SANDHURST RESIDENTS LIMITED
PORTSMOUTH

Hellopages » Hampshire » Portsmouth » PO5 3LS

Company number 02608041
Status Active
Incorporation Date 7 May 1991
Company Type Private Limited Company
Address DACK PROPERTY MANAGEMENT 67 OSBORNE ROAD, SOUTHSEA, PORTSMOUTH, HANTS, PO5 3LS
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Termination of appointment of Patrick Joseph Fallon as a director on 21 February 2017; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 7 May 2016 with full list of shareholders Statement of capital on 2016-06-02 GBP 10 . The most likely internet sites of SANDHURST RESIDENTS LIMITED are www.sandhurstresidents.co.uk, and www.sandhurst-residents.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and six months. Sandhurst Residents Limited is a Private Limited Company. The company registration number is 02608041. Sandhurst Residents Limited has been working since 07 May 1991. The present status of the company is Active. The registered address of Sandhurst Residents Limited is Dack Property Management 67 Osborne Road Southsea Portsmouth Hants Po5 3ls. . DACK, Peter Simon is a Secretary of the company. CONWAY, Jonathan is a Director of the company. Secretary GARCIA, Julie Ann has been resigned. Director FALLON, Patrick Joseph has been resigned. Director GARCIA, Julie Ann has been resigned. Director NASH, Stuart Justin has been resigned. Director SHERWOOD, Alan Lawrence has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
DACK, Peter Simon
Appointed Date: 01 March 2010

Director
CONWAY, Jonathan
Appointed Date: 03 December 2014
36 years old

Resigned Directors

Secretary
GARCIA, Julie Ann
Resigned: 01 March 2010

Director
FALLON, Patrick Joseph
Resigned: 21 February 2017
Appointed Date: 08 November 1992
85 years old

Director
GARCIA, Julie Ann
Resigned: 01 March 2010
Appointed Date: 18 July 1993
84 years old

Director
NASH, Stuart Justin
Resigned: 18 July 1993
55 years old

Director
SHERWOOD, Alan Lawrence
Resigned: 03 December 2014
Appointed Date: 14 December 2010
81 years old

SANDHURST RESIDENTS LIMITED Events

24 Feb 2017
Termination of appointment of Patrick Joseph Fallon as a director on 21 February 2017
24 Feb 2017
Total exemption small company accounts made up to 30 June 2016
02 Jun 2016
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 10

24 Dec 2015
Total exemption small company accounts made up to 30 June 2015
20 May 2015
Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 10

...
... and 63 more events
28 May 1991
Secretary resigned;new director appointed

28 May 1991
New secretary appointed;director resigned;new director appointed

28 May 1991
Registered office changed on 28/05/91 from: charter house queens avenue winchmore hill london,N21 3JE

28 May 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

07 May 1991
Incorporation