12 ATHERFOLD ROAD MANAGEMENT COMPANY LIMITED
SOUTHSEA

Hellopages » Hampshire » Portsmouth » PO5 3DZ

Company number 03799470
Status Active
Incorporation Date 1 July 1999
Company Type Private Limited Company
Address 5 YARBOROUGH ROAD, SOUTHSEA, HAMPSHIRE, PO5 3DZ
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 sixty-nine events have happened. The last three records are Confirmation statement made on 1 July 2016 with updates; Accounts for a dormant company made up to 31 July 2015; Annual return made up to 1 July 2015 with full list of shareholders Statement of capital on 2015-08-05 GBP 3 . The most likely internet sites of 12 ATHERFOLD ROAD MANAGEMENT COMPANY LIMITED are www.12atherfoldroadmanagementcompany.co.uk, and www.12-atherfold-road-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. 12 Atherfold Road Management Company Limited is a Private Limited Company. The company registration number is 03799470. 12 Atherfold Road Management Company Limited has been working since 01 July 1999. The present status of the company is Active. The registered address of 12 Atherfold Road Management Company Limited is 5 Yarborough Road Southsea Hampshire Po5 3dz. . WEST, Joan Eleanor Maud is a Secretary of the company. WEST, William David is a Director of the company. Secretary GARDINER, Nicholas John has been resigned. Secretary THORNLEY-HALL, David James has been resigned. Secretary VIGLIAR, Emily has been resigned. Nominee Secretary NOMINEE SECRETARIES LTD has been resigned. Director ATKINSON, Dan has been resigned. Director BIGGS, Alexander Jonathan has been resigned. Director GARDINER, Nicholas John has been resigned. Director HITCHCOCK, Chris has been resigned. Director NOMINEE DIRECTORS LIMITED has been resigned. Director PROOPS, Anya Lucie Victoria, Dr has been resigned. Director SPENCE, Jessica has been resigned. Director THORNLEY-HALL, David James has been resigned. Director THORNLEY-HALL, Gillian Alexandra has been resigned. Director VIGLIAR, Emily has been resigned. The company operates in "Management of real estate on a fee or contract basis".


12 atherfold road management company Key Finiance

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

Current Directors

Secretary
WEST, Joan Eleanor Maud
Appointed Date: 30 June 2008

Director
WEST, William David
Appointed Date: 30 June 2008
50 years old

Resigned Directors

Secretary
GARDINER, Nicholas John
Resigned: 01 June 2006
Appointed Date: 07 April 2001

Secretary
THORNLEY-HALL, David James
Resigned: 07 April 2001
Appointed Date: 01 July 1999

Secretary
VIGLIAR, Emily
Resigned: 04 June 2008
Appointed Date: 01 June 2006

Nominee Secretary
NOMINEE SECRETARIES LTD
Resigned: 01 July 1999
Appointed Date: 01 July 1999

Director
ATKINSON, Dan
Resigned: 18 April 2008
Appointed Date: 07 April 2001
52 years old

Director
BIGGS, Alexander Jonathan
Resigned: 30 June 2006
Appointed Date: 07 April 2001
50 years old

Director
GARDINER, Nicholas John
Resigned: 18 March 2015
Appointed Date: 07 April 2001
50 years old

Director
HITCHCOCK, Chris
Resigned: 01 June 2006
Appointed Date: 07 April 2001
59 years old

Director
NOMINEE DIRECTORS LIMITED
Resigned: 01 July 1999
Appointed Date: 01 July 1999
29 years old

Director
PROOPS, Anya Lucie Victoria, Dr
Resigned: 07 April 2001
Appointed Date: 01 July 1999
55 years old

Director
SPENCE, Jessica
Resigned: 18 March 2015
Appointed Date: 07 April 2001
49 years old

Director
THORNLEY-HALL, David James
Resigned: 07 April 2001
Appointed Date: 01 July 1999
63 years old

Director
THORNLEY-HALL, Gillian Alexandra
Resigned: 07 April 2001
Appointed Date: 01 July 1999
59 years old

Director
VIGLIAR, Emily
Resigned: 19 July 2009
Appointed Date: 01 June 2006
42 years old

Persons With Significant Control

Mr William David West
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

12 ATHERFOLD ROAD MANAGEMENT COMPANY LIMITED Events

19 Aug 2016
Confirmation statement made on 1 July 2016 with updates
13 Apr 2016
Accounts for a dormant company made up to 31 July 2015
05 Aug 2015
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 3

22 Mar 2015
Termination of appointment of Jessica Spence as a director on 18 March 2015
22 Mar 2015
Accounts for a dormant company made up to 31 July 2014
...
... and 59 more events
13 Jul 1999
Director resigned
13 Jul 1999
New director appointed
13 Jul 1999
New secretary appointed;new director appointed
13 Jul 1999
New director appointed
01 Jul 1999
Incorporation