STYLES PROPERTY SERVICES LIMITED
SOUTHEND-ON-SEA

Hellopages » Essex » Southend-on-Sea » SS2 5QF

Company number 02552162
Status Active
Incorporation Date 25 October 1990
Company Type Private Limited Company
Address 3 COMPANY HOUSE, STOCK ROAD, SOUTHEND-ON-SEA, SS2 5QF
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 25 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 25 October 2015 with full list of shareholders Statement of capital on 2015-11-09 GBP 2 . The most likely internet sites of STYLES PROPERTY SERVICES LIMITED are www.stylespropertyservices.co.uk, and www.styles-property-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and twelve months. Styles Property Services Limited is a Private Limited Company. The company registration number is 02552162. Styles Property Services Limited has been working since 25 October 1990. The present status of the company is Active. The registered address of Styles Property Services Limited is 3 Company House Stock Road Southend On Sea Ss2 5qf. . WELLS, Anthony James is a Secretary of the company. WELLS, Anthony James is a Director of the company. Director WELLS, James Leonard has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors


Director
WELLS, Anthony James

60 years old

Resigned Directors

Director
WELLS, James Leonard
Resigned: 21 February 2015
83 years old

Persons With Significant Control

Mr Anthony Wells
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

STYLES PROPERTY SERVICES LIMITED Events

07 Nov 2016
Confirmation statement made on 25 October 2016 with updates
22 Aug 2016
Accounts for a dormant company made up to 31 December 2015
09 Nov 2015
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2

09 Nov 2015
Termination of appointment of James Leonard Wells as a director on 21 February 2015
03 Sep 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 64 more events
06 Feb 1991
New secretary appointed;director resigned;new director appointed

06 Feb 1991
Secretary resigned;new director appointed

06 Feb 1991
Accounting reference date notified as 31/12

31 Oct 1990
Registered office changed on 31/10/90 from: 151 high road north weald epping essex CM16 6EA
25 Oct 1990
Incorporation