ROTHSCHILD MEWS (CHISWICK) RESIDENTS COMPANY LIMITED
NEW MILTON

Hellopages » Hampshire » New Forest » BH25 6DE

Company number 01929645
Status Active
Incorporation Date 10 July 1985
Company Type Private Limited Company
Address SULLIVAN LAWFORD LTD, 3 WHITEFIELD ROAD, NEW MILTON, HAMPSHIRE, BH25 6DE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Confirmation statement made on 18 May 2017 with updates; Termination of appointment of Brian O'shea as a director on 19 December 2016; Total exemption full accounts made up to 31 December 2015. The most likely internet sites of ROTHSCHILD MEWS (CHISWICK) RESIDENTS COMPANY LIMITED are www.rothschildmewschiswickresidentscompany.co.uk, and www.rothschild-mews-chiswick-residents-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and three months. The distance to to Lymington Town Rail Station is 5.3 miles; to Brockenhurst Rail Station is 5.6 miles; to Christchurch Rail Station is 5.7 miles; to Ashurst New Forest Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rothschild Mews Chiswick Residents Company Limited is a Private Limited Company. The company registration number is 01929645. Rothschild Mews Chiswick Residents Company Limited has been working since 10 July 1985. The present status of the company is Active. The registered address of Rothschild Mews Chiswick Residents Company Limited is Sullivan Lawford Ltd 3 Whitefield Road New Milton Hampshire Bh25 6de. . SULLIVAN LAWFORD LTD is a Secretary of the company. BURKINSHAW, Philip Alan is a Director of the company. HULATT, Christopher Michael is a Director of the company. RAJARAMAN, Ramanan is a Director of the company. ROGERS, Theresa Margaret is a Director of the company. Secretary BADHAM, Peter has been resigned. Secretary LAWFORD, Aaron James has been resigned. Director BADHAM, Peter has been resigned. Director BAINES, Jeremy has been resigned. Director BIDDLECOMBE, Thomas Frank has been resigned. Director BRYAN, Emma has been resigned. Director BUCKLEY, Peter has been resigned. Director BURGESS, Stephen Alexander has been resigned. Director DAY, Jeremy Clive has been resigned. Director HANSON, Justin Mark has been resigned. Director MILES, Janet Bruce has been resigned. Director NELSON, Alexandra Clare has been resigned. Director O'SHEA, Brian has been resigned. Director PAGLIARO, Patricia Ann has been resigned. Director ROBERTS, David has been resigned. Director ROBSON, Gillian has been resigned. Director ROWLAND, Juliet Mary has been resigned. Director ROWLAND, Juliet Mary has been resigned. Director SHEATH, Stuart Roy has been resigned. Director STEPHEN, Robert John has been resigned. Director STEPHENS, Andrew Paul has been resigned. Director TRUDGEN, Kathleen Mary has been resigned. Director WALL, Robin Christopher has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
SULLIVAN LAWFORD LTD
Appointed Date: 20 April 2016

Director
BURKINSHAW, Philip Alan
Appointed Date: 16 May 2014
49 years old

Director

Director
RAJARAMAN, Ramanan
Appointed Date: 24 June 2015
41 years old

Director
ROGERS, Theresa Margaret
Appointed Date: 18 October 2006
72 years old

Resigned Directors

Secretary
BADHAM, Peter
Resigned: 01 January 2009

Secretary
LAWFORD, Aaron James
Resigned: 20 April 2016
Appointed Date: 01 January 2009

Director
BADHAM, Peter
Resigned: 28 February 1997
79 years old

Director
BAINES, Jeremy
Resigned: 27 August 2013
Appointed Date: 21 June 2011
43 years old

Director
BIDDLECOMBE, Thomas Frank
Resigned: 08 June 2005
Appointed Date: 20 January 1999
78 years old

Director
BRYAN, Emma
Resigned: 04 March 2005
Appointed Date: 04 December 2003
52 years old

Director
BUCKLEY, Peter
Resigned: 08 July 2013
Appointed Date: 21 June 2011
47 years old

Director
BURGESS, Stephen Alexander
Resigned: 23 May 1995
67 years old

Director
DAY, Jeremy Clive
Resigned: 19 May 1995
Appointed Date: 21 July 1993
56 years old

Director
HANSON, Justin Mark
Resigned: 30 July 1997
Appointed Date: 01 August 1996
58 years old

Director
MILES, Janet Bruce
Resigned: 20 April 1999
86 years old

Director
NELSON, Alexandra Clare
Resigned: 31 December 2008
Appointed Date: 03 March 2005
46 years old

Director
O'SHEA, Brian
Resigned: 19 December 2016
Appointed Date: 03 March 2005
54 years old

Director
PAGLIARO, Patricia Ann
Resigned: 22 February 2001
Appointed Date: 05 June 1997
54 years old

Director
ROBERTS, David
Resigned: 25 July 2001
67 years old

Director
ROBSON, Gillian
Resigned: 26 April 2006
Appointed Date: 13 August 2003
73 years old

Director
ROWLAND, Juliet Mary
Resigned: 31 May 2003
Appointed Date: 14 July 1999
57 years old

Director
ROWLAND, Juliet Mary
Resigned: 12 January 1997
Appointed Date: 20 June 1995
57 years old

Director
SHEATH, Stuart Roy
Resigned: 15 June 2004
Appointed Date: 22 November 2000
54 years old

Director
STEPHEN, Robert John
Resigned: 14 November 1996
Appointed Date: 27 April 1993
72 years old

Director
STEPHENS, Andrew Paul
Resigned: 28 May 2003
Appointed Date: 28 February 2001
54 years old

Director
TRUDGEN, Kathleen Mary
Resigned: 14 March 1996
Appointed Date: 23 May 1995
72 years old

Director
WALL, Robin Christopher
Resigned: 17 May 1993
83 years old

ROTHSCHILD MEWS (CHISWICK) RESIDENTS COMPANY LIMITED Events

23 May 2017
Confirmation statement made on 18 May 2017 with updates
19 Dec 2016
Termination of appointment of Brian O'shea as a director on 19 December 2016
23 Jun 2016
Total exemption full accounts made up to 31 December 2015
20 May 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 230

20 May 2016
Director's details changed for Brian O'shea on 20 May 2016
...
... and 122 more events
06 May 1988
Director resigned

06 May 1988
Accounts made up to 31 December 1986

06 May 1988
Return made up to 25/03/87; full list of members

15 Apr 1988
First gazette

22 Jul 1983
Articles of association