HIGHMOUNT & EASTMOUNT RESIDENTS CO. LTD.
SALISBURY

Hellopages » Wiltshire » Wiltshire » SP2 7QY

Company number 02653603
Status Active
Incorporation Date 11 October 1991
Company Type Private Limited Company
Address FISHER HOUSE, 84 FISHERTON STREET, SALISBURY, ENGLAND, SP2 7QY
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Termination of appointment of Kenneth Norman Ainslie Millar as a director on 1 December 2016; Appointment of Mr John Gray as a director on 1 December 2016; Registered office address changed from 33 the Clarendon Centre Salisbury Business Park Dairy Meadow Lane, Salisbury Wiltshire SP1 2TJ to Fisher House 84 Fisherton Street Salisbury SP2 7QY on 5 January 2017. The most likely internet sites of HIGHMOUNT & EASTMOUNT RESIDENTS CO. LTD. are www.highmounteastmountresidentsco.co.uk, and www.highmount-eastmount-residents-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and twelve months. Highmount Eastmount Residents Co Ltd is a Private Limited Company. The company registration number is 02653603. Highmount Eastmount Residents Co Ltd has been working since 11 October 1991. The present status of the company is Active. The registered address of Highmount Eastmount Residents Co Ltd is Fisher House 84 Fisherton Street Salisbury England Sp2 7qy. . REMUS MANAGEMENT LIMITED is a Secretary of the company. DIBLEY, Colin is a Director of the company. GRAY, John is a Director of the company. HINTON, Paul Michael is a Director of the company. Secretary MILLAR, Kenneth Norman Ainslie, Dr has been resigned. Secretary WAGSTAFF, Eric Arthur Reel has been resigned. Secretary WHELAN, Donovan Robert Ernest has been resigned. Director BROCKLEHURST, Arthur Robert has been resigned. Director BROWN, Peter Albert has been resigned. Director DONALDSON, Ann Kenya, Dr has been resigned. Director HUGHES, William Norman has been resigned. Director LOVELL, John Edward has been resigned. Director MILLAR, Kenneth Norman Ainslie, Dr has been resigned. Director MONTGOMERY, Karen Lynn has been resigned. Director WAGSTAFF, Eric Arthur Reel has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
REMUS MANAGEMENT LIMITED
Appointed Date: 01 December 2016

Director
DIBLEY, Colin
Appointed Date: 07 November 2011
60 years old

Director
GRAY, John
Appointed Date: 01 December 2016
90 years old

Director
HINTON, Paul Michael
Appointed Date: 13 March 2002
60 years old

Resigned Directors

Secretary
MILLAR, Kenneth Norman Ainslie, Dr
Resigned: 01 December 2016
Appointed Date: 28 October 2003

Secretary
WAGSTAFF, Eric Arthur Reel
Resigned: 03 May 1994
Appointed Date: 11 October 1991

Secretary
WHELAN, Donovan Robert Ernest
Resigned: 28 October 2003
Appointed Date: 15 September 1994

Director
BROCKLEHURST, Arthur Robert
Resigned: 31 October 1993
Appointed Date: 11 October 1991
86 years old

Director
BROWN, Peter Albert
Resigned: 18 September 2003
Appointed Date: 08 November 1996
85 years old

Director
DONALDSON, Ann Kenya, Dr
Resigned: 07 November 2011
Appointed Date: 11 October 1991
101 years old

Director
HUGHES, William Norman
Resigned: 07 December 2001
Appointed Date: 11 October 1991
80 years old

Director
LOVELL, John Edward
Resigned: 20 October 1992
Appointed Date: 11 October 1991
84 years old

Director
MILLAR, Kenneth Norman Ainslie, Dr
Resigned: 01 December 2016
Appointed Date: 13 March 2002
79 years old

Director
MONTGOMERY, Karen Lynn
Resigned: 07 December 2001
Appointed Date: 14 February 1994
69 years old

Director
WAGSTAFF, Eric Arthur Reel
Resigned: 03 May 1994
Appointed Date: 20 October 1992
115 years old

HIGHMOUNT & EASTMOUNT RESIDENTS CO. LTD. Events

05 Jan 2017
Termination of appointment of Kenneth Norman Ainslie Millar as a director on 1 December 2016
05 Jan 2017
Appointment of Mr John Gray as a director on 1 December 2016
05 Jan 2017
Registered office address changed from 33 the Clarendon Centre Salisbury Business Park Dairy Meadow Lane, Salisbury Wiltshire SP1 2TJ to Fisher House 84 Fisherton Street Salisbury SP2 7QY on 5 January 2017
05 Jan 2017
Appointment of Remus Management Limited as a secretary on 1 December 2016
05 Jan 2017
Termination of appointment of Kenneth Norman Ainslie Millar as a secretary on 1 December 2016
...
... and 63 more events
09 Nov 1992
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

09 Nov 1992
Director resigned;new director appointed

09 Nov 1992
Return made up to 11/10/92; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed

15 Jul 1992
Accounting reference date notified as 30/06

11 Oct 1991
Incorporation