34 CONNAUGHT AVENUE (PLYMOUTH) LIMITED
PLYMOUTH

Hellopages » Devon » Plymouth » PL4 6EX

Company number 04092024
Status Active
Incorporation Date 18 October 2000
Company Type Private Limited Company
Address 41 HOUNDISCOMBE ROAD, MUTLEY, PLYMOUTH, DEVON, PL4 6EX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 18 October 2016 with updates; Micro company accounts made up to 31 October 2015; Annual return made up to 18 October 2015 with full list of shareholders Statement of capital on 2015-11-11 GBP 4 . The most likely internet sites of 34 CONNAUGHT AVENUE (PLYMOUTH) LIMITED are www.34connaughtavenueplymouth.co.uk, and www.34-connaught-avenue-plymouth.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. 34 Connaught Avenue Plymouth Limited is a Private Limited Company. The company registration number is 04092024. 34 Connaught Avenue Plymouth Limited has been working since 18 October 2000. The present status of the company is Active. The registered address of 34 Connaught Avenue Plymouth Limited is 41 Houndiscombe Road Mutley Plymouth Devon Pl4 6ex. . TEGG, Robert John is a Secretary of the company. CARTER, Keith is a Director of the company. TEGG, Carmida Anna is a Director of the company. TEGG, Robert John is a Director of the company. Secretary KNAPPER, Charles Edward Swatman has been resigned. Director LUKEHURST, Julie Ann has been resigned. Director PURNELL, Pauline Mary has been resigned. Director THOMSON, Clare Denise has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
TEGG, Robert John
Appointed Date: 11 January 2005

Director
CARTER, Keith
Appointed Date: 07 November 2013
67 years old

Director
TEGG, Carmida Anna
Appointed Date: 28 February 2005
48 years old

Director
TEGG, Robert John
Appointed Date: 22 November 2004
51 years old

Resigned Directors

Secretary
KNAPPER, Charles Edward Swatman
Resigned: 11 January 2005
Appointed Date: 18 October 2000

Director
LUKEHURST, Julie Ann
Resigned: 06 June 2013
Appointed Date: 15 November 2004
59 years old

Director
PURNELL, Pauline Mary
Resigned: 25 November 2004
Appointed Date: 18 October 2000
78 years old

Director
THOMSON, Clare Denise
Resigned: 22 July 2003
Appointed Date: 03 February 2003
57 years old

Persons With Significant Control

Mr Robert John Tegg
Notified on: 1 July 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Carmida Anna Tegg
Notified on: 1 July 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Keith Carter
Notified on: 1 July 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr James Alexander Stewart
Notified on: 1 July 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

34 CONNAUGHT AVENUE (PLYMOUTH) LIMITED Events

27 Oct 2016
Confirmation statement made on 18 October 2016 with updates
27 Jul 2016
Micro company accounts made up to 31 October 2015
11 Nov 2015
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 4

30 Jul 2015
Total exemption small company accounts made up to 31 October 2014
14 Nov 2014
Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 4

...
... and 38 more events
26 Oct 2002
Return made up to 18/10/02; full list of members
15 Jan 2002
Total exemption full accounts made up to 31 October 2001
09 Nov 2001
Return made up to 18/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed

27 Feb 2001
Registered office changed on 27/02/01 from: 10 torr lane hartley plymouth devon PL3 5NY
18 Oct 2000
Incorporation