AVANT GARDE (WEST MOLESEY) MANAGEMENT COMPANY LIMITED
LEATHERHEAD

Hellopages » Surrey » Mole Valley » KT23 4AA

Company number 05374844
Status Active
Incorporation Date 24 February 2005
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address C/O HUGGINS EDWARDS & SHARP, 11/15 HIGH STREET, GREAT BOOKHAM, LEATHERHEAD, SURREY, KT23 4AA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 24 February 2016 no member list. The most likely internet sites of AVANT GARDE (WEST MOLESEY) MANAGEMENT COMPANY LIMITED are www.avantgardewestmoleseymanagementcompany.co.uk, and www.avant-garde-west-molesey-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. The distance to to Chessington North Rail Station is 6.7 miles; to Byfleet & New Haw Rail Station is 6.8 miles; to Kingston Rail Station is 9.8 miles; to Raynes Park Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Avant Garde West Molesey Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05374844. Avant Garde West Molesey Management Company Limited has been working since 24 February 2005. The present status of the company is Active. The registered address of Avant Garde West Molesey Management Company Limited is C O Huggins Edwards Sharp 11 15 High Street Great Bookham Leatherhead Surrey Kt23 4aa. . HUGGINS EDWARDS & SHARP is a Secretary of the company. KEMENY, Linda Stephanie is a Director of the company. LEIPER, Craig is a Director of the company. Secretary KEMENY, Linda Stephanie has been resigned. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Director HILLIER, Christine Elizabeth has been resigned. Director HURLBATT, Oliver Robin has been resigned. Director OBANK, Simon has been resigned. Director WESBTER, Susan Barbara has been resigned. Director CPM ASSET MANAGEMENT LIMITED has been resigned. Nominee Director HERTFORD COMPANY SECRETARIES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HUGGINS EDWARDS & SHARP
Appointed Date: 08 June 2011

Director
KEMENY, Linda Stephanie
Appointed Date: 05 March 2009
79 years old

Director
LEIPER, Craig
Appointed Date: 05 March 2009
64 years old

Resigned Directors

Secretary
KEMENY, Linda Stephanie
Resigned: 08 June 2011
Appointed Date: 05 March 2009

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 05 March 2009
Appointed Date: 24 February 2005

Director
HILLIER, Christine Elizabeth
Resigned: 02 May 2012
Appointed Date: 16 May 2010
73 years old

Director
HURLBATT, Oliver Robin
Resigned: 02 May 2012
Appointed Date: 30 June 2009
76 years old

Director
OBANK, Simon
Resigned: 07 August 2014
Appointed Date: 02 May 2012
44 years old

Director
WESBTER, Susan Barbara
Resigned: 01 March 2011
Appointed Date: 05 March 2009
82 years old

Director
CPM ASSET MANAGEMENT LIMITED
Resigned: 05 March 2009
Appointed Date: 24 February 2005

Nominee Director
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 05 March 2009
Appointed Date: 24 February 2005

AVANT GARDE (WEST MOLESEY) MANAGEMENT COMPANY LIMITED Events

05 Mar 2017
Confirmation statement made on 24 February 2017 with updates
15 Sep 2016
Accounts for a dormant company made up to 31 December 2015
18 Mar 2016
Annual return made up to 24 February 2016 no member list
29 Sep 2015
Accounts for a dormant company made up to 31 December 2014
15 Mar 2015
Annual return made up to 24 February 2015 no member list
...
... and 39 more events
13 Jul 2006
Accounts for a dormant company made up to 31 December 2005
13 Jul 2006
Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors

24 Feb 2006
Annual return made up to 24/02/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 24/02/06

16 Mar 2005
Accounting reference date shortened from 28/02/06 to 31/12/05
24 Feb 2005
Incorporation