HERIOT COURT (CAMBERLEY) M. C. LIMITED
CAMBERLEY

Hellopages » Surrey » Surrey Heath » GU15 2LY
Company number 04554311
Status Active
Incorporation Date 4 October 2002
Company Type Private Limited Company
Address 2 HERIOT COURT, PINE AVENUE, CAMBERLEY, SURREY, GU15 2LY
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 sixty-two events have happened. The last three records are Total exemption full accounts made up to 30 September 2016; Confirmation statement made on 2 August 2016 with updates; Total exemption full accounts made up to 30 September 2015. The most likely internet sites of HERIOT COURT (CAMBERLEY) M. C. LIMITED are www.heriotcourtcamberleymc.co.uk, and www.heriot-court-camberley-m-c.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. The distance to to Bagshot Rail Station is 3.4 miles; to Ash Vale Rail Station is 3.9 miles; to Ash Rail Station is 5.5 miles; to Bentley (Hants) Rail Station is 11.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Heriot Court Camberley M C Limited is a Private Limited Company. The company registration number is 04554311. Heriot Court Camberley M C Limited has been working since 04 October 2002. The present status of the company is Active. The registered address of Heriot Court Camberley M C Limited is 2 Heriot Court Pine Avenue Camberley Surrey Gu15 2ly. . BATES, Michael John is a Director of the company. MANN, Gordon Frederick is a Director of the company. O'DONOVAN, Anne Deirdre is a Director of the company. PRICHARD, Jacqueline Yvonne is a Director of the company. SKOURAS, Dionissios is a Director of the company. Secretary BATES, Michael John has been resigned. Secretary RILEY, Jesse Alexander has been resigned. Secretary SOMERS, Leigh Andrew has been resigned. Director PHILLPOT, Michael John has been resigned. Director PHILLPOT, Raymond Neil has been resigned. Director POINTET, David Adrian Jackman has been resigned. Director RILEY, Jesse Alexander has been resigned. Director SILVER, Roger has been resigned. Director SOMERS, Leigh Andrew has been resigned. Director URRY, Ian has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
BATES, Michael John
Appointed Date: 18 February 2004
96 years old

Director
MANN, Gordon Frederick
Appointed Date: 18 February 2004
95 years old

Director
O'DONOVAN, Anne Deirdre
Appointed Date: 12 January 2009
82 years old

Director
PRICHARD, Jacqueline Yvonne
Appointed Date: 18 February 2004
64 years old

Director
SKOURAS, Dionissios
Appointed Date: 30 June 2004
69 years old

Resigned Directors

Secretary
BATES, Michael John
Resigned: 30 May 2013
Appointed Date: 28 June 2007

Secretary
RILEY, Jesse Alexander
Resigned: 28 June 2007
Appointed Date: 18 February 2004

Secretary
SOMERS, Leigh Andrew
Resigned: 18 February 2004
Appointed Date: 04 October 2002

Director
PHILLPOT, Michael John
Resigned: 22 August 2005
Appointed Date: 30 June 2004
42 years old

Director
PHILLPOT, Raymond Neil
Resigned: 29 June 2004
Appointed Date: 18 February 2004
67 years old

Director
POINTET, David Adrian Jackman
Resigned: 05 June 2004
Appointed Date: 18 February 2004
68 years old

Director
RILEY, Jesse Alexander
Resigned: 28 June 2007
Appointed Date: 18 February 2004
97 years old

Director
SILVER, Roger
Resigned: 28 August 2013
Appointed Date: 16 February 2004
83 years old

Director
SOMERS, Leigh Andrew
Resigned: 18 February 2004
Appointed Date: 04 October 2002
61 years old

Director
URRY, Ian
Resigned: 18 February 2004
Appointed Date: 04 October 2002
62 years old

HERIOT COURT (CAMBERLEY) M. C. LIMITED Events

16 Feb 2017
Total exemption full accounts made up to 30 September 2016
14 Aug 2016
Confirmation statement made on 2 August 2016 with updates
13 Feb 2016
Total exemption full accounts made up to 30 September 2015
29 Aug 2015
Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-29
  • GBP 200

27 Feb 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 52 more events
22 Apr 2004
Director resigned
22 Apr 2004
Registered office changed on 22/04/04 from: sundial house 98 high street horsell woking surrey GU21 4SU
27 Jan 2004
Accounts for a dormant company made up to 31 October 2003
17 Oct 2003
Return made up to 04/10/03; full list of members
04 Oct 2002
Incorporation