119 ARTERBERRY ROAD (FREEHOLD) LIMITED
NEW MALDON


Company number 03312315
Status Active
Incorporation Date 4 February 1997
Company Type Private Limited Company
Address GRACE MILLER & CO, 84 COOMBE ROAD, NEW MALDON, SURREY, ENGLAND, RT3 4QS
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 4 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Appointment of Mr Petros Tratskas as a director on 14 September 2016. The most likely internet sites of 119 ARTERBERRY ROAD (FREEHOLD) LIMITED are www.119arterberryroadfreehold.co.uk, and www.119-arterberry-road-freehold.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. 119 Arterberry Road Freehold Limited is a Private Limited Company. The company registration number is 03312315. 119 Arterberry Road Freehold Limited has been working since 04 February 1997. The present status of the company is Active. The registered address of 119 Arterberry Road Freehold Limited is Grace Miller Co 84 Coombe Road New Maldon Surrey England Rt3 4qs. . GRACE MILLER & CO LTD is a Secretary of the company. HENNESSY, Christine is a Director of the company. TRATSKAS, Petros is a Director of the company. Secretary COOMBES, Mary Catherine has been resigned. Secretary SCOTT, David William has been resigned. Secretary CENTRO PLC has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director COOMBES, Ralph Wallace has been resigned. Director NICOLLE, Anthony William has been resigned. Director PORTER, Claire Nadine has been resigned. Director SCOTT, David William has been resigned. Director WHITE, Samuel Geoffrey has been resigned. Director YATES, Sarah Elizabeth has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
GRACE MILLER & CO LTD
Appointed Date: 01 February 2016

Director
HENNESSY, Christine
Appointed Date: 15 May 2008
78 years old

Director
TRATSKAS, Petros
Appointed Date: 14 September 2016
54 years old

Resigned Directors

Secretary
COOMBES, Mary Catherine
Resigned: 12 October 1999
Appointed Date: 04 February 1997

Secretary
SCOTT, David William
Resigned: 01 February 2016
Appointed Date: 12 March 2004

Secretary
CENTRO PLC
Resigned: 23 July 2003
Appointed Date: 08 February 2000

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 04 February 1997
Appointed Date: 04 February 1997

Director
COOMBES, Ralph Wallace
Resigned: 10 November 2000
Appointed Date: 04 February 1997
106 years old

Director
NICOLLE, Anthony William
Resigned: 31 May 2006
Appointed Date: 01 December 2000
90 years old

Director
PORTER, Claire Nadine
Resigned: 01 February 2016
Appointed Date: 29 August 2006
54 years old

Director
SCOTT, David William
Resigned: 01 February 2016
Appointed Date: 21 January 2002
70 years old

Director
WHITE, Samuel Geoffrey
Resigned: 01 February 2016
Appointed Date: 20 March 1999
90 years old

Director
YATES, Sarah Elizabeth
Resigned: 14 September 2016
Appointed Date: 08 November 2001
51 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 04 February 1997
Appointed Date: 04 February 1997

119 ARTERBERRY ROAD (FREEHOLD) LIMITED Events

17 Feb 2017
Confirmation statement made on 4 February 2017 with updates
15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
16 Sep 2016
Appointment of Mr Petros Tratskas as a director on 14 September 2016
16 Sep 2016
Termination of appointment of Sarah Elizabeth Yates as a director on 14 September 2016
16 Feb 2016
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 9

...
... and 60 more events
05 Feb 1997
Director resigned
05 Feb 1997
Secretary resigned
05 Feb 1997
New secretary appointed
05 Feb 1997
New director appointed
04 Feb 1997
Incorporation