JAMES STREET AND PICTON PLACE TENANTS MAINTENANCE ASSOCIATION LIMITED
LUTON

Hellopages » Bedfordshire » Luton » LU2 9EX

Company number 01185237
Status Active
Incorporation Date 25 September 1974
Company Type Private Limited Company
Address FIRSTPORT BESPOKE PROPERTY SERVICES LIMITED, MARLBOROUGH HOUSE WIGMORE PLACE, WIGMORE LANE, LUTON, ENGLAND, LU2 9EX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Annual return made up to 2 June 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 95 ; Total exemption small company accounts made up to 31 March 2015; Registered office address changed from C/O Peverel Secretarial Limited Marlborough House Wigmore Place, Wigmore Lane Luton LU2 9EX to C/O Firstport Bespoke Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 20 January 2016. The most likely internet sites of JAMES STREET AND PICTON PLACE TENANTS MAINTENANCE ASSOCIATION LIMITED are www.jamesstreetandpictonplacetenantsmaintenanceassociation.co.uk, and www.james-street-and-picton-place-tenants-maintenance-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and twelve months. James Street and Picton Place Tenants Maintenance Association Limited is a Private Limited Company. The company registration number is 01185237. James Street and Picton Place Tenants Maintenance Association Limited has been working since 25 September 1974. The present status of the company is Active. The registered address of James Street and Picton Place Tenants Maintenance Association Limited is Firstport Bespoke Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton England Lu2 9ex. . FIRSTPORT SECRETARIAL LIMITED is a Secretary of the company. KAYED, Ramzi is a Director of the company. Secretary SELLAR, David has been resigned. Secretary SELLAR, Stephen Craig has been resigned. Secretary COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED has been resigned. Secretary PEMBERTONS SECRETARIES LIMITED has been resigned. Director AHMED SOUD AL KHALID, Mohammed has been resigned. Director AHMED SOUD AL KHALID, Mohammed has been resigned. Director AL MULLA, Faisal Ahmed has been resigned. Director AL NAEISI, Khalid has been resigned. Director AL NASBALLAH, Khalid has been resigned. Director AL NAZRALAH, Muza Yousef has been resigned. Director AZEEM, Mohammed has been resigned. Director CAMPLING, Kevin has been resigned. Director COLPIN, Elaine has been resigned. Director DIAMOND, Laura has been resigned. Director DIAMOND, Martin has been resigned. Director FADDA AL KHALID has been resigned. Director FAISAL HAMOUD AL JABER AL SABH has been resigned. Director GOWHARJI, Philomena has been resigned. Director GOWHARJI, Sathi, Dr has been resigned. Director IBRAHIM BANWAN AL BANWAN has been resigned. Director LAZELL, Brian Clive has been resigned. Director MESHAMAL KHUDAIR, Mohamed has been resigned. Director MOHAMMED AL KHUDAIR has been resigned. Director ODEA, Bernard has been resigned. Director RENOO, S has been resigned. Director SUMMIT, Adrian has been resigned. Director ZIV, Zeev has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
FIRSTPORT SECRETARIAL LIMITED
Appointed Date: 01 June 2012

Director
KAYED, Ramzi
Appointed Date: 07 November 2000
80 years old

Resigned Directors

Secretary
SELLAR, David
Resigned: 12 November 1993

Secretary
SELLAR, Stephen Craig
Resigned: 08 October 2007
Appointed Date: 12 November 1993

Secretary
COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED
Resigned: 26 July 2010
Appointed Date: 03 October 2007

Secretary
PEMBERTONS SECRETARIES LIMITED
Resigned: 01 June 2012
Appointed Date: 26 July 2010

Director
AHMED SOUD AL KHALID, Mohammed
Resigned: 03 January 2006
96 years old

Director
AHMED SOUD AL KHALID, Mohammed
Resigned: 14 October 1992
96 years old

Director
AL MULLA, Faisal Ahmed
Resigned: 14 October 1992

Director
AL NAEISI, Khalid
Resigned: 02 June 1993

Director
AL NASBALLAH, Khalid
Resigned: 14 October 1992

Director
AL NAZRALAH, Muza Yousef
Resigned: 14 October 1992

Director
AZEEM, Mohammed
Resigned: 30 October 1997
73 years old

Director
CAMPLING, Kevin
Resigned: 14 October 1992

Director
COLPIN, Elaine
Resigned: 14 October 1992
73 years old

Director
DIAMOND, Laura
Resigned: 16 November 2004
91 years old

Director
DIAMOND, Martin
Resigned: 21 December 2003
90 years old

Director
FADDA AL KHALID
Resigned: 14 October 1992

Director
FAISAL HAMOUD AL JABER AL SABH
Resigned: 14 October 1992

Director
GOWHARJI, Philomena
Resigned: 25 September 2002
75 years old

Director
GOWHARJI, Sathi, Dr
Resigned: 25 September 2002
86 years old

Director
IBRAHIM BANWAN AL BANWAN
Resigned: 02 June 1993

Director
LAZELL, Brian Clive
Resigned: 05 August 2005
Appointed Date: 03 December 2003
66 years old

Director
MESHAMAL KHUDAIR, Mohamed
Resigned: 14 October 1992
50 years old

Director
MOHAMMED AL KHUDAIR
Resigned: 02 June 1993

Director
ODEA, Bernard
Resigned: 07 November 2000
81 years old

Director
RENOO, S
Resigned: 14 October 1992

Director
SUMMIT, Adrian
Resigned: 14 October 1992
65 years old

Director
ZIV, Zeev
Resigned: 09 June 2000
88 years old

JAMES STREET AND PICTON PLACE TENANTS MAINTENANCE ASSOCIATION LIMITED Events

20 Jun 2016
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 95

07 May 2016
Total exemption small company accounts made up to 31 March 2015
20 Jan 2016
Registered office address changed from C/O Peverel Secretarial Limited Marlborough House Wigmore Place, Wigmore Lane Luton LU2 9EX to C/O Firstport Bespoke Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 20 January 2016
20 Jan 2016
Secretary's details changed for Peverel Secretarial Limited on 6 November 2015
10 Jun 2015
Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 95

...
... and 104 more events
12 Dec 1986
Full accounts made up to 31 March 1985

12 Dec 1986
Annual return made up to 31/12/85

06 May 1986
New director appointed

25 Sep 1974
Incorporation
25 Sep 1974
Incorporation