19 GLENDINNING AVENUE PROPERTY MANAGEMENT COMPANY LIMITED
WEYMOUTH

Hellopages » Dorset » Weymouth and Portland » DT4 7QF

Company number 02602341
Status Active
Incorporation Date 17 April 1991
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 19 FLAT 10, 19 GLENDINNING AVENUE, WEYMOUTH, DORSET, DT4 7QF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Annual return made up to 17 April 2016 no member list; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 17 April 2015 no member list. The most likely internet sites of 19 GLENDINNING AVENUE PROPERTY MANAGEMENT COMPANY LIMITED are www.19glendinningavenuepropertymanagementcompany.co.uk, and www.19-glendinning-avenue-property-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and six months. 19 Glendinning Avenue Property Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02602341. 19 Glendinning Avenue Property Management Company Limited has been working since 17 April 1991. The present status of the company is Active. The registered address of 19 Glendinning Avenue Property Management Company Limited is 19 Flat 10 19 Glendinning Avenue Weymouth Dorset Dt4 7qf. The company`s financial liabilities are £1.68k. It is £1.3k against last year. The cash in hand is £1.68k. It is £1.3k against last year. And the total assets are £1.68k, which is £1.3k against last year. RAWLINSON, Tracey Lynne is a Secretary of the company. GILL, Sarah Marie is a Director of the company. Secretary GILL, Gary Edward has been resigned. Secretary GOODCHILD, Mark has been resigned. Secretary GREGSON, Anthony Stuart has been resigned. Secretary MARSH, Roger Kevin has been resigned. Secretary MARSH, Roger Kevin has been resigned. Secretary ROSE, Rachel has been resigned. Secretary SIMMONS, Timothy John Derrick has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ASHFORD, Kirsty Elizabeth has been resigned. Director BOWN, Louise Ann has been resigned. Director GILL, Gary Edward has been resigned. Director GOODCHILD, Mark has been resigned. Director GREGSON, Anthony Stuart has been resigned. Director HEAD, Karen Elizabeth has been resigned. Director MARSH, Roger Kevin has been resigned. Director MARSH, Roger Kevin has been resigned. Director SIMMONS, Timothy John Derrick has been resigned. Director WOODWARD, Carol has been resigned. Director WRIGHT, Stephanie Elizabeth has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Residents property management".


19 glendinning avenue property management company Key Finiance

LIABILITIES £1.68k
+347%
CASH £1.68k
+347%
TOTAL ASSETS £1.68k
+347%
All Financial Figures

Current Directors

Secretary
RAWLINSON, Tracey Lynne
Appointed Date: 01 May 2014

Director
GILL, Sarah Marie
Appointed Date: 29 July 2007
66 years old

Resigned Directors

Secretary
GILL, Gary Edward
Resigned: 11 October 2010
Appointed Date: 19 May 2001

Secretary
GOODCHILD, Mark
Resigned: 20 March 2000
Appointed Date: 08 September 1996

Secretary
GREGSON, Anthony Stuart
Resigned: 17 September 1991
Appointed Date: 27 August 1991

Secretary
MARSH, Roger Kevin
Resigned: 17 January 2001
Appointed Date: 01 December 1999

Secretary
MARSH, Roger Kevin
Resigned: 08 September 1996
Appointed Date: 31 July 1993

Secretary
ROSE, Rachel
Resigned: 14 April 2014
Appointed Date: 11 October 2010

Secretary
SIMMONS, Timothy John Derrick
Resigned: 31 July 1993

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 July 1991
Appointed Date: 17 April 1991

Director
ASHFORD, Kirsty Elizabeth
Resigned: 23 November 2001
Appointed Date: 13 February 2001
52 years old

Director
BOWN, Louise Ann
Resigned: 25 April 2001
Appointed Date: 11 March 2000
53 years old

Director
GILL, Gary Edward
Resigned: 11 October 2010
Appointed Date: 19 May 2001
69 years old

Director
GOODCHILD, Mark
Resigned: 20 March 2000
Appointed Date: 08 September 1996
62 years old

Director
GREGSON, Anthony Stuart
Resigned: 17 September 1991
Appointed Date: 27 August 1991
86 years old

Director
HEAD, Karen Elizabeth
Resigned: 01 January 1999
Appointed Date: 31 July 1993
54 years old

Director
MARSH, Roger Kevin
Resigned: 17 January 2001
Appointed Date: 01 December 1999
56 years old

Director
MARSH, Roger Kevin
Resigned: 08 September 1996
56 years old

Director
SIMMONS, Timothy John Derrick
Resigned: 31 July 1993
56 years old

Director
WOODWARD, Carol
Resigned: 31 July 2007
Appointed Date: 13 February 2001
78 years old

Director
WRIGHT, Stephanie Elizabeth
Resigned: 17 September 1991
Appointed Date: 09 July 1991
75 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 09 July 1991
Appointed Date: 17 April 1991

19 GLENDINNING AVENUE PROPERTY MANAGEMENT COMPANY LIMITED Events

15 May 2016
Annual return made up to 17 April 2016 no member list
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
15 May 2015
Annual return made up to 17 April 2015 no member list
10 May 2015
Total exemption small company accounts made up to 30 June 2014
14 May 2014
Annual return made up to 17 April 2014 no member list
...
... and 78 more events
01 Aug 1991
Company name changed slotwood property management lim ited\certificate issued on 02/08/91

19 Jul 1991
Secretary resigned;new secretary appointed;director resigned

19 Jul 1991
Registered office changed on 19/07/91 from: 2 baches street london N1 6UB

19 Jul 1991
Director resigned;new director appointed

17 Apr 1991
Incorporation