SOLENT LANDING MANAGEMENT COMPANY LIMITED
CRANLEIGH

Hellopages » Surrey » Waverley » GU6 7HY

Company number 04298573
Status Active
Incorporation Date 3 October 2001
Company Type Private Limited Company
Address WOODLAND GRANGE, GRANGE PARK, CRANLEIGH, SURREY, GU6 7HY
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 8 October 2016 with updates; Termination of appointment of Catriona Mary Nisbet as a director on 5 October 2016; Accounts for a dormant company made up to 31 October 2015. The most likely internet sites of SOLENT LANDING MANAGEMENT COMPANY LIMITED are www.solentlandingmanagementcompany.co.uk, and www.solent-landing-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Solent Landing Management Company Limited is a Private Limited Company. The company registration number is 04298573. Solent Landing Management Company Limited has been working since 03 October 2001. The present status of the company is Active. The registered address of Solent Landing Management Company Limited is Woodland Grange Grange Park Cranleigh Surrey Gu6 7hy. . HUNT, Timothy John Leigh is a Secretary of the company. HEYMAN, Christian Philip is a Director of the company. SCOURFIELD, Alun, Dr is a Director of the company. Secretary STOREY, Andrew Nicholas has been resigned. Secretary TRILL, Dorothy Ann has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BOWN, Diana Christina has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director CONLON, Patrick Gerard has been resigned. Director CONYBEARE-CROSS, James Thomas has been resigned. Director GUNSTON, Rosalind has been resigned. Director HUMPHRAY, Martin Stewart has been resigned. Director NISBET, Catriona Mary has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HUNT, Timothy John Leigh
Appointed Date: 08 June 2005

Director
HEYMAN, Christian Philip
Appointed Date: 01 October 2012
62 years old

Director
SCOURFIELD, Alun, Dr
Appointed Date: 25 October 2008
77 years old

Resigned Directors

Secretary
STOREY, Andrew Nicholas
Resigned: 12 December 2003
Appointed Date: 03 October 2001

Secretary
TRILL, Dorothy Ann
Resigned: 08 June 2005
Appointed Date: 12 December 2003

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 03 October 2001
Appointed Date: 03 October 2001

Director
BOWN, Diana Christina
Resigned: 28 September 2007
Appointed Date: 08 June 2005
85 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 03 October 2001
Appointed Date: 03 October 2001
35 years old

Director
CONLON, Patrick Gerard
Resigned: 08 June 2005
Appointed Date: 03 October 2001
81 years old

Director
CONYBEARE-CROSS, James Thomas
Resigned: 01 October 2012
Appointed Date: 28 September 2007
64 years old

Director
GUNSTON, Rosalind
Resigned: 25 October 2008
Appointed Date: 08 June 2005
65 years old

Director
HUMPHRAY, Martin Stewart
Resigned: 02 October 2009
Appointed Date: 08 June 2005
80 years old

Director
NISBET, Catriona Mary
Resigned: 05 October 2016
Appointed Date: 17 October 2009
60 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 03 October 2001
Appointed Date: 03 October 2001

SOLENT LANDING MANAGEMENT COMPANY LIMITED Events

11 Oct 2016
Confirmation statement made on 8 October 2016 with updates
11 Oct 2016
Termination of appointment of Catriona Mary Nisbet as a director on 5 October 2016
09 Aug 2016
Accounts for a dormant company made up to 31 October 2015
21 Oct 2015
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 27

06 Feb 2015
Accounts for a dormant company made up to 31 October 2014
...
... and 51 more events
23 Aug 2002
Director resigned
23 Aug 2002
New secretary appointed
23 Aug 2002
New director appointed
23 Aug 2002
Registered office changed on 23/08/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
03 Oct 2001
Incorporation