65 VICTORIA ROAD ALDERSHOT MANAGEMENT COMPANY LIMITED
ALDERSHOT

Hellopages » Hampshire » Rushmoor » GU11 3XF

Company number 04356655
Status Active
Incorporation Date 21 January 2002
Company Type Private Limited Company
Address 5 ROSSMORE GARDENS, ALDERSHOT, HAMPSHIRE, GU11 3XF
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 21 January 2017 with updates; Micro company accounts made up to 31 January 2016; Annual return made up to 21 January 2016 with full list of shareholders Statement of capital on 2016-01-26 GBP 6 . The most likely internet sites of 65 VICTORIA ROAD ALDERSHOT MANAGEMENT COMPANY LIMITED are www.65victoriaroadaldershotmanagementcompany.co.uk, and www.65-victoria-road-aldershot-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. The distance to to Ash Vale Rail Station is 3.1 miles; to Bentley (Hants) Rail Station is 5.8 miles; to Blackwater Rail Station is 6.1 miles; to Bagshot Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.65 Victoria Road Aldershot Management Company Limited is a Private Limited Company. The company registration number is 04356655. 65 Victoria Road Aldershot Management Company Limited has been working since 21 January 2002. The present status of the company is Active. The registered address of 65 Victoria Road Aldershot Management Company Limited is 5 Rossmore Gardens Aldershot Hampshire Gu11 3xf. . BOURKE, Elaine is a Director of the company. BOURKE, James Lawrence is a Director of the company. CLARKE, Paul Jonathan is a Director of the company. Secretary CORCORAN, Andrew James has been resigned. Secretary CRONIN, Emma has been resigned. Secretary WILDING, David Charles Melay has been resigned. Secretary WILDING, Pamela Elizabeth has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director CORCORAN, Andrew James has been resigned. Director CRONIN, William John, Md has been resigned. Director DAYUS, Peta Michelle has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
BOURKE, Elaine
Appointed Date: 25 October 2009
54 years old

Director
BOURKE, James Lawrence
Appointed Date: 25 October 2009
55 years old

Director
CLARKE, Paul Jonathan
Appointed Date: 08 April 2009
44 years old

Resigned Directors

Secretary
CORCORAN, Andrew James
Resigned: 26 September 2005
Appointed Date: 06 January 2004

Secretary
CRONIN, Emma
Resigned: 18 June 2003
Appointed Date: 21 January 2002

Secretary
WILDING, David Charles Melay
Resigned: 27 April 2008
Appointed Date: 26 September 2005

Secretary
WILDING, Pamela Elizabeth
Resigned: 14 September 2009
Appointed Date: 27 April 2008

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 21 January 2002
Appointed Date: 21 January 2002

Director
CORCORAN, Andrew James
Resigned: 26 September 2005
Appointed Date: 14 June 2002
52 years old

Director
CRONIN, William John, Md
Resigned: 18 June 2003
Appointed Date: 21 January 2002
81 years old

Director
DAYUS, Peta Michelle
Resigned: 02 June 2009
Appointed Date: 19 June 2003
48 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 21 January 2002
Appointed Date: 21 January 2002

Persons With Significant Control

Mr Paul Jonathan Clarke
Notified on: 21 January 2017
44 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr James Lawrence Bourke
Notified on: 21 January 2017
55 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Elaine Bourke
Notified on: 21 January 2017
54 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

65 VICTORIA ROAD ALDERSHOT MANAGEMENT COMPANY LIMITED Events

22 Jan 2017
Confirmation statement made on 21 January 2017 with updates
05 Jun 2016
Micro company accounts made up to 31 January 2016
26 Jan 2016
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 6

22 Dec 2015
Registered office address changed from 65 Victoria Road Aldershot Hampshire GU11 1SJ to 5 Rossmore Gardens Aldershot Hampshire GU11 3XF on 22 December 2015
12 Dec 2015
Micro company accounts made up to 31 January 2015
...
... and 48 more events
06 Feb 2002
New secretary appointed
06 Feb 2002
New director appointed
06 Feb 2002
Director resigned
06 Feb 2002
Secretary resigned
21 Jan 2002
Incorporation