DOWNSVIEW HOUSE (SALISBURY) LIMITED
SALISBURY

Hellopages » Wiltshire » Wiltshire » SP1 3DD

Company number 01625859
Status Active
Incorporation Date 31 March 1982
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 47 ST. MARKS AVENUE, SALISBURY, SP1 3DD
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 12 July 2016 with updates; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of DOWNSVIEW HOUSE (SALISBURY) LIMITED are www.downsviewhousesalisbury.co.uk, and www.downsview-house-salisbury.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and seven months. Downsview House Salisbury Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01625859. Downsview House Salisbury Limited has been working since 31 March 1982. The present status of the company is Active. The registered address of Downsview House Salisbury Limited is 47 St Marks Avenue Salisbury Sp1 3dd. . ROWAN, James Alexander is a Secretary of the company. CLARK, Jennifer Elizabeth is a Director of the company. FITZGERALD, John Francis Harold, Col (Retd) is a Director of the company. JOHNS, Robert William is a Director of the company. MILNS, Pamela Joan is a Director of the company. ROWAN, James Alexander is a Director of the company. Secretary HILLER, Margaret Sue has been resigned. Secretary SAMWAYS, William Charles has been resigned. Secretary SMITH, Joyce Kathleen has been resigned. Secretary TAYLOR, Kathleen Irene has been resigned. Director BLOOM, Louis Bartholomew has been resigned. Director BOLTON, John Geoffrey Victor has been resigned. Director EVERSFIELD, Joyce Maud has been resigned. Director HILLER, Margaret Sue has been resigned. Director MASON, Frederick has been resigned. Director MASON, Jean Elaine has been resigned. Director PURVIS, Anne Margaret has been resigned. Director SAMWAYS, William Charles has been resigned. Director SEARLE, Norman Philip has been resigned. Director SMITH, Joyce Kathleen has been resigned. Director TAYLOR, Kathleen Irene has been resigned. Director WILLIAMS, Reginald has been resigned. Director YOUNG, Geoffrey Douglas has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
ROWAN, James Alexander
Appointed Date: 28 July 2015

Director
CLARK, Jennifer Elizabeth
Appointed Date: 12 July 2012
75 years old

Director
FITZGERALD, John Francis Harold, Col (Retd)
Appointed Date: 12 July 2012
69 years old

Director
JOHNS, Robert William
Appointed Date: 28 July 2015
84 years old

Director
MILNS, Pamela Joan
Appointed Date: 29 October 2010
90 years old

Director
ROWAN, James Alexander
Appointed Date: 28 July 2015
84 years old

Resigned Directors

Secretary
HILLER, Margaret Sue
Resigned: 27 July 2015
Appointed Date: 09 July 2009

Secretary
SAMWAYS, William Charles
Resigned: 09 July 2009
Appointed Date: 20 July 2006

Secretary
SMITH, Joyce Kathleen
Resigned: 20 July 2006
Appointed Date: 16 July 1998

Secretary
TAYLOR, Kathleen Irene
Resigned: 25 June 1998
Appointed Date: 25 June 1992

Director
BLOOM, Louis Bartholomew
Resigned: 03 July 2005
103 years old

Director
BOLTON, John Geoffrey Victor
Resigned: 25 June 1992
108 years old

Director
EVERSFIELD, Joyce Maud
Resigned: 02 November 2002
108 years old

Director
HILLER, Margaret Sue
Resigned: 28 July 2015
Appointed Date: 26 June 2008
74 years old

Director
MASON, Frederick
Resigned: 26 June 1997
111 years old

Director
MASON, Jean Elaine
Resigned: 05 September 2011
Appointed Date: 30 June 2003
92 years old

Director
PURVIS, Anne Margaret
Resigned: 27 October 2014
Appointed Date: 12 July 2012
76 years old

Director
SAMWAYS, William Charles
Resigned: 29 October 2010
Appointed Date: 15 June 2006
97 years old

Director
SEARLE, Norman Philip
Resigned: 17 July 2012
Appointed Date: 20 October 1994
85 years old

Director
SMITH, Joyce Kathleen
Resigned: 26 June 2008
Appointed Date: 16 July 1998
102 years old

Director
TAYLOR, Kathleen Irene
Resigned: 25 June 1998
102 years old

Director
WILLIAMS, Reginald
Resigned: 15 January 2010
Appointed Date: 16 June 2005
66 years old

Director
YOUNG, Geoffrey Douglas
Resigned: 22 April 2005
Appointed Date: 26 June 1997
104 years old

DOWNSVIEW HOUSE (SALISBURY) LIMITED Events

05 Jan 2017
Total exemption full accounts made up to 31 March 2016
12 Jul 2016
Confirmation statement made on 12 July 2016 with updates
07 Jan 2016
Total exemption full accounts made up to 31 March 2015
04 Aug 2015
Termination of appointment of Margaret Sue Hiller as a secretary on 27 July 2015
30 Jul 2015
Annual return made up to 12 July 2015 no member list
...
... and 99 more events
04 Aug 1987
Full accounts made up to 31 March 1987

04 Aug 1987
Annual return made up to 06/07/87

08 Jul 1986
Full accounts made up to 31 March 1986

08 Jul 1986
Annual return made up to 31/03/86

08 Jul 1986
Director resigned