STAFFORDS PLACE MANAGEMENT COMPANY LIMITED
DORKING

Hellopages » Surrey » Mole Valley » RH4 1AZ

Company number 02627515
Status Active
Incorporation Date 8 July 1991
Company Type Private Limited Company
Address WHITE AND SONS, 104 HIGH STREET, DORKING, SURREY, RH4 1AZ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 8 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of STAFFORDS PLACE MANAGEMENT COMPANY LIMITED are www.staffordsplacemanagementcompany.co.uk, and www.staffords-place-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and three months. Staffords Place Management Company Limited is a Private Limited Company. The company registration number is 02627515. Staffords Place Management Company Limited has been working since 08 July 1991. The present status of the company is Active. The registered address of Staffords Place Management Company Limited is White and Sons 104 High Street Dorking Surrey Rh4 1az. . BROOM, Geoffrey is a Secretary of the company. BROOM, Geoffrey Kevin is a Director of the company. BROWN, Caroline Anne is a Director of the company. SEABROOK, Janet Elizabeth, Dr is a Director of the company. Secretary BROOM, Geoffrey Kevin has been resigned. Secretary CROCKETT, Laurence has been resigned. Secretary REX, Nicholas Peter has been resigned. Secretary WHITTINGHAM, Ivan John has been resigned. Nominee Secretary WINSEC LIMITED has been resigned. Director CARRASCO, Simon Joao has been resigned. Director FIELDING, Brian has been resigned. Director FIORENTINI, Christopher Anthony has been resigned. Director JAMIESON, Eileen Mary has been resigned. Director JONES, Brian James has been resigned. Director LAMPARD, Cheryl Diane has been resigned. Director LIU, Chih Lon has been resigned. Director MANSELL, Sean David has been resigned. Director MARTYN, Jean Pamela has been resigned. Director MILLARD, Gina Anne has been resigned. Director TAYLOR, Grenville George has been resigned. Director TAYLOR, Heather Jane has been resigned. Director VERNON, Paul Nicholas has been resigned. Director VINCE, John has been resigned. Nominee Director WINDSOR HOUSE NOMINEES LIMITED has been resigned. Nominee Director WINSEC LIMITED has been resigned. Director MCLEAN HOMES SOUTH EAST LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BROOM, Geoffrey
Appointed Date: 21 November 2014

Director
BROOM, Geoffrey Kevin
Appointed Date: 05 September 1994
63 years old

Director
BROWN, Caroline Anne
Appointed Date: 27 April 1998
74 years old

Director
SEABROOK, Janet Elizabeth, Dr
Appointed Date: 18 October 2007
77 years old

Resigned Directors

Secretary
BROOM, Geoffrey Kevin
Resigned: 01 April 2004
Appointed Date: 05 September 1994

Secretary
CROCKETT, Laurence
Resigned: 05 September 1994
Appointed Date: 14 February 1992

Secretary
REX, Nicholas Peter
Resigned: 14 February 1992
Appointed Date: 10 July 1991

Secretary
WHITTINGHAM, Ivan John
Resigned: 01 March 2014
Appointed Date: 06 November 2003

Nominee Secretary
WINSEC LIMITED
Resigned: 10 July 1991
Appointed Date: 08 July 1991

Director
CARRASCO, Simon Joao
Resigned: 27 June 2001
Appointed Date: 19 October 1998
54 years old

Director
FIELDING, Brian
Resigned: 24 July 1995
Appointed Date: 05 September 1994
83 years old

Director
FIORENTINI, Christopher Anthony
Resigned: 15 April 1996
Appointed Date: 05 September 1994
72 years old

Director
JAMIESON, Eileen Mary
Resigned: 08 May 2011
Appointed Date: 05 September 1994
98 years old

Director
JONES, Brian James
Resigned: 07 July 1997
Appointed Date: 05 September 1994
79 years old

Director
LAMPARD, Cheryl Diane
Resigned: 01 November 2005
Appointed Date: 05 September 1994
70 years old

Director
LIU, Chih Lon
Resigned: 06 June 1996
Appointed Date: 05 September 1994
58 years old

Director
MANSELL, Sean David
Resigned: 14 April 1997
Appointed Date: 08 July 1996
55 years old

Director
MARTYN, Jean Pamela
Resigned: 01 April 1995
Appointed Date: 05 September 1994
74 years old

Director
MILLARD, Gina Anne
Resigned: 28 April 1998
Appointed Date: 05 September 1994
57 years old

Director
TAYLOR, Grenville George
Resigned: 29 June 1998
Appointed Date: 08 July 1996
70 years old

Director
TAYLOR, Heather Jane
Resigned: 22 July 1996
Appointed Date: 24 July 1995
61 years old

Director
VERNON, Paul Nicholas
Resigned: 20 January 2015
Appointed Date: 15 April 2002
65 years old

Director
VINCE, John
Resigned: 27 July 1998
Appointed Date: 24 July 1995
59 years old

Nominee Director
WINDSOR HOUSE NOMINEES LIMITED
Resigned: 10 July 1991
Appointed Date: 08 July 1991
41 years old

Nominee Director
WINSEC LIMITED
Resigned: 10 July 1991
Appointed Date: 08 July 1991

Director
MCLEAN HOMES SOUTH EAST LIMITED
Resigned: 05 September 1994
Appointed Date: 10 July 1991

STAFFORDS PLACE MANAGEMENT COMPANY LIMITED Events

05 Sep 2016
Total exemption small company accounts made up to 31 March 2016
12 Jul 2016
Confirmation statement made on 8 July 2016 with updates
27 Nov 2015
Total exemption small company accounts made up to 31 March 2015
14 Jul 2015
Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 77

29 Apr 2015
Director's details changed for Miss Caroline Anne Fitzmaurice on 28 April 2015
...
... and 95 more events
18 Jul 1991
Registered office changed on 18/07/91 from: c/o needham & james, windsor house, temple row, birmingham B2 5LF

18 Jul 1991
Director resigned;new director appointed

18 Jul 1991
Secretary resigned;new secretary appointed;director resigned

18 Jul 1991
Accounting reference date notified as 31/03
08 Jul 1991
Incorporation