98 CHURCH STREET RESIDENTS LIMITED
TEWKESBURY

Hellopages » Gloucestershire » Tewkesbury » GL20 5AD

Company number 02515540
Status Active
Incorporation Date 25 June 1990
Company Type Private Limited Company
Address 3 PENNY BLACK COTTAGES, POST OFFICE LANE, TEWKESBURY, GLOUCESTERSHIRE, GL20 5AD
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Total exemption small company accounts made up to 1 March 2016; Annual return made up to 23 June 2016 with full list of shareholders Statement of capital on 2016-07-19 GBP 1.000002 ; Total exemption small company accounts made up to 1 March 2015. The most likely internet sites of 98 CHURCH STREET RESIDENTS LIMITED are www.98churchstreetresidents.co.uk, and www.98-church-street-residents.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and four months. The distance to to Cheltenham Spa Rail Station is 7 miles; to Gloucester Rail Station is 9.4 miles; to Pershore Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.98 Church Street Residents Limited is a Private Limited Company. The company registration number is 02515540. 98 Church Street Residents Limited has been working since 25 June 1990. The present status of the company is Active. The registered address of 98 Church Street Residents Limited is 3 Penny Black Cottages Post Office Lane Tewkesbury Gloucestershire Gl20 5ad. . LANNUZEL, Catherine Anne is a Secretary of the company. DUFF, Susan Elizabeth is a Director of the company. MAXWELL, Ian Patrick is a Director of the company. Secretary BAKER, Michael Terence has been resigned. Secretary GOSLING, Graham Ernest has been resigned. Secretary SKLENAR, David Anthony has been resigned. Secretary WOOD, Alan James has been resigned. Director CUTLER, Mireille Louise has been resigned. Director GOSLING, Graham Ernest has been resigned. Director MILNE, Christopher John has been resigned. Director SPRASON, Matthew has been resigned. Director VEDOVATO, Philip Antony has been resigned. Director WOOD, Alan James has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
LANNUZEL, Catherine Anne
Appointed Date: 29 August 2006

Director
DUFF, Susan Elizabeth
Appointed Date: 08 July 2012
69 years old

Director
MAXWELL, Ian Patrick
Appointed Date: 08 July 2012
68 years old

Resigned Directors

Secretary
BAKER, Michael Terence
Resigned: 04 April 1994

Secretary
GOSLING, Graham Ernest
Resigned: 07 December 1997
Appointed Date: 04 April 1994

Secretary
SKLENAR, David Anthony
Resigned: 29 August 2006
Appointed Date: 31 October 2003

Secretary
WOOD, Alan James
Resigned: 30 November 2002
Appointed Date: 01 December 1997

Director
CUTLER, Mireille Louise
Resigned: 24 January 2011
Appointed Date: 11 March 2003
48 years old

Director
GOSLING, Graham Ernest
Resigned: 07 December 1997
Appointed Date: 04 April 1994
92 years old

Director
MILNE, Christopher John
Resigned: 04 April 1994
74 years old

Director
SPRASON, Matthew
Resigned: 29 December 2011
Appointed Date: 13 February 2011
54 years old

Director
VEDOVATO, Philip Antony
Resigned: 30 June 2003
Appointed Date: 04 April 1994
58 years old

Director
WOOD, Alan James
Resigned: 01 December 2002
Appointed Date: 01 December 1997
72 years old

98 CHURCH STREET RESIDENTS LIMITED Events

29 Nov 2016
Total exemption small company accounts made up to 1 March 2016
19 Jul 2016
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-07-19
  • GBP 1.000002

19 Nov 2015
Total exemption small company accounts made up to 1 March 2015
18 Jul 2015
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-07-18
  • GBP 1.000002

27 Nov 2014
Total exemption small company accounts made up to 1 March 2014
...
... and 81 more events
16 Aug 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

16 Aug 1990
£ nc 100/6 10/08/90

03 Aug 1990
Registered office changed on 03/08/90 from: 50 lancaster road enfield middlesex

30 Jul 1990
Registered office changed on 30/07/90 from: classic house 174-180 old street london EC1V 9BP

25 Jun 1990
Incorporation