ALFRED CLOSE MANAGEMENT COMPANY LIMITED
SOUTHAMPTON

Hellopages » Hampshire » Southampton » SO15 3HR

Company number 02878478
Status Active
Incorporation Date 7 December 1993
Company Type Private Limited Company
Address 230 SHIRLEY ROAD, SHIRLEY, SOUTHAMPTON, HAMPSHIRE, SO15 3HR
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 7 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 7 December 2015 with full list of shareholders Statement of capital on 2016-02-11 GBP 15 . The most likely internet sites of ALFRED CLOSE MANAGEMENT COMPANY LIMITED are www.alfredclosemanagementcompany.co.uk, and www.alfred-close-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. The distance to to Redbridge Rail Station is 2 miles; to Romsey Rail Station is 6.1 miles; to Shawford Rail Station is 8.5 miles; to Brockenhurst Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Alfred Close Management Company Limited is a Private Limited Company. The company registration number is 02878478. Alfred Close Management Company Limited has been working since 07 December 1993. The present status of the company is Active. The registered address of Alfred Close Management Company Limited is 230 Shirley Road Shirley Southampton Hampshire So15 3hr. . SLUMAN, David Nicholas is a Secretary of the company. DALTON, Richard is a Director of the company. SLUMAN, David Nicholas is a Director of the company. Secretary ALDRIDGE, Thomas William Llewelyn has been resigned. Secretary BRAITHWAITE, Keith William has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director ALDRIDGE, Thomas William Llewelyn has been resigned. Director BARBER, Alison has been resigned. Director BRAITHWAITE, Keith William has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director FREESTONE, Janet Elizabeth has been resigned. Director JARVIS, Dean Francis has been resigned. Director LANHAM, Brian John has been resigned. Director LANHAM, Janna Marie has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
SLUMAN, David Nicholas
Appointed Date: 30 May 2013

Director
DALTON, Richard
Appointed Date: 14 July 2003
65 years old

Director
SLUMAN, David Nicholas
Appointed Date: 30 May 2013
53 years old

Resigned Directors

Secretary
ALDRIDGE, Thomas William Llewelyn
Resigned: 30 May 2013
Appointed Date: 31 December 1998

Secretary
BRAITHWAITE, Keith William
Resigned: 31 December 1998
Appointed Date: 07 December 1993

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 07 December 1993
Appointed Date: 07 December 1993

Director
ALDRIDGE, Thomas William Llewelyn
Resigned: 30 May 2013
Appointed Date: 07 December 1993
70 years old

Director
BARBER, Alison
Resigned: 08 November 2000
Appointed Date: 31 December 1998
58 years old

Director
BRAITHWAITE, Keith William
Resigned: 31 December 1998
Appointed Date: 07 December 1993
64 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 07 December 1993
Appointed Date: 07 December 1993
35 years old

Director
FREESTONE, Janet Elizabeth
Resigned: 14 July 2003
Appointed Date: 01 November 2001
69 years old

Director
JARVIS, Dean Francis
Resigned: 01 November 2001
Appointed Date: 08 November 2000
65 years old

Director
LANHAM, Brian John
Resigned: 30 August 1995
Appointed Date: 08 August 1994
62 years old

Director
LANHAM, Janna Marie
Resigned: 30 August 1995
Appointed Date: 08 August 1994
55 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 07 December 1993
Appointed Date: 07 December 1993

ALFRED CLOSE MANAGEMENT COMPANY LIMITED Events

21 Feb 2017
Confirmation statement made on 7 December 2016 with updates
11 Oct 2016
Total exemption small company accounts made up to 31 December 2015
11 Feb 2016
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 15

09 Oct 2015
Total exemption full accounts made up to 31 December 2014
05 Mar 2015
Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 15

...
... and 65 more events
22 Dec 1993
Director resigned;new director appointed

22 Dec 1993
Secretary resigned;new secretary appointed;director resigned

22 Dec 1993
Director resigned;new director appointed

22 Dec 1993
Registered office changed on 22/12/93 from: 33 crwys road cardiff CF2 4YF

07 Dec 1993
Incorporation