TICKLEMORE STREET FLAT MANAGEMENT LIMITED
DEVON

Hellopages » Devon » South Hams » TQ9 5NW

Company number 04234644
Status Active
Incorporation Date 14 June 2001
Company Type Private Limited Company
Address 19 HIGH STREET, TOTNES, DEVON, TQ9 5NW
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Annual return made up to 14 June 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 15 ; Total exemption full accounts made up to 13 December 2015; Termination of appointment of Lucy Emma Latchmore as a director on 14 March 2016. The most likely internet sites of TICKLEMORE STREET FLAT MANAGEMENT LIMITED are www.ticklemorestreetflatmanagement.co.uk, and www.ticklemore-street-flat-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. Ticklemore Street Flat Management Limited is a Private Limited Company. The company registration number is 04234644. Ticklemore Street Flat Management Limited has been working since 14 June 2001. The present status of the company is Active. The registered address of Ticklemore Street Flat Management Limited is 19 High Street Totnes Devon Tq9 5nw. . HIGGS, Matthew Dean is a Secretary of the company. CARTER, David James is a Director of the company. CRANG, Margaret Eileen is a Director of the company. GORDON, Clare is a Director of the company. Secretary BANCROFT, John has been resigned. Secretary CULL, Roy Douglas has been resigned. Secretary WISEMAN, John Paul Holt has been resigned. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Director BANCROFT, John has been resigned. Director CULL, Roy Douglas has been resigned. Director KING, Peter Geoffrey has been resigned. Director LATCHMORE, Lucy Emma has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HIGGS, Matthew Dean
Appointed Date: 17 November 2014

Director
CARTER, David James
Appointed Date: 01 September 2008
51 years old

Director
CRANG, Margaret Eileen
Appointed Date: 01 November 2006
91 years old

Director
GORDON, Clare
Appointed Date: 23 July 2009
79 years old

Resigned Directors

Secretary
BANCROFT, John
Resigned: 24 September 2006
Appointed Date: 30 June 2006

Secretary
CULL, Roy Douglas
Resigned: 30 June 2006
Appointed Date: 14 June 2001

Secretary
WISEMAN, John Paul Holt
Resigned: 17 November 2014
Appointed Date: 09 October 2006

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 14 June 2001
Appointed Date: 14 June 2001

Director
BANCROFT, John
Resigned: 24 September 2006
Appointed Date: 14 June 2001
88 years old

Director
CULL, Roy Douglas
Resigned: 01 March 2007
Appointed Date: 14 June 2001
82 years old

Director
KING, Peter Geoffrey
Resigned: 20 February 2010
Appointed Date: 14 June 2001
88 years old

Director
LATCHMORE, Lucy Emma
Resigned: 14 March 2016
Appointed Date: 10 September 2013
46 years old

TICKLEMORE STREET FLAT MANAGEMENT LIMITED Events

22 Jun 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 15

28 Apr 2016
Total exemption full accounts made up to 13 December 2015
18 Mar 2016
Termination of appointment of Lucy Emma Latchmore as a director on 14 March 2016
29 Jul 2015
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 15

29 Jul 2015
Director's details changed for David James Carter on 2 July 2015
...
... and 41 more events
08 Feb 2003
Total exemption full accounts made up to 13 December 2002
21 Jun 2002
Return made up to 14/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed

22 Apr 2002
Accounting reference date extended from 30/06/02 to 13/12/02
21 Jun 2001
Secretary resigned
14 Jun 2001
Incorporation