174 RANDOLPH AVENUE LIMITED
SOUTHAMPTON

Hellopages » Hampshire » New Forest » SO40 4YQ

Company number 02732804
Status Active
Incorporation Date 20 July 1992
Company Type Private Limited Company
Address C/O HMS PROPERTY MANAGEMENT SERVICES LTD 27 KINGSWOOD, MARCHWOOD, SOUTHAMPTON, HAMPSHIRE, SO40 4YQ
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 Micro company accounts made up to 31 July 2016; Confirmation statement made on 20 July 2016 with updates; Micro company accounts made up to 31 July 2015. The most likely internet sites of 174 RANDOLPH AVENUE LIMITED are www.174randolphavenue.co.uk, and www.174-randolph-avenue.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and three months. The distance to to St Denys Rail Station is 3.3 miles; to Romsey Rail Station is 7.3 miles; to Brockenhurst Rail Station is 7.6 miles; to Shawford Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.174 Randolph Avenue Limited is a Private Limited Company. The company registration number is 02732804. 174 Randolph Avenue Limited has been working since 20 July 1992. The present status of the company is Active. The registered address of 174 Randolph Avenue Limited is C O Hms Property Management Services Ltd 27 Kingswood Marchwood Southampton Hampshire So40 4yq. . HMS PROPERTY MANAGEMENT SERVICES LTD is a Secretary of the company. KADI, Steve is a Director of the company. Secretary CHIRNSIDE, Douglas Airlie has been resigned. Secretary HARTLEY, Susan Elizabeth has been resigned. Nominee Secretary LAWSON (LONDON) LIMITED has been resigned. Secretary SOLITAIRE SECRETARIES LTD has been resigned. Director CHIRNSIDE, Douglas Airlie has been resigned. Nominee Director GILL, Christopher Thomas has been resigned. Director HARTLEY, Susan Elizabeth has been resigned. Director HOPKINSON, Faye Elizabeth has been resigned. Director LOCKIE, Andrew David Mckenzie has been resigned. Director PEDDY, David Paul Richard has been resigned. Director PUNJA, Abdul Mauk has been resigned. Director SEMINO, Mandana has been resigned. Director TURNER, Philip Martin has been resigned. Director WEBBER, Alun has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HMS PROPERTY MANAGEMENT SERVICES LTD
Appointed Date: 16 August 2007

Director
KADI, Steve
Appointed Date: 21 December 2013
51 years old

Resigned Directors

Secretary
CHIRNSIDE, Douglas Airlie
Resigned: 30 August 1996

Secretary
HARTLEY, Susan Elizabeth
Resigned: 27 April 2000
Appointed Date: 13 November 1996

Nominee Secretary
LAWSON (LONDON) LIMITED
Resigned: 20 July 1993
Appointed Date: 20 July 1992

Secretary
SOLITAIRE SECRETARIES LTD
Resigned: 16 August 2007
Appointed Date: 27 April 2000

Director
CHIRNSIDE, Douglas Airlie
Resigned: 30 August 1996
65 years old

Nominee Director
GILL, Christopher Thomas
Resigned: 20 July 1993
Appointed Date: 20 July 1992
62 years old

Director
HARTLEY, Susan Elizabeth
Resigned: 31 December 2002
Appointed Date: 11 June 1996
69 years old

Director
HOPKINSON, Faye Elizabeth
Resigned: 27 September 2000
64 years old

Director
LOCKIE, Andrew David Mckenzie
Resigned: 11 June 1996
Appointed Date: 18 July 1994
59 years old

Director
PEDDY, David Paul Richard
Resigned: 21 December 2013
Appointed Date: 01 January 2003
78 years old

Director
PUNJA, Abdul Mauk
Resigned: 26 February 2001
99 years old

Director
SEMINO, Mandana
Resigned: 24 July 2002
Appointed Date: 06 August 1993
61 years old

Director
TURNER, Philip Martin
Resigned: 08 July 1994
59 years old

Director
WEBBER, Alun
Resigned: 01 January 2003
Appointed Date: 30 August 1996
59 years old

174 RANDOLPH AVENUE LIMITED Events

07 Nov 2016
Micro company accounts made up to 31 July 2016
25 Jul 2016
Confirmation statement made on 20 July 2016 with updates
13 Oct 2015
Micro company accounts made up to 31 July 2015
01 Aug 2015
Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-08-01
  • GBP 5

04 Nov 2014
Micro company accounts made up to 31 July 2014
...
... and 65 more events
01 Nov 1993
Accounts for a small company made up to 31 July 1993

20 Aug 1993
Return made up to 20/07/93; full list of members

20 Aug 1993
Registered office changed on 20/08/93

11 Sep 1992
Ad 24/08/92--------- £ si 3@1=3 £ ic 2/5

20 Jul 1992
Incorporation