THE RESIDENTS OF BABBS MEAD MANAGEMENT COMPANY LIMITED
SURREY

Hellopages » Surrey » Waverley » GU9 7EE

Company number 03063050
Status Active
Incorporation Date 31 May 1995
Company Type Private Limited Company
Address 5 BABBS MEAD, FARNHAM, SURREY, GU9 7EE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Accounts for a dormant company made up to 31 May 2016; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-02-16 GBP 8 . The most likely internet sites of THE RESIDENTS OF BABBS MEAD MANAGEMENT COMPANY LIMITED are www.theresidentsofbabbsmeadmanagementcompany.co.uk, and www.the-residents-of-babbs-mead-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. The Residents of Babbs Mead Management Company Limited is a Private Limited Company. The company registration number is 03063050. The Residents of Babbs Mead Management Company Limited has been working since 31 May 1995. The present status of the company is Active. The registered address of The Residents of Babbs Mead Management Company Limited is 5 Babbs Mead Farnham Surrey Gu9 7ee. . HISCOTT, Katie Jane is a Secretary of the company. JOHNSTONE, Neil is a Director of the company. MCCARTHY, Timothy Francis is a Director of the company. Secretary BUTTERY, Allison Kay has been resigned. Secretary PRICE, Stephanie Ann has been resigned. Secretary TEAGUE, Stewart has been resigned. Secretary WESTWOOD, Caroline Margaret has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BLACK, Helen has been resigned. Director FULTON, Thomas Reid has been resigned. Director LESLIE, David has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director NEWRICK, Ian Anthony has been resigned. Director SHARPE, Lesley Anne has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HISCOTT, Katie Jane
Appointed Date: 14 June 2007

Director
JOHNSTONE, Neil
Appointed Date: 01 October 2011
47 years old

Director
MCCARTHY, Timothy Francis
Appointed Date: 31 January 2015
75 years old

Resigned Directors

Secretary
BUTTERY, Allison Kay
Resigned: 30 April 2007
Appointed Date: 01 June 2000

Secretary
PRICE, Stephanie Ann
Resigned: 19 February 1997
Appointed Date: 16 December 1996

Secretary
TEAGUE, Stewart
Resigned: 02 June 1999
Appointed Date: 19 February 1997

Secretary
WESTWOOD, Caroline Margaret
Resigned: 20 December 1996
Appointed Date: 31 May 1995

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 31 May 1995
Appointed Date: 31 May 1995

Director
BLACK, Helen
Resigned: 05 July 2007
Appointed Date: 13 February 1997
78 years old

Director
FULTON, Thomas Reid
Resigned: 22 September 1996
Appointed Date: 31 May 1995
58 years old

Director
LESLIE, David
Resigned: 31 January 2015
Appointed Date: 13 June 2007
80 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 31 May 1995
Appointed Date: 31 May 1995

Director
NEWRICK, Ian Anthony
Resigned: 21 June 2000
Appointed Date: 24 April 1997
55 years old

Director
SHARPE, Lesley Anne
Resigned: 23 May 2005
Appointed Date: 21 June 2000
55 years old

THE RESIDENTS OF BABBS MEAD MANAGEMENT COMPANY LIMITED Events

08 Feb 2017
Confirmation statement made on 31 January 2017 with updates
08 Feb 2017
Accounts for a dormant company made up to 31 May 2016
16 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 8

16 Feb 2016
Accounts for a dormant company made up to 31 May 2015
24 Feb 2015
Appointment of Mr Neil Johnstone as a director on 1 October 2011
...
... and 58 more events
30 Oct 1996
Return made up to 31/05/96; full list of members
10 Jul 1995
New director appointed

10 Jul 1995
Secretary resigned;new secretary appointed;director resigned
10 Jul 1995
Registered office changed on 10/07/95 from: 84 temple chambers temple avenue london EC4Y 0HP
31 May 1995
Incorporation