ELMBRIDGE VILLAGE MANAGEMENT LIMITED
LEATHERHEAD

Hellopages » Surrey » Mole Valley » KT22 7LU

Company number 02644452
Status Active
Incorporation Date 10 September 1991
Company Type Private Limited Company
Address 1ST FLOOR BRUNSWICK HOUSE, REGENT PARK, 297-299 KINGSTON ROAD, LEATHERHEAD, SURREY, KT22 7LU
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Confirmation statement made on 10 September 2016 with updates; Total exemption full accounts made up to 31 March 2016; Termination of appointment of Paul Michael Walsh as a director on 3 June 2016. The most likely internet sites of ELMBRIDGE VILLAGE MANAGEMENT LIMITED are www.elmbridgevillagemanagement.co.uk, and www.elmbridge-village-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and one months. The distance to to Chessington North Rail Station is 4 miles; to Byfleet & New Haw Rail Station is 6.9 miles; to Fulwell Rail Station is 8.6 miles; to Feltham Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Elmbridge Village Management Limited is a Private Limited Company. The company registration number is 02644452. Elmbridge Village Management Limited has been working since 10 September 1991. The present status of the company is Active. The registered address of Elmbridge Village Management Limited is 1st Floor Brunswick House Regent Park 297 299 Kingston Road Leatherhead Surrey Kt22 7lu. . REES, Sally Irene is a Secretary of the company. DONALDSON, Neil is a Director of the company. RUSSELL, Oscar is a Director of the company. WELBY, Nigel Frankell is a Director of the company. Secretary AMHURST, Anthony Francesco Lorenzo has been resigned. Secretary HAYTON, Clive John has been resigned. Secretary MILLER, David has been resigned. Secretary RAND, Peter John has been resigned. Nominee Secretary M & N SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director AMHURST, Anthony Francesco Lorenzo has been resigned. Director BROWN, Raymond Alan has been resigned. Director HAYTON, Clive John has been resigned. Director LOWERY, Robert Johnson has been resigned. Director MEYLER, Clifford Hanan has been resigned. Director MILLER, David has been resigned. Director MORPHEW, Rod has been resigned. Director RAND, Peter John has been resigned. Director THOMAS, Nigel Eric Lynam has been resigned. Director WALSH, Paul Michael has been resigned. Director WELBY, Nigel Frankell has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
REES, Sally Irene
Appointed Date: 18 September 2015

Director
DONALDSON, Neil
Appointed Date: 30 June 2014
59 years old

Director
RUSSELL, Oscar
Appointed Date: 07 June 2016
38 years old

Director
WELBY, Nigel Frankell
Appointed Date: 07 June 2016
74 years old

Resigned Directors

Secretary
AMHURST, Anthony Francesco Lorenzo
Resigned: 11 February 2005
Appointed Date: 01 February 2002

Secretary
HAYTON, Clive John
Resigned: 20 January 2012
Appointed Date: 26 April 2007

Secretary
MILLER, David
Resigned: 18 September 2015
Appointed Date: 20 January 2012

Secretary
RAND, Peter John
Resigned: 26 April 2007
Appointed Date: 01 January 1995

Nominee Secretary
M & N SECRETARIES LIMITED
Resigned: 31 December 1996
Appointed Date: 10 September 1991

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 September 1991
Appointed Date: 10 September 1991

Director
AMHURST, Anthony Francesco Lorenzo
Resigned: 11 February 2005
Appointed Date: 08 September 1998
83 years old

Director
BROWN, Raymond Alan
Resigned: 11 February 2005
Appointed Date: 10 September 1991
87 years old

Director
HAYTON, Clive John
Resigned: 20 January 2012
Appointed Date: 26 April 2007
66 years old

Director
LOWERY, Robert Johnson
Resigned: 29 March 1994
Appointed Date: 10 September 1991
88 years old

Director
MEYLER, Clifford Hanan
Resigned: 21 December 2007
Appointed Date: 04 February 2000
76 years old

Director
MILLER, David
Resigned: 04 July 2014
Appointed Date: 29 February 2012
67 years old

Director
MORPHEW, Rod
Resigned: 04 November 2009
Appointed Date: 16 June 2008
64 years old

Director
RAND, Peter John
Resigned: 26 April 2007
Appointed Date: 17 September 1997
73 years old

Director
THOMAS, Nigel Eric Lynam
Resigned: 30 January 1998
Appointed Date: 01 November 1992
92 years old

Director
WALSH, Paul Michael
Resigned: 03 June 2016
Appointed Date: 10 March 2010
55 years old

Director
WELBY, Nigel Frankell
Resigned: 31 March 2011
Appointed Date: 14 April 2005
74 years old

Persons With Significant Control

R.V. Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ELMBRIDGE VILLAGE MANAGEMENT LIMITED Events

12 Sep 2016
Confirmation statement made on 10 September 2016 with updates
28 Jul 2016
Total exemption full accounts made up to 31 March 2016
21 Jun 2016
Termination of appointment of Paul Michael Walsh as a director on 3 June 2016
21 Jun 2016
Appointment of Oscar Russell as a director on 7 June 2016
21 Jun 2016
Appointment of Mr Nigel Frankell Welby as a director on 7 June 2016
...
... and 102 more events
16 Sep 1992
Full accounts made up to 31 March 1992

27 Sep 1991
Ad 10/09/91--------- £ si 98@1=98 £ ic 2/100

17 Sep 1991
Accounting reference date notified as 31/03

12 Sep 1991
Secretary resigned

10 Sep 1991
Incorporation