ARGYLL HOUSE FLATS MANAGEMENT CO. (WESTCLIFF-ON-SEA) LIMITED
WESTCLIFF-ON-SEA

Hellopages » Essex » Southend-on-Sea » SS0 7SJ

Company number 01100460
Status Active
Incorporation Date 7 March 1973
Company Type Private Limited Company
Address COMPANY SECRETARY, ARGYLL HOUSE MANAGEMENT OFFICE, 2 SEAFORTH ROAD, WESTCLIFF-ON-SEA, ESSEX, SS0 7SJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and forty-nine events have happened. The last three records are Total exemption small company accounts made up to 24 March 2016; Annual return made up to 7 May 2016 with full list of shareholders Statement of capital on 2016-05-13 GBP 9,620 ; Appointment of Mrs Adele Ramet as a secretary on 13 December 2015. The most likely internet sites of ARGYLL HOUSE FLATS MANAGEMENT CO. (WESTCLIFF-ON-SEA) LIMITED are www.argyllhouseflatsmanagementcowestcliffonsea.co.uk, and www.argyll-house-flats-management-co-westcliff-on-sea.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and seven months. Argyll House Flats Management Co Westcliff On Sea Limited is a Private Limited Company. The company registration number is 01100460. Argyll House Flats Management Co Westcliff On Sea Limited has been working since 07 March 1973. The present status of the company is Active. The registered address of Argyll House Flats Management Co Westcliff On Sea Limited is Company Secretary Argyll House Management Office 2 Seaforth Road Westcliff On Sea Essex Ss0 7sj. . RAMET, Adele is a Secretary of the company. BLATT, Jeffrey is a Director of the company. CLARKE, Jeremy Gerald is a Director of the company. O'GRADY, Terrence is a Director of the company. RAMET, Dave is a Director of the company. Secretary BAPPOO, David Dayanand has been resigned. Secretary KIRBY-JOHNSTON, Patricia Olive has been resigned. Secretary LANGHAM, Jack has been resigned. Secretary MORRISON, John Whitfield has been resigned. Secretary PARSONS, Madeline, Dr. has been resigned. Secretary WRIGHT, Ivy Cecilia Edith has been resigned. Director BAPPOO, David Dayanand has been resigned. Director BASS, Joe has been resigned. Director BATES, Paddy Roy has been resigned. Director BELSON, Leonard Piers has been resigned. Director COHEN, Samuel Joseph has been resigned. Director FRANCIS, Kenneth Stanley has been resigned. Director FRANKS, Jack has been resigned. Director FRANKS, Jack has been resigned. Director HALL, Raymond Victor has been resigned. Director KIRBY-JOHNSTON, Patricia Olive has been resigned. Director KIRKMAN, John William has been resigned. Director KUTNER, John Morris has been resigned. Director LANGHAM, Jack has been resigned. Director LANGHAM, Jack has been resigned. Director LAWRENCE, Abraham Albert has been resigned. Director LEIGH, Philip has been resigned. Director LEVENE, Alex has been resigned. Director MAXWELL, Paul David has been resigned. Director MAXWELL, Sheila Jessie has been resigned. Director MORRISON, John Whitfield has been resigned. Director PARSONS, Madeline, Dr. has been resigned. Director STERN, Harry has been resigned. Director WATERMAN, Geoffrey has been resigned. Director WATERMAN, Geoffrey has been resigned. Director WOOLAWAY, Kenneth James has been resigned. Director WRIGHT, Ivy Cecilia Edith has been resigned. Director WRIGHT, Ivy Cecilia Edith has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
RAMET, Adele
Appointed Date: 13 December 2015

Director
BLATT, Jeffrey
Appointed Date: 01 February 2014
77 years old

Director
CLARKE, Jeremy Gerald
Appointed Date: 05 February 2012
68 years old

Director
O'GRADY, Terrence
Appointed Date: 01 February 2014
84 years old

Director
RAMET, Dave
Appointed Date: 22 March 2015
79 years old

Resigned Directors

Secretary
BAPPOO, David Dayanand
Resigned: 27 November 2005
Appointed Date: 01 December 2002

Secretary
KIRBY-JOHNSTON, Patricia Olive
Resigned: 05 November 2007
Appointed Date: 27 November 2005

Secretary
LANGHAM, Jack
Resigned: 20 April 1996

Secretary
MORRISON, John Whitfield
Resigned: 29 August 2014
Appointed Date: 05 November 2007

Secretary
PARSONS, Madeline, Dr.
Resigned: 13 December 2015
Appointed Date: 01 September 2014

Secretary
WRIGHT, Ivy Cecilia Edith
Resigned: 25 March 2004
Appointed Date: 20 April 1996

Director
BAPPOO, David Dayanand
Resigned: 27 November 2005
Appointed Date: 01 December 2002
97 years old

Director
BASS, Joe
Resigned: 01 September 1992
106 years old

Director
BATES, Paddy Roy
Resigned: 24 July 1994
Appointed Date: 19 July 1992
104 years old

Director
BELSON, Leonard Piers
Resigned: 31 January 2014
Appointed Date: 05 February 2012
92 years old

Director
COHEN, Samuel Joseph
Resigned: 30 January 2011
Appointed Date: 17 October 1999
86 years old

Director
FRANCIS, Kenneth Stanley
Resigned: 31 January 2012
Appointed Date: 26 January 2006
74 years old

Director
FRANKS, Jack
Resigned: 01 December 2004
Appointed Date: 15 June 1998
110 years old

Director
FRANKS, Jack
Resigned: 14 August 1993
Appointed Date: 14 May 1992
110 years old

Director
HALL, Raymond Victor
Resigned: 31 January 2014
Appointed Date: 31 January 2011
74 years old

Director
KIRBY-JOHNSTON, Patricia Olive
Resigned: 05 November 2007
Appointed Date: 17 October 1999
93 years old

Director
KIRKMAN, John William
Resigned: 31 January 2012
Appointed Date: 31 January 2011
81 years old

Director
KUTNER, John Morris
Resigned: 03 August 1997
110 years old

Director
LANGHAM, Jack
Resigned: 17 October 1999
Appointed Date: 03 August 1997
95 years old

Director
LANGHAM, Jack
Resigned: 20 April 1996
95 years old

Director
LAWRENCE, Abraham Albert
Resigned: 04 August 1996
111 years old

Director
LEIGH, Philip
Resigned: 29 February 1996
Appointed Date: 22 October 1993
102 years old

Director
LEVENE, Alex
Resigned: 02 June 2010
Appointed Date: 28 November 2004
75 years old

Director
MAXWELL, Paul David
Resigned: 31 January 2014
Appointed Date: 31 January 2011
73 years old

Director
MAXWELL, Sheila Jessie
Resigned: 30 January 2013
Appointed Date: 05 February 2012
75 years old

Director
MORRISON, John Whitfield
Resigned: 29 August 2014
Appointed Date: 11 August 2006
89 years old

Director
PARSONS, Madeline, Dr.
Resigned: 13 December 2015
Appointed Date: 01 February 2013
80 years old

Director
STERN, Harry
Resigned: 17 October 1999
108 years old

Director
WATERMAN, Geoffrey
Resigned: 26 March 2014
Appointed Date: 01 February 2013
81 years old

Director
WATERMAN, Geoffrey
Resigned: 19 March 2012
Appointed Date: 29 January 2008
81 years old

Director
WOOLAWAY, Kenneth James
Resigned: 30 January 2011
Appointed Date: 04 August 1996
87 years old

Director
WRIGHT, Ivy Cecilia Edith
Resigned: 12 March 2010
Appointed Date: 19 November 2006
102 years old

Director
WRIGHT, Ivy Cecilia Edith
Resigned: 25 March 2004
Appointed Date: 20 April 1996
102 years old

ARGYLL HOUSE FLATS MANAGEMENT CO. (WESTCLIFF-ON-SEA) LIMITED Events

17 Nov 2016
Total exemption small company accounts made up to 24 March 2016
13 May 2016
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 9,620

15 Jan 2016
Appointment of Mrs Adele Ramet as a secretary on 13 December 2015
15 Jan 2016
Termination of appointment of Madeline Parsons as a director on 13 December 2015
15 Jan 2016
Termination of appointment of Madeline Parsons as a secretary on 13 December 2015
...
... and 139 more events
28 Apr 1987
Full accounts made up to 24 March 1986

17 Nov 1986
Secretary resigned;new secretary appointed;director resigned

23 May 1986
Full accounts made up to 24 March 1985

23 May 1986
Return made up to 21/08/85; full list of members

07 Mar 1973
Incorporation

ARGYLL HOUSE FLATS MANAGEMENT CO. (WESTCLIFF-ON-SEA) LIMITED Charges

16 August 1988
Legal charge
Delivered: 22 August 1988
Status: Satisfied on 22 November 1995
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage:- f/h land and buildings k/a…
6 July 1988
Legal charge
Delivered: 21 July 1988
Status: Satisfied on 9 January 1989
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and buildings argyll house seaforth road southend…