ST MARKS COURT (SURBITON) RESIDENTS MANAGEMENT COMPANY LTD
SURBITON

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

Company number 08155185
Status Active
Incorporation Date 24 July 2012
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 thirty-two events have happened. The last three records are Termination of appointment of Michael Edward Meaney as a director on 18 October 2016; Confirmation statement made on 10 July 2016 with updates; Director's details changed for Peter James Frost on 11 July 2016. The most likely internet sites of ST MARKS COURT (SURBITON) RESIDENTS MANAGEMENT COMPANY LTD are www.stmarkscourtsurbitonresidentsmanagementcompany.co.uk, and www.st-marks-court-surbiton-residents-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and three months. St Marks Court Surbiton Residents Management Company Ltd is a Private Limited Company. The company registration number is 08155185. St Marks Court Surbiton Residents Management Company Ltd has been working since 24 July 2012. The present status of the company is Active. The registered address of St Marks Court Surbiton Residents Management Company Ltd is 69 Victoria Road Surbiton Surrey England Kt6 4nx. . FROST, Peter James is a Director of the company. MACKAY, Ian Lindsay is a Director of the company. PETTY, Deborah Jacqueline is a Director of the company. WAEHLER, Sandra is a Director of the company. WITHERELL, John is a Director of the company. Secretary Q1 PROFESSIONAL SERVICES LIMITED has been resigned. Director DOBINSON, Julian Charles has been resigned. Director LLOYD, Graham Ernest has been resigned. Director LOYNS, Danuta has been resigned. Director MARION, Pascal has been resigned. Director MEANEY, Michael Edward has been resigned. Director ROTH, Heather has been resigned. Director TUCKER, Donald Anthony has been resigned. The company operates in "Residents property management".


Current Directors

Director
FROST, Peter James
Appointed Date: 01 May 2014
41 years old

Director
MACKAY, Ian Lindsay
Appointed Date: 20 December 2013
82 years old

Director
PETTY, Deborah Jacqueline
Appointed Date: 09 June 2014
59 years old

Director
WAEHLER, Sandra
Appointed Date: 11 August 2015
43 years old

Director
WITHERELL, John
Appointed Date: 16 June 2015
63 years old

Resigned Directors

Secretary
Q1 PROFESSIONAL SERVICES LIMITED
Resigned: 30 November 2015
Appointed Date: 01 November 2012

Director
DOBINSON, Julian Charles
Resigned: 15 May 2014
Appointed Date: 30 November 2013
58 years old

Director
LLOYD, Graham Ernest
Resigned: 31 December 2013
Appointed Date: 24 July 2012
78 years old

Director
LOYNS, Danuta
Resigned: 30 October 2014
Appointed Date: 14 January 2014
80 years old

Director
MARION, Pascal
Resigned: 25 August 2015
Appointed Date: 01 January 2014
45 years old

Director
MEANEY, Michael Edward
Resigned: 18 October 2016
Appointed Date: 12 January 2014
78 years old

Director
ROTH, Heather
Resigned: 26 August 2015
Appointed Date: 13 January 2014
49 years old

Director
TUCKER, Donald Anthony
Resigned: 31 December 2013
Appointed Date: 24 July 2012
70 years old

ST MARKS COURT (SURBITON) RESIDENTS MANAGEMENT COMPANY LTD Events

18 Oct 2016
Termination of appointment of Michael Edward Meaney as a director on 18 October 2016
25 Jul 2016
Confirmation statement made on 10 July 2016 with updates
11 Jul 2016
Director's details changed for Peter James Frost on 11 July 2016
04 Dec 2015
Registered office address changed from C/O C/O Wallakers 69 Victoria Road Surbiton Surrey KT6 4NX England to 69 Victoria Road Surbiton Surrey KT6 4NX on 4 December 2015
01 Dec 2015
Registered office address changed from Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH to C/O C/O Wallakers 69 Victoria Road Surbiton Surrey KT6 4NX on 1 December 2015
...
... and 22 more events
06 Jan 2014
Appointment of Ian Lindsay Mackay as a director
17 Aug 2013
Annual return made up to 24 July 2013 with full list of shareholders
Statement of capital on 2013-08-17
  • GBP 1

03 Dec 2012
Registered office address changed from Sorbon Aylesbury End Beaconsfield Buckinghamshire HP9 1LW United Kingdom on 3 December 2012
16 Nov 2012
Appointment of Q1 Professional Services Limited as a secretary
24 Jul 2012
Incorporation