HORSTED GARDENS RESIDENTS LIMITED
WILTSHIRE

Hellopages » Wiltshire » Wiltshire » SP2 7EE

Company number 02509493
Status Active
Incorporation Date 6 June 1990
Company Type Private Limited Company
Address 14 WILTON ROAD, SALISBURY, WILTSHIRE, SP2 7EE
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 seventy-four events have happened. The last three records are Annual return made up to 6 June 2016 with full list of shareholders Statement of capital on 2016-07-10 GBP 2 ; Accounts for a dormant company made up to 25 December 2015; Annual return made up to 6 June 2015 with full list of shareholders Statement of capital on 2015-06-15 GBP 2 . The most likely internet sites of HORSTED GARDENS RESIDENTS LIMITED are www.horstedgardensresidents.co.uk, and www.horsted-gardens-residents.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and four months. Horsted Gardens Residents Limited is a Private Limited Company. The company registration number is 02509493. Horsted Gardens Residents Limited has been working since 06 June 1990. The present status of the company is Active. The registered address of Horsted Gardens Residents Limited is 14 Wilton Road Salisbury Wiltshire Sp2 7ee. . MOORE & CACHE LIMITED is a Secretary of the company. CHANDLER, Colin Lewis is a Director of the company. ELMBIRCH PROPERTIES PLC is a Director of the company. Secretary ALDRIDGE, Lorraine has been resigned. Secretary CHANDLER, Stephanie Roxanne has been resigned. Director ALDRIDGE, Lorraine has been resigned. Director CHANDLER, Colin Lewis has been resigned. Director CHANDLER, Stephanie Roxanne has been resigned. Director DEAN, Barry has been resigned. Director SAMME, Trevor Edward has been resigned. Director SWABY, Anthony Robert has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MOORE & CACHE LIMITED
Appointed Date: 30 May 2003

Director
CHANDLER, Colin Lewis
Appointed Date: 06 June 2011
79 years old

Director
ELMBIRCH PROPERTIES PLC
Appointed Date: 30 May 2003

Resigned Directors

Secretary
ALDRIDGE, Lorraine
Resigned: 20 January 1993

Secretary
CHANDLER, Stephanie Roxanne
Resigned: 30 May 2003
Appointed Date: 20 January 1993

Director
ALDRIDGE, Lorraine
Resigned: 20 January 1993
68 years old

Director
CHANDLER, Colin Lewis
Resigned: 30 May 2003
Appointed Date: 20 January 1993
79 years old

Director
CHANDLER, Stephanie Roxanne
Resigned: 30 May 2003
Appointed Date: 20 January 1993
78 years old

Director
DEAN, Barry
Resigned: 12 October 1992
66 years old

Director
SAMME, Trevor Edward
Resigned: 01 September 1991
83 years old

Director
SWABY, Anthony Robert
Resigned: 20 January 1993
78 years old

HORSTED GARDENS RESIDENTS LIMITED Events

10 Jul 2016
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-07-10
  • GBP 2

10 Jul 2016
Accounts for a dormant company made up to 25 December 2015
15 Jun 2015
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2

15 Jun 2015
Accounts for a dormant company made up to 25 December 2014
01 Aug 2014
Accounts for a dormant company made up to 25 December 2013
...
... and 64 more events
30 Jul 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

30 Jul 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

30 Jul 1990
Registered office changed on 30/07/90 from: 5-11 mortimer street london W1N 7RH

19 Jul 1990
Company name changed obuyours LIMITED\certificate issued on 20/07/90

06 Jun 1990
Incorporation