PIXHAM FIRS MANAGEMENT COMPANY LIMITED
DORKING

Hellopages » Surrey » Mole Valley » RH4 1PH

Company number 03217451
Status Active
Incorporation Date 27 June 1996
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address FLAT 4 PIXHAM FIRS, PIXHAM LANE, DORKING, SURREY, RH4 1PH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Appointment of Dr Wyn Cudlip as a director on 1 September 2016; Annual return made up to 6 June 2016 no member list; Total exemption small company accounts made up to 30 June 2016. The most likely internet sites of PIXHAM FIRS MANAGEMENT COMPANY LIMITED are www.pixhamfirsmanagementcompany.co.uk, and www.pixham-firs-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and three months. Pixham Firs Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03217451. Pixham Firs Management Company Limited has been working since 27 June 1996. The present status of the company is Active. The registered address of Pixham Firs Management Company Limited is Flat 4 Pixham Firs Pixham Lane Dorking Surrey Rh4 1ph. . BYRNE, Fiona Mary is a Director of the company. COWIE, Timothy Paul is a Director of the company. CUDLIP, Wyn, Dr is a Director of the company. JONES, Neal Edward Thomas is a Director of the company. WESTON, Kathleen is a Director of the company. Secretary BELL, Katy Joanna has been resigned. Secretary BRAND, Christopher has been resigned. Secretary HARRINGTON, Michael has been resigned. Secretary RAS-ALLARD WILLIAMS, Christiane Yvonne has been resigned. Secretary ROADLEY, Claire Jayne has been resigned. Secretary WESTON, George Frederick has been resigned. Secretary WILLOWS, Peter Blomfield has been resigned. Director BRAND, Susa has been resigned. Director BURTON, Peter Jonathon has been resigned. Director FRYER, Michael Edward Wardley has been resigned. Director GAZELEY, Nora Mary has been resigned. Director HUXTABLE, Jean Macneil has been resigned. Director LAMB, Donald has been resigned. Director MACARTHUR, Donald has been resigned. Director PEARMAN, Frank Daniel has been resigned. Director RAS-ALLARD WILLIAMS, Christiane Yvonne has been resigned. Director RISBRIDGER, Susan Margaret has been resigned. Director ROBERTS, Joan has been resigned. Director VICKERS-BYRNE, Anthony Joseph has been resigned. Director WESTON, George Frederick has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. Nominee Director WATERLOW SECRETARIES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Director
BYRNE, Fiona Mary
Appointed Date: 20 March 2013
63 years old

Director
COWIE, Timothy Paul
Appointed Date: 20 March 2013
59 years old

Director
CUDLIP, Wyn, Dr
Appointed Date: 01 September 2016
71 years old

Director
JONES, Neal Edward Thomas
Appointed Date: 01 March 2004
51 years old

Director
WESTON, Kathleen
Appointed Date: 25 May 2010
85 years old

Resigned Directors

Secretary
BELL, Katy Joanna
Resigned: 01 January 2010
Appointed Date: 17 June 2004

Secretary
BRAND, Christopher
Resigned: 05 April 2003
Appointed Date: 11 December 2001

Secretary
HARRINGTON, Michael
Resigned: 27 June 1996
Appointed Date: 27 June 1996

Secretary
RAS-ALLARD WILLIAMS, Christiane Yvonne
Resigned: 11 December 2001
Appointed Date: 13 January 2000

Secretary
ROADLEY, Claire Jayne
Resigned: 04 April 2004
Appointed Date: 05 April 2003

Secretary
WESTON, George Frederick
Resigned: 13 January 2000
Appointed Date: 24 November 1997

Secretary
WILLOWS, Peter Blomfield
Resigned: 24 November 1997
Appointed Date: 27 June 1996

Director
BRAND, Susa
Resigned: 17 May 2002
Appointed Date: 19 July 2001
55 years old

Director
BURTON, Peter Jonathon
Resigned: 28 February 2004
Appointed Date: 30 May 2002
65 years old

Director
FRYER, Michael Edward Wardley
Resigned: 19 July 2001
Appointed Date: 13 January 2000
55 years old

Director
GAZELEY, Nora Mary
Resigned: 30 May 2002
Appointed Date: 27 June 1996
117 years old

Director
HUXTABLE, Jean Macneil
Resigned: 23 December 1999
Appointed Date: 27 June 1996
106 years old

Director
LAMB, Donald
Resigned: 10 January 2012
Appointed Date: 23 November 2004
53 years old

Director
MACARTHUR, Donald
Resigned: 01 March 1999
Appointed Date: 27 June 1996
79 years old

Director
PEARMAN, Frank Daniel
Resigned: 12 February 1997
Appointed Date: 27 June 1996
100 years old

Director
RAS-ALLARD WILLIAMS, Christiane Yvonne
Resigned: 10 June 2004
Appointed Date: 13 January 2000
62 years old

Director
RISBRIDGER, Susan Margaret
Resigned: 10 June 2004
Appointed Date: 07 November 1996
66 years old

Director
ROBERTS, Joan
Resigned: 31 December 2014
Appointed Date: 27 June 1996
103 years old

Director
VICKERS-BYRNE, Anthony Joseph
Resigned: 20 March 2013
Appointed Date: 11 December 2011
65 years old

Director
WESTON, George Frederick
Resigned: 02 October 2009
Appointed Date: 04 December 1996
100 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 27 June 1996
Appointed Date: 27 June 1996

Nominee Director
WATERLOW SECRETARIES LIMITED
Resigned: 27 June 1996
Appointed Date: 27 June 1996

PIXHAM FIRS MANAGEMENT COMPANY LIMITED Events

02 Sep 2016
Appointment of Dr Wyn Cudlip as a director on 1 September 2016
15 Aug 2016
Annual return made up to 6 June 2016 no member list
08 Aug 2016
Total exemption small company accounts made up to 30 June 2016
09 Dec 2015
Total exemption small company accounts made up to 30 June 2015
08 Jun 2015
Annual return made up to 6 June 2015 no member list
...
... and 83 more events
29 Aug 1996
New director appointed
29 Aug 1996
Director resigned
29 Aug 1996
Director resigned
29 Aug 1996
Secretary resigned
27 Jun 1996
Incorporation