5 ST. LAWRENCE TERRACE LIMITED
BEAMINSTER

Hellopages » Dorset » West Dorset » DT8 3NZ

Company number 03054818
Status Active
Incorporation Date 10 May 1995
Company Type Private Limited Company
Address HOOKE FARM, HOOKE, BEAMINSTER, DORSET, DT8 3NZ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 10 May 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 4 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of 5 ST. LAWRENCE TERRACE LIMITED are www.5stlawrenceterrace.co.uk, and www.5-st-lawrence-terrace.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. 5 St Lawrence Terrace Limited is a Private Limited Company. The company registration number is 03054818. 5 St Lawrence Terrace Limited has been working since 10 May 1995. The present status of the company is Active. The registered address of 5 St Lawrence Terrace Limited is Hooke Farm Hooke Beaminster Dorset Dt8 3nz. . HAILES, Julia Persephone is a Secretary of the company. DELL, Robin Maurice is a Director of the company. HAILES, Julia Persephone is a Director of the company. IRWIN, Peter Watson is a Director of the company. PAIS VALENCIA LIMITED is a Director of the company. Nominee Secretary C & M SECRETARIES LIMITED has been resigned. Director MITCHELL, James William has been resigned. Director REES, John Christopher has been resigned. Nominee Director C & M REGISTRARS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HAILES, Julia Persephone
Appointed Date: 10 May 1995

Director
DELL, Robin Maurice
Appointed Date: 26 September 2013
49 years old

Director
HAILES, Julia Persephone
Appointed Date: 10 May 1995
64 years old

Director
IRWIN, Peter Watson
Appointed Date: 26 September 2013
80 years old

Director
PAIS VALENCIA LIMITED
Appointed Date: 26 September 2013

Resigned Directors

Nominee Secretary
C & M SECRETARIES LIMITED
Resigned: 10 May 1995
Appointed Date: 10 May 1995

Director
MITCHELL, James William
Resigned: 01 August 2006
Appointed Date: 11 May 1995
63 years old

Director
REES, John Christopher
Resigned: 30 September 2013
Appointed Date: 01 August 2006
57 years old

Nominee Director
C & M REGISTRARS LIMITED
Resigned: 10 May 1995
Appointed Date: 10 May 1995

5 ST. LAWRENCE TERRACE LIMITED Events

05 Jan 2017
Total exemption small company accounts made up to 30 April 2016
08 Jun 2016
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 4

29 Jan 2016
Total exemption small company accounts made up to 30 April 2015
15 Jun 2015
Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 4

18 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 54 more events
09 Apr 1996
Accounting reference date shortened from 31/05 to 30/04
22 Feb 1996
Registered office changed on 22/02/96 from: 5 st lawrence terrace london W10 5SU
30 May 1995
Secretary resigned;new director appointed
30 May 1995
Director resigned;new director appointed
10 May 1995
Incorporation