17 LIONGATE GARDENS LIMITED
SURREY

Hellopages » Greater London » Richmond upon Thames » TW9 2DW

Company number 02328272
Status Active
Incorporation Date 13 December 1988
Company Type Private Limited Company
Address 17 LIONGATE GARDENS, KEW, SURREY, TW9 2DW
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 3 . The most likely internet sites of 17 LIONGATE GARDENS LIMITED are www.17liongategardens.co.uk, and www.17-liongate-gardens.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and ten months. 17 Liongate Gardens Limited is a Private Limited Company. The company registration number is 02328272. 17 Liongate Gardens Limited has been working since 13 December 1988. The present status of the company is Active. The registered address of 17 Liongate Gardens Limited is 17 Liongate Gardens Kew Surrey Tw9 2dw. . WARDLE, Ian is a Secretary of the company. FLANAGAN, Marie is a Director of the company. GALBREATH, Ian Robert is a Director of the company. WARDLE, Ian is a Director of the company. Secretary EGAN, Geoffrey Robert has been resigned. Secretary FITZPATRICK, Matthew John has been resigned. Secretary MATZA, Marc Brendon has been resigned. Secretary MITCHELL, Stephen John has been resigned. Secretary PERRIN, Amanda Louise has been resigned. Director HUBY, Lynne Susan has been resigned. Director KEANEY, Bartholomew Joseph has been resigned. Director KRUSZYNSKI, Zbigniew has been resigned. Director MATZA, Marc Brendon has been resigned. Director MITCHELL, Linden Louise has been resigned. Director MITCHELL, Stephen John has been resigned. Director WADDINGTON, Ian Peter has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
WARDLE, Ian
Appointed Date: 21 March 2014

Director
FLANAGAN, Marie
Appointed Date: 29 April 2014
59 years old

Director
GALBREATH, Ian Robert
Appointed Date: 05 September 2009
71 years old

Director
WARDLE, Ian
Appointed Date: 09 November 2007
67 years old

Resigned Directors

Secretary
EGAN, Geoffrey Robert
Resigned: 01 April 2004
Appointed Date: 11 August 1998

Secretary
FITZPATRICK, Matthew John
Resigned: 01 November 1989

Secretary
MATZA, Marc Brendon
Resigned: 21 March 2014
Appointed Date: 12 December 1997

Secretary
MITCHELL, Stephen John
Resigned: 28 April 1998

Secretary
PERRIN, Amanda Louise
Resigned: 10 September 1992

Director
HUBY, Lynne Susan
Resigned: 07 November 2007
Appointed Date: 14 May 2007
53 years old

Director
KEANEY, Bartholomew Joseph
Resigned: 04 July 1991
84 years old

Director
KRUSZYNSKI, Zbigniew
Resigned: 12 December 1997
Appointed Date: 12 January 1993
63 years old

Director
MATZA, Marc Brendon
Resigned: 21 March 2014
Appointed Date: 12 December 1997
71 years old

Director
MITCHELL, Linden Louise
Resigned: 28 April 1998
Appointed Date: 04 July 1991
69 years old

Director
MITCHELL, Stephen John
Resigned: 28 April 1998
Appointed Date: 04 July 1991
66 years old

Director
WADDINGTON, Ian Peter
Resigned: 05 October 2001
78 years old

Persons With Significant Control

Mr Ian Wardle
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ian Robert Galbreath
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Marie Flanagan
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

17 LIONGATE GARDENS LIMITED Events

07 Apr 2017
Confirmation statement made on 31 March 2017 with updates
29 Nov 2016
Total exemption small company accounts made up to 31 March 2016
11 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 3

11 Apr 2016
Director's details changed for Ian Robert Galbreath on 31 March 2016
15 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 85 more events
20 Jul 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

08 May 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

08 May 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

25 Apr 1989
Company name changed fleckbeck LIMITED\certificate issued on 26/04/89

13 Dec 1988
Incorporation