TITLEFORMAL PROPERTY MANAGEMENT LIMITED
EVESHAM

Hellopages » Worcestershire » Wychavon » WR11 4RE

Company number 03482644
Status Active
Incorporation Date 17 December 1997
Company Type Private Limited Company
Address 19 VINE MEWS, VINE STREET, EVESHAM, WORCS, WR11 4RE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Director's details changed for Mr Stephen Clive Yarnold on 13 March 2017; Confirmation statement made on 11 January 2017 with updates; Total exemption full accounts made up to 24 March 2016. The most likely internet sites of TITLEFORMAL PROPERTY MANAGEMENT LIMITED are www.titleformalpropertymanagement.co.uk, and www.titleformal-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. The distance to to Honeybourne Rail Station is 4.9 miles; to Pershore Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Titleformal Property Management Limited is a Private Limited Company. The company registration number is 03482644. Titleformal Property Management Limited has been working since 17 December 1997. The present status of the company is Active. The registered address of Titleformal Property Management Limited is 19 Vine Mews Vine Street Evesham Worcs Wr11 4re. . COLLINS, David Christopher is a Secretary of the company. BICKERSTAFF, Daniel James is a Director of the company. CHARLES, Martin John is a Director of the company. COLLINS, David Christopher is a Director of the company. CONOLLY, Anne Elizabeth is a Director of the company. DYKE, Steven is a Director of the company. EDWARDS, Steven Michael is a Director of the company. ELLIS, Peter John is a Director of the company. HOWSE, David Philip is a Director of the company. REEVE, Claire Louise is a Director of the company. TALBOT, David is a Director of the company. WILLIAMS, Irene is a Director of the company. YARNOLD, Stephen Clive is a Director of the company. Secretary BICKERSTAFF, Daniel James has been resigned. Secretary GROOM, Margaret Doreen has been resigned. Secretary WYNNE, Lynne has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CASTLE, Ian Andrew has been resigned. Director COTHER, Terence has been resigned. Director GROOM, Margaret Doreen has been resigned. Director LEOTNARD, Darren Lynden Wayne has been resigned. Director REEVE, Paul has been resigned. Director REEVE, Steven has been resigned. Director RYDER, Fay has been resigned. Director WILLIAMS, Mark Anthony has been resigned. Director WYNNE, Lynne has been resigned. Director WYNNE, Roland Clifford has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
COLLINS, David Christopher
Appointed Date: 12 January 2013

Director
BICKERSTAFF, Daniel James
Appointed Date: 31 January 2000
49 years old

Director
CHARLES, Martin John
Appointed Date: 31 January 2000
63 years old

Director
COLLINS, David Christopher
Appointed Date: 06 October 2000
80 years old

Director
CONOLLY, Anne Elizabeth
Appointed Date: 08 November 2006
78 years old

Director
DYKE, Steven
Appointed Date: 11 October 2008
73 years old

Director
EDWARDS, Steven Michael
Appointed Date: 31 January 2000
58 years old

Director
ELLIS, Peter John
Appointed Date: 31 January 2000
67 years old

Director
HOWSE, David Philip
Appointed Date: 20 July 2001
77 years old

Director
REEVE, Claire Louise
Appointed Date: 01 October 2013
43 years old

Director
TALBOT, David
Appointed Date: 30 September 2002
60 years old

Director
WILLIAMS, Irene
Appointed Date: 11 May 2012
100 years old

Director
YARNOLD, Stephen Clive
Appointed Date: 18 March 2005
67 years old

Resigned Directors

Secretary
BICKERSTAFF, Daniel James
Resigned: 12 January 2013
Appointed Date: 01 December 2004

Secretary
GROOM, Margaret Doreen
Resigned: 20 April 2008
Appointed Date: 17 February 1998

Secretary
WYNNE, Lynne
Resigned: 30 November 2004
Appointed Date: 17 February 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 17 February 1998
Appointed Date: 17 December 1997

Director
CASTLE, Ian Andrew
Resigned: 07 February 2000
Appointed Date: 17 February 1998
58 years old

Director
COTHER, Terence
Resigned: 30 September 2002
Appointed Date: 31 January 2000
81 years old

Director
GROOM, Margaret Doreen
Resigned: 18 April 2008
Appointed Date: 31 January 2000
94 years old

Director
LEOTNARD, Darren Lynden Wayne
Resigned: 20 July 2001
Appointed Date: 31 January 2000
60 years old

Director
REEVE, Paul
Resigned: 29 June 2012
Appointed Date: 31 January 2000
70 years old

Director
REEVE, Steven
Resigned: 01 October 2013
Appointed Date: 01 July 2012
45 years old

Director
RYDER, Fay
Resigned: 24 April 2012
Appointed Date: 05 April 2004
54 years old

Director
WILLIAMS, Mark Anthony
Resigned: 06 October 2000
Appointed Date: 31 January 2000
63 years old

Director
WYNNE, Lynne
Resigned: 18 March 2005
Appointed Date: 17 February 1998
75 years old

Director
WYNNE, Roland Clifford
Resigned: 01 December 1998
Appointed Date: 17 February 1998
84 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 17 February 1998
Appointed Date: 17 December 1997

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 17 February 1998
Appointed Date: 17 December 1997

TITLEFORMAL PROPERTY MANAGEMENT LIMITED Events

13 Mar 2017
Director's details changed for Mr Stephen Clive Yarnold on 13 March 2017
23 Jan 2017
Confirmation statement made on 11 January 2017 with updates
11 Nov 2016
Total exemption full accounts made up to 24 March 2016
19 Mar 2016
Director's details changed for Mr Stephen Clive Yarnold on 19 March 2016
12 Jan 2016
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 12

...
... and 85 more events
20 Feb 1998
New secretary appointed;new director appointed
20 Feb 1998
Director resigned
20 Feb 1998
Director resigned
20 Feb 1998
Registered office changed on 20/02/98 from: 1 mitchell lane bristol BS1 6BU
17 Dec 1997
Incorporation