Company number 03558126
Status Active
Incorporation Date 5 May 1998
Company Type Private Limited Company
Address PRESTIGE SECRETARIAL SERVICES, 26 NORTHCOTE ROAD, KNIGHTON, LEICESTER, ENGLAND, LE2 3FH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc
Since the company registration ninety-six events have happened. The last three records are Termination of appointment of Christopher John Bromley as a director on 16 February 2017; Secretary's details changed for Mrs Tracy Marion O'toole on 5 September 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of ESMONDE DRIVE RESIDENTS COMPANY LIMITED are www.esmondedriveresidentscompany.co.uk, and www.esmonde-drive-residents-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. Esmonde Drive Residents Company Limited is a Private Limited Company.
The company registration number is 03558126. Esmonde Drive Residents Company Limited has been working since 05 May 1998.
The present status of the company is Active. The registered address of Esmonde Drive Residents Company Limited is Prestige Secretarial Services 26 Northcote Road Knighton Leicester England Le2 3fh. . O'TOOLE, Tracy Marion is a Secretary of the company. IDE, David is a Director of the company. Nominee Secretary FILBUK (SECRETARIES) LIMITED has been resigned. Secretary GREENHART ESTATE MANAGEMENT LIMITED has been resigned. Secretary PREIM LIMITED has been resigned. Director BROMLEY, Christopher John has been resigned. Director CARROLL, Robert David John has been resigned. Director COOPER, Steven John has been resigned. Director FENGAS, David, Dr has been resigned. Nominee Director FILBUK NOMINEES LIMITED has been resigned. Director VAUGHAN, Nicholas Peter has been resigned. Director ANNINGTON NOMINEES LIMITED has been resigned. The company operates in "Residents property management".
Current Directors
Director
IDE, David
Appointed Date: 08 February 2010
67 years old
Resigned Directors
Nominee Secretary
FILBUK (SECRETARIES) LIMITED
Resigned: 12 November 1999
Appointed Date: 05 May 1998
Secretary
GREENHART ESTATE MANAGEMENT LIMITED
Resigned: 31 December 2003
Appointed Date: 13 November 1999
Secretary
PREIM LIMITED
Resigned: 01 February 2016
Appointed Date: 30 September 2003
Director
FENGAS, David, Dr
Resigned: 16 February 2015
Appointed Date: 08 February 2010
49 years old
Nominee Director
FILBUK NOMINEES LIMITED
Resigned: 07 May 1998
Appointed Date: 05 May 1998
Director
ANNINGTON NOMINEES LIMITED
Resigned: 08 February 2010
Appointed Date: 07 May 1998
ESMONDE DRIVE RESIDENTS COMPANY LIMITED Events
17 Feb 2017
Termination of appointment of Christopher John Bromley as a director on 16 February 2017
07 Dec 2016
Secretary's details changed for Mrs Tracy Marion O'toole on 5 September 2016
17 Aug 2016
Total exemption small company accounts made up to 31 March 2016
22 May 2016
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-05-22
19 Feb 2016
Registered office address changed from Unit 8 Minerva Business Park Lynch Wood Peterborough PE2 6FT England to C/O Prestige Secretarial Services 26 Northcote Road Knighton Leicester LE2 3FH on 19 February 2016
...
... and 86 more events
20 May 1998
Resolutions
-
SRES13 ‐
Special resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.
20 May 1998
Resolutions
-
SRES10 ‐
Special resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.
20 May 1998
Resolutions
-
SRES01 ‐
Special resolution of adoption of Memorandum of Association
15 May 1998
Company name changed filbuk 511 LIMITED\certificate issued on 18/05/98
05 May 1998
Incorporation