66 AND 68 WHITWELL ROAD MANAGEMENT COMPANY LIMITED
PORTSMOUTH

Hellopages » Hampshire » Portsmouth » PO5 1DS
Company number 01747999
Status Active
Incorporation Date 24 August 1983
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address C/O ENCY ASSOCIATES PRINTWARE COURT, CUMBERLAND BUSINESS CENTRE, PORTSMOUTH, HAMPSHIRE, PO5 1DS
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and forty-seven events have happened. The last three records are Confirmation statement made on 8 February 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Appointment of Miss Georgia Swift as a director on 13 July 2016. The most likely internet sites of 66 AND 68 WHITWELL ROAD MANAGEMENT COMPANY LIMITED are www.66and68whitwellroadmanagementcompany.co.uk, and www.66-and-68-whitwell-road-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and six months. 66 and 68 Whitwell Road Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01747999. 66 and 68 Whitwell Road Management Company Limited has been working since 24 August 1983. The present status of the company is Active. The registered address of 66 and 68 Whitwell Road Management Company Limited is C O Ency Associates Printware Court Cumberland Business Centre Portsmouth Hampshire Po5 1ds. . LANSDOWNE SECRETARIES LIMITED is a Secretary of the company. HOCKLEY, Javon Paul is a Director of the company. JONES, Michael Alan is a Director of the company. KERR, Janet Frances is a Director of the company. MATHESON, Richelle Jane is a Director of the company. PANTON, Susan is a Director of the company. SHARVILL, Jonathan Edward is a Director of the company. SMITH, William Richard is a Director of the company. SWIFT, Georgia is a Director of the company. TRUELOVE, Samantha is a Director of the company. Secretary CRICHTON, Cara has been resigned. Secretary DUNICLIFFE, Julian has been resigned. Secretary GANFIELD, Stephen has been resigned. Secretary GINGELL, Kay Beverly has been resigned. Secretary JONES, Michael Alan has been resigned. Secretary KERR, Janet Frances has been resigned. Secretary SMEATON, David has been resigned. Secretary TRUELOVE, Samantha has been resigned. Director CRICHTON, Cara has been resigned. Director DAYTON, Karen Elizabeth has been resigned. Director DUNICLIFFE, Julian has been resigned. Director FOSTER, Patricia Margaret has been resigned. Director GANFIELD, Stephen has been resigned. Director GREEN, Martin James has been resigned. Director HOBBS, Mark David Bedo has been resigned. Director PANTON, Susan has been resigned. Director PERRY, Marie Chantal Therese Alice has been resigned. Director SMEATON, David has been resigned. The company operates in "Residents property management".


66 and 68 whitwell road management company Key Finiance

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

Current Directors

Secretary
LANSDOWNE SECRETARIES LIMITED
Appointed Date: 20 April 2015

Director
HOCKLEY, Javon Paul
Appointed Date: 02 October 1996
55 years old

Director
JONES, Michael Alan

79 years old

Director
KERR, Janet Frances

76 years old

Director
MATHESON, Richelle Jane
Appointed Date: 16 December 2005
52 years old

Director
PANTON, Susan
Appointed Date: 09 February 2011
71 years old

Director
SHARVILL, Jonathan Edward
Appointed Date: 01 March 2004
43 years old

Director
SMITH, William Richard
Appointed Date: 24 July 2007
92 years old

Director
SWIFT, Georgia
Appointed Date: 13 July 2016
39 years old

Director
TRUELOVE, Samantha
Appointed Date: 16 July 2008
51 years old

Resigned Directors

Secretary
CRICHTON, Cara
Resigned: 04 June 2008
Appointed Date: 24 July 2007

Secretary
DUNICLIFFE, Julian
Resigned: 20 January 2007
Appointed Date: 14 December 1996

Secretary
GANFIELD, Stephen
Resigned: 24 March 2011
Appointed Date: 01 August 2009

Secretary
GINGELL, Kay Beverly
Resigned: 20 April 2015
Appointed Date: 24 March 2011

Secretary
JONES, Michael Alan
Resigned: 31 July 2009
Appointed Date: 04 June 2008

Secretary
KERR, Janet Frances
Resigned: 01 February 1995

Secretary
SMEATON, David
Resigned: 08 April 1996
Appointed Date: 01 February 1995

Secretary
TRUELOVE, Samantha
Resigned: 08 February 2010
Appointed Date: 16 July 2008

Director
CRICHTON, Cara
Resigned: 04 June 2008
Appointed Date: 24 July 2007
45 years old

Director
DAYTON, Karen Elizabeth
Resigned: 01 January 2001
Appointed Date: 20 October 1995
61 years old

Director
DUNICLIFFE, Julian
Resigned: 20 January 2007
75 years old

Director
FOSTER, Patricia Margaret
Resigned: 28 November 2000
67 years old

Director
GANFIELD, Stephen
Resigned: 31 July 2015
Appointed Date: 30 May 2008
48 years old

Director
GREEN, Martin James
Resigned: 01 October 1996
62 years old

Director
HOBBS, Mark David Bedo
Resigned: 30 October 2000
63 years old

Director
PANTON, Susan
Resigned: 09 February 2011
71 years old

Director
PERRY, Marie Chantal Therese Alice
Resigned: 20 October 1995
69 years old

Director
SMEATON, David
Resigned: 08 April 1996
65 years old

66 AND 68 WHITWELL ROAD MANAGEMENT COMPANY LIMITED Events

13 Feb 2017
Confirmation statement made on 8 February 2017 with updates
08 Dec 2016
Accounts for a dormant company made up to 31 March 2016
18 Jul 2016
Appointment of Miss Georgia Swift as a director on 13 July 2016
17 Feb 2016
Annual return made up to 8 February 2016 no member list
09 Feb 2016
Director's details changed for Ms Samantha Truelove on 20 April 2015
...
... and 137 more events
27 Feb 1987
Director resigned;new director appointed

01 Sep 1986
Director resigned;new director appointed

31 Jul 1986
Director resigned;new director appointed

09 Jun 1986
Annual return made up to 31/12/85

24 Aug 1983
Incorporation