74 AND 76 MARINE DRIVE PROPERTY MANAGEMENT COMPANY LIMITED
REDDITCH

Hellopages » Worcestershire » Redditch » B98 8BT

Company number 04116485
Status Active
Incorporation Date 29 November 2000
Company Type Private Limited Company
Address 4 CHURCH GREEN EAST, REDDITCH, WORCESTERSHIRE, B98 8BT
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 November 2016; Confirmation statement made on 29 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of 74 AND 76 MARINE DRIVE PROPERTY MANAGEMENT COMPANY LIMITED are www.74and76marinedrivepropertymanagementcompany.co.uk, and www.74-and-76-marine-drive-property-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. 74 and 76 Marine Drive Property Management Company Limited is a Private Limited Company. The company registration number is 04116485. 74 and 76 Marine Drive Property Management Company Limited has been working since 29 November 2000. The present status of the company is Active. The registered address of 74 and 76 Marine Drive Property Management Company Limited is 4 Church Green East Redditch Worcestershire B98 8bt. . HARRIS, Keith is a Director of the company. Secretary MATTHEWS, Barbara Christine has been resigned. Secretary VAUSE, Janet has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director VAUSE, Graham has been resigned. The company operates in "Residents property management".


Current Directors

Director
HARRIS, Keith
Appointed Date: 25 January 2002
78 years old

Resigned Directors

Secretary
MATTHEWS, Barbara Christine
Resigned: 01 December 2013
Appointed Date: 25 January 2002

Secretary
VAUSE, Janet
Resigned: 03 September 2001
Appointed Date: 29 November 2000

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 29 November 2000
Appointed Date: 29 November 2000

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 29 November 2000
Appointed Date: 29 November 2000

Director
VAUSE, Graham
Resigned: 03 September 2001
Appointed Date: 29 November 2000
62 years old

Persons With Significant Control

Amberley Properties Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

74 AND 76 MARINE DRIVE PROPERTY MANAGEMENT COMPANY LIMITED Events

14 Dec 2016
Total exemption small company accounts made up to 30 November 2016
30 Nov 2016
Confirmation statement made on 29 November 2016 with updates
17 Dec 2015
Total exemption small company accounts made up to 30 November 2015
16 Dec 2015
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 6

18 Dec 2014
Total exemption small company accounts made up to 30 November 2014
...
... and 37 more events
06 Dec 2000
New director appointed
06 Dec 2000
New secretary appointed
06 Dec 2000
Secretary resigned
06 Dec 2000
Director resigned
29 Nov 2000
Incorporation