MEADOWVIEW (HAM) LIMITED
SURBITON

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

Company number 08770152
Status Active
Incorporation Date 11 November 2013
Company Type Private Limited Company
Address 69 VICTORIA ROAD, SURBITON, SURREY, ENGLAND, KT6 4NX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration twenty-three events have happened. The last three records are Total exemption small company accounts made up to 24 September 2016; Termination of appointment of Stuart Clive Churchill as a director on 19 January 2017; Termination of appointment of Stacy Feldmann as a director on 10 January 2017. The most likely internet sites of MEADOWVIEW (HAM) LIMITED are www.meadowviewham.co.uk, and www.meadowview-ham.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and eleven months. Meadowview Ham Limited is a Private Limited Company. The company registration number is 08770152. Meadowview Ham Limited has been working since 11 November 2013. The present status of the company is Active. The registered address of Meadowview Ham Limited is 69 Victoria Road Surbiton Surrey England Kt6 4nx. . HEALD, Robert Douglas Spencer is a Secretary of the company. ANDREWS, Hilary Teresa is a Director of the company. BOTTOMLEY, Gavin Peter is a Director of the company. GOUGH, Lesley Irene Diane is a Director of the company. HORSBURGH, Sophie Anne is a Director of the company. KUBICEK, Jan is a Director of the company. MCDONOUGH, Nigel Auberin Horton is a Director of the company. TERRY, Timothy Leslie is a Director of the company. Secretary URBAN OWNERS LIMITED has been resigned. Director CHURCHILL, Stuart Clive has been resigned. Director FELDMANN, Stacy has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HEALD, Robert Douglas Spencer
Appointed Date: 28 September 2016

Director
ANDREWS, Hilary Teresa
Appointed Date: 14 September 2014
81 years old

Director
BOTTOMLEY, Gavin Peter
Appointed Date: 11 November 2013
52 years old

Director
GOUGH, Lesley Irene Diane
Appointed Date: 08 September 2014
78 years old

Director
HORSBURGH, Sophie Anne
Appointed Date: 08 September 2014
36 years old

Director
KUBICEK, Jan
Appointed Date: 14 September 2014
93 years old

Director
MCDONOUGH, Nigel Auberin Horton
Appointed Date: 08 September 2014
59 years old

Director
TERRY, Timothy Leslie
Appointed Date: 11 November 2013
65 years old

Resigned Directors

Secretary
URBAN OWNERS LIMITED
Resigned: 28 September 2016
Appointed Date: 01 October 2014

Director
CHURCHILL, Stuart Clive
Resigned: 19 January 2017
Appointed Date: 08 September 2014
61 years old

Director
FELDMANN, Stacy
Resigned: 10 January 2017
Appointed Date: 11 November 2013
42 years old

MEADOWVIEW (HAM) LIMITED Events

23 Jan 2017
Total exemption small company accounts made up to 24 September 2016
20 Jan 2017
Termination of appointment of Stuart Clive Churchill as a director on 19 January 2017
10 Jan 2017
Termination of appointment of Stacy Feldmann as a director on 10 January 2017
15 Nov 2016
Confirmation statement made on 11 November 2016 with updates
29 Sep 2016
Appointment of Mr. Robert Douglas Spencer Heald as a secretary on 28 September 2016
...
... and 13 more events
30 Oct 2014
Registered office address changed from Flat 5 Meadowview Ashburnham Road Richmond TW10 7NN England to C/O Urban Owners Northchurch Business Centre 84 Queen Street Sheffield S1 2DW on 30 October 2014
28 Aug 2014
Current accounting period shortened from 30 November 2014 to 24 September 2014
03 Mar 2014
Director's details changed for Gavin Bottomley on 11 November 2013
03 Mar 2014
Director's details changed for Stacey Feldmann on 11 November 2013
11 Nov 2013
Incorporation
Statement of capital on 2013-11-11
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)