260 CITADEL ROAD MANAGEMENT COMPANY LIMITED
PLYMOUTH

Hellopages » Devon » Plymouth » PL4 6HB

Company number 02616748
Status Active
Incorporation Date 4 June 1991
Company Type Private Limited Company
Address OAKLEYS ACCOUNTANTS, 91 HOUNDISCOMBE ROAD, PLYMOUTH, PL4 6HB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Appointment of Mrs Polly Jackson as a director on 25 January 2017; Termination of appointment of John Banks Waite as a director on 4 January 2017. The most likely internet sites of 260 CITADEL ROAD MANAGEMENT COMPANY LIMITED are www.260citadelroadmanagementcompany.co.uk, and www.260-citadel-road-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and four months. 260 Citadel Road Management Company Limited is a Private Limited Company. The company registration number is 02616748. 260 Citadel Road Management Company Limited has been working since 04 June 1991. The present status of the company is Active. The registered address of 260 Citadel Road Management Company Limited is Oakleys Accountants 91 Houndiscombe Road Plymouth Pl4 6hb. . FEARNLEY, Julie is a Director of the company. JACKSON, Polly is a Director of the company. KOUO-DOUMBE, Mathias Richard Clement is a Director of the company. SERGEANT, Gillian Susan is a Director of the company. Secretary COX, Esje has been resigned. Secretary SLATTERY, Lesley has been resigned. Secretary TALBOTT, Jonathan Michael Edward has been resigned. Secretary VAUGHAN, Michael James has been resigned. Secretary WARD, Frederick has been resigned. Director BOYLE, James Stuart has been resigned. Director COATES, Philip James Barton, Dr has been resigned. Director COX, Esje has been resigned. Director DRURY, Joseph Donald has been resigned. Director GLENCROSS, Susan has been resigned. Director HIGH, Adrian Arthur has been resigned. Director LOCK, Richard David has been resigned. Director PALMER, Jeremy Michael has been resigned. Director PERRY, Leslie has been resigned. Director PIDSLEY, Michael John has been resigned. Director SLATTERY, Lesley has been resigned. Director TALBOTT, Jonathan Michael Edward has been resigned. Director VAUGHAN, Michael James has been resigned. Director WAITE, John Banks has been resigned. Director WARD, Frederick has been resigned. The company operates in "Residents property management".


Current Directors

Director
FEARNLEY, Julie
Appointed Date: 07 July 2014
59 years old

Director
JACKSON, Polly
Appointed Date: 25 January 2017
60 years old

Director
KOUO-DOUMBE, Mathias Richard Clement
Appointed Date: 24 October 2006
45 years old

Director
SERGEANT, Gillian Susan
Appointed Date: 17 July 2014
62 years old

Resigned Directors

Secretary
COX, Esje
Resigned: 24 February 2012
Appointed Date: 14 July 1999

Secretary
SLATTERY, Lesley
Resigned: 29 October 1991
Appointed Date: 04 June 1991

Secretary
TALBOTT, Jonathan Michael Edward
Resigned: 19 March 1999
Appointed Date: 27 June 1998

Secretary
VAUGHAN, Michael James
Resigned: 24 August 1995
Appointed Date: 30 October 1991

Secretary
WARD, Frederick
Resigned: 05 December 1997
Appointed Date: 24 August 1995

Director
BOYLE, James Stuart
Resigned: 01 April 2004
Appointed Date: 01 November 1997
55 years old

Director
COATES, Philip James Barton, Dr
Resigned: 01 December 2003
Appointed Date: 19 September 1999
51 years old

Director
COX, Esje
Resigned: 24 February 2012
Appointed Date: 14 July 1999
77 years old

Director
DRURY, Joseph Donald
Resigned: 17 April 2012
Appointed Date: 11 August 2006
43 years old

Director
GLENCROSS, Susan
Resigned: 30 October 1991
Appointed Date: 04 June 1991
78 years old

Director
HIGH, Adrian Arthur
Resigned: 26 October 2006
Appointed Date: 01 December 2003
74 years old

Director
LOCK, Richard David
Resigned: 14 July 2014
Appointed Date: 30 October 2000
73 years old

Director
PALMER, Jeremy Michael
Resigned: 11 August 2006
Appointed Date: 01 April 2004
70 years old

Director
PERRY, Leslie
Resigned: 01 November 1997
88 years old

Director
PIDSLEY, Michael John
Resigned: 30 October 2000
Appointed Date: 05 December 1997
83 years old

Director
SLATTERY, Lesley
Resigned: 29 October 1991
Appointed Date: 04 June 1991

Director
TALBOTT, Jonathan Michael Edward
Resigned: 14 July 1999
55 years old

Director
VAUGHAN, Michael James
Resigned: 19 September 1999
Appointed Date: 30 October 1991
66 years old

Director
WAITE, John Banks
Resigned: 04 January 2017
Appointed Date: 07 July 2014
74 years old

Director
WARD, Frederick
Resigned: 05 December 1997
95 years old

260 CITADEL ROAD MANAGEMENT COMPANY LIMITED Events

16 Feb 2017
Total exemption small company accounts made up to 31 May 2016
02 Feb 2017
Appointment of Mrs Polly Jackson as a director on 25 January 2017
09 Jan 2017
Termination of appointment of John Banks Waite as a director on 4 January 2017
05 Jul 2016
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 4

26 Feb 2016
Total exemption small company accounts made up to 31 May 2015
...
... and 87 more events
20 Jul 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

13 Jan 1992
Ad 30/10/91--------- £ si 2@1=2 £ ic 2/4

11 Dec 1991
Accounting reference date notified as 31/05

14 Jun 1991
Secretary resigned

04 Jun 1991
Incorporation