74 ST. MARK'S ROAD MANAGEMENT COMPANY LIMITED
HENLEY-ON-THAMES

Hellopages » Oxfordshire » South Oxfordshire » RG9 1LW

Company number 02669679
Status Active
Incorporation Date 10 December 1991
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address FLAT 1 74, ST. MARKS ROAD, HENLEY-ON-THAMES, OXFORDSHIRE, RG9 1LW
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 sixty-eight events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 10 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of 74 ST. MARK'S ROAD MANAGEMENT COMPANY LIMITED are www.74stmarksroadmanagementcompany.co.uk, and www.74-st-mark-s-road-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and ten months. 74 St Mark S Road Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02669679. 74 St Mark S Road Management Company Limited has been working since 10 December 1991. The present status of the company is Active. The registered address of 74 St Mark S Road Management Company Limited is Flat 1 74 St Marks Road Henley On Thames Oxfordshire Rg9 1lw. The company`s financial liabilities are £1.27k. It is £1.24k against last year. . TAYLOR, Suzanne Marie is a Secretary of the company. LACEY, Peter, Doctor is a Director of the company. SPENCER, Amanda Jane is a Director of the company. TAYLOR, Suzanne Marie is a Director of the company. Secretary ISAACS, David Lewis has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director DU PLESSIS, Thomas Ian has been resigned. Director ISAACS, David Lewis has been resigned. Director MITCHEL, Jacqueline Maud has been resigned. Director WALSH, Michael John has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


74 st. mark's road management company Key Finiance

LIABILITIES £1.27k
+4265%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
TAYLOR, Suzanne Marie
Appointed Date: 19 June 2013

Director
LACEY, Peter, Doctor
Appointed Date: 29 January 2013
75 years old

Director
SPENCER, Amanda Jane
Appointed Date: 18 May 2016
60 years old

Director
TAYLOR, Suzanne Marie
Appointed Date: 29 January 2013
61 years old

Resigned Directors

Secretary
ISAACS, David Lewis
Resigned: 03 January 2013
Appointed Date: 10 December 1991

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 10 December 1991
Appointed Date: 10 December 1991

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 10 December 1991
Appointed Date: 10 December 1991
35 years old

Director
DU PLESSIS, Thomas Ian
Resigned: 27 March 2012
Appointed Date: 20 February 2011
52 years old

Director
ISAACS, David Lewis
Resigned: 03 January 2013
Appointed Date: 10 December 1991
73 years old

Director
MITCHEL, Jacqueline Maud
Resigned: 07 April 2016
Appointed Date: 02 March 2013
59 years old

Director
WALSH, Michael John
Resigned: 26 June 2013
Appointed Date: 10 December 1991
82 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 10 December 1991
Appointed Date: 10 December 1991

Persons With Significant Control

Ms Suzanne Marie Taylor
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control

74 ST. MARK'S ROAD MANAGEMENT COMPANY LIMITED Events

28 Mar 2017
Total exemption full accounts made up to 31 December 2016
14 Dec 2016
Confirmation statement made on 10 December 2016 with updates
05 Jul 2016
Total exemption small company accounts made up to 31 December 2015
06 Jun 2016
Appointment of Mrs Amanda Jane Spencer as a director on 18 May 2016
18 May 2016
Termination of appointment of Jacqueline Maud Mitchel as a director on 7 April 2016
...
... and 58 more events
10 Feb 1993
Annual return made up to 10/12/92

13 Dec 1991
Director resigned;new director appointed

13 Dec 1991
Secretary resigned;new secretary appointed;new director appointed

13 Dec 1991
Registered office changed on 13/12/91 from: 110 whitchurch road cardiff CF4 3LY

10 Dec 1991
Incorporation