PAXTON BUSINESS CENTRE MANAGEMENT COMPANY LIMITED
SALISBURY BRUNEL CENTRE MANAGEMENT COMPANY LIMITED NEWVILLA ESTATES LIMITED

Hellopages » Wiltshire » Wiltshire » SP2 8PU

Company number 03985486
Status Active
Incorporation Date 4 May 2000
Company Type Private Limited Company
Address ST MARYS HOUSE, NETHERHAMPTON, SALISBURY, WILTSHIRE, SP2 8PU
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 28 April 2016 with full list of shareholders Statement of capital on 2016-05-06 GBP 11 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of PAXTON BUSINESS CENTRE MANAGEMENT COMPANY LIMITED are www.paxtonbusinesscentremanagementcompany.co.uk, and www.paxton-business-centre-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. Paxton Business Centre Management Company Limited is a Private Limited Company. The company registration number is 03985486. Paxton Business Centre Management Company Limited has been working since 04 May 2000. The present status of the company is Active. The registered address of Paxton Business Centre Management Company Limited is St Marys House Netherhampton Salisbury Wiltshire Sp2 8pu. . CLIFFORD FRY & CO (COMPANY SECRETARIAL) LTD is a Secretary of the company. HARVEY, Mark is a Director of the company. Secretary HARRIS, Mark Jonathan has been resigned. Secretary SMALL, Philip Charles has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director GALLAGHER, Peter James has been resigned. Director GRISCTI, Stanley William has been resigned. Director READ, Matthew has been resigned. Director SMALL, Philip Charles has been resigned. Director WITHAM, John Frederick has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. Director GLENMORE COMMERCIAL ESTATES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
CLIFFORD FRY & CO (COMPANY SECRETARIAL) LTD
Appointed Date: 01 August 2004

Director
HARVEY, Mark
Appointed Date: 16 November 2010
59 years old

Resigned Directors

Secretary
HARRIS, Mark Jonathan
Resigned: 04 May 2002
Appointed Date: 11 May 2000

Secretary
SMALL, Philip Charles
Resigned: 01 August 2004
Appointed Date: 04 May 2002

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 11 May 2000
Appointed Date: 04 May 2000

Director
GALLAGHER, Peter James
Resigned: 16 November 2010
Appointed Date: 02 April 2004
85 years old

Director
GRISCTI, Stanley William
Resigned: 25 April 2002
Appointed Date: 06 August 2001
67 years old

Director
READ, Matthew
Resigned: 08 July 2015
Appointed Date: 16 November 2010
48 years old

Director
SMALL, Philip Charles
Resigned: 16 November 2010
Appointed Date: 04 May 2002
75 years old

Director
WITHAM, John Frederick
Resigned: 15 April 2004
Appointed Date: 06 August 2001
100 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 11 May 2000
Appointed Date: 04 May 2000

Director
GLENMORE COMMERCIAL ESTATES LIMITED
Resigned: 06 August 2001
Appointed Date: 11 May 2000

PAXTON BUSINESS CENTRE MANAGEMENT COMPANY LIMITED Events

08 Sep 2016
Total exemption small company accounts made up to 31 December 2015
06 May 2016
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 11

16 Sep 2015
Total exemption small company accounts made up to 31 December 2014
08 Jul 2015
Termination of appointment of Matthew Read as a director on 8 July 2015
30 Apr 2015
Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 10

...
... and 50 more events
07 Jun 2000
New director appointed
07 Jun 2000
Secretary resigned
07 Jun 2000
Director resigned
16 May 2000
Registered office changed on 16/05/00 from: 788-790 finchley road london NW11 7TJ
04 May 2000
Incorporation