233 ADDISCOMBE ROAD MANAGEMENT LIMITED
STAMFORD

Hellopages » Lincolnshire » South Kesteven » PE9 1PJ

Company number 04556757
Status Active
Incorporation Date 8 October 2002
Company Type Private Limited Company
Address FRASER ROSS HOUSE, 24 BROAD STREET, STAMFORD, LINCOLNSHIRE, PE9 1PJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 8 October 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of 233 ADDISCOMBE ROAD MANAGEMENT LIMITED are www.233addiscomberoadmanagement.co.uk, and www.233-addiscombe-road-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. 233 Addiscombe Road Management Limited is a Private Limited Company. The company registration number is 04556757. 233 Addiscombe Road Management Limited has been working since 08 October 2002. The present status of the company is Active. The registered address of 233 Addiscombe Road Management Limited is Fraser Ross House 24 Broad Street Stamford Lincolnshire Pe9 1pj. . TIDMAN, Chloe Michaela is a Director of the company. Secretary HAMWAY, Catherine Maryse Raymonde has been resigned. Secretary HAMWAY, John has been resigned. Secretary UYS, Petra has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director HAMWAY, Mark Nicholas has been resigned. Director MASON, James Edward has been resigned. Director OSBORNE, Jane has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Director
TIDMAN, Chloe Michaela
Appointed Date: 24 April 2014
44 years old

Resigned Directors

Secretary
HAMWAY, Catherine Maryse Raymonde
Resigned: 05 January 2007
Appointed Date: 03 April 2004

Secretary
HAMWAY, John
Resigned: 03 April 2004
Appointed Date: 08 October 2002

Secretary
UYS, Petra
Resigned: 04 December 2009
Appointed Date: 29 January 2007

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 08 October 2002
Appointed Date: 08 October 2002

Director
HAMWAY, Mark Nicholas
Resigned: 05 January 2007
Appointed Date: 08 October 2002
68 years old

Director
MASON, James Edward
Resigned: 04 December 2009
Appointed Date: 29 January 2007
50 years old

Director
OSBORNE, Jane
Resigned: 24 April 2014
Appointed Date: 04 December 2009
55 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 08 October 2002
Appointed Date: 08 October 2002

Persons With Significant Control

Miss Chloe Michaela Tidman
Notified on: 1 July 2016
44 years old
Nature of control: Has significant influence or control

233 ADDISCOMBE ROAD MANAGEMENT LIMITED Events

07 Nov 2016
Total exemption small company accounts made up to 30 September 2016
10 Oct 2016
Confirmation statement made on 8 October 2016 with updates
07 Dec 2015
Total exemption small company accounts made up to 30 September 2015
10 Oct 2015
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-10
  • GBP 4

27 Oct 2014
Total exemption small company accounts made up to 30 September 2014
...
... and 49 more events
18 Oct 2002
Secretary resigned
18 Oct 2002
Director resigned
18 Oct 2002
New secretary appointed
18 Oct 2002
New director appointed
08 Oct 2002
Incorporation