32-37 DUKE STREET TROWBRIDGE MANAGEMENT LIMITED
CHIPPENHAM

Hellopages » Wiltshire » Wiltshire » SN14 6XJ

Company number 02757690
Status Active
Incorporation Date 21 October 1992
Company Type Private Limited Company
Address 37 REDWING AVENUE, CHIPPENHAM, WILTSHIRE, SN14 6XJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 21 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 21 October 2015 with full list of shareholders Statement of capital on 2015-11-01 GBP 5 . The most likely internet sites of 32-37 DUKE STREET TROWBRIDGE MANAGEMENT LIMITED are www.3237dukestreettrowbridgemanagement.co.uk, and www.32-37-duke-street-trowbridge-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. The distance to to Melksham Rail Station is 6.3 miles; to Bradford-on-Avon Rail Station is 10 miles; to Avoncliff Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.32 37 Duke Street Trowbridge Management Limited is a Private Limited Company. The company registration number is 02757690. 32 37 Duke Street Trowbridge Management Limited has been working since 21 October 1992. The present status of the company is Active. The registered address of 32 37 Duke Street Trowbridge Management Limited is 37 Redwing Avenue Chippenham Wiltshire Sn14 6xj. . HARRIS, Diane is a Secretary of the company. ADAMS, Stephen Ewart is a Director of the company. GODFREY-FAUSSETT, Rebecca is a Director of the company. HARRIS, Diane Elizabeth is a Director of the company. POOLE, Andrew Howard is a Director of the company. WOOD, Maria is a Director of the company. Secretary CLARKE, Peter Nicholas has been resigned. Secretary FRANCIS, Jean Ceridwyn has been resigned. Secretary PRIOR, Michael John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BECKETT, Sadie Joanne Katherine has been resigned. Director CLARKE, Helen Clare has been resigned. Director CLARKE, Peter Nicholas has been resigned. Director FOWLER, Jacqueline Claudette has been resigned. Director FRANCIS, Jean Ceridwyn has been resigned. Director GIRLING, Karen has been resigned. Director GIRLING, Steven has been resigned. Director HINTON, Stephen William has been resigned. Director MERRICK, Elizabeth has been resigned. Director MORGAN, Zak James has been resigned. Director PRIOR, Michael John has been resigned. Director ROSE, Grant has been resigned. Director STUBBS, Horace Michael has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HARRIS, Diane
Appointed Date: 02 September 2014

Director
ADAMS, Stephen Ewart
Appointed Date: 16 November 2014
67 years old

Director
GODFREY-FAUSSETT, Rebecca
Appointed Date: 02 June 2014
52 years old

Director
HARRIS, Diane Elizabeth
Appointed Date: 01 October 2009
75 years old

Director
POOLE, Andrew Howard
Appointed Date: 26 September 2003
67 years old

Director
WOOD, Maria
Appointed Date: 09 May 2008
62 years old

Resigned Directors

Secretary
CLARKE, Peter Nicholas
Resigned: 06 February 1993
Appointed Date: 21 October 1992

Secretary
FRANCIS, Jean Ceridwyn
Resigned: 06 February 1995
Appointed Date: 06 February 1993

Secretary
PRIOR, Michael John
Resigned: 02 September 2014
Appointed Date: 06 February 1993

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 October 1992
Appointed Date: 21 October 1992

Director
BECKETT, Sadie Joanne Katherine
Resigned: 01 October 2009
Appointed Date: 05 June 1997
46 years old

Director
CLARKE, Helen Clare
Resigned: 06 February 1993
Appointed Date: 21 October 1992
78 years old

Director
CLARKE, Peter Nicholas
Resigned: 06 February 1993
Appointed Date: 21 October 1992
79 years old

Director
FOWLER, Jacqueline Claudette
Resigned: 05 June 1997
Appointed Date: 06 February 1993
56 years old

Director
FRANCIS, Jean Ceridwyn
Resigned: 28 April 1998
Appointed Date: 06 February 1993
69 years old

Director
GIRLING, Karen
Resigned: 31 January 2005
Appointed Date: 08 June 1995
55 years old

Director
GIRLING, Steven
Resigned: 31 January 2005
Appointed Date: 08 June 1995
58 years old

Director
HINTON, Stephen William
Resigned: 10 December 1998
Appointed Date: 28 April 1998
71 years old

Director
MERRICK, Elizabeth
Resigned: 18 December 1998
Appointed Date: 06 February 1993
62 years old

Director
MORGAN, Zak James
Resigned: 08 June 1995
Appointed Date: 06 February 1993
52 years old

Director
PRIOR, Michael John
Resigned: 28 May 2014
Appointed Date: 06 February 1993
80 years old

Director
ROSE, Grant
Resigned: 26 September 2003
Appointed Date: 05 October 2001
70 years old

Director
STUBBS, Horace Michael
Resigned: 09 May 2008
Appointed Date: 18 December 1998
89 years old

32-37 DUKE STREET TROWBRIDGE MANAGEMENT LIMITED Events

22 Oct 2016
Confirmation statement made on 21 October 2016 with updates
05 Jul 2016
Total exemption small company accounts made up to 31 October 2015
01 Nov 2015
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-11-01
  • GBP 5

05 Jul 2015
Total exemption small company accounts made up to 31 October 2014
30 Nov 2014
Appointment of Mr Stephen Ewart Adams as a director on 16 November 2014
...
... and 80 more events
24 Aug 1993
Accounting reference date shortened from 30/04 to 31/10

06 Jun 1993
Registered office changed on 06/06/93 from: 123 upper westwood bradford on avon wiltshire BA15 2DH

06 Jun 1993
Accounting reference date notified as 30/04

28 Oct 1992
Secretary resigned

21 Oct 1992
Incorporation