1/3 SOUTHLEIGH ROAD (BS8) LIMITED
CHERTSEY

Hellopages » Surrey » Runnymede » KT16 0GA

Company number 02202088
Status Active
Incorporation Date 3 December 1987
Company Type Private Limited Company
Address 8 CLARENDON GATE, OTTERSHAW, CHERTSEY, SURREY, KT16 0GA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Micro company accounts made up to 31 December 2016; Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of 1/3 SOUTHLEIGH ROAD (BS8) LIMITED are www.13southleighroadbs8.co.uk, and www.1-3-southleigh-road-bs8.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and ten months. The distance to to Sunningdale Rail Station is 5 miles; to Sunnymeads Rail Station is 7.4 miles; to Feltham Rail Station is 7.6 miles; to Slough Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.1 3 Southleigh Road Bs8 Limited is a Private Limited Company. The company registration number is 02202088. 1 3 Southleigh Road Bs8 Limited has been working since 03 December 1987. The present status of the company is Active. The registered address of 1 3 Southleigh Road Bs8 Limited is 8 Clarendon Gate Ottershaw Chertsey Surrey Kt16 0ga. . CARPENTER, Danielle Nicole is a Director of the company. CRESSEY, Malcolm David is a Director of the company. GARCIA, Julie is a Director of the company. STEWART, Natasha is a Director of the company. WHEELER, Julia is a Director of the company. Secretary KELLY, Richard Allan has been resigned. Secretary LUKE, Lesley Sybella has been resigned. Secretary NAKIELNY, Robert Alexander has been resigned. Secretary POCOCK, Jacqueline has been resigned. Secretary SPOKES, Ian Richard has been resigned. Director DIMOND, Robert Patrick has been resigned. Director GREGORY, Sarah Kate has been resigned. Director HALE, Julia Elizabeth, Dr has been resigned. Director HATHAWAY, Jennifer, Estate Late has been resigned. Director LUKE, John Crispin has been resigned. Director LUKE, Lesley Sybella has been resigned. Director MIDWINTER, John has been resigned. Director NAKIELNY, Robert Alexander has been resigned. The company operates in "Residents property management".


Current Directors

Director
CARPENTER, Danielle Nicole
Appointed Date: 01 January 2010
44 years old

Director
CRESSEY, Malcolm David
Appointed Date: 03 July 2007
71 years old

Director
GARCIA, Julie
Appointed Date: 09 July 2010
68 years old

Director
STEWART, Natasha
Appointed Date: 25 September 2013
57 years old

Director
WHEELER, Julia
Appointed Date: 04 October 2011
87 years old

Resigned Directors

Secretary
KELLY, Richard Allan
Resigned: 07 February 2007
Appointed Date: 15 April 2004

Secretary
LUKE, Lesley Sybella
Resigned: 15 April 2004
Appointed Date: 01 October 1994

Secretary
NAKIELNY, Robert Alexander
Resigned: 21 May 2007
Appointed Date: 06 February 2007

Secretary
POCOCK, Jacqueline
Resigned: 04 October 1994

Secretary
SPOKES, Ian Richard
Resigned: 17 November 2009
Appointed Date: 21 May 2007

Director
DIMOND, Robert Patrick
Resigned: 30 July 2006
Appointed Date: 15 April 2004
69 years old

Director
GREGORY, Sarah Kate
Resigned: 01 October 2011
Appointed Date: 15 April 2004
57 years old

Director
HALE, Julia Elizabeth, Dr
Resigned: 18 September 2013
Appointed Date: 24 November 2009
54 years old

Director
HATHAWAY, Jennifer, Estate Late
Resigned: 09 July 2010
Appointed Date: 08 February 2007
87 years old

Director
LUKE, John Crispin
Resigned: 15 April 2004
87 years old

Director
LUKE, Lesley Sybella
Resigned: 15 April 2004
Appointed Date: 19 August 1999
69 years old

Director
MIDWINTER, John
Resigned: 20 March 1994
80 years old

Director
NAKIELNY, Robert Alexander
Resigned: 17 February 2010
Appointed Date: 06 February 2007
44 years old

1/3 SOUTHLEIGH ROAD (BS8) LIMITED Events

24 Jan 2017
Micro company accounts made up to 31 December 2016
02 Jan 2017
Confirmation statement made on 31 December 2016 with updates
31 Jan 2016
Total exemption small company accounts made up to 31 December 2015
26 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 8

26 Jan 2016
Director's details changed for Mr Malcolm David Cressey on 4 January 2016
...
... and 118 more events
14 Nov 1988
Registered office changed on 14/11/88 from: netherton house 3RD floor 23-29 marsh street bristol BS1 4AQ

12 May 1988
Registered office changed on 12/05/88 from: charlotte house 22 charlotte street bristol BS1

21 Dec 1987
Registered office changed on 21/12/87 from: alliance house baldwin street bristol BS1 1RR

08 Dec 1987
Accounting reference date notified as 31/12

03 Dec 1987
Incorporation