FIRSTEQUAL PROPERTY MANAGEMENT LIMITED
MIDDLESEX

Hellopages » Surrey » Spelthorne » TW15 3ED

Company number 02437315
Status Active
Incorporation Date 30 October 1989
Company Type Private Limited Company
Address 4C ASHFORD CRESCENT, ASHFORD, MIDDLESEX, TW15 3ED
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 2 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 5 November 2015 with full list of shareholders Statement of capital on 2015-11-11 GBP 100 . The most likely internet sites of FIRSTEQUAL PROPERTY MANAGEMENT LIMITED are www.firstequalpropertymanagement.co.uk, and www.firstequal-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eleven months. The distance to to Fulwell Rail Station is 5.4 miles; to Byfleet & New Haw Rail Station is 6.3 miles; to Sudbury Hill Harrow Rail Station is 10.1 miles; to Leatherhead Rail Station is 11.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Firstequal Property Management Limited is a Private Limited Company. The company registration number is 02437315. Firstequal Property Management Limited has been working since 30 October 1989. The present status of the company is Active. The registered address of Firstequal Property Management Limited is 4c Ashford Crescent Ashford Middlesex Tw15 3ed. . COOPER, Russell is a Secretary of the company. BOWGETT, Christine Hilda is a Director of the company. BOWGETT, Paul Rodney is a Director of the company. COOPER, Russell is a Director of the company. KENNARD, Barry is a Director of the company. KHAN, Seedu Rahman is a Director of the company. STEMMER, Jessica is a Director of the company. Secretary ALLISON, Gillian Aline Newen has been resigned. Secretary HEDLEY, David John has been resigned. Director ABBOTT, Deborah Jill has been resigned. Director ALLISON, Gillian Aline Newen has been resigned. Director DALE, Elsie May has been resigned. Director DAVID, Robina Joanne has been resigned. Director FLINT, Harriet Angela has been resigned. Director HANCOCK, Raymond has been resigned. Director HEDLEY, David John has been resigned. Director MILLS, Toby Christian has been resigned. Director MOSS, Gabrielle Ann has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
COOPER, Russell
Appointed Date: 01 November 2014

Director
BOWGETT, Christine Hilda
Appointed Date: 30 October 2014
77 years old

Director
BOWGETT, Paul Rodney
Appointed Date: 30 October 2014
78 years old

Director
COOPER, Russell
Appointed Date: 28 May 2014
58 years old

Director
KENNARD, Barry
Appointed Date: 04 June 2005
62 years old

Director
KHAN, Seedu Rahman
Appointed Date: 01 January 2004
86 years old

Director
STEMMER, Jessica
Appointed Date: 28 May 2014
43 years old

Resigned Directors

Secretary
ALLISON, Gillian Aline Newen
Resigned: 26 January 1996

Secretary
HEDLEY, David John
Resigned: 23 May 2014
Appointed Date: 10 February 1996

Director
ABBOTT, Deborah Jill
Resigned: 03 June 2005
Appointed Date: 07 August 1997
55 years old

Director
ALLISON, Gillian Aline Newen
Resigned: 26 January 1996
80 years old

Director
DALE, Elsie May
Resigned: 01 January 2004
91 years old

Director
DAVID, Robina Joanne
Resigned: 01 August 2009
Appointed Date: 26 January 1996
53 years old

Director
FLINT, Harriet Angela
Resigned: 01 December 2012
Appointed Date: 01 August 2009
38 years old

Director
HANCOCK, Raymond
Resigned: 01 August 1994
77 years old

Director
HEDLEY, David John
Resigned: 23 May 2014
Appointed Date: 04 December 1993
56 years old

Director
MILLS, Toby Christian
Resigned: 06 August 1997
Appointed Date: 05 August 1994
56 years old

Director
MOSS, Gabrielle Ann
Resigned: 19 November 1993
86 years old

FIRSTEQUAL PROPERTY MANAGEMENT LIMITED Events

02 Nov 2016
Confirmation statement made on 2 November 2016 with updates
15 Aug 2016
Total exemption small company accounts made up to 31 December 2015
11 Nov 2015
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100

24 Sep 2015
Total exemption small company accounts made up to 31 December 2014
26 Jan 2015
Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100

...
... and 81 more events
03 May 1990
Accounting reference date notified as 31/12

01 Mar 1990
Registered office changed on 01/03/90 from: 2 baches street london N1 6UB

01 Mar 1990
Director resigned;new director appointed

01 Mar 1990
Secretary resigned;new secretary appointed

30 Oct 1989
Incorporation