LARCH CRESCENT (EWELL) FREEHOLD COMPANY LIMITED
SURREY

Hellopages » Surrey » Mole Valley » KT23 4AA

Company number 02843983
Status Active
Incorporation Date 10 August 1993
Company Type Private Limited Company
Address 11-15 HIGH STREET, BOOKHAM LEATHERHEAD, SURREY, KT23 4AA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Accounts for a dormant company made up to 31 August 2016; Confirmation statement made on 10 August 2016 with updates; Termination of appointment of Clive Lambert Mccarthy as a director on 23 March 2016. The most likely internet sites of LARCH CRESCENT (EWELL) FREEHOLD COMPANY LIMITED are www.larchcrescentewellfreeholdcompany.co.uk, and www.larch-crescent-ewell-freehold-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and two 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.Larch Crescent Ewell Freehold Company Limited is a Private Limited Company. The company registration number is 02843983. Larch Crescent Ewell Freehold Company Limited has been working since 10 August 1993. The present status of the company is Active. The registered address of Larch Crescent Ewell Freehold Company Limited is 11 15 High Street Bookham Leatherhead Surrey Kt23 4aa. . HUGGINS EDWARDS & SHARP is a Secretary of the company. FOY, Marion Elizabeth is a Director of the company. HARPER, Sandra Betty is a Director of the company. WHEATLEY, Deborah Mary is a Director of the company. Secretary EVANS, Maureen Mary has been resigned. Secretary STRINGER, Carol Maureen has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director FAIRLEY, Nelson James Edward has been resigned. Director HARRIS, Valerie Margaret has been resigned. Director KNIGHT, Minnie has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MCCARTHY, Clive Lambert has been resigned. Director MCCARTHY, Clive Lambert has been resigned. Director NAYA, Carl Matthew has been resigned. Director OWEN, Sian has been resigned. Director WEBB, Bryan Charles has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HUGGINS EDWARDS & SHARP
Appointed Date: 04 July 2000

Director
FOY, Marion Elizabeth
Appointed Date: 15 March 2011
74 years old

Director
HARPER, Sandra Betty
Appointed Date: 15 March 2011
77 years old

Director
WHEATLEY, Deborah Mary
Appointed Date: 15 March 2011
58 years old

Resigned Directors

Secretary
EVANS, Maureen Mary
Resigned: 03 July 2000
Appointed Date: 04 December 1996

Secretary
STRINGER, Carol Maureen
Resigned: 04 December 1996
Appointed Date: 10 August 1993

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 10 August 1993
Appointed Date: 10 August 1993

Director
FAIRLEY, Nelson James Edward
Resigned: 04 July 2000
Appointed Date: 10 August 1993
86 years old

Director
HARRIS, Valerie Margaret
Resigned: 07 January 2004
Appointed Date: 15 January 2002
77 years old

Director
KNIGHT, Minnie
Resigned: 15 March 2011
Appointed Date: 09 November 2004
94 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 10 August 1993
Appointed Date: 10 August 1993

Director
MCCARTHY, Clive Lambert
Resigned: 23 March 2016
Appointed Date: 15 March 2011
81 years old

Director
MCCARTHY, Clive Lambert
Resigned: 04 July 2000
Appointed Date: 10 August 1993
81 years old

Director
NAYA, Carl Matthew
Resigned: 21 November 2003
Appointed Date: 03 July 2000
56 years old

Director
OWEN, Sian
Resigned: 02 December 2004
Appointed Date: 22 October 2003
50 years old

Director
WEBB, Bryan Charles
Resigned: 15 March 2011
Appointed Date: 03 July 2000
93 years old

LARCH CRESCENT (EWELL) FREEHOLD COMPANY LIMITED Events

24 Oct 2016
Accounts for a dormant company made up to 31 August 2016
13 Aug 2016
Confirmation statement made on 10 August 2016 with updates
26 Mar 2016
Termination of appointment of Clive Lambert Mccarthy as a director on 23 March 2016
03 Oct 2015
Accounts for a dormant company made up to 31 August 2015
12 Sep 2015
Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-09-12
  • GBP 24

...
... and 65 more events
09 Feb 1994
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

15 Sep 1993
Registered office changed on 15/09/93 from: 84 temple chambers temple avenue london EC4Y 0HP

15 Sep 1993
New director appointed

15 Sep 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

10 Aug 1993
Incorporation