VYNE HOUSE MANAGEMENT COMPANY LIMITED
CARSHALTON

Hellopages » Greater London » Sutton » SM5 3SG

Company number 03571751
Status Active
Incorporation Date 28 May 1998
Company Type Private Limited Company
Address 8 VYNE HOUSE, 158 CARSHALTON PARK ROAD, CARSHALTON, SURREY, SM5 3SG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Total exemption full accounts made up to 31 May 2016; Annual return made up to 28 May 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 80 ; Total exemption full accounts made up to 31 May 2015. The most likely internet sites of VYNE HOUSE MANAGEMENT COMPANY LIMITED are www.vynehousemanagementcompany.co.uk, and www.vyne-house-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and four months. Vyne House Management Company Limited is a Private Limited Company. The company registration number is 03571751. Vyne House Management Company Limited has been working since 28 May 1998. The present status of the company is Active. The registered address of Vyne House Management Company Limited is 8 Vyne House 158 Carshalton Park Road Carshalton Surrey Sm5 3sg. . DAVIS, Pamela Margaret is a Secretary of the company. DAVIS, Pamela Margaret is a Director of the company. HILDERLY, Deborah is a Director of the company. WILLIAMS, Cynthia Ann is a Director of the company. Secretary HILDERLY, Deborah has been resigned. Secretary PALMER, Giles David has been resigned. Secretary SMITH, Ian Roy has been resigned. Secretary WHELAN, John Joseph has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BEESON, Wendy Elizabeth has been resigned. Director DAVIS, Leslie Edward has been resigned. Director DAVIS, Leslie Edward has been resigned. Director GREEN, Peter William has been resigned. Director HILDERLY, Deborah has been resigned. Director PALMER, Giles David has been resigned. Director SMITH, Ian Roy has been resigned. Director VALENTINE, Jonathan Charles March has been resigned. Director WHELAN, John Joseph has been resigned. Director WILMSHURST, Marilyn Phyllis has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
DAVIS, Pamela Margaret
Appointed Date: 01 October 2006

Director
DAVIS, Pamela Margaret
Appointed Date: 01 January 2006
82 years old

Director
HILDERLY, Deborah
Appointed Date: 21 April 2005
59 years old

Director
WILLIAMS, Cynthia Ann
Appointed Date: 01 December 2011
94 years old

Resigned Directors

Secretary
HILDERLY, Deborah
Resigned: 30 September 2006
Appointed Date: 21 April 2005

Secretary
PALMER, Giles David
Resigned: 05 September 2002
Appointed Date: 01 January 2000

Secretary
SMITH, Ian Roy
Resigned: 21 April 2005
Appointed Date: 05 September 2002

Secretary
WHELAN, John Joseph
Resigned: 01 January 2000
Appointed Date: 28 May 1998

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 28 May 1998
Appointed Date: 28 May 1998

Director
BEESON, Wendy Elizabeth
Resigned: 30 September 2006
Appointed Date: 01 March 2004
85 years old

Director
DAVIS, Leslie Edward
Resigned: 01 July 2003
Appointed Date: 05 September 2002
81 years old

Director
DAVIS, Leslie Edward
Resigned: 24 February 2000
Appointed Date: 01 January 2000
81 years old

Director
GREEN, Peter William
Resigned: 01 January 2000
Appointed Date: 28 May 1998
77 years old

Director
HILDERLY, Deborah
Resigned: 05 September 2002
Appointed Date: 01 January 2000
59 years old

Director
PALMER, Giles David
Resigned: 05 September 2002
Appointed Date: 01 January 2000
60 years old

Director
SMITH, Ian Roy
Resigned: 21 April 2005
Appointed Date: 30 May 2002
61 years old

Director
VALENTINE, Jonathan Charles March
Resigned: 05 March 1999
Appointed Date: 28 May 1998
66 years old

Director
WHELAN, John Joseph
Resigned: 01 January 2000
Appointed Date: 28 May 1998
67 years old

Director
WILMSHURST, Marilyn Phyllis
Resigned: 07 December 2011
Appointed Date: 01 October 2006
93 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 28 May 1998
Appointed Date: 28 May 1998

VYNE HOUSE MANAGEMENT COMPANY LIMITED Events

27 Jul 2016
Total exemption full accounts made up to 31 May 2016
09 Jun 2016
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 80

05 Aug 2015
Total exemption full accounts made up to 31 May 2015
08 Jul 2015
Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 80

15 Jul 2014
Total exemption full accounts made up to 31 May 2014
...
... and 66 more events
03 Jun 1998
Secretary resigned
03 Jun 1998
New secretary appointed;new director appointed
03 Jun 1998
New director appointed
03 Jun 1998
New director appointed
28 May 1998
Incorporation