TAMERTON (FRASER & LINTON) RESIDENTS COMPANY LIMITED
PLYMOUTH EVER 2036 LIMITED

Hellopages » Devon » Plymouth » PL1 3QN

Company number 04656180
Status Active
Incorporation Date 4 February 2003
Company Type Private Limited Company
Address DEVON BLOCK MANAGEMENT, 64 DURNFORD STREET, STONEHOUSE, PLYMOUTH, DEVON, PL1 3QN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 4 February 2017 with updates; Termination of appointment of Martin Graeme Swan as a director on 1 October 2016; Termination of appointment of Susan Marples as a director on 1 October 2016. The most likely internet sites of TAMERTON (FRASER & LINTON) RESIDENTS COMPANY LIMITED are www.tamertonfraserlintonresidentscompany.co.uk, and www.tamerton-fraser-linton-residents-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. Tamerton Fraser Linton Residents Company Limited is a Private Limited Company. The company registration number is 04656180. Tamerton Fraser Linton Residents Company Limited has been working since 04 February 2003. The present status of the company is Active. The registered address of Tamerton Fraser Linton Residents Company Limited is Devon Block Management 64 Durnford Street Stonehouse Plymouth Devon Pl1 3qn. . DURAND, Roy William is a Director of the company. GRAY, Darren John Colin is a Director of the company. GRIFFITHS, Jamie is a Director of the company. KEMP, Robert William is a Director of the company. MILLWARD, Victoria Louise is a Director of the company. Secretary CLAHANE, Paul James has been resigned. Nominee Secretary EVERSECRETARY LIMITED has been resigned. Secretary GREENHART ESTATE MANAGEMENT LIMITED has been resigned. Secretary TMS SOUTH WEST LIMITED has been resigned. Director CRESSWELL, Daniel Paul has been resigned. Director DAVEY, Leesa has been resigned. Director KEMP, Robert William has been resigned. Director MARPLES, Susan has been resigned. Director SMITH, Joanna has been resigned. Director SWAN, Martin Graeme has been resigned. Director ANNINGTON NOMINEES LTD has been resigned. Nominee Director EVERDIRECTOR LIMITED has been resigned. The company operates in "Residents property management".


tamerton (fraser & linton) residents company Key Finiance

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

Current Directors

Director
DURAND, Roy William
Appointed Date: 23 January 2007
74 years old

Director
GRAY, Darren John Colin
Appointed Date: 08 June 2016
48 years old

Director
GRIFFITHS, Jamie
Appointed Date: 23 January 2007
47 years old

Director
KEMP, Robert William
Appointed Date: 24 February 2016
75 years old

Director
MILLWARD, Victoria Louise
Appointed Date: 04 July 2016
42 years old

Resigned Directors

Secretary
CLAHANE, Paul James
Resigned: 01 April 2011
Appointed Date: 05 April 2009

Nominee Secretary
EVERSECRETARY LIMITED
Resigned: 23 June 2003
Appointed Date: 04 February 2003

Secretary
GREENHART ESTATE MANAGEMENT LIMITED
Resigned: 05 April 2009
Appointed Date: 23 June 2003

Secretary
TMS SOUTH WEST LIMITED
Resigned: 14 April 2014
Appointed Date: 01 April 2011

Director
CRESSWELL, Daniel Paul
Resigned: 01 January 2015
Appointed Date: 23 January 2007
51 years old

Director
DAVEY, Leesa
Resigned: 21 April 2010
Appointed Date: 23 January 2007
50 years old

Director
KEMP, Robert William
Resigned: 07 March 2016
Appointed Date: 02 November 2015
75 years old

Director
MARPLES, Susan
Resigned: 01 October 2016
Appointed Date: 07 March 2007
72 years old

Director
SMITH, Joanna
Resigned: 25 February 2016
Appointed Date: 07 September 2010
61 years old

Director
SWAN, Martin Graeme
Resigned: 01 October 2016
Appointed Date: 21 February 2007
61 years old

Director
ANNINGTON NOMINEES LTD
Resigned: 23 January 2007
Appointed Date: 23 June 2003

Nominee Director
EVERDIRECTOR LIMITED
Resigned: 23 June 2003
Appointed Date: 04 February 2003

TAMERTON (FRASER & LINTON) RESIDENTS COMPANY LIMITED Events

06 Feb 2017
Confirmation statement made on 4 February 2017 with updates
06 Feb 2017
Termination of appointment of Martin Graeme Swan as a director on 1 October 2016
06 Feb 2017
Termination of appointment of Susan Marples as a director on 1 October 2016
06 Jul 2016
Appointment of Mrs Victoria Louise Millward as a director on 4 July 2016
09 Jun 2016
Appointment of Mr Darren John Colin Gray as a director on 8 June 2016
...
... and 60 more events
04 Jul 2003
Director resigned
04 Jul 2003
Secretary resigned
04 Jul 2003
Accounting reference date shortened from 29/02/04 to 29/09/03
02 Jul 2003
Company name changed ever 2036 LIMITED\certificate issued on 02/07/03
04 Feb 2003
Incorporation