CARPENTERS COURT VINCENT DRIVE M.C. LIMITED
ANDOVER

Hellopages » Hampshire » Test Valley » SP10 2PA

Company number 06678193
Status Active
Incorporation Date 21 August 2008
Company Type Private Limited Company
Address 14 LONDON STREET, ANDOVER, HAMPSHIRE, SP10 2PA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 23 August 2016 with updates; Second filing of AP01 previously delivered to Companies House ANNOTATION Clarification This document is a second filing of the AP01 registered on 12/05/2014 for Debbie Hopgood . The most likely internet sites of CARPENTERS COURT VINCENT DRIVE M.C. LIMITED are www.carpenterscourtvincentdrivemc.co.uk, and www.carpenters-court-vincent-drive-m-c.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and one months. The distance to to Whitchurch (Hants) Rail Station is 6.4 miles; to Grateley Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Carpenters Court Vincent Drive M C Limited is a Private Limited Company. The company registration number is 06678193. Carpenters Court Vincent Drive M C Limited has been working since 21 August 2008. The present status of the company is Active. The registered address of Carpenters Court Vincent Drive M C Limited is 14 London Street Andover Hampshire Sp10 2pa. . HOPGOOD, Debbie is a Director of the company. LYNCH, Paul Gregory is a Director of the company. Secretary BUCK, Thomas Pearson has been resigned. Secretary KING, Louisa Marie has been resigned. Director MILLS, Letitia has been resigned. Director OLEARY, David James has been resigned. Director SPENCER, Mark Richard has been resigned. The company operates in "Residents property management".


Current Directors

Director
HOPGOOD, Debbie
Appointed Date: 06 May 2014
48 years old

Director
LYNCH, Paul Gregory
Appointed Date: 06 October 2012
64 years old

Resigned Directors

Secretary
BUCK, Thomas Pearson
Resigned: 01 October 2008
Appointed Date: 21 August 2008

Secretary
KING, Louisa Marie
Resigned: 11 March 2015
Appointed Date: 03 November 2010

Director
MILLS, Letitia
Resigned: 06 May 2014
Appointed Date: 03 November 2010
36 years old

Director
OLEARY, David James
Resigned: 06 October 2012
Appointed Date: 03 November 2010
45 years old

Director
SPENCER, Mark Richard
Resigned: 04 November 2010
Appointed Date: 21 August 2008
57 years old

CARPENTERS COURT VINCENT DRIVE M.C. LIMITED Events

09 Jan 2017
Total exemption small company accounts made up to 31 August 2016
24 Aug 2016
Confirmation statement made on 23 August 2016 with updates
30 Mar 2016
Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the AP01 registered on 12/05/2014 for Debbie Hopgood

05 Jan 2016
Total exemption small company accounts made up to 31 August 2015
08 Sep 2015
Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 300

...
... and 24 more events
02 Aug 2010
Director's details changed for Mr Mark Richard Spencer on 1 June 2010
09 Nov 2009
Total exemption small company accounts made up to 31 August 2009
09 Sep 2009
Return made up to 21/08/09; full list of members
04 Nov 2008
Appointment terminated secretary thomas buck
21 Aug 2008
Incorporation