MAYFIELDS ALBERT ROAD MANAGEMENT LIMITED
REIGATE

Hellopages » Surrey » Reigate and Banstead » RH2 7AG
Company number 02146084
Status Active
Incorporation Date 9 July 1987
Company Type Private Limited Company
Address 37 BELL STREET, REIGATE, SURREY, RH2 7AG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Termination of appointment of Paul Wesley Norris as a director on 13 January 2017; Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 30 November 2016 with updates. The most likely internet sites of MAYFIELDS ALBERT ROAD MANAGEMENT LIMITED are www.mayfieldsalbertroadmanagement.co.uk, and www.mayfields-albert-road-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and seven months. Mayfields Albert Road Management Limited is a Private Limited Company. The company registration number is 02146084. Mayfields Albert Road Management Limited has been working since 09 July 1987. The present status of the company is Active. The registered address of Mayfields Albert Road Management Limited is 37 Bell Street Reigate Surrey Rh2 7ag. . GORDON & COMPANY (PROPERTY CONSULTANTS) LIMITED is a Secretary of the company. DEMPSTER-MCDONALD, Linneth Jean is a Director of the company. HARRIS, Subrena Selina is a Director of the company. Secretary BUCKINGHAM, Janet Ann has been resigned. Secretary FAIRBROTHER, Paul Anthony has been resigned. Director BUCKINGHAM, Kim Joseph has been resigned. Director CAMPBELL, Angela Teresa has been resigned. Director NORRIS, Paul Wesley has been resigned. The company operates in "Residents property management".


mayfields albert road management Key Finiance

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

Current Directors

Secretary
GORDON & COMPANY (PROPERTY CONSULTANTS) LIMITED
Appointed Date: 14 May 2015

Director
DEMPSTER-MCDONALD, Linneth Jean
Appointed Date: 14 June 2010
69 years old

Director
HARRIS, Subrena Selina
Appointed Date: 14 June 2010
48 years old

Resigned Directors

Secretary
BUCKINGHAM, Janet Ann
Resigned: 30 November 2009

Secretary
FAIRBROTHER, Paul Anthony
Resigned: 14 May 2015
Appointed Date: 14 December 2009

Director
BUCKINGHAM, Kim Joseph
Resigned: 30 November 2009
70 years old

Director
CAMPBELL, Angela Teresa
Resigned: 01 December 2015
Appointed Date: 02 March 2011
84 years old

Director
NORRIS, Paul Wesley
Resigned: 13 January 2017
Appointed Date: 14 June 2010
81 years old

MAYFIELDS ALBERT ROAD MANAGEMENT LIMITED Events

13 Jan 2017
Termination of appointment of Paul Wesley Norris as a director on 13 January 2017
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
08 Dec 2016
Confirmation statement made on 30 November 2016 with updates
29 Nov 2016
Secretary's details changed for Gordon & Company (Property Consultants) Limited on 20 November 2016
29 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 77 more events
14 Sep 1987
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

09 Sep 1987
Registered office changed on 09/09/87 from: 124-128 city rd london EC1V 2NJ

09 Sep 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

07 Sep 1987
Company name changed rapid 3406 LIMITED\certificate issued on 08/09/87

09 Jul 1987
Incorporation