PATRICK GARDNER & CO. RESIDENTIAL LETTINGS LIMITED
LEATHERHEAD

Hellopages » Surrey » Mole Valley » KT22 8DN

Company number 02825236
Status Active
Incorporation Date 8 June 1993
Company Type Private Limited Company
Address 1 - 3 CHURCH STREET, LEATHERHEAD, SURREY, KT22 8DN
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 8 June 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 1,020 ; Register inspection address has been changed from Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN to 69-71 East Street Epsom Surrey KT17 1BP. The most likely internet sites of PATRICK GARDNER & CO. RESIDENTIAL LETTINGS LIMITED are www.patrickgardnercoresidentiallettings.co.uk, and www.patrick-gardner-co-residential-lettings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. The distance to to Chessington North Rail Station is 5 miles; to Reigate Rail Station is 6.5 miles; to Kingston Rail Station is 8.3 miles; to Fulwell Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Patrick Gardner Co Residential Lettings Limited is a Private Limited Company. The company registration number is 02825236. Patrick Gardner Co Residential Lettings Limited has been working since 08 June 1993. The present status of the company is Active. The registered address of Patrick Gardner Co Residential Lettings Limited is 1 3 Church Street Leatherhead Surrey Kt22 8dn. . BAILLIE, Patricia Clare is a Secretary of the company. COLLETT, Jackie is a Secretary of the company. GARDNER, Annabel Christine is a Secretary of the company. GIBBONS, Diana Rosemary is a Secretary of the company. MACFARLANE, Andrew Charles is a Secretary of the company. BAILLIE, Ian Michael is a Director of the company. GARDNER, Patrick Gray is a Director of the company. GIBBONS, Nigel Vernon is a Director of the company. HUTTON, Nicholas is a Director of the company. Secretary GARDNER, Annabel Christine has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director MACFARLANE, Ingrid Regine has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BAILLIE, Patricia Clare
Appointed Date: 07 September 2011

Secretary
COLLETT, Jackie
Appointed Date: 06 October 2009

Secretary
GARDNER, Annabel Christine
Appointed Date: 07 September 2011

Secretary
GIBBONS, Diana Rosemary
Appointed Date: 07 September 2011

Secretary
MACFARLANE, Andrew Charles
Appointed Date: 09 December 2013

Director
BAILLIE, Ian Michael
Appointed Date: 01 November 1993
76 years old

Director
GARDNER, Patrick Gray
Appointed Date: 22 June 1993
84 years old

Director
GIBBONS, Nigel Vernon
Appointed Date: 01 November 1993
74 years old

Director
HUTTON, Nicholas
Appointed Date: 01 May 2014
48 years old

Resigned Directors

Secretary
GARDNER, Annabel Christine
Resigned: 06 October 2009
Appointed Date: 22 June 1993

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 June 1993
Appointed Date: 08 June 1993

Director
MACFARLANE, Ingrid Regine
Resigned: 12 March 2014
Appointed Date: 01 May 1997
67 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 22 June 1993
Appointed Date: 08 June 1993

PATRICK GARDNER & CO. RESIDENTIAL LETTINGS LIMITED Events

03 Jan 2017
Total exemption small company accounts made up to 30 April 2016
22 Jun 2016
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1,020

22 Jun 2016
Register inspection address has been changed from Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN to 69-71 East Street Epsom Surrey KT17 1BP
22 Jun 2016
Director's details changed for Mr Patrick Gray Gardner on 7 June 2016
22 Apr 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities

...
... and 73 more events
15 Jul 1993
Director resigned;new director appointed

15 Jul 1993
Secretary resigned;new secretary appointed

15 Jul 1993
Registered office changed on 15/07/93 from: 2 baches street london N1 6UB

08 Jun 1993
Incorporation

08 Jun 1993
Incorporation