OLYMPIAN HEIGHTS LIMITED
DARTMOUTH

Hellopages » Devon » South Hams » TQ6 9PL
Company number 02913339
Status Active
Incorporation Date 28 March 1994
Company Type Private Limited Company
Address 5 MOUNT BOONE WAY, DARTMOUTH, DEVON, TQ6 9PL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Annual return made up to 28 March 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 2 ; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of OLYMPIAN HEIGHTS LIMITED are www.olympianheights.co.uk, and www.olympian-heights.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. Olympian Heights Limited is a Private Limited Company. The company registration number is 02913339. Olympian Heights Limited has been working since 28 March 1994. The present status of the company is Active. The registered address of Olympian Heights Limited is 5 Mount Boone Way Dartmouth Devon Tq6 9pl. . HAIGH, Anne is a Secretary of the company. HAIGH, Anne is a Director of the company. MASON, James Matthew is a Director of the company. Secretary CLIFFORD, Martin has been resigned. Secretary HOWARD, Jacqueline Isabel has been resigned. Secretary TATE, Carolyn has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director CLIFFORD, Martin has been resigned. Director GARNETT, Simon has been resigned. Director HOWARD, Jacqueline Isabel has been resigned. Director HOWARD, Jeffrey has been resigned. Director TATE, Carolyn has been resigned. Director WALKER, Lee has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HAIGH, Anne
Appointed Date: 11 July 2008

Director
HAIGH, Anne
Appointed Date: 11 July 2008
84 years old

Director
MASON, James Matthew
Appointed Date: 01 February 2011
47 years old

Resigned Directors

Secretary
CLIFFORD, Martin
Resigned: 08 December 2000
Appointed Date: 01 September 1997

Secretary
HOWARD, Jacqueline Isabel
Resigned: 01 September 1997
Appointed Date: 27 September 1994

Secretary
TATE, Carolyn
Resigned: 11 July 2008
Appointed Date: 08 December 2000

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 27 September 1994
Appointed Date: 28 March 1994

Director
CLIFFORD, Martin
Resigned: 08 December 2000
Appointed Date: 01 September 1997
51 years old

Director
GARNETT, Simon
Resigned: 15 December 2003
Appointed Date: 08 December 2000
52 years old

Director
HOWARD, Jacqueline Isabel
Resigned: 01 September 1997
Appointed Date: 27 September 1994
77 years old

Director
HOWARD, Jeffrey
Resigned: 01 September 1997
Appointed Date: 29 September 1994
78 years old

Director
TATE, Carolyn
Resigned: 11 July 2008
Appointed Date: 01 September 1997
79 years old

Director
WALKER, Lee
Resigned: 11 February 2011
Appointed Date: 15 December 2003
47 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 27 September 1994
Appointed Date: 28 March 1994

OLYMPIAN HEIGHTS LIMITED Events

15 Jan 2017
Accounts for a dormant company made up to 31 December 2016
06 Apr 2016
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2

01 Feb 2016
Accounts for a dormant company made up to 31 December 2015
31 Mar 2015
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2

19 Jan 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 66 more events
03 Oct 1994
New director appointed

03 Oct 1994
Director resigned

03 Oct 1994
Secretary resigned

03 Oct 1994
Registered office changed on 03/10/94 from: 12 york place leeds west yorkshire LS1 2DS

28 Mar 1994
Incorporation