FULL PROPERTY SERVICES LIMITED
SALISBURY THE PROPERTY OMBUDSMAN SERVICES LIMITED

Hellopages » Wiltshire » Wiltshire » SP1 2BP

Company number 06211377
Status Active
Incorporation Date 12 April 2007
Company Type Private Limited Company
Address MILFORD HOUSE, 43-55 MILFORD STREET, SALISBURY, WILTSHIRE, SP1 2BP
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Annual return made up to 12 April 2016 with full list of shareholders Statement of capital on 2016-04-12 GBP 1 ; Termination of appointment of William Ashe Mcclintock as a director on 1 January 2016. The most likely internet sites of FULL PROPERTY SERVICES LIMITED are www.fullpropertyservices.co.uk, and www.full-property-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. Full Property Services Limited is a Private Limited Company. The company registration number is 06211377. Full Property Services Limited has been working since 12 April 2007. The present status of the company is Active. The registered address of Full Property Services Limited is Milford House 43 55 Milford Street Salisbury Wiltshire Sp1 2bp. . PEARSON, Catherine Mary is a Secretary of the company. FITZJOHN, Gerald Roy is a Director of the company. Secretary DAVIES, Sarah Elizabeth has been resigned. Secretary LANCE, Richard Mark has been resigned. Secretary TASKER, Stuart James has been resigned. Nominee Secretary CORNHILL SECRETARIES LIMITED has been resigned. Director MCCLINTOCK, William Ashe has been resigned. Director CORNHILL REGISTRARS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
PEARSON, Catherine Mary
Appointed Date: 05 October 2015

Director
FITZJOHN, Gerald Roy
Appointed Date: 01 January 2016
76 years old

Resigned Directors

Secretary
DAVIES, Sarah Elizabeth
Resigned: 07 April 2011
Appointed Date: 22 July 2009

Secretary
LANCE, Richard Mark
Resigned: 29 July 2014
Appointed Date: 07 April 2011

Secretary
TASKER, Stuart James
Resigned: 24 April 2015
Appointed Date: 29 July 2014

Nominee Secretary
CORNHILL SECRETARIES LIMITED
Resigned: 22 July 2009
Appointed Date: 12 April 2007

Director
MCCLINTOCK, William Ashe
Resigned: 01 January 2016
Appointed Date: 22 July 2009
83 years old

Director
CORNHILL REGISTRARS LIMITED
Resigned: 22 July 2009
Appointed Date: 12 April 2007

FULL PROPERTY SERVICES LIMITED Events

16 Jan 2017
Accounts for a dormant company made up to 30 April 2016
12 Apr 2016
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1

08 Jan 2016
Termination of appointment of William Ashe Mcclintock as a director on 1 January 2016
08 Jan 2016
Appointment of Mr Gerald Roy Fitzjohn as a director on 1 January 2016
10 Nov 2015
Accounts for a dormant company made up to 30 April 2015
...
... and 24 more events
21 Aug 2009
Secretary appointed sarah elizabeth davies
25 Jun 2009
Return made up to 12/04/09; full list of members
06 May 2008
Accounts for a dormant company made up to 30 April 2008
02 May 2008
Return made up to 12/04/08; full list of members
12 Apr 2007
Incorporation