32 HOLLAND PARK (RESIDENTS) LIMITED
SOMERSET

Hellopages » Somerset » South Somerset » BA20 1SH
Company number 03185585
Status Active
Incorporation Date 12 April 1996
Company Type Private Limited Company
Address MALTRAVERS HOUSE PETTERS WAY, YEOVIL, SOMERSET, BA20 1SH
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Appointment of Mrs Susan Amy Singer as a director on 31 March 2016; Appointment of Mr John Brian Harold Christopher Anthony Singer as a director on 31 March 2016. The most likely internet sites of 32 HOLLAND PARK (RESIDENTS) LIMITED are www.32hollandparkresidents.co.uk, and www.32-holland-park-residents.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and ten months. The distance to to Thornford Rail Station is 3 miles; to Yetminster Rail Station is 4 miles; to Sherborne Rail Station is 5.3 miles; to Crewkerne Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.32 Holland Park Residents Limited is a Private Limited Company. The company registration number is 03185585. 32 Holland Park Residents Limited has been working since 12 April 1996. The present status of the company is Active. The registered address of 32 Holland Park Residents Limited is Maltravers House Petters Way Yeovil Somerset Ba20 1sh. The company`s financial liabilities are £20.86k. It is £0k against last year. . LEGAT, Michael Wellesley is a Secretary of the company. ARMITAGE, Shane Gavin Frederic is a Director of the company. LEGAT, Luciana is a Director of the company. LEGAT, Michael Wellesley is a Director of the company. SINGER, John Brian Harold Christopher Anthony is a Director of the company. SINGER, Susan Amy is a Director of the company. TONG, Ai Lin is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ADAMS, Susan Lesley has been resigned. Director ALLISON, Charles James Edward has been resigned. Director BROWN, David Fraser has been resigned. Director CALL, Mark has been resigned. Director CHAN, Carolyn Hwang Li has been resigned. Director COURT, Penelope Ann has been resigned. Director COURTNEY, Diana Jean has been resigned. Director GORDON, Elizabeth Ann has been resigned. Director HIGGINS, Desmond has been resigned. Director KAHEIL, Philip has been resigned. Director LISTER, Robin Maurice has been resigned. Director NEWMAN, Robin Timothy has been resigned. Director ROSS, Hubert James has been resigned. Director SANAIY, Hassan has been resigned. Director SUTTON, William John Seagrave has been resigned. Director WALLER, Louise has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


32 holland park (residents) Key Finiance

LIABILITIES £20.86k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
LEGAT, Michael Wellesley
Appointed Date: 18 April 1996

Director
ARMITAGE, Shane Gavin Frederic
Appointed Date: 28 February 2006
54 years old

Director
LEGAT, Luciana
Appointed Date: 30 September 1996
72 years old

Director
LEGAT, Michael Wellesley
Appointed Date: 18 April 1996
73 years old

Director
SINGER, John Brian Harold Christopher Anthony
Appointed Date: 31 March 2016
74 years old

Director
SINGER, Susan Amy
Appointed Date: 31 March 2016
67 years old

Director
TONG, Ai Lin
Appointed Date: 19 July 2012
55 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 18 April 1996
Appointed Date: 12 April 1996

Director
ADAMS, Susan Lesley
Resigned: 25 June 2004
Appointed Date: 30 September 1996
73 years old

Director
ALLISON, Charles James Edward
Resigned: 09 February 2016
Appointed Date: 10 January 1997
70 years old

Director
BROWN, David Fraser
Resigned: 10 March 2006
Appointed Date: 25 June 2004
77 years old

Director
CALL, Mark
Resigned: 30 April 2008
Appointed Date: 28 September 2005
70 years old

Director
CHAN, Carolyn Hwang Li
Resigned: 30 April 2014
Appointed Date: 19 February 2011
54 years old

Director
COURT, Penelope Ann
Resigned: 12 April 1999
Appointed Date: 18 April 1996
71 years old

Director
COURTNEY, Diana Jean
Resigned: 21 September 2005
Appointed Date: 30 September 1996
86 years old

Director
GORDON, Elizabeth Ann
Resigned: 11 June 2012
Appointed Date: 25 November 2005
88 years old

Director
HIGGINS, Desmond
Resigned: 27 July 2007
Appointed Date: 10 March 2006
64 years old

Director
KAHEIL, Philip
Resigned: 19 July 2012
Appointed Date: 30 September 1996
87 years old

Director
LISTER, Robin Maurice
Resigned: 12 October 2004
Appointed Date: 22 October 1996
59 years old

Director
NEWMAN, Robin Timothy
Resigned: 30 April 2014
Appointed Date: 27 July 2007
60 years old

Director
ROSS, Hubert James
Resigned: 08 January 2007
Appointed Date: 12 October 2004
77 years old

Director
SANAIY, Hassan
Resigned: 28 February 2006
Appointed Date: 30 September 1996
75 years old

Director
SUTTON, William John Seagrave
Resigned: 25 November 2005
Appointed Date: 30 September 1996
68 years old

Director
WALLER, Louise
Resigned: 14 March 2006
Appointed Date: 12 April 1999
66 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 18 April 1996
Appointed Date: 12 April 1996

32 HOLLAND PARK (RESIDENTS) LIMITED Events

14 Dec 2016
Accounts for a dormant company made up to 30 April 2016
28 Oct 2016
Appointment of Mrs Susan Amy Singer as a director on 31 March 2016
28 Oct 2016
Appointment of Mr John Brian Harold Christopher Anthony Singer as a director on 31 March 2016
24 Jun 2016
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 10

06 Apr 2016
Termination of appointment of Charles James Edward Allison as a director on 9 February 2016
...
... and 86 more events
03 Jun 1996
Secretary resigned
03 Jun 1996
Memorandum and Articles of Association
30 Apr 1996
Company name changed marbleville property management LIMITED\certificate issued on 01/05/96
25 Apr 1996
Registered office changed on 25/04/96 from: classic house 174/180 old street london EC1V 9BP
12 Apr 1996
Incorporation