WESTCLIFF STUDIOS MANAGEMENT COMPANY (9) LIMITED
FORDINGBRIDGE

Hellopages » Hampshire » New Forest » SP6 1BZ

Company number 02081722
Status Active
Incorporation Date 8 December 1986
Company Type Private Limited Company
Address ELIZABETH HOUSE 13 FORDINGBRIDGE, BUSINESS PARK ASHFORD ROAD, FORDINGBRIDGE, HAMPSHIRE, SP6 1BZ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Confirmation statement made on 8 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 8 December 2015 with full list of shareholders Statement of capital on 2015-12-10 GBP 95 . The most likely internet sites of WESTCLIFF STUDIOS MANAGEMENT COMPANY (9) LIMITED are www.westcliffstudiosmanagementcompany9.co.uk, and www.westcliff-studios-management-company-9.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and ten months. Westcliff Studios Management Company 9 Limited is a Private Limited Company. The company registration number is 02081722. Westcliff Studios Management Company 9 Limited has been working since 08 December 1986. The present status of the company is Active. The registered address of Westcliff Studios Management Company 9 Limited is Elizabeth House 13 Fordingbridge Business Park Ashford Road Fordingbridge Hampshire Sp6 1bz. . NAPIER MANAGEMENT SERVICES LTD is a Secretary of the company. KAZEMZADEH, Rahim Baradaran is a Director of the company. KAZEMZADEH, Ray Fitspatrick is a Director of the company. PENNEY, Andrew David is a Director of the company. Secretary BEBB, Anne Margaret has been resigned. Secretary GLAZER, Elaine Grace has been resigned. Secretary PAUL, John has been resigned. Director CARRUTHERS, David Frank has been resigned. Director CLARKE, Michael Robert has been resigned. Director HAILES, Matthew John has been resigned. Director JENNINGS, Martin has been resigned. Director PAUL, Caroline has been resigned. Director PAUL, John has been resigned. Director POCOCK, Rachel has been resigned. Director RIDGWAY, John Christopher has been resigned. Director SCHMIDT, Peter has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
NAPIER MANAGEMENT SERVICES LTD
Appointed Date: 01 December 2004

Director
KAZEMZADEH, Rahim Baradaran
Appointed Date: 12 May 2003
81 years old

Director
KAZEMZADEH, Ray Fitspatrick
Appointed Date: 12 May 2003
77 years old

Director
PENNEY, Andrew David
Appointed Date: 18 February 2013
61 years old

Resigned Directors

Secretary
BEBB, Anne Margaret
Resigned: 01 December 2004
Appointed Date: 01 November 1995

Secretary
GLAZER, Elaine Grace
Resigned: 30 October 1995
Appointed Date: 23 March 1993

Secretary
PAUL, John
Resigned: 31 December 1992

Director
CARRUTHERS, David Frank
Resigned: 02 May 2002
Appointed Date: 08 May 2000
78 years old

Director
CLARKE, Michael Robert
Resigned: 25 August 2011
Appointed Date: 05 December 2007
79 years old

Director
HAILES, Matthew John
Resigned: 29 March 2004
Appointed Date: 25 April 2003
49 years old

Director
JENNINGS, Martin
Resigned: 21 November 2002
Appointed Date: 20 October 1996
53 years old

Director
PAUL, Caroline
Resigned: 31 December 1992
78 years old

Director
PAUL, John
Resigned: 31 December 1992
86 years old

Director
POCOCK, Rachel
Resigned: 01 September 2001
Appointed Date: 15 December 1954
70 years old

Director
RIDGWAY, John Christopher
Resigned: 20 June 2005
Appointed Date: 02 May 2002
57 years old

Director
SCHMIDT, Peter
Resigned: 01 September 1999
Appointed Date: 23 March 1993
63 years old

Persons With Significant Control

Mr Andrew David Penney
Notified on: 18 August 2016
61 years old
Nature of control: Has significant influence or control

WESTCLIFF STUDIOS MANAGEMENT COMPANY (9) LIMITED Events

09 Dec 2016
Confirmation statement made on 8 December 2016 with updates
13 Sep 2016
Total exemption small company accounts made up to 31 December 2015
10 Dec 2015
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 95

24 Sep 2015
Total exemption small company accounts made up to 31 December 2014
16 Dec 2014
Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 95

...
... and 99 more events
21 Apr 1989
First gazette

25 Jan 1988
Wd 29/12/87 ad 20/03/87--------- £ si 82@1=82 £ ic 13/95

10 Feb 1987
New director appointed

06 Feb 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

08 Dec 1986
Certificate of Incorporation