MADDISON STREET MANAGEMENT COMPANY LIMITED
SOUTHAMPTON

Hellopages » Hampshire » Southampton » SO15 1RJ

Company number 02205930
Status Active
Incorporation Date 16 December 1987
Company Type Private Limited Company
Address EQUITY COURT, 73-75 MILLBROOK ROAD EAST, SOUTHAMPTON, HAMPSHIRE, SO15 1RJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 16 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 16 December 2015 with full list of shareholders Statement of capital on 2015-12-18 GBP 10 . The most likely internet sites of MADDISON STREET MANAGEMENT COMPANY LIMITED are www.maddisonstreetmanagementcompany.co.uk, and www.maddison-street-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and ten months. The distance to to Redbridge Rail Station is 2.2 miles; to Swaythling Rail Station is 3 miles; to Romsey Rail Station is 6.5 miles; to Shawford Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Maddison Street Management Company Limited is a Private Limited Company. The company registration number is 02205930. Maddison Street Management Company Limited has been working since 16 December 1987. The present status of the company is Active. The registered address of Maddison Street Management Company Limited is Equity Court 73 75 Millbrook Road East Southampton Hampshire So15 1rj. . DENFORD, Paul is a Secretary of the company. FLETCHER, Graham is a Director of the company. GEC, Michele is a Director of the company. LEWIS, Peter Alan is a Director of the company. PEARCE, Beth Victoria is a Director of the company. Secretary LEWIS, Ann Elizabeth has been resigned. Secretary LEWIS, Peter Alan has been resigned. Secretary PRIESTLEY, Simon Basil has been resigned. Director EMSLEY, Brenda Joyce has been resigned. Director EVANS, Anthony James has been resigned. Director LEWIS, Ann Elizabeth has been resigned. Director PRIESTLEY, Simon Basil has been resigned. Director THEODORIDIS, Alexandros Frederic has been resigned. Director WHEATLEY, Dennis Stanley has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
DENFORD, Paul
Appointed Date: 01 October 2009

Director
FLETCHER, Graham
Appointed Date: 23 October 2009
83 years old

Director
GEC, Michele
Appointed Date: 16 April 2012
57 years old

Director
LEWIS, Peter Alan
Appointed Date: 17 March 1997
78 years old

Director
PEARCE, Beth Victoria
Appointed Date: 16 May 2011
45 years old

Resigned Directors

Secretary
LEWIS, Ann Elizabeth
Resigned: 01 October 2009
Appointed Date: 08 June 2007

Secretary
LEWIS, Peter Alan
Resigned: 08 June 2007
Appointed Date: 17 July 2002

Secretary
PRIESTLEY, Simon Basil
Resigned: 10 June 2002

Director
EMSLEY, Brenda Joyce
Resigned: 27 October 2006
93 years old

Director
EVANS, Anthony James
Resigned: 18 May 1995
80 years old

Director
LEWIS, Ann Elizabeth
Resigned: 10 April 2012
Appointed Date: 20 May 2004
74 years old

Director
PRIESTLEY, Simon Basil
Resigned: 10 June 2002
84 years old

Director
THEODORIDIS, Alexandros Frederic
Resigned: 23 October 2009
Appointed Date: 03 September 2002
48 years old

Director
WHEATLEY, Dennis Stanley
Resigned: 30 November 1996
105 years old

MADDISON STREET MANAGEMENT COMPANY LIMITED Events

19 Dec 2016
Confirmation statement made on 16 December 2016 with updates
28 Aug 2016
Total exemption small company accounts made up to 31 December 2015
18 Dec 2015
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 10

23 Jul 2015
Total exemption small company accounts made up to 31 December 2014
16 Dec 2014
Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 10

...
... and 83 more events
27 Jun 1988
New director appointed

27 Jun 1988
Secretary resigned;new secretary appointed

07 Jun 1988
Secretary resigned;director resigned;new director appointed

07 Jun 1988
Accounting reference date notified as 31/12

16 Dec 1987
Incorporation