18 MORETON TERRACE MANAGEMENT COMPANY LIMITED
SOUTH GODSTONE

Hellopages » Surrey » Tandridge » RH9 8JH
Company number 02190460
Status Active
Incorporation Date 10 November 1987
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address OSNEY LODGE, BYERS LANE, SOUTH GODSTONE, SURREY, RH9 8JH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 10 August 2016 with updates; Termination of appointment of Piero Del Soldato as a director on 1 March 2016. The most likely internet sites of 18 MORETON TERRACE MANAGEMENT COMPANY LIMITED are www.18moretonterracemanagementcompany.co.uk, and www.18-moreton-terrace-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and three months. 18 Moreton Terrace Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02190460. 18 Moreton Terrace Management Company Limited has been working since 10 November 1987. The present status of the company is Active. The registered address of 18 Moreton Terrace Management Company Limited is Osney Lodge Byers Lane South Godstone Surrey Rh9 8jh. . SMITHER, Andrew Jeremy Carruthers is a Secretary of the company. FOX-ANDREWS, Guy is a Director of the company. SATCHELL, Amanda Rowena is a Director of the company. SHANNON, Neil Mcalister is a Director of the company. SMITHER, Andrew Jeremy Carruthers is a Director of the company. Secretary LATILLA-CAMPBELL, Cecilia Mary has been resigned. Secretary SMITHER, Gillian West has been resigned. Director DEL SOLDATO, Piero has been resigned. Director EVE, Patrick has been resigned. Director FOX ANDREWS, Piers Norman James has been resigned. Director LATILLA-CAMPBELL, Cecilia Mary has been resigned. Director LATILLA-CAMPBELL, Christopher Peter has been resigned. Director SEEL, Jeremy Simon has been resigned. Director SMITHER, Gillian West has been resigned. Director TRUSTRAM EVE, John Roy has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
SMITHER, Andrew Jeremy Carruthers
Appointed Date: 30 November 2009

Director
FOX-ANDREWS, Guy
Appointed Date: 01 August 2015
34 years old

Director
SATCHELL, Amanda Rowena
Appointed Date: 01 March 2016
76 years old

Director
SHANNON, Neil Mcalister
Appointed Date: 20 December 2010
83 years old

Director
SMITHER, Andrew Jeremy Carruthers
Appointed Date: 29 September 1992
81 years old

Resigned Directors

Secretary
LATILLA-CAMPBELL, Cecilia Mary
Resigned: 29 September 1992

Secretary
SMITHER, Gillian West
Resigned: 21 February 2009
Appointed Date: 29 September 1992

Director
DEL SOLDATO, Piero
Resigned: 01 March 2016
Appointed Date: 20 April 2010
79 years old

Director
EVE, Patrick
Resigned: 20 December 2010
Appointed Date: 30 November 2009
53 years old

Director
FOX ANDREWS, Piers Norman James
Resigned: 01 August 2015
Appointed Date: 27 February 2009
71 years old

Director
LATILLA-CAMPBELL, Cecilia Mary
Resigned: 29 September 1992
74 years old

Director
LATILLA-CAMPBELL, Christopher Peter
Resigned: 29 September 1992
66 years old

Director
SEEL, Jeremy Simon
Resigned: 20 April 2010
Appointed Date: 01 May 2009
70 years old

Director
SMITHER, Gillian West
Resigned: 11 August 2009
Appointed Date: 29 September 1992
79 years old

Director
TRUSTRAM EVE, John Roy
Resigned: 30 November 2009
94 years old

18 MORETON TERRACE MANAGEMENT COMPANY LIMITED Events

23 Nov 2016
Total exemption full accounts made up to 31 March 2016
19 Aug 2016
Confirmation statement made on 10 August 2016 with updates
14 Mar 2016
Termination of appointment of Piero Del Soldato as a director on 1 March 2016
14 Mar 2016
Appointment of Mrs Amanda Rowena Satchell as a director on 1 March 2016
19 Dec 2015
Total exemption full accounts made up to 31 March 2015
...
... and 87 more events
02 Dec 1987
Company name changed groundslot property management l imited\certificate issued on 03/12/87

27 Nov 1987
Registered office changed on 27/11/87 from: 2 baches street london N1 6UB

27 Nov 1987
Director resigned;new director appointed

27 Nov 1987
Secretary resigned;new secretary appointed

10 Nov 1987
Incorporation