TENANTS FLATS LIMITED
EGHAM

Hellopages » Surrey » Runnymede » TW20 9LF
Company number 00795828
Status Active
Incorporation Date 12 March 1964
Company Type Private Limited Company
Address CENTRUM HOUSE, 36 STATION ROAD, EGHAM, SURREY, TW20 9LF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 15 August 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of TENANTS FLATS LIMITED are www.tenantsflats.co.uk, and www.tenants-flats.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and eleven months. The distance to to Feltham Rail Station is 6.1 miles; to Byfleet & New Haw Rail Station is 6.2 miles; to Bagshot Rail Station is 7.6 miles; to Burnham (Berks) Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tenants Flats Limited is a Private Limited Company. The company registration number is 00795828. Tenants Flats Limited has been working since 12 March 1964. The present status of the company is Active. The registered address of Tenants Flats Limited is Centrum House 36 Station Road Egham Surrey Tw20 9lf. . JANMOHAMED, Nasrin Moez is a Secretary of the company. AL-MULLA, Shereen is a Director of the company. BOULOS, Zuhair Zaki is a Director of the company. CURRY, John Francis is a Director of the company. JANMOHAMED, Nasrin Moez is a Director of the company. Secretary WALTMAN, Donald Glenn, Colonel has been resigned. Secretary WALTMAN, Marian has been resigned. Secretary FAIRFIELD SECRETARIES LIMITED has been resigned. Director BARBOUTIS, George Odysseas has been resigned. Director CAMERON, Patrick Keith has been resigned. Director HORLEY, Stephen has been resigned. Director KELLY, Felix has been resigned. Director RUSSELL-SMITH, Vernon has been resigned. Director WALTMAN, Donald Glenn, Colonel has been resigned. Director WALTMAN, Nancy Blyth has been resigned. Director WILLIAMS-JONES, Michael Robert has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
JANMOHAMED, Nasrin Moez
Appointed Date: 08 November 2002

Director
AL-MULLA, Shereen
Appointed Date: 28 October 2013
42 years old

Director
BOULOS, Zuhair Zaki
Appointed Date: 14 September 1993
89 years old

Director
CURRY, John Francis
Appointed Date: 28 May 2002
79 years old

Director
JANMOHAMED, Nasrin Moez
Appointed Date: 08 November 2002
64 years old

Resigned Directors

Secretary
WALTMAN, Donald Glenn, Colonel
Resigned: 30 June 1997
Appointed Date: 07 November 1991

Secretary
WALTMAN, Marian
Resigned: 08 November 2002
Appointed Date: 01 July 1997

Secretary
FAIRFIELD SECRETARIES LIMITED
Resigned: 07 November 1991

Director
BARBOUTIS, George Odysseas
Resigned: 09 March 2012
Appointed Date: 10 November 2008
52 years old

Director
CAMERON, Patrick Keith
Resigned: 03 May 2002
Appointed Date: 06 April 2000
92 years old

Director
HORLEY, Stephen
Resigned: 24 March 2000
Appointed Date: 17 April 1997
59 years old

Director
KELLY, Felix
Resigned: 14 September 1993
112 years old

Director
RUSSELL-SMITH, Vernon
Resigned: 11 September 1996
101 years old

Director
WALTMAN, Donald Glenn, Colonel
Resigned: 30 June 1997
95 years old

Director
WALTMAN, Nancy Blyth
Resigned: 12 November 2013
Appointed Date: 09 November 2011
69 years old

Director
WILLIAMS-JONES, Michael Robert
Resigned: 17 April 2008
Appointed Date: 11 September 1996
78 years old

TENANTS FLATS LIMITED Events

15 Sep 2016
Total exemption small company accounts made up to 31 December 2015
30 Aug 2016
Confirmation statement made on 15 August 2016 with updates
30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
09 Sep 2015
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 11

08 Jul 2015
Registered office address changed from C/O Menzies Llp Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 8 July 2015
...
... and 78 more events
15 Mar 1988
Return made up to 17/06/87; full list of members

06 Jul 1987
New secretary appointed;director resigned;new director appointed

23 Aug 1986
Accounts for a small company made up to 31 December 1985

23 Aug 1986
Return made up to 05/08/86; full list of members

24 Feb 1964
Incorporation

TENANTS FLATS LIMITED Charges

1 February 1965
Inst of charge
Delivered: 22 February 1965
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: Flat no. 4 49, princes gate, london S.w 7.