158 CORONATION ROAD MANAGEMENT COMPANY LIMITED
STRATFORD UPON AVON

Hellopages » Warwickshire » Stratford-on-Avon » CV37 8HX
Company number 02651714
Status Active
Incorporation Date 1 October 1991
Company Type Private Limited Company
Address MAYTREES, 44 CLIFFORD CHAMBERS, STRATFORD UPON AVON, WARWICKSHIRE, CV37 8HX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 1 October 2016 with updates; Total exemption small company accounts made up to 5 April 2016; Annual return made up to 1 October 2015 with full list of shareholders Statement of capital on 2015-10-01 GBP 4 . The most likely internet sites of 158 CORONATION ROAD MANAGEMENT COMPANY LIMITED are www.158coronationroadmanagementcompany.co.uk, and www.158-coronation-road-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and five months. The distance to to Claverdon Rail Station is 7.6 miles; to Hatton (Warks) Rail Station is 9 miles; to Warwick Parkway Rail Station is 9.3 miles; to Warwick Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.158 Coronation Road Management Company Limited is a Private Limited Company. The company registration number is 02651714. 158 Coronation Road Management Company Limited has been working since 01 October 1991. The present status of the company is Active. The registered address of 158 Coronation Road Management Company Limited is Maytrees 44 Clifford Chambers Stratford Upon Avon Warwickshire Cv37 8hx. . ACREMAN, Shirley Jean is a Secretary of the company. ACREMAN, Shirley Jean is a Director of the company. ACREMAN, Trevor Morgan, Doctor is a Director of the company. WALTON, Victoria is a Director of the company. Secretary BROUGHTON, Elizabeth Louise has been resigned. Secretary DAVIS, Robert James has been resigned. Secretary MEAD, John Robert has been resigned. Director ACREMAN, Shirley Jean has been resigned. Director BROUGHTON, Elizabeth Louise has been resigned. Director DAVIS, Robert James has been resigned. Director DENT, Andrew has been resigned. Director EMMETT, Matthew John has been resigned. Director FELIXSON, John has been resigned. Director MEAD, John has been resigned. Director ODANTZIS, Marjorie Lillian has been resigned. Director PIRIE, David has been resigned. Director WALL, Faye has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
ACREMAN, Shirley Jean
Appointed Date: 30 April 1999

Director
ACREMAN, Shirley Jean
Appointed Date: 13 February 1997
67 years old

Director
ACREMAN, Trevor Morgan, Doctor
Appointed Date: 15 January 2000
66 years old

Director
WALTON, Victoria
Appointed Date: 08 April 2014
44 years old

Resigned Directors

Secretary
BROUGHTON, Elizabeth Louise
Resigned: 01 October 1994

Secretary
DAVIS, Robert James
Resigned: 30 April 1999
Appointed Date: 01 October 1994

Secretary
MEAD, John Robert
Resigned: 01 October 1993

Director
ACREMAN, Shirley Jean
Resigned: 30 April 1999
Appointed Date: 30 April 1999
67 years old

Director
BROUGHTON, Elizabeth Louise
Resigned: 13 February 1997
54 years old

Director
DAVIS, Robert James
Resigned: 30 April 1999
61 years old

Director
DENT, Andrew
Resigned: 29 April 1998
Appointed Date: 08 August 1995
52 years old

Director
EMMETT, Matthew John
Resigned: 23 September 2005
Appointed Date: 01 October 1994
60 years old

Director
FELIXSON, John
Resigned: 01 January 1996
83 years old

Director
MEAD, John
Resigned: 16 August 1994
81 years old

Director
ODANTZIS, Marjorie Lillian
Resigned: 09 January 2014
Appointed Date: 08 June 2009
78 years old

Director
PIRIE, David
Resigned: 31 March 1993
58 years old

Director
WALL, Faye
Resigned: 01 April 2009
Appointed Date: 23 September 2005
43 years old

158 CORONATION ROAD MANAGEMENT COMPANY LIMITED Events

10 Oct 2016
Confirmation statement made on 1 October 2016 with updates
26 Sep 2016
Total exemption small company accounts made up to 5 April 2016
01 Oct 2015
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 4

21 Sep 2015
Total exemption full accounts made up to 5 April 2015
06 Oct 2014
Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 4

...
... and 63 more events
05 Jan 1993
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

28 Sep 1992
Registered office changed on 28/09/92 from: 181 newfoundland road bristol avon BS2 9LU

28 Sep 1992
Secretary resigned;new secretary appointed

28 Sep 1992
Director resigned;new director appointed

01 Oct 1991
Incorporation