NOS 2-8 (EVEN) ALMATADE ROAD BITTERNE MANAGEMENT COMPANY LIMITED
SOUTHAMPTON

Hellopages » Hampshire » Southampton » SO18 6AB

Company number 04487015
Status Active
Incorporation Date 16 July 2002
Company Type Private Limited Company
Address 4 ALMATADE ROAD, SOUTHAMPTON, SO18 6AB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 11 July 2016 with updates; Accounts for a dormant company made up to 31 July 2015; Annual return made up to 16 July 2015 with full list of shareholders Statement of capital on 2015-07-17 GBP 4 . The most likely internet sites of NOS 2-8 (EVEN) ALMATADE ROAD BITTERNE MANAGEMENT COMPANY LIMITED are www.nos28evenalmataderoadbitternemanagementcompany.co.uk, and www.nos-2-8-even-almatade-road-bitterne-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. The distance to to Swanwick Rail Station is 4.8 miles; to Redbridge Rail Station is 5 miles; to Shawford Rail Station is 7.3 miles; to Romsey Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nos 2 8 Even Almatade Road Bitterne Management Company Limited is a Private Limited Company. The company registration number is 04487015. Nos 2 8 Even Almatade Road Bitterne Management Company Limited has been working since 16 July 2002. The present status of the company is Active. The registered address of Nos 2 8 Even Almatade Road Bitterne Management Company Limited is 4 Almatade Road Southampton So18 6ab. The cash in hand is £0k. It is £0k against last year. . BENNETT, Carol Francis is a Director of the company. ELLIOTT, Carol Anne is a Director of the company. Secretary ELLIOTT, Kenneth Charles Thomas has been resigned. Secretary MORRIS, Brenda Annie has been resigned. Secretary SHARPE, Leo Julian has been resigned. Nominee Secretary C & M REGISTRARS LIMITED has been resigned. Director CUTLER, Troy has been resigned. Director ELLIOTT, Kenneth Charles Thomas has been resigned. Director ELWELL, Stephanie has been resigned. Director HARDING, Maureen Gladys has been resigned. Director MORRIS, Brenda Annie has been resigned. The company operates in "Other letting and operating of own or leased real estate".


nos 2-8 (even) almatade road bitterne management company Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
BENNETT, Carol Francis
Appointed Date: 23 June 2014
79 years old

Director
ELLIOTT, Carol Anne
Appointed Date: 19 June 2014
79 years old

Resigned Directors

Secretary
ELLIOTT, Kenneth Charles Thomas
Resigned: 20 September 2005
Appointed Date: 01 August 2003

Secretary
MORRIS, Brenda Annie
Resigned: 01 August 2003
Appointed Date: 16 July 2002

Secretary
SHARPE, Leo Julian
Resigned: 30 September 2009
Appointed Date: 20 September 2005

Nominee Secretary
C & M REGISTRARS LIMITED
Resigned: 16 July 2002
Appointed Date: 16 July 2002

Director
CUTLER, Troy
Resigned: 09 September 2012
Appointed Date: 09 November 2006
43 years old

Director
ELLIOTT, Kenneth Charles Thomas
Resigned: 20 September 2005
Appointed Date: 16 July 2002
81 years old

Director
ELWELL, Stephanie
Resigned: 19 June 2014
Appointed Date: 09 September 2012
46 years old

Director
HARDING, Maureen Gladys
Resigned: 27 November 2002
Appointed Date: 16 July 2002
97 years old

Director
MORRIS, Brenda Annie
Resigned: 09 November 2006
Appointed Date: 16 July 2002
100 years old

NOS 2-8 (EVEN) ALMATADE ROAD BITTERNE MANAGEMENT COMPANY LIMITED Events

11 Jul 2016
Confirmation statement made on 11 July 2016 with updates
20 Mar 2016
Accounts for a dormant company made up to 31 July 2015
17 Jul 2015
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 4

26 Mar 2015
Accounts for a dormant company made up to 31 July 2014
22 Jul 2014
Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 4

...
... and 39 more events
28 Aug 2003
Secretary resigned
28 Aug 2003
Director resigned
28 Aug 2003
New secretary appointed
26 Jul 2002
Secretary resigned
16 Jul 2002
Incorporation