PETERSFIELD ROAD MANAGEMENT CO LTD
ALRESFORD

Hellopages » Hampshire » Winchester » SO24 0QB

Company number 03326834
Status Active
Incorporation Date 3 March 1997
Company Type Private Limited Company
Address WESTLANDS, CHERITON, ALRESFORD, HAMPSHIRE, SO24 0QB
Home Country United Kingdom
Nature of Business 37000 - Sewerage
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 3 March 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 3 March 2016 with full list of shareholders Statement of capital on 2016-03-06 GBP 7 . The most likely internet sites of PETERSFIELD ROAD MANAGEMENT CO LTD are www.petersfieldroadmanagementco.co.uk, and www.petersfield-road-management-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. The distance to to Botley Rail Station is 10 miles; to Micheldever Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Petersfield Road Management Co Ltd is a Private Limited Company. The company registration number is 03326834. Petersfield Road Management Co Ltd has been working since 03 March 1997. The present status of the company is Active. The registered address of Petersfield Road Management Co Ltd is Westlands Cheriton Alresford Hampshire So24 0qb. . LANCASTER, Graham John is a Secretary of the company. DOWNIE, Anthony George is a Director of the company. HAWES, Stephen John is a Director of the company. LANCASTER, Graham John is a Director of the company. Secretary ELLIOTT, Gordon Anthony has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director ELLIOTT, Gordon Anthony has been resigned. Director GILLING, Thomas Gerald has been resigned. Director HARDING, Jonathan David has been resigned. Director HENRY, Lawrence has been resigned. Director YOUNG, James Charles Hamilton has been resigned. Director YOUNG, Victoria Florence Helen has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Sewerage".


Current Directors

Secretary
LANCASTER, Graham John
Appointed Date: 24 January 2009

Director
DOWNIE, Anthony George
Appointed Date: 19 May 2015
50 years old

Director
HAWES, Stephen John
Appointed Date: 05 February 2011
70 years old

Director
LANCASTER, Graham John
Appointed Date: 09 July 2006
78 years old

Resigned Directors

Secretary
ELLIOTT, Gordon Anthony
Resigned: 24 January 2009
Appointed Date: 15 April 1997

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 15 April 1997
Appointed Date: 03 March 1997

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 15 April 1997
Appointed Date: 03 March 1997
35 years old

Director
ELLIOTT, Gordon Anthony
Resigned: 10 July 2006
Appointed Date: 15 April 1997
98 years old

Director
GILLING, Thomas Gerald
Resigned: 28 November 2013
Appointed Date: 24 October 2011
71 years old

Director
HARDING, Jonathan David
Resigned: 27 May 2015
Appointed Date: 28 November 2013
40 years old

Director
HENRY, Lawrence
Resigned: 02 October 2011
Appointed Date: 13 January 2007
77 years old

Director
YOUNG, James Charles Hamilton
Resigned: 03 February 2007
Appointed Date: 09 July 2006
80 years old

Director
YOUNG, Victoria Florence Helen
Resigned: 30 October 1998
Appointed Date: 15 April 1997
106 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 15 April 1997
Appointed Date: 03 March 1997

Persons With Significant Control

Mr Graham John Lancaster Fca
Notified on: 30 June 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PETERSFIELD ROAD MANAGEMENT CO LTD Events

04 Mar 2017
Confirmation statement made on 3 March 2017 with updates
30 Nov 2016
Accounts for a dormant company made up to 31 March 2016
06 Mar 2016
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-06
  • GBP 7

07 Dec 2015
Accounts for a dormant company made up to 31 March 2015
03 Jun 2015
Appointment of Anthony George Downie as a director on 19 May 2015
...
... and 55 more events
21 Apr 1997
New director appointed
21 Apr 1997
Director resigned
21 Apr 1997
Secretary resigned;director resigned
21 Apr 1997
Registered office changed on 21/04/97 from: crwys house 33 crwys road cardiff CF2 4YF
03 Mar 1997
Incorporation