199-203 BUCKINGHAM PALACE ROAD MANAGEMENT COMPANY LIMITED
SOUTHPORT STANCEMAIN PROPERTY MANAGEMENT LIMITED

Hellopages » Merseyside » Sefton » PR9 0AL

Company number 03608339
Status Active
Incorporation Date 31 July 1998
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 11 ST. GEORGES PLACE, LORD STREET, SOUTHPORT, MERSEYSIDE, PR9 0AL
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 31 July 2016 with updates; Elect to keep the directors' register information on the public register. The most likely internet sites of 199-203 BUCKINGHAM PALACE ROAD MANAGEMENT COMPANY LIMITED are www.199203buckinghampalaceroadmanagementcompany.co.uk, and www.199-203-buckingham-palace-road-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and two months. 199 203 Buckingham Palace Road Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03608339. 199 203 Buckingham Palace Road Management Company Limited has been working since 31 July 1998. The present status of the company is Active. The registered address of 199 203 Buckingham Palace Road Management Company Limited is 11 St Georges Place Lord Street Southport Merseyside Pr9 0al. . BUSHELL, David is a Secretary of the company. BUSHELL, David Thomas is a Director of the company. EDWARDS, David John is a Director of the company. MOORE, Susan Joan is a Director of the company. SHAH, Rakesh is a Director of the company. Secretary AMERSHAM CORPORATE SERVICES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CURWEN, Philip James has been resigned. Director GORMAN, Stephen Philip has been resigned. Director GOTTLIEB, Julius has been resigned. Director KERR, John William has been resigned. Director MICHIE, Angus James has been resigned. Director PARTON, Jeffrey John has been resigned. Director PETERS, Geoffrey Lawrence has been resigned. Director ROGERS, Colin John has been resigned. Director STEWART, Gavin Vaughan has been resigned. Director VEEVERS, Frederick Ambrose has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
BUSHELL, David
Appointed Date: 24 November 2010

Director
BUSHELL, David Thomas
Appointed Date: 07 November 2015
74 years old

Director
EDWARDS, David John
Appointed Date: 24 November 2010
81 years old

Director
MOORE, Susan Joan
Appointed Date: 24 November 2010
75 years old

Director
SHAH, Rakesh
Appointed Date: 08 November 2015
53 years old

Resigned Directors

Secretary
AMERSHAM CORPORATE SERVICES LIMITED
Resigned: 19 November 2010
Appointed Date: 18 September 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 September 1998
Appointed Date: 31 July 1998

Director
CURWEN, Philip James
Resigned: 28 February 2006
Appointed Date: 30 April 2004
53 years old

Director
GORMAN, Stephen Philip
Resigned: 19 November 2010
Appointed Date: 28 February 2006
52 years old

Director
GOTTLIEB, Julius
Resigned: 05 April 2002
Appointed Date: 25 February 2000
57 years old

Director
KERR, John William
Resigned: 30 April 2004
Appointed Date: 24 December 2002
58 years old

Director
MICHIE, Angus James
Resigned: 27 December 2002
Appointed Date: 25 February 2000
59 years old

Director
PARTON, Jeffrey John
Resigned: 28 May 1999
Appointed Date: 18 September 1998
71 years old

Director
PETERS, Geoffrey Lawrence
Resigned: 28 May 1999
Appointed Date: 18 September 1998
73 years old

Director
ROGERS, Colin John
Resigned: 01 March 2001
Appointed Date: 28 May 1999
68 years old

Director
STEWART, Gavin Vaughan
Resigned: 25 February 2000
Appointed Date: 28 May 1999
66 years old

Director
VEEVERS, Frederick Ambrose
Resigned: 28 May 1999
Appointed Date: 18 September 1998
76 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 18 September 1998
Appointed Date: 31 July 1998

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 18 September 1998
Appointed Date: 31 July 1998

Persons With Significant Control

Mr David Thomas Bushell
Notified on: 6 April 2016
74 years old
Nature of control: Right to appoint and remove directors

Mr David John Edwards
Notified on: 6 April 2016
81 years old
Nature of control: Right to appoint and remove directors

Mrs Susan Joan Moore
Notified on: 6 April 2016
75 years old
Nature of control: Right to appoint and remove directors

Mr Rakesh Shah
Notified on: 6 April 2016
53 years old
Nature of control: Right to appoint and remove directors

199-203 BUCKINGHAM PALACE ROAD MANAGEMENT COMPANY LIMITED Events

22 Sep 2016
Total exemption small company accounts made up to 31 December 2015
16 Aug 2016
Confirmation statement made on 31 July 2016 with updates
16 Aug 2016
Elect to keep the directors' register information on the public register
16 Aug 2016
Elect to keep the secretaries register information on the public register
19 Nov 2015
Director's details changed for Mr Rakesh Shah on 8 November 2015
...
... and 66 more events
22 Oct 1998
New director appointed
22 Oct 1998
New director appointed
22 Oct 1998
New secretary appointed
24 Sep 1998
Company name changed stancemain property management l imited\certificate issued on 25/09/98
31 Jul 1998
Incorporation