13-27 PEVERELL AVENUE EAST MANAGEMENT COMPANY LIMITED
WEYMOUTH ALPINESPRING PROPERTY MANAGEMENT LIMITED

Hellopages » Dorset » Weymouth and Portland » DT4 7LF

Company number 04665720
Status Active
Incorporation Date 13 February 2003
Company Type Private Limited Company
Address C/O ORACLE HOUSE, 181 DORCHESTER ROAD, WEYMOUTH, DORSET, DT4 7LF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Appointment of Mr Martin Risley Wilson as a director on 1 December 2016; Confirmation statement made on 5 February 2017 with updates; Appointment of Mr David Edward Jones as a director on 4 July 2016. The most likely internet sites of 13-27 PEVERELL AVENUE EAST MANAGEMENT COMPANY LIMITED are www.1327peverellavenueeastmanagementcompany.co.uk, and www.13-27-peverell-avenue-east-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. 13 27 Peverell Avenue East Management Company Limited is a Private Limited Company. The company registration number is 04665720. 13 27 Peverell Avenue East Management Company Limited has been working since 13 February 2003. The present status of the company is Active. The registered address of 13 27 Peverell Avenue East Management Company Limited is C O Oracle House 181 Dorchester Road Weymouth Dorset Dt4 7lf. . TURNER ASSOCIATES PROPERTY SERVICES LIMITED T/A ORACLE is a Secretary of the company. COULTER, Yvonne Margaret is a Director of the company. JONES, David Edward is a Director of the company. MACKINNON, Brian Anthony is a Director of the company. MELLOR, Lesley Gloria is a Director of the company. TURNER, Peter Ernest is a Director of the company. WILSON, Martin Risley is a Director of the company. Secretary SHERWOOD, Terence George has been resigned. Secretary BATTENS SECRETARIAL SERVICES LTD has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BOVELL, John Anthony Philip has been resigned. Director BROOKE, Annabel has been resigned. Director CARTER, Dennis Mervyn has been resigned. Director CHILVERS, Colin John has been resigned. Director CROSTHWAITE, David John Orme has been resigned. Director FRANKLIN, Lynda Annys has been resigned. Director GREATREX EVANS, Peggy Cecilia has been resigned. Director JACKSON, Penelope Joyce has been resigned. Director LAWFORD, Patricia Anne has been resigned. Director MARCH, David George has been resigned. Director MILLARD, Brian has been resigned. Director OSBORNE, Peter Geoffrey, Major has been resigned. Director WESTGARTH, Michael Kenneth has been resigned. Director BATTENS SECRETARIAL SERVICES LTD has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary

Director
COULTER, Yvonne Margaret
Appointed Date: 01 March 2013
76 years old

Director
JONES, David Edward
Appointed Date: 04 July 2016
89 years old

Director
MACKINNON, Brian Anthony
Appointed Date: 16 June 2011
97 years old

Director
MELLOR, Lesley Gloria
Appointed Date: 11 October 2010
66 years old

Director
TURNER, Peter Ernest
Appointed Date: 25 January 2006
98 years old

Director
WILSON, Martin Risley
Appointed Date: 01 December 2016
75 years old

Resigned Directors

Secretary
SHERWOOD, Terence George
Resigned: 01 March 2013
Appointed Date: 14 February 2006

Secretary
BATTENS SECRETARIAL SERVICES LTD
Resigned: 14 February 2006
Appointed Date: 21 February 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 February 2003
Appointed Date: 13 February 2003

Director
BOVELL, John Anthony Philip
Resigned: 25 January 2006
Appointed Date: 01 March 2004
53 years old

Director
BROOKE, Annabel
Resigned: 16 July 2007
Appointed Date: 25 January 2006
82 years old

Director
CARTER, Dennis Mervyn
Resigned: 08 December 2010
Appointed Date: 11 April 2007
97 years old

Director
CHILVERS, Colin John
Resigned: 24 July 2007
Appointed Date: 25 January 2006
71 years old

Director
CROSTHWAITE, David John Orme
Resigned: 04 July 2016
Appointed Date: 28 April 2007
99 years old

Director
FRANKLIN, Lynda Annys
Resigned: 01 March 2013
Appointed Date: 11 October 2010
76 years old

Director
GREATREX EVANS, Peggy Cecilia
Resigned: 01 February 2009
Appointed Date: 25 January 2006
102 years old

Director
JACKSON, Penelope Joyce
Resigned: 04 June 2016
Appointed Date: 25 January 2006
79 years old

Director
LAWFORD, Patricia Anne
Resigned: 19 October 2015
Appointed Date: 06 February 2014
64 years old

Director
MARCH, David George
Resigned: 01 March 2004
Appointed Date: 21 February 2003
75 years old

Director
MILLARD, Brian
Resigned: 31 August 2010
Appointed Date: 01 June 2007
81 years old

Director
OSBORNE, Peter Geoffrey, Major
Resigned: 14 August 2013
Appointed Date: 25 January 2006
99 years old

Director
WESTGARTH, Michael Kenneth
Resigned: 11 April 2007
Appointed Date: 25 January 2006
82 years old

Director
BATTENS SECRETARIAL SERVICES LTD
Resigned: 25 January 2006
Appointed Date: 21 February 2003

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 21 February 2003
Appointed Date: 13 February 2003

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 21 February 2003
Appointed Date: 13 February 2003

Persons With Significant Control

Mrs Lesley Gloria Mellor
Notified on: 1 February 2017
66 years old
Nature of control: Has significant influence or control

13-27 PEVERELL AVENUE EAST MANAGEMENT COMPANY LIMITED Events

02 Mar 2017
Appointment of Mr Martin Risley Wilson as a director on 1 December 2016
02 Mar 2017
Confirmation statement made on 5 February 2017 with updates
02 Mar 2017
Appointment of Mr David Edward Jones as a director on 4 July 2016
02 Mar 2017
Termination of appointment of Penelope Joyce Jackson as a director on 4 June 2016
02 Mar 2017
Termination of appointment of David John Orme Crosthwaite as a director on 4 July 2016
...
... and 71 more events
26 Mar 2003
New director appointed
14 Mar 2003
Registered office changed on 14/03/03 from: 1 mitchell lane bristol BS1 6BU
14 Mar 2003
Director resigned
14 Mar 2003
Secretary resigned;director resigned
13 Feb 2003
Incorporation