18 CARISBROOKE ROAD COMPANY LIMITED
MILTON

Hellopages » Hampshire » Portsmouth » PO4 8RF

Company number 02030429
Status Active
Incorporation Date 23 June 1986
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address FLAT 1, (BOTTOM FLAT), 18 CARISBROOKE ROAD, MILTON, PORTSMOUTH, PO4 8RF
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 11 February 2017 with updates; Accounts for a dormant company made up to 31 May 2016; Annual return made up to 3 May 2016 no member list. The most likely internet sites of 18 CARISBROOKE ROAD COMPANY LIMITED are www.18carisbrookeroadcompany.co.uk, and www.18-carisbrooke-road-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and four months. 18 Carisbrooke Road Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02030429. 18 Carisbrooke Road Company Limited has been working since 23 June 1986. The present status of the company is Active. The registered address of 18 Carisbrooke Road Company Limited is Flat 1 Bottom Flat 18 Carisbrooke Road Milton Portsmouth Po4 8rf. . HAWKES, David Edward is a Director of the company. PROUD, Richard Charles David is a Director of the company. Secretary EYNON, Rebecca has been resigned. Secretary FOSTER, Lynn Deborah has been resigned. Secretary MORRIS, Nicolette Jean has been resigned. Secretary RYDER, Christopher Frederick has been resigned. Secretary RYDER, Estelle Sonia has been resigned. Secretary TERRACCIANO, Sarah Jane has been resigned. Secretary WRIGHT, Christopher David has been resigned. Director EYNON, Rebecca has been resigned. Director FOSTER, Lynn Deborah has been resigned. Director FOSTER, Preston has been resigned. Director MATHIAS, Kirsten Katherine has been resigned. Director RYDER, Christopher Frederick has been resigned. Director RYDER, Christopher Frederick has been resigned. Director RYDER, Estelle Sonia has been resigned. Director TERRACCIANO, Sarah Jane has been resigned. Director WRIGHT, Christopher David has been resigned. The company operates in "Dormant Company".


Current Directors

Director
HAWKES, David Edward
Appointed Date: 13 March 2015
51 years old

Director
PROUD, Richard Charles David
Appointed Date: 04 October 2012
38 years old

Resigned Directors

Secretary
EYNON, Rebecca
Resigned: 29 August 2007
Appointed Date: 08 March 2007

Secretary
FOSTER, Lynn Deborah
Resigned: 27 July 2006
Appointed Date: 29 July 2003

Secretary
MORRIS, Nicolette Jean
Resigned: 29 July 2003
Appointed Date: 02 May 2001

Secretary
RYDER, Christopher Frederick
Resigned: 29 April 2000
Appointed Date: 13 May 1992

Secretary
RYDER, Estelle Sonia
Resigned: 02 May 2001
Appointed Date: 29 April 2000

Secretary
TERRACCIANO, Sarah Jane
Resigned: 04 October 2012
Appointed Date: 01 September 2007

Secretary
WRIGHT, Christopher David
Resigned: 13 May 1992

Director
EYNON, Rebecca
Resigned: 29 August 2007
Appointed Date: 08 March 2007
44 years old

Director
FOSTER, Lynn Deborah
Resigned: 27 July 2006
Appointed Date: 29 July 2003
58 years old

Director
FOSTER, Preston
Resigned: 22 April 2006
Appointed Date: 29 July 2003
61 years old

Director
MATHIAS, Kirsten Katherine
Resigned: 13 March 2015
Appointed Date: 21 December 2014
40 years old

Director
RYDER, Christopher Frederick
Resigned: 29 April 2000
Appointed Date: 01 January 1993
81 years old

Director
RYDER, Christopher Frederick
Resigned: 13 May 1992
81 years old

Director
RYDER, Estelle Sonia
Resigned: 19 December 2002
Appointed Date: 29 April 2000
56 years old

Director
TERRACCIANO, Sarah Jane
Resigned: 04 October 2012
Appointed Date: 24 March 2007
48 years old

Director
WRIGHT, Christopher David
Resigned: 29 April 2000
33 years old

18 CARISBROOKE ROAD COMPANY LIMITED Events

11 Feb 2017
Confirmation statement made on 11 February 2017 with updates
11 Feb 2017
Accounts for a dormant company made up to 31 May 2016
18 May 2016
Annual return made up to 3 May 2016 no member list
27 Feb 2016
Accounts for a dormant company made up to 31 May 2015
05 May 2015
Annual return made up to 3 May 2015 no member list
...
... and 87 more events
07 Oct 1986
Director resigned;new director appointed

12 Sep 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

22 Jul 1986
Accounting reference date notified as 31/12

23 Jun 1986
Certificate of Incorporation

23 Jun 1986
Incorporation