74 DURNFORD STREET MANAGEMENT COMPANY LIMITED
DEVON

Hellopages » Devon » Plymouth » PL1 3QW

Company number 03640042
Status Active
Incorporation Date 29 September 1998
Company Type Private Limited Company
Address 74 DURNFORD STREET, PLYMOUTH, DEVON, PL1 3QW
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 29 September 2016 with updates; Micro company accounts made up to 30 September 2016; Micro company accounts made up to 30 September 2015. The most likely internet sites of 74 DURNFORD STREET MANAGEMENT COMPANY LIMITED are www.74durnfordstreetmanagementcompany.co.uk, and www.74-durnford-street-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. 74 Durnford Street Management Company Limited is a Private Limited Company. The company registration number is 03640042. 74 Durnford Street Management Company Limited has been working since 29 September 1998. The present status of the company is Active. The registered address of 74 Durnford Street Management Company Limited is 74 Durnford Street Plymouth Devon Pl1 3qw. . GIBLETT, Helen Patricia is a Secretary of the company. GIBLETT, Helen Patricia is a Director of the company. JAMISON, Sian Catherine is a Director of the company. Secretary BUSH, John Anthony has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BORN, Insa has been resigned. Director BORN, Karl Martin, Doctor has been resigned. Director BUSH, John Anthony has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
GIBLETT, Helen Patricia
Appointed Date: 12 February 2012

Director
GIBLETT, Helen Patricia
Appointed Date: 10 August 2001
68 years old

Director
JAMISON, Sian Catherine
Appointed Date: 12 February 2012
66 years old

Resigned Directors

Secretary
BUSH, John Anthony
Resigned: 12 February 2012
Appointed Date: 29 September 1998

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 29 September 1998
Appointed Date: 29 September 1998

Director
BORN, Insa
Resigned: 10 August 2001
Appointed Date: 29 September 1998
60 years old

Director
BORN, Karl Martin, Doctor
Resigned: 10 August 2001
Appointed Date: 29 September 1998
61 years old

Director
BUSH, John Anthony
Resigned: 12 February 2012
Appointed Date: 10 August 2001
84 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 29 September 1998
Appointed Date: 29 September 1998

Persons With Significant Control

Mrs Helen Patricia Giblett
Notified on: 29 September 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sian Catherine Jamison
Notified on: 29 September 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

74 DURNFORD STREET MANAGEMENT COMPANY LIMITED Events

03 Oct 2016
Confirmation statement made on 29 September 2016 with updates
30 Sep 2016
Micro company accounts made up to 30 September 2016
25 Apr 2016
Micro company accounts made up to 30 September 2015
30 Sep 2015
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2

01 Oct 2014
Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2

...
... and 42 more events
08 Dec 1998
New director appointed
08 Dec 1998
New secretary appointed
08 Dec 1998
Director resigned
08 Dec 1998
Secretary resigned
29 Sep 1998
Incorporation