EXCHANGE MANAGEMENT COMPANY LIMITED(THE)
SOUTHSEA

Hellopages » Hampshire » Portsmouth » PO4 0LU

Company number 02036826
Status Active
Incorporation Date 14 July 1986
Company Type Private Limited Company
Address RYAN MILSOM, 2 THE EXCHANGE, 52 ST. RONANS ROAD, SOUTHSEA, HAMPSHIRE, PO4 0LU
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Micro company accounts made up to 25 March 2016; Confirmation statement made on 23 August 2016 with updates; Appointment of Ms Maggie Ambler as a secretary on 1 June 2016. The most likely internet sites of EXCHANGE MANAGEMENT COMPANY LIMITED(THE) are www.exchangemanagementcompany.co.uk, and www.exchange-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and three months. Exchange Management Company Limited The is a Private Limited Company. The company registration number is 02036826. Exchange Management Company Limited The has been working since 14 July 1986. The present status of the company is Active. The registered address of Exchange Management Company Limited The is Ryan Milsom 2 The Exchange 52 St Ronans Road Southsea Hampshire Po4 0lu. The company`s financial liabilities are £6.06k. It is £5.48k against last year. And the total assets are £7.71k, which is £5.32k against last year. AMBLER, Maggie is a Secretary of the company. MILSOM, Ryan is a Secretary of the company. AMBLER, Maggie is a Director of the company. HILL, Peggy Veysey is a Director of the company. MILSOM, Ryan is a Director of the company. PENNY, David Mathew is a Director of the company. PITT, Janet Andrea is a Director of the company. THAKAR, Pradesh is a Director of the company. TURNER, Susan Rose is a Director of the company. Secretary MANN, Derek John has been resigned. Secretary PITT, Janet Andrea has been resigned. Secretary SPARROWHAWK, Helen has been resigned. Secretary TURNER, Susan Rose has been resigned. Director BIDDLECOMBE, Margaret Elisabeth Chester has been resigned. Director BROOMHEAD, Dorothy Betty has been resigned. Director HART-BENSEN, Jill Lesley has been resigned. Director JAMES, Carolyn Shane has been resigned. Director MANN, Derek John has been resigned. Director MANN, Marion has been resigned. Director NICHOLLS, Alma has been resigned. Director PENNY, Hazel Jean has been resigned. Director PENNY, Keith has been resigned. The company operates in "Residents property management".


exchange management company Key Finiance

LIABILITIES £6.06k
+947%
CASH n/a
TOTAL ASSETS £7.71k
+222%
All Financial Figures

Current Directors

Secretary
AMBLER, Maggie
Appointed Date: 01 June 2016

Secretary
MILSOM, Ryan
Appointed Date: 08 March 2012

Director
AMBLER, Maggie
Appointed Date: 21 March 2012
74 years old

Director
HILL, Peggy Veysey
Appointed Date: 01 June 1994
100 years old

Director
MILSOM, Ryan
Appointed Date: 01 January 2010
59 years old

Director
PENNY, David Mathew
Appointed Date: 01 October 2003
61 years old

Director
PITT, Janet Andrea

78 years old

Director
THAKAR, Pradesh
Appointed Date: 01 January 2010
65 years old

Director
TURNER, Susan Rose

66 years old

Resigned Directors

Secretary
MANN, Derek John
Resigned: 17 June 1996

Secretary
PITT, Janet Andrea
Resigned: 05 October 2007
Appointed Date: 17 June 1996

Secretary
SPARROWHAWK, Helen
Resigned: 08 March 2012
Appointed Date: 15 April 2011

Secretary
TURNER, Susan Rose
Resigned: 15 April 2011
Appointed Date: 05 October 2007

Director
BIDDLECOMBE, Margaret Elisabeth Chester
Resigned: 31 May 1994
102 years old

Director
BROOMHEAD, Dorothy Betty
Resigned: 01 January 2010
99 years old

Director
HART-BENSEN, Jill Lesley
Resigned: 08 March 2012
79 years old

Director
JAMES, Carolyn Shane
Resigned: 06 July 1999
Appointed Date: 01 September 1995
66 years old

Director
MANN, Derek John
Resigned: 01 August 1995

Director
MANN, Marion
Resigned: 01 August 1995
89 years old

Director
NICHOLLS, Alma
Resigned: 29 March 2007
114 years old

Director
PENNY, Hazel Jean
Resigned: 01 July 1995
86 years old

Director
PENNY, Keith
Resigned: 01 January 2003
Appointed Date: 06 February 1996
87 years old

EXCHANGE MANAGEMENT COMPANY LIMITED(THE) Events

23 Dec 2016
Micro company accounts made up to 25 March 2016
03 Sep 2016
Confirmation statement made on 23 August 2016 with updates
18 Jun 2016
Appointment of Ms Maggie Ambler as a secretary on 1 June 2016
24 Dec 2015
Micro company accounts made up to 25 March 2015
21 Sep 2015
Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 8

...
... and 115 more events
30 Sep 1986
Company name changed celarp LIMITED\certificate issued on 30/09/86

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

11 Sep 1986
Registered office changed on 11/09/86 from: icc house 110 whitchurch road cardiff CF4 3LY

14 Jul 1986
Certificate of Incorporation

14 Jul 1986
Incorporation