165-171 REDLANDS ROAD MANAGEMENT COMPANY LIMITED
PENARTH

Hellopages » Vale of Glamorgan » Vale of Glamorgan » CF64 2QP

Company number 03556602
Status Active
Incorporation Date 1 May 1998
Company Type Private Limited Company
Address 171 REDLANDS ROAD, PENARTH, VALE OF GLAMORGAN, CF64 2QP
Home Country United Kingdom
Nature of Business 74990 - Non-trading company, 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Appointment of Mrs Denise Valerie Scrase as a director on 19 January 2017; Registered office address changed from 10 Locks Lane Porthcawl Mid Glamorgan CF36 3HY to 171 Redlands Road Penarth Vale of Glamorgan CF64 2QP on 7 February 2017; Appointment of Mr Clive Scrase as a director on 19 January 2017. The most likely internet sites of 165-171 REDLANDS ROAD MANAGEMENT COMPANY LIMITED are www.165171redlandsroadmanagementcompany.co.uk, and www.165-171-redlands-road-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. The distance to to Cardiff Queen Street Rail Station is 3.1 miles; to Cathays Rail Station is 3.5 miles; to Barry Docks Rail Station is 3.9 miles; to Barry Rail Station is 4.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.165 171 Redlands Road Management Company Limited is a Private Limited Company. The company registration number is 03556602. 165 171 Redlands Road Management Company Limited has been working since 01 May 1998. The present status of the company is Active. The registered address of 165 171 Redlands Road Management Company Limited is 171 Redlands Road Penarth Vale of Glamorgan Cf64 2qp. . HOLST, Judith Ann is a Secretary of the company. HOLST, Judith Ann is a Director of the company. KERR, Shona Anneka is a Director of the company. PROSSER, Claire is a Director of the company. SCRASE, Clive is a Director of the company. SCRASE, Denise Valerie is a Director of the company. Secretary BOOKER, Louise Margaret has been resigned. Secretary DOBBINS, John James has been resigned. Secretary EMARY, Herbert Harris has been resigned. Secretary GILBERT, Caroline has been resigned. Secretary HOLST, Judith Ann has been resigned. Secretary SHEPPARD, Nicholas Joseph has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director BOOKER, Louise Margaret has been resigned. Director DAVIES, Margaret has been resigned. Director DOBBINS, John James has been resigned. Director EMARY, Olive May has been resigned. Director GILBERT, Caroline has been resigned. Director JONES, Anthony Glyn has been resigned. Director MICHELI, Shirley Teresa has been resigned. Director O'CONNELL, Julia Robin has been resigned. Director ROSE, Iris has been resigned. Director SHEPPARD, Nicholas Joseph has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
HOLST, Judith Ann
Appointed Date: 19 January 2017

Director
HOLST, Judith Ann
Appointed Date: 01 June 2007
77 years old

Director
KERR, Shona Anneka
Appointed Date: 26 September 2013
38 years old

Director
PROSSER, Claire
Appointed Date: 01 May 2010
55 years old

Director
SCRASE, Clive
Appointed Date: 19 January 2017
67 years old

Director
SCRASE, Denise Valerie
Appointed Date: 19 January 2017
65 years old

Resigned Directors

Secretary
BOOKER, Louise Margaret
Resigned: 22 October 1999
Appointed Date: 01 May 1998

Secretary
DOBBINS, John James
Resigned: 16 September 2009
Appointed Date: 12 December 2003

Secretary
EMARY, Herbert Harris
Resigned: 12 December 2003
Appointed Date: 05 May 2000

Secretary
GILBERT, Caroline
Resigned: 24 June 2016
Appointed Date: 11 February 2014

Secretary
HOLST, Judith Ann
Resigned: 11 February 2014
Appointed Date: 12 September 2013

Secretary
SHEPPARD, Nicholas Joseph
Resigned: 12 September 2013
Appointed Date: 16 September 2009

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 01 May 1998
Appointed Date: 01 May 1998

Director
BOOKER, Louise Margaret
Resigned: 22 October 1999
Appointed Date: 01 May 1998
61 years old

Director
DAVIES, Margaret
Resigned: 05 April 2002
Appointed Date: 22 October 1999
83 years old

Director
DOBBINS, John James
Resigned: 01 May 2010
Appointed Date: 08 July 2003
53 years old

Director
EMARY, Olive May
Resigned: 11 February 2013
Appointed Date: 01 May 1998
107 years old

Director
GILBERT, Caroline
Resigned: 24 June 2016
Appointed Date: 02 February 2014
71 years old

Director
JONES, Anthony Glyn
Resigned: 02 January 2003
Appointed Date: 01 May 1998
88 years old

Director
MICHELI, Shirley Teresa
Resigned: 31 May 2007
Appointed Date: 05 April 2002
91 years old

Director
O'CONNELL, Julia Robin
Resigned: 31 December 2006
Appointed Date: 02 January 2003
50 years old

Director
ROSE, Iris
Resigned: 01 January 2003
Appointed Date: 01 May 1998
105 years old

Director
SHEPPARD, Nicholas Joseph
Resigned: 26 September 2013
Appointed Date: 31 December 2006
50 years old

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 01 May 1998
Appointed Date: 01 May 1998

165-171 REDLANDS ROAD MANAGEMENT COMPANY LIMITED Events

07 Feb 2017
Appointment of Mrs Denise Valerie Scrase as a director on 19 January 2017
07 Feb 2017
Registered office address changed from 10 Locks Lane Porthcawl Mid Glamorgan CF36 3HY to 171 Redlands Road Penarth Vale of Glamorgan CF64 2QP on 7 February 2017
07 Feb 2017
Appointment of Mr Clive Scrase as a director on 19 January 2017
07 Feb 2017
Accounts for a dormant company made up to 31 May 2016
07 Feb 2017
Appointment of Judith Ann Holst as a secretary on 19 January 2017
...
... and 79 more events
13 Aug 1998
New director appointed
13 Aug 1998
New director appointed
13 Aug 1998
New director appointed
13 Aug 1998
New secretary appointed;new director appointed
01 May 1998
Incorporation