THE ORCHARD BURDETT CLOSE MANAGEMENT COMPANY LIMITED
GLOUCESTERSHIRE

Hellopages » Gloucestershire » Stroud » GL5 3BJ

Company number 02501795
Status Active
Incorporation Date 14 May 1990
Company Type Private Limited Company
Address 4-7 ROWCROFT, STROUD, GLOUCESTERSHIRE, GL5 3BJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 14 May 2016 with full list of shareholders Statement of capital on 2016-05-20 GBP 4 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of THE ORCHARD BURDETT CLOSE MANAGEMENT COMPANY LIMITED are www.theorchardburdettclosemanagementcompany.co.uk, and www.the-orchard-burdett-close-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and five months. The Orchard Burdett Close Management Company Limited is a Private Limited Company. The company registration number is 02501795. The Orchard Burdett Close Management Company Limited has been working since 14 May 1990. The present status of the company is Active. The registered address of The Orchard Burdett Close Management Company Limited is 4 7 Rowcroft Stroud Gloucestershire Gl5 3bj. . SIM, Pamela Georgina, Dr is a Secretary of the company. ADAMS, Kathleen Mary is a Director of the company. BURROW, Barnes is a Director of the company. PEATES, Linda Mary is a Director of the company. SIM, Pamela Georgina, Dr is a Director of the company. Secretary BAKER, Trevor Royston has been resigned. Secretary BEAUCHAMP, Martin Clive has been resigned. Secretary DEAN, Roger has been resigned. Secretary EDWARDS, Bridget Ann has been resigned. Secretary HARRIS, Paul Richard has been resigned. Director ALDRIDGE, Beverley Joan has been resigned. Director BAKER, Trevor Royston has been resigned. Director BALL, David Charles has been resigned. Director DEAN, Roger has been resigned. Director EDWARDS, Bridget Ann has been resigned. Director HARRIS, Paul Richard has been resigned. Director SEVILLE, Nicola has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
SIM, Pamela Georgina, Dr
Appointed Date: 10 May 2013

Director
ADAMS, Kathleen Mary
Appointed Date: 02 April 2008
97 years old

Director
BURROW, Barnes
Appointed Date: 15 October 2014
63 years old

Director
PEATES, Linda Mary
Appointed Date: 05 December 1997
77 years old

Director
SIM, Pamela Georgina, Dr
Appointed Date: 23 May 2008
82 years old

Resigned Directors

Secretary
BAKER, Trevor Royston
Resigned: 25 September 2001
Appointed Date: 25 April 1999

Secretary
BEAUCHAMP, Martin Clive
Resigned: 10 May 2013
Appointed Date: 25 September 2001

Secretary
DEAN, Roger
Resigned: 03 March 1995

Secretary
EDWARDS, Bridget Ann
Resigned: 25 April 1999
Appointed Date: 24 August 1998

Secretary
HARRIS, Paul Richard
Resigned: 24 August 1998
Appointed Date: 03 March 1995

Director
ALDRIDGE, Beverley Joan
Resigned: 03 March 1995
73 years old

Director
BAKER, Trevor Royston
Resigned: 25 September 2001
Appointed Date: 14 September 1998
63 years old

Director
BALL, David Charles
Resigned: 05 December 1997
Appointed Date: 03 March 1995
79 years old

Director
DEAN, Roger
Resigned: 03 March 1995
75 years old

Director
EDWARDS, Bridget Ann
Resigned: 21 May 2000
Appointed Date: 05 December 1997
62 years old

Director
HARRIS, Paul Richard
Resigned: 24 August 1998
Appointed Date: 03 March 1995
64 years old

Director
SEVILLE, Nicola
Resigned: 23 May 2008
Appointed Date: 14 September 1998
82 years old

THE ORCHARD BURDETT CLOSE MANAGEMENT COMPANY LIMITED Events

24 Feb 2017
Total exemption small company accounts made up to 31 May 2016
20 May 2016
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 4

13 Nov 2015
Total exemption small company accounts made up to 31 May 2015
15 May 2015
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 4

12 Jan 2015
Total exemption full accounts made up to 31 May 2014
...
... and 73 more events
20 Mar 1992
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

05 Aug 1991
Return made up to 14/05/91; full list of members

22 May 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

22 May 1990
Registered office changed on 22/05/90 from: 76 whitchurch road maindy cardiff CF4 3LX

14 May 1990
Incorporation