 October 2002
75 years old

Director
SHAMMA, Kareem
Appointed Date: 10 October 2002
64 years old

Director
TAYLOR, David Benedict George
Appointed Date: 28 January 2002
56 years old

Director
TWOMEY, Mark William
Appointed Date: 10 November 2011
45 years old

Director
VERNON, Janet Teresa Mary
Appointed Date: 21 October 2002
66 years old

Director
WOOD, Victoria Claire
Appointed Date: 20 November 2002
49 years old

Resigned Directors

Secretary
JONES, Marika
Resigned: 30 September 2002
Appointed Date: 28 January 2002

Secretary
STL SECRETARIES LTD
Resigned: 28 January 2002
Appointed Date: 28 January 2002

Secretary
WELLS, Paul Barry
Resigned: 28 January 2010
Appointed Date: 30 September 2002

Director
ALLEN, Michael Duncan
Resigned: 01 April 2015
Appointed Date: 19 January 2007
46 years old

Director
BUCK, Sharon Anne
Resigned: 01 December 2006
Appointed Date: 21 October 2002
67 years old

Director
CHAN, Hoi-Yee
Resigned: 23 February 2010
Appointed Date: 01 November 2007
47 years old

Director
CLARKE, Lynda Denise
Resigned: 25 October 2007
Appointed Date: 30 October 2002
78 years old

Director
CLAUGHER, Adrian
Resigned: 01 December 2006
Appointed Date: 11 March 2003
64 years old

Director
GILL, Edward Simon
Resigned: 16 April 2014
Appointed Date: 26 August 2010
45 years old

Director
HASTINGS, Frederick Albert
Resigned: 30 October 2006
Appointed Date: 30 November 2002
110 years old

Director
HORNER, Eileen Ann
Resigned: 28 January 2010
Appointed Date: 24 March 2002
82 years old

Director
JONES, Marika
Resigned: 25 October 2007
Appointed Date: 31 October 2002
59 years old

Director
KAPOOR, Santosh Kumar
Resigned: 26 January 2012
Appointed Date: 21 October 2002
88 years old

Director
KEMP, Richard William
Resigned: 21 November 2013
Appointed Date: 21 October 2002
78 years old

Director
KING, Barbara Teresa
Resigned: 30 August 2013
Appointed Date: 10 October 2002
60 years old

Director
LAWS, Thomas William
Resigned: 12 August 2014
Appointed Date: 28 November 2002
91 years old

Director
LUTLEY, John Mortimer
Resigned: 22 July 2011
Appointed Date: 31 October 2002
106 years old

Director
MARLING, Charlotte Esther
Resigned: 11 February 2010
Appointed Date: 21 November 2007
48 years old

Director
MONEY, Timothy Peter
Resigned: 17 January 2013
Appointed Date: 13 July 2005
49 years old

Director
PARRY, Alan Simon
Resigned: 24 August 2010
Appointed Date: 21 October 2002
51 years old

Director
SEGAL-SHERRY, Gisele Simone
Resigned: 25 October 2007
Appointed Date: 03 November 2002
56 years old

Director
TAYLOR, Rachel Felicity Anne
Resigned: 25 October 2007
Appointed Date: 14 August 2004
53 years old

Nominee Director
STL DIRECTORS LTD.
Resigned: 28 January 2002
Appointed Date: 28 January 2002

DULVERTON COURT SURBITON (FREEHOLD) LIMITED Events

10 Feb 2017
Confirmation statement made on 28 January 2017 with updates
09 Oct 2016
Total exemption full accounts made up to 31 March 2016
02 Mar 2016
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 28

25 Nov 2015
Termination of appointment of Michael Duncan Allen as a director on 1 April 2015
17 Oct 2015
Total exemption full accounts made up to 31 March 2015
...
... and 108 more events
19 Feb 2002
New director appointed
06 Feb 2002
New secretary appointed
06 Feb 2002
Secretary resigned
06 Feb 2002
Director resigned
28 Jan 2002
Incorporation