PACEACTION RESIDENTS MANAGEMENT LIMITED
DUNMOW

Hellopages » Essex » Uttlesford » CM6 3HW
Company number 02027843
Status Active
Incorporation Date 13 June 1986
Company Type Private Limited Company
Address PIGRAM & CO, 2 BURGESS COTTAGES POUND HILL, LITTLE DUNMOW, DUNMOW, ESSEX, CM6 3HW
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Giovanni Raspini as a director on 31 March 2015. The most likely internet sites of PACEACTION RESIDENTS MANAGEMENT LIMITED are www.paceactionresidentsmanagement.co.uk, and www.paceaction-residents-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eight months. Paceaction Residents Management Limited is a Private Limited Company. The company registration number is 02027843. Paceaction Residents Management Limited has been working since 13 June 1986. The present status of the company is Active. The registered address of Paceaction Residents Management Limited is Pigram Co 2 Burgess Cottages Pound Hill Little Dunmow Dunmow Essex Cm6 3hw. . QUADRANT PROPERTY MANAGEMENT LTD is a Secretary of the company. BOZZINO, Julius Manuel is a Director of the company. FOLDES, John Henry Roger is a Director of the company. HAMPSON, Lindsay Lavina is a Director of the company. Secretary BOZZINO, Julius Manuel has been resigned. Secretary TACCHI, Christine Margaret has been resigned. Director ANKARCRONA, Edward Gabriel Theodor Jansson has been resigned. Director AUGHTERSON, Peter has been resigned. Director BALKWILL, Janetta Emanuella has been resigned. Director BORRON, Hester Frances has been resigned. Director BOZZINO, Joseph Manuel, Dr has been resigned. Director DREYER, Benjamin William has been resigned. Director DREYER, Sophie Louise has been resigned. Director GOODSIR, William James Magnus has been resigned. Director GRIFFIN, Christopher John has been resigned. Director HOUNSELL, Muchael Ernest has been resigned. Director LLOYD, Laura has been resigned. Director OAKES, Simon Thomas has been resigned. Director RASPINI, Giovanni has been resigned. Director TACCHI, Christine Margaret has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
QUADRANT PROPERTY MANAGEMENT LTD
Appointed Date: 01 May 1996

Director
BOZZINO, Julius Manuel
Appointed Date: 12 November 1993
55 years old

Director
FOLDES, John Henry Roger
Appointed Date: 16 August 1999
62 years old

Director
HAMPSON, Lindsay Lavina
Appointed Date: 09 March 2005
80 years old

Resigned Directors

Secretary
BOZZINO, Julius Manuel
Resigned: 03 May 1996
Appointed Date: 12 November 1993

Secretary
TACCHI, Christine Margaret
Resigned: 05 November 1993
Appointed Date: 31 January 1992

Director
ANKARCRONA, Edward Gabriel Theodor Jansson
Resigned: 30 August 2002
Appointed Date: 29 January 2002
54 years old

Director
AUGHTERSON, Peter
Resigned: 15 June 1992
62 years old

Director
BALKWILL, Janetta Emanuella
Resigned: 28 April 2000
75 years old

Director
BORRON, Hester Frances
Resigned: 09 November 1994
87 years old

Director
BOZZINO, Joseph Manuel, Dr
Resigned: 01 July 2015
Appointed Date: 29 January 2002
85 years old

Director
DREYER, Benjamin William
Resigned: 01 January 1994
58 years old

Director
DREYER, Sophie Louise
Resigned: 26 April 1996
Appointed Date: 01 January 1994
55 years old

Director
GOODSIR, William James Magnus
Resigned: 14 January 1994
60 years old

Director
GRIFFIN, Christopher John
Resigned: 29 November 2002
Appointed Date: 14 January 1994
61 years old

Director
HOUNSELL, Muchael Ernest
Resigned: 16 August 1999
Appointed Date: 05 August 1997
62 years old

Director
LLOYD, Laura
Resigned: 03 September 2015
Appointed Date: 09 March 2005
44 years old

Director
OAKES, Simon Thomas
Resigned: 05 August 1997
68 years old

Director
RASPINI, Giovanni
Resigned: 31 March 2015
Appointed Date: 15 June 1992
75 years old

Director
TACCHI, Christine Margaret
Resigned: 05 November 1993

Persons With Significant Control

Mr Julius Manuel Bozzino
Notified on: 6 April 2016
55 years old
Nature of control: Has significant influence or control

Mr John Henry Roger Foldes
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

Ms Lindsay Lavina Hampson
Notified on: 6 April 2016
80 years old
Nature of control: Has significant influence or control

PACEACTION RESIDENTS MANAGEMENT LIMITED Events

12 Jan 2017
Confirmation statement made on 31 December 2016 with updates
12 Sep 2016
Total exemption small company accounts made up to 31 March 2016
13 Jul 2016
Termination of appointment of Giovanni Raspini as a director on 31 March 2015
04 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 7

04 Jan 2016
Register inspection address has been changed from C/O Pigram and Co 14 Pinelands Bishop's Stortford Hertfordshire CM23 2TE England to C/O Pigram & Co 2 Burgess Cottages Pound Hill Little Dunmow Essex CM6 3HW
...
... and 112 more events
19 Jan 1988
Registered office changed on 19/01/88 from: 5 lincolns inn fields london WC2A 3BT

11 Feb 1987
New director appointed

08 Sep 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

08 Sep 1986
Registered office changed on 08/09/86 from: 47 brunswick place london N1 6EE

13 Jun 1986
Certificate of Incorporation