104-114 CHICHESTER ROAD (FREEHOLD) LIMITED
LEICESTER

Hellopages » Leicestershire » Oadby and Wigston » LE2 5EF

Company number 03848242
Status Active
Incorporation Date 24 September 1999
Company Type Private Limited Company
Address 1 THE YEWS, OADBY, LEICESTER, LEICESTERSHIRE, LE2 5EF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Accounts for a dormant company made up to 30 September 2016; Appointment of Miss Christine Lesley Gilbert as a director on 6 December 2015. The most likely internet sites of 104-114 CHICHESTER ROAD (FREEHOLD) LIMITED are www.104114chichesterroadfreehold.co.uk, and www.104-114-chichester-road-freehold.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. 104 114 Chichester Road Freehold Limited is a Private Limited Company. The company registration number is 03848242. 104 114 Chichester Road Freehold Limited has been working since 24 September 1999. The present status of the company is Active. The registered address of 104 114 Chichester Road Freehold Limited is 1 The Yews Oadby Leicester Leicestershire Le2 5ef. . PATEL, Ramnik Ramji is a Secretary of the company. GILBERT, Christine Lesley is a Director of the company. PATEL, Ramnik Ramji is a Director of the company. SCOLA, Jerry is a Director of the company. Secretary NELSON, Christopher David John has been resigned. Director FULCHER, William Robert has been resigned. Director GREENFIELD, Ian James has been resigned. Director HAWTIN, John Alan has been resigned. Director MOYLE, Robert Charles Murray has been resigned. Director NELSON, Christopher David John has been resigned. Director RYDER, Philip Laurence has been resigned. The company operates in "Residents property management".


104-114 chichester road (freehold) Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
PATEL, Ramnik Ramji
Appointed Date: 09 October 2009

Director
GILBERT, Christine Lesley
Appointed Date: 06 December 2015
72 years old

Director
PATEL, Ramnik Ramji
Appointed Date: 19 October 2009
72 years old

Director
SCOLA, Jerry
Appointed Date: 06 December 2015
65 years old

Resigned Directors

Secretary
NELSON, Christopher David John
Resigned: 12 October 2009
Appointed Date: 24 September 1999

Director
FULCHER, William Robert
Resigned: 19 October 2005
Appointed Date: 24 September 1999
76 years old

Director
GREENFIELD, Ian James
Resigned: 12 October 2009
Appointed Date: 03 March 2008
67 years old

Director
HAWTIN, John Alan
Resigned: 14 November 2012
Appointed Date: 09 October 2009
94 years old

Director
MOYLE, Robert Charles Murray
Resigned: 03 March 2008
Appointed Date: 27 April 2006
71 years old

Director
NELSON, Christopher David John
Resigned: 12 October 2009
Appointed Date: 24 September 1999
78 years old

Director
RYDER, Philip Laurence
Resigned: 27 April 2006
Appointed Date: 18 October 2005
53 years old

104-114 CHICHESTER ROAD (FREEHOLD) LIMITED Events

01 Dec 2016
Confirmation statement made on 30 September 2016 with updates
01 Dec 2016
Accounts for a dormant company made up to 30 September 2016
07 Jan 2016
Appointment of Miss Christine Lesley Gilbert as a director on 6 December 2015
07 Jan 2016
Appointment of Mr Jerry Scola as a director on 6 December 2015
04 Dec 2015
Accounts for a dormant company made up to 30 September 2015
...
... and 45 more events
11 Jun 2001
Accounts for a dormant company made up to 30 September 2000
11 Jun 2001
Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors

16 Oct 2000
Ad 24/09/99-20/10/99 £ si 5@16
03 Oct 2000
Return made up to 24/09/00; full list of members
24 Sep 1999
Incorporation