IMPERIAL APARTMENTS CHELTENHAM (MANAGEMENT) COMPANY LIMITED
CHELTENHAM

Hellopages » Gloucestershire » Tewkesbury » GL51 6TQ

Company number 03267758
Status Active
Incorporation Date 23 October 1996
Company Type Private Limited Company
Address MIDWAY HOUSE HERRICK WAY, STAVERTON TECHNOLOGY PARK, STAVERTON, CHELTENHAM, GLOUCESTERSHIRE, ENGLAND, GL51 6TQ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Unaudited abridged accounts made up to 31 December 2016; Confirmation statement made on 23 October 2016 with updates; Register inspection address has been changed from The Old School House 3a Leckhampton Road Cheltenham Gloucestershire GL53 0AX United Kingdom to Midway House Herrick Way Staverton Technology Park, Staverton Cheltenham GL51 6TQ. The most likely internet sites of IMPERIAL APARTMENTS CHELTENHAM (MANAGEMENT) COMPANY LIMITED are www.imperialapartmentscheltenhammanagementcompany.co.uk, and www.imperial-apartments-cheltenham-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. The distance to to Gloucester Rail Station is 4.2 miles; to Ashchurch for Tewkesbury Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Imperial Apartments Cheltenham Management Company Limited is a Private Limited Company. The company registration number is 03267758. Imperial Apartments Cheltenham Management Company Limited has been working since 23 October 1996. The present status of the company is Active. The registered address of Imperial Apartments Cheltenham Management Company Limited is Midway House Herrick Way Staverton Technology Park Staverton Cheltenham Gloucestershire England Gl51 6tq. . HARPER SHELDON LIMITED is a Secretary of the company. ASHENHURST, John Arnold is a Director of the company. MANN, Howard is a Director of the company. SNELLGROVE, Trevor George is a Director of the company. STENNETT, David Charles is a Director of the company. Secretary IMPERIAL SECRETARIES LIMITED has been resigned. Secretary SANDERSON, Cecil Roy has been resigned. Secretary WALKER, Timothy John has been resigned. Director ARCHDALE, Yvonne has been resigned. Director ASHBEE, Alan Brian has been resigned. Director BAUM, Naomi has been resigned. Director BURNILL, Valerie Jacynthe Fearnhead has been resigned. Director DALTRY, Albert has been resigned. Director HUNT, Robert Charles has been resigned. Director LAWSON, Sarah Margaret has been resigned. Director MORRIS, Sylvia has been resigned. Director NICHOLAS, Vernon Francis has been resigned. Director SMITH, Geoffrey Alan James has been resigned. Director STEVENSON, Anita Maria has been resigned. Director TIERNEY, Patrick has been resigned. Director TIERNEY, Patrick has been resigned. Director WILLMETT, Elizabeth Margaret Verge has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HARPER SHELDON LIMITED
Appointed Date: 20 April 2012

Director
ASHENHURST, John Arnold
Appointed Date: 10 April 2013
77 years old

Director
MANN, Howard
Appointed Date: 12 May 2016
78 years old

Director
SNELLGROVE, Trevor George
Appointed Date: 10 April 2013
76 years old

Director
STENNETT, David Charles
Appointed Date: 07 August 2003
84 years old

Resigned Directors

Secretary
IMPERIAL SECRETARIES LIMITED
Resigned: 04 June 2001
Appointed Date: 28 October 1999

Secretary
SANDERSON, Cecil Roy
Resigned: 18 April 2012
Appointed Date: 04 June 2001

Secretary
WALKER, Timothy John
Resigned: 28 October 1999
Appointed Date: 23 October 1996

Director
ARCHDALE, Yvonne
Resigned: 30 April 2008
Appointed Date: 19 May 2004
82 years old

Director
ASHBEE, Alan Brian
Resigned: 19 May 2004
Appointed Date: 28 October 1999
72 years old

Director
BAUM, Naomi
Resigned: 10 April 2013
Appointed Date: 16 April 2008
73 years old

Director
BURNILL, Valerie Jacynthe Fearnhead
Resigned: 19 May 2000
Appointed Date: 01 November 1999
90 years old

Director
DALTRY, Albert
Resigned: 28 November 2001
Appointed Date: 17 July 2000
95 years old

Director
HUNT, Robert Charles
Resigned: 28 October 1999
Appointed Date: 23 October 1996
68 years old

Director
LAWSON, Sarah Margaret
Resigned: 12 May 2016
Appointed Date: 16 April 2008
81 years old

Director
MORRIS, Sylvia
Resigned: 31 July 2000
Appointed Date: 28 October 1999
101 years old

Director
NICHOLAS, Vernon Francis
Resigned: 07 August 2003
Appointed Date: 06 December 2001
87 years old

Director
SMITH, Geoffrey Alan James
Resigned: 19 May 2004
Appointed Date: 14 June 2000
84 years old

Director
STEVENSON, Anita Maria
Resigned: 30 September 2004
Appointed Date: 19 February 2004
76 years old

Director
TIERNEY, Patrick
Resigned: 17 February 2006
Appointed Date: 07 August 2003
93 years old

Director
TIERNEY, Patrick
Resigned: 25 February 2000
Appointed Date: 28 October 1999
93 years old

Director
WILLMETT, Elizabeth Margaret Verge
Resigned: 01 September 2006
Appointed Date: 31 March 2006
79 years old

IMPERIAL APARTMENTS CHELTENHAM (MANAGEMENT) COMPANY LIMITED Events

09 Mar 2017
Unaudited abridged accounts made up to 31 December 2016
01 Nov 2016
Confirmation statement made on 23 October 2016 with updates
26 Oct 2016
Register inspection address has been changed from The Old School House 3a Leckhampton Road Cheltenham Gloucestershire GL53 0AX United Kingdom to Midway House Herrick Way Staverton Technology Park, Staverton Cheltenham GL51 6TQ
03 Jun 2016
Secretary's details changed for Ths Accountants Limited on 30 November 2015
02 Jun 2016
Appointment of Mr Howard Mann as a director on 12 May 2016
...
... and 89 more events
20 Aug 1997
Accounting reference date extended from 31/10/97 to 31/12/97
01 Apr 1997
Registered office changed on 01/04/97 from: ruishton lodge ruishton taunton somerset TA3 5LU
26 Nov 1996
Nc inc already adjusted 21/11/96
26 Nov 1996
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

23 Oct 1996
Incorporation