3 WESTERN TERRACE (PROPERTY) LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG7 1AF

Company number 02420301
Status Active
Incorporation Date 6 September 1989
Company Type Private Limited Company
Address 3 WESTERN TERRACE, THE PARK, NOTTINGHAM, NG7 1AF
Home Country United Kingdom
Nature of Business 98100 - Undifferentiated goods-producing activities of private households for own use
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Micro company accounts made up to 31 March 2016; Confirmation statement made on 6 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of 3 WESTERN TERRACE (PROPERTY) LIMITED are www.3westernterraceproperty.co.uk, and www.3-western-terrace-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and one months. 3 Western Terrace Property Limited is a Private Limited Company. The company registration number is 02420301. 3 Western Terrace Property Limited has been working since 06 September 1989. The present status of the company is Active. The registered address of 3 Western Terrace Property Limited is 3 Western Terrace The Park Nottingham Ng7 1af. The company`s financial liabilities are £3.84k. It is £-3.09k against last year. And the total assets are £4.48k, which is £-3.07k against last year. LARCHER, Didier is a Secretary of the company. LEWIS, Andrew Lester is a Secretary of the company. HOBOTOVA, Julia is a Director of the company. LARCHER, Didier is a Director of the company. PEARSON, Jill Marie Geraldine is a Director of the company. Secretary PASEK, Stephen Richard has been resigned. Director HART, Simon Michael has been resigned. Director HOOLEY, Michael Edward has been resigned. Director LEWIS, Andrew Lester has been resigned. Director ORR, Edward James has been resigned. Director PASEK, Stephen Richard has been resigned. Director SPENCER, Charles Michle has been resigned. Director TAO, William, Dr has been resigned. Director TEMPEST, Rory Hugo Kennedy has been resigned. Director WAITE, Victoria Elizabeth has been resigned. The company operates in "Undifferentiated goods-producing activities of private households for own use".


3 western terrace (property) Key Finiance

LIABILITIES £3.84k
-45%
CASH n/a
TOTAL ASSETS £4.48k
-41%
All Financial Figures

Current Directors

Secretary
LARCHER, Didier
Appointed Date: 11 November 2011

Secretary
LEWIS, Andrew Lester
Appointed Date: 08 November 2005

Director
HOBOTOVA, Julia
Appointed Date: 02 January 2015
39 years old

Director
LARCHER, Didier
Appointed Date: 11 November 2011
49 years old

Director
PEARSON, Jill Marie Geraldine
Appointed Date: 01 June 1999
87 years old

Resigned Directors

Secretary
PASEK, Stephen Richard
Resigned: 08 November 2005

Director
HART, Simon Michael
Resigned: 15 April 1999
Appointed Date: 18 December 1995
56 years old

Director
HOOLEY, Michael Edward
Resigned: 18 December 1995
77 years old

Director
LEWIS, Andrew Lester
Resigned: 11 November 2011
Appointed Date: 30 November 2004
49 years old

Director
ORR, Edward James
Resigned: 07 September 2008
Appointed Date: 01 February 2002
52 years old

Director
PASEK, Stephen Richard
Resigned: 23 September 2008
74 years old

Director
SPENCER, Charles Michle
Resigned: 02 January 2015
Appointed Date: 12 September 2013
38 years old

Director
TAO, William, Dr
Resigned: 30 November 2004
Appointed Date: 15 May 1999
53 years old

Director
TEMPEST, Rory Hugo Kennedy
Resigned: 30 November 2011
Appointed Date: 26 September 2008
39 years old

Director
WAITE, Victoria Elizabeth
Resigned: 01 February 2002
Appointed Date: 15 May 1999
70 years old

Persons With Significant Control

Ms Julija Hobotova
Notified on: 6 April 2016
39 years old
Nature of control: Has significant influence or control

Mr Richard George Alexander Thewlas
Notified on: 6 April 2016
45 years old
Nature of control: Has significant influence or control

Mr Didier Larcher
Notified on: 6 April 2016
49 years old
Nature of control: Has significant influence or control

Mrs Jill Marie Geraldine Pearson
Notified on: 6 April 2016
87 years old
Nature of control: Has significant influence or control

3 WESTERN TERRACE (PROPERTY) LIMITED Events

31 Oct 2016
Micro company accounts made up to 31 March 2016
19 Sep 2016
Confirmation statement made on 6 September 2016 with updates
24 Nov 2015
Total exemption small company accounts made up to 31 March 2015
20 Oct 2015
Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 4

19 Oct 2015
Termination of appointment of Charles Michle Spencer as a director on 2 January 2015
...
... and 69 more events
11 Dec 1991
Return made up to 06/09/91; full list of members

09 May 1991
Director resigned

09 May 1991
Full accounts made up to 31 March 1990

09 May 1991
Return made up to 06/09/90; full list of members

06 Sep 1989
Incorporation