47/49 WESTRIDGE ROAD LIMITED
FORDINGBRIDGE

Hellopages » Hampshire » New Forest » SP6 1LA

Company number 05508986
Status Active
Incorporation Date 14 July 2005
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 72 WHITSBURY ROAD, FORDINGBRIDGE, HAMPSHIRE, SP6 1LA
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Total exemption full accounts made up to 31 October 2016; Confirmation statement made on 14 July 2016 with updates; Total exemption full accounts made up to 31 October 2015. The most likely internet sites of 47/49 WESTRIDGE ROAD LIMITED are www.4749westridgeroad.co.uk, and www.47-49-westridge-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. 47 49 Westridge Road Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05508986. 47 49 Westridge Road Limited has been working since 14 July 2005. The present status of the company is Active. The registered address of 47 49 Westridge Road Limited is 72 Whitsbury Road Fordingbridge Hampshire Sp6 1la. . LOVELESS, Jane is a Secretary of the company. AKHTAR, Pervez is a Director of the company. BENDALL, Michael Keith is a Director of the company. DAAS, Anil Mark is a Director of the company. KELWAY, Jeremy John is a Director of the company. LOVELESS, Steven Paul is a Director of the company. MANDAIR, Inderjit Singh, Dr is a Director of the company. SAMUELS, Margaret Linda is a Director of the company. Secretary MAUL, Christian has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ANSTEE, Sydney Sarah Jayne has been resigned. Director CURTIS, Darren Dennis has been resigned. Director HAWKINS, Jessica has been resigned. Director MAUL, Christian has been resigned. Director PETER, Ben Sadler has been resigned. Director SAGGERS, Richard Norman has been resigned. Director SAMUELS, John Frederick has been resigned. Director SCHOFIELD, Anette Maria has been resigned. Director SMITH, Matthew Colin has been resigned. Director THEOBALD, John, Dr has been resigned. Director THOMPSON, Helen Jane has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
LOVELESS, Jane
Appointed Date: 11 March 2008

Director
AKHTAR, Pervez
Appointed Date: 14 July 2005
52 years old

Director
BENDALL, Michael Keith
Appointed Date: 04 August 2015
42 years old

Director
DAAS, Anil Mark
Appointed Date: 16 November 2015
35 years old

Director
KELWAY, Jeremy John
Appointed Date: 14 July 2005
51 years old

Director
LOVELESS, Steven Paul
Appointed Date: 19 December 2006
67 years old

Director
MANDAIR, Inderjit Singh, Dr
Appointed Date: 14 July 2005
55 years old

Director
SAMUELS, Margaret Linda
Appointed Date: 24 June 2014
79 years old

Resigned Directors

Secretary
MAUL, Christian
Resigned: 11 March 2008
Appointed Date: 14 July 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 July 2005
Appointed Date: 14 July 2005

Director
ANSTEE, Sydney Sarah Jayne
Resigned: 13 July 2015
Appointed Date: 01 April 2012
59 years old

Director
CURTIS, Darren Dennis
Resigned: 07 October 2005
Appointed Date: 14 July 2005
44 years old

Director
HAWKINS, Jessica
Resigned: 31 March 2012
Appointed Date: 07 October 2005
47 years old

Director
MAUL, Christian
Resigned: 04 December 2008
Appointed Date: 14 July 2005
55 years old

Director
PETER, Ben Sadler
Resigned: 27 August 2010
Appointed Date: 05 December 2008
48 years old

Director
SAGGERS, Richard Norman
Resigned: 05 August 2005
Appointed Date: 14 July 2005
80 years old

Director
SAMUELS, John Frederick
Resigned: 24 June 2014
Appointed Date: 20 May 2009
75 years old

Director
SCHOFIELD, Anette Maria
Resigned: 29 January 2007
Appointed Date: 14 July 2005
68 years old

Director
SMITH, Matthew Colin
Resigned: 15 October 2015
Appointed Date: 27 August 2010
45 years old

Director
THEOBALD, John, Dr
Resigned: 14 November 2008
Appointed Date: 14 July 2005
79 years old

Director
THOMPSON, Helen Jane
Resigned: 19 December 2006
Appointed Date: 05 August 2005
59 years old

47/49 WESTRIDGE ROAD LIMITED Events

09 Feb 2017
Total exemption full accounts made up to 31 October 2016
14 Jul 2016
Confirmation statement made on 14 July 2016 with updates
18 Mar 2016
Total exemption full accounts made up to 31 October 2015
30 Nov 2015
Appointment of Mr Anil Mark Daas as a director on 16 November 2015
30 Nov 2015
Termination of appointment of Matthew Colin Smith as a director on 15 October 2015
...
... and 49 more events
02 Aug 2006
New director appointed
21 Mar 2006
New director appointed
06 Mar 2006
Director resigned
26 Jul 2005
Secretary resigned
14 Jul 2005
Incorporation