297 WESTBOURNE (RESIDENTS) LIMITED
READING

Hellopages » Berkshire » Reading » RG4 7DH

Company number 02826829
Status Active
Incorporation Date 14 June 1993
Company Type Private Limited Company
Address CHILTERN CHAMBERS, ST PETERS AVENUE CAVERSHAM, READING, BERKSHIRE, RG4 7DH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 30 October 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of 297 WESTBOURNE (RESIDENTS) LIMITED are www.297westbourneresidents.co.uk, and www.297-westbourne-residents.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. 297 Westbourne Residents Limited is a Private Limited Company. The company registration number is 02826829. 297 Westbourne Residents Limited has been working since 14 June 1993. The present status of the company is Active. The registered address of 297 Westbourne Residents Limited is Chiltern Chambers St Peters Avenue Caversham Reading Berkshire Rg4 7dh. . CHILTERN SECRETARIES LIMITED is a Secretary of the company. BREMENS, Laure Ophelie Annick Marie is a Director of the company. EDWARDS, Darryl Fitzgerald is a Director of the company. NORDBLOM, Tobias Par Malte is a Director of the company. VAN HELFTEREN, Antonius is a Director of the company. VAN HELFTEREN, Claire is a Director of the company. Secretary EHRMANN, Alexandra Lilian has been resigned. Secretary MERRY, Samantha has been resigned. Secretary RIVERS, Lincoln Peter Leet has been resigned. Secretary VON WIESE, Irina, Sol has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director AHERNE, Dennis has been resigned. Director BROTHERSON, Simon Matthew has been resigned. Director CANTOR, Richard Conrad has been resigned. Director CUMMINGS, Eike has been resigned. Director DELISS, Leopold has been resigned. Director EHRMANN, Alexandra Lilian has been resigned. Director JOLLIVET, Laurent has been resigned. Director KOHLI, Narena Sylvia has been resigned. Director NICHOLSON, Claire has been resigned. Director OGILVIE-CREE, Anne has been resigned. Director RIVERS, Lincoln Peter Leet has been resigned. Director SAFINIA, Dariush Derek has been resigned. Director VON WIESE, Irina, Sol has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
CHILTERN SECRETARIES LIMITED
Appointed Date: 07 July 2005

Director
BREMENS, Laure Ophelie Annick Marie
Appointed Date: 01 October 2015
38 years old

Director
EDWARDS, Darryl Fitzgerald
Appointed Date: 10 April 2001
55 years old

Director
NORDBLOM, Tobias Par Malte
Appointed Date: 01 October 2015
38 years old

Director
VAN HELFTEREN, Antonius
Appointed Date: 03 August 2010
64 years old

Director
VAN HELFTEREN, Claire
Appointed Date: 15 June 2011
59 years old

Resigned Directors

Secretary
EHRMANN, Alexandra Lilian
Resigned: 28 January 1994
Appointed Date: 14 June 1993

Secretary
MERRY, Samantha
Resigned: 27 July 2001
Appointed Date: 15 June 2000

Secretary
RIVERS, Lincoln Peter Leet
Resigned: 31 January 1997
Appointed Date: 03 February 1994

Secretary
VON WIESE, Irina, Sol
Resigned: 07 July 2005
Appointed Date: 27 July 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 June 1993
Appointed Date: 14 June 1993

Director
AHERNE, Dennis
Resigned: 19 May 1999
Appointed Date: 14 June 1993
61 years old

Director
BROTHERSON, Simon Matthew
Resigned: 14 May 1999
Appointed Date: 11 July 1995
60 years old

Director
CANTOR, Richard Conrad
Resigned: 04 March 2005
Appointed Date: 15 June 2000
55 years old

Director
CUMMINGS, Eike
Resigned: 03 August 2010
Appointed Date: 20 January 2005
55 years old

Director
DELISS, Leopold
Resigned: 31 January 1997
Appointed Date: 03 February 1994
56 years old

Director
EHRMANN, Alexandra Lilian
Resigned: 28 January 1994
Appointed Date: 14 June 1993
62 years old

Director
JOLLIVET, Laurent
Resigned: 19 October 2007
Appointed Date: 20 October 2005
54 years old

Director
KOHLI, Narena Sylvia
Resigned: 09 August 2006
Appointed Date: 20 October 2005
59 years old

Director
NICHOLSON, Claire
Resigned: 03 February 1994
Appointed Date: 14 June 1993
69 years old

Director
OGILVIE-CREE, Anne
Resigned: 16 June 1995
Appointed Date: 14 June 1993
70 years old

Director
RIVERS, Lincoln Peter Leet
Resigned: 31 January 1997
Appointed Date: 03 February 1994
59 years old

Director
SAFINIA, Dariush Derek
Resigned: 21 October 2015
Appointed Date: 09 August 2006
74 years old

Director
VON WIESE, Irina, Sol
Resigned: 07 July 2005
Appointed Date: 27 July 2001
58 years old

297 WESTBOURNE (RESIDENTS) LIMITED Events

22 Feb 2017
Total exemption small company accounts made up to 30 June 2016
01 Nov 2016
Confirmation statement made on 30 October 2016 with updates
25 Nov 2015
Total exemption small company accounts made up to 30 June 2015
30 Oct 2015
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 4

21 Oct 2015
Termination of appointment of Dariush Derek Safinia as a director on 21 October 2015
...
... and 79 more events
13 Nov 1993
New director appointed

13 Nov 1993
New director appointed

13 Nov 1993
New director appointed

17 Jun 1993
Secretary resigned

14 Jun 1993
Incorporation