ST DAVIDS RESIDENTS COMPANY LIMITED
SWANSEA ST DAVIDS RESIDENTS MANAGEMENT COMPANY LIMITED FILBUK 464 LIMITED

Hellopages » Swansea » Swansea » SA1 8AS

Company number 03403204
Status Active
Incorporation Date 14 July 1997
Company Type Private Limited Company
Address C/O ROWLAND JONES CHARTERED SURVEYORS ETHOS, KINGS ROAD, SWANSEA, SA1 8AS
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Appointment of Ms Fiona Louise Thomas as a director on 30 March 2017; Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 3 July 2016 with updates. The most likely internet sites of ST DAVIDS RESIDENTS COMPANY LIMITED are www.stdavidsresidentscompany.co.uk, and www.st-davids-residents-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. St Davids Residents Company Limited is a Private Limited Company. The company registration number is 03403204. St Davids Residents Company Limited has been working since 14 July 1997. The present status of the company is Active. The registered address of St Davids Residents Company Limited is C O Rowland Jones Chartered Surveyors Ethos Kings Road Swansea Sa1 8as. . SCREEN, Karen is a Secretary of the company. EASTON, Victoria Louise is a Director of the company. JONES, Angela Elizabeth is a Director of the company. PHILPOTT, Christopher John is a Director of the company. SCHOFIELD, Brian is a Director of the company. SEXTON, Lisa Marie is a Director of the company. THOMAS, Fiona Louise is a Director of the company. Secretary FILBUK (SECRETARIES) LIMITED has been resigned. Secretary LLOYD, John Edbrooke has been resigned. Secretary MORRIS, Thomas Edward Ieuan has been resigned. Secretary GREENHART ESTATE MANAGEMENT LIMITED has been resigned. Secretary PREIM LIMITED has been resigned. Director DYAS, John Leonard has been resigned. Director EVANS, Richard Jonathan has been resigned. Director FILBUK NOMINEES LIMITED has been resigned. Director PALMER, Richard William has been resigned. Director PRICE, David James has been resigned. Director RYAN, James Thomas has been resigned. Director SCREEN, Karen Elaine has been resigned. Director STILES, William Ernest has been resigned. Director SYKES, Richard Outram has been resigned. Director ANNINGTON NOMINEES LTD has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
SCREEN, Karen
Appointed Date: 01 April 2010

Director
EASTON, Victoria Louise
Appointed Date: 08 July 2010
50 years old

Director
JONES, Angela Elizabeth
Appointed Date: 27 September 2012
65 years old

Director
PHILPOTT, Christopher John
Appointed Date: 08 March 2006
66 years old

Director
SCHOFIELD, Brian
Appointed Date: 07 December 2006
66 years old

Director
SEXTON, Lisa Marie
Appointed Date: 13 January 2011
45 years old

Director
THOMAS, Fiona Louise
Appointed Date: 30 March 2017
48 years old

Resigned Directors

Secretary
FILBUK (SECRETARIES) LIMITED
Resigned: 16 December 1999
Appointed Date: 14 July 1997

Secretary
LLOYD, John Edbrooke
Resigned: 20 July 2009
Appointed Date: 25 June 2004

Secretary
MORRIS, Thomas Edward Ieuan
Resigned: 09 November 2009
Appointed Date: 04 March 2009

Secretary
GREENHART ESTATE MANAGEMENT LIMITED
Resigned: 31 December 2003
Appointed Date: 22 December 1999

Secretary
PREIM LIMITED
Resigned: 25 June 2004
Appointed Date: 30 September 2003

Director
DYAS, John Leonard
Resigned: 29 September 2013
Appointed Date: 17 June 2005
77 years old

Director
EVANS, Richard Jonathan
Resigned: 08 March 2006
Appointed Date: 06 April 2004
72 years old

Director
FILBUK NOMINEES LIMITED
Resigned: 10 September 1997
Appointed Date: 14 July 1997

Director
PALMER, Richard William
Resigned: 08 March 2006
Appointed Date: 06 April 2004
92 years old

Director
PRICE, David James
Resigned: 15 March 2005
Appointed Date: 06 April 2004
80 years old

Director
RYAN, James Thomas
Resigned: 20 December 2013
Appointed Date: 06 April 2004
72 years old

Director
SCREEN, Karen Elaine
Resigned: 20 February 2012
Appointed Date: 07 December 2006
62 years old

Director
STILES, William Ernest
Resigned: 25 November 2009
Appointed Date: 16 March 2005
79 years old

Director
SYKES, Richard Outram
Resigned: 01 October 2009
Appointed Date: 06 April 2004
90 years old

Director
ANNINGTON NOMINEES LTD
Resigned: 05 April 2004
Appointed Date: 10 September 1997

ST DAVIDS RESIDENTS COMPANY LIMITED Events

30 Mar 2017
Appointment of Ms Fiona Louise Thomas as a director on 30 March 2017
19 Sep 2016
Total exemption small company accounts made up to 31 March 2016
15 Jul 2016
Confirmation statement made on 3 July 2016 with updates
26 Aug 2015
Total exemption small company accounts made up to 31 March 2015
14 Jul 2015
Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 121

...
... and 110 more events
01 Oct 1997
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

01 Oct 1997
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

01 Oct 1997
New director appointed
26 Sep 1997
Company name changed filbuk 464 LIMITED\certificate issued on 29/09/97
14 Jul 1997
Incorporation