TWENTY FIVE ENNISMORE GARDENS LIMITED
PAIGNTON

Hellopages » Devon » Torbay » TQ3 2EZ
Company number 02781829
Status Active
Incorporation Date 15 January 1993
Company Type Private Limited Company
Address PEMBROKE HOUSE, TORQUAY ROAD, PAIGNTON, DEVON, ENGLAND, TQ3 2EZ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Confirmation statement made on 15 January 2017 with updates; Micro company accounts made up to 31 March 2016; Appointment of Mr Dmitry Klochkov as a director on 24 November 2016. The most likely internet sites of TWENTY FIVE ENNISMORE GARDENS LIMITED are www.twentyfiveennismoregardens.co.uk, and www.twenty-five-ennismore-gardens.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and one months. Twenty Five Ennismore Gardens Limited is a Private Limited Company. The company registration number is 02781829. Twenty Five Ennismore Gardens Limited has been working since 15 January 1993. The present status of the company is Active. The registered address of Twenty Five Ennismore Gardens Limited is Pembroke House Torquay Road Paignton Devon England Tq3 2ez. The company`s financial liabilities are £0.01k. It is £0k against last year. And the total assets are £0.01k, which is £0k against last year. BLENHEIMS ESTATE & ASSET MANAGEMENT LIMITED is a Secretary of the company. EL KHOURY, Farid Elias is a Director of the company. EL KHOURY, Michael is a Director of the company. HENDERSON, Nicola is a Director of the company. KLOCHKOV, Dmitry is a Director of the company. SOEKARNOPUTRI, Kartika Sari is a Director of the company. Secretary MCGARY, Raedene Jacqueline has been resigned. Secretary MIDGLEY, Richard James has been resigned. Secretary TATTERSALL, Patrick Child has been resigned. Secretary HALCO SECRETARIES LIMITED has been resigned. Secretary M & N GROUP LIMITED has been resigned. Nominee Secretary NOMINEE SECRETARIES LTD has been resigned. Director CASACCIA, Giancarlo has been resigned. Director COLES, Doris has been resigned. Director COSTANTINI, Giulia has been resigned. Director CRESSWELL, Peter William John has been resigned. Director HENRIQUES, Penelope Jane, Doctor has been resigned. Director HEWAT JABOOR, Philip has been resigned. Director JACKSON, John Bernard Haysom has been resigned. Director MACKENZIE, Anne Nadine has been resigned. Director MCGARY, Raedene Jacqueline has been resigned. Director MCGRAW, John Louis has been resigned. Director NAYLOR-LEYLAND, David George Edward has been resigned. Director NOMINEE DIRECTORS LIMITED has been resigned. Director ROBINSON, Carol Anne has been resigned. Director TATTERSALL, Patrick Child has been resigned. The company operates in "Residents property management".


twenty five ennismore gardens Key Finiance

LIABILITIES £0.01k
CASH n/a
TOTAL ASSETS £0.01k
All Financial Figures

Current Directors

Secretary
BLENHEIMS ESTATE & ASSET MANAGEMENT LIMITED
Appointed Date: 01 February 2016

Director
EL KHOURY, Farid Elias
Appointed Date: 12 July 1993
88 years old

Director
EL KHOURY, Michael
Appointed Date: 31 July 2000
51 years old

Director
HENDERSON, Nicola
Appointed Date: 31 January 2011
55 years old

Director
KLOCHKOV, Dmitry
Appointed Date: 24 November 2016
43 years old

Director
SOEKARNOPUTRI, Kartika Sari
Appointed Date: 18 November 2010
58 years old

Resigned Directors

Secretary
MCGARY, Raedene Jacqueline
Resigned: 19 December 1994
Appointed Date: 12 July 1993

Secretary
MIDGLEY, Richard James
Resigned: 06 September 2002
Appointed Date: 31 July 2000

Secretary
TATTERSALL, Patrick Child
Resigned: 31 July 2000
Appointed Date: 02 January 1996

Secretary
HALCO SECRETARIES LIMITED
Resigned: 31 January 2016
Appointed Date: 06 September 2002

Secretary
M & N GROUP LIMITED
Resigned: 13 December 1995
Appointed Date: 19 December 1994

Nominee Secretary
NOMINEE SECRETARIES LTD
Resigned: 15 January 1993
Appointed Date: 15 January 1993

Director
CASACCIA, Giancarlo
Resigned: 18 February 2016
Appointed Date: 07 September 2007
86 years old

Director
COLES, Doris
Resigned: 09 May 1997
Appointed Date: 12 July 1993
92 years old

Director
COSTANTINI, Giulia
Resigned: 18 September 2010
Appointed Date: 31 July 2000
55 years old

Director
CRESSWELL, Peter William John
Resigned: 25 February 2002
Appointed Date: 31 July 2000
81 years old

Director
HENRIQUES, Penelope Jane, Doctor
Resigned: 09 December 1998
Appointed Date: 12 July 1993
81 years old

Director
HEWAT JABOOR, Philip
Resigned: 25 May 2004
Appointed Date: 13 October 1995
72 years old

Director
JACKSON, John Bernard Haysom
Resigned: 26 September 2000
Appointed Date: 13 October 1995
96 years old

Director
MACKENZIE, Anne Nadine
Resigned: 30 January 2001
Appointed Date: 19 December 1994
65 years old

Director
MCGARY, Raedene Jacqueline
Resigned: 19 December 1994
Appointed Date: 12 July 1993
61 years old

Director
MCGRAW, John Louis
Resigned: 12 May 1995
Appointed Date: 12 July 1993
95 years old

Director
NAYLOR-LEYLAND, David George Edward
Resigned: 25 October 1994
Appointed Date: 12 July 1993
70 years old

Director
NOMINEE DIRECTORS LIMITED
Resigned: 15 January 1993
Appointed Date: 15 January 1993
29 years old

Director
ROBINSON, Carol Anne
Resigned: 13 October 1995
Appointed Date: 12 July 1993
69 years old

Director
TATTERSALL, Patrick Child
Resigned: 14 May 2002
Appointed Date: 12 July 1993
105 years old

TWENTY FIVE ENNISMORE GARDENS LIMITED Events

30 Jan 2017
Confirmation statement made on 15 January 2017 with updates
05 Dec 2016
Micro company accounts made up to 31 March 2016
30 Nov 2016
Appointment of Mr Dmitry Klochkov as a director on 24 November 2016
04 Apr 2016
Termination of appointment of Giancarlo Casaccia as a director on 18 February 2016
15 Feb 2016
Director's details changed for Kartika Sari Soekarnoputri on 16 January 2016
...
... and 113 more events
27 Sep 1993
New director appointed

27 Sep 1993
New director appointed

19 Jan 1993
Secretary resigned;director resigned

15 Jan 1993
Incorporation

15 Jan 1993
Incorporation