Company NameWendover House Management Limited
DirectorHelen Clare Noble
Company StatusActive
Company Number03023068
CategoryPrivate Limited Company
Incorporation Date17 February 1995(29 years, 2 months ago)
Previous NameMarcbridge Property Management Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Helen Clare Noble
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2017(22 years, 9 months after company formation)
Appointment Duration6 years, 4 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Secretary NameRendall And Rittner Limited (Corporation)
StatusCurrent
Appointed11 October 2019(24 years, 8 months after company formation)
Appointment Duration4 years, 6 months
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Director NameJoseph Michael O'Sullivan
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1995(3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 29 August 1997)
RoleChartered Accountant
Correspondence Address111 Wendover House
Chiltern Street
London
W1M 1HL
Director NameMr Robert Ager
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1996(1 year, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 October 1998)
RoleMarketing Executive
Country of ResidenceUnited Kingdom
Correspondence Address14 Prospect Close
Drayton Parslow
Milton Keynes
Buckinghamshire
MK17 0JB
Director NameCharlotte Hull
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1996(1 year, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 September 1997)
RoleCompany Director
Correspondence Address119 Wendover House
Chiltern Street
London
W1M 1HL
Secretary NameJoseph Michael O'Sullivan
NationalityBritish
StatusResigned
Appointed13 June 1996(1 year, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 August 1997)
RoleCompany Director
Correspondence Address111 Wendover House
Chiltern Street
London
W1M 1HL
Director NameMr Sheri Tullah
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1997(2 years after company formation)
Appointment Duration3 years, 5 months (resigned 04 August 2000)
RoleStockbroker
Country of ResidenceEngland
Correspondence AddressGable End Wyndley Lane
Sutton Coldfield
West Midlands
B73 6EP
Director NamePenelope Amanda Jayne Hambrook
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1997(2 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 10 September 1997)
RoleBanker
Correspondence AddressWynlie House
Ducks Hill Road
Northwood
Middlesex
HA6 2SW
Director NameAnthony James Clements
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1997(2 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 April 2001)
RoleEquity Invester
Correspondence Address44a Sangley Road
Catford
London
SE6 5JH
Secretary NameMr Duncan Hugh Foster
NationalityBritish
StatusResigned
Appointed06 August 1998(3 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 02 June 2003)
RoleCompany Director
Correspondence Address63 High Ridge
Godalming
Surrey
GU7 1YF
Director NameCraig Howard Wyncoll
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1998(3 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 26 July 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 1101 The Balmoral Apartments
Praed Street
London
W2W 1JN
Director NameCharlotte Hull
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1999(3 years, 12 months after company formation)
Appointment Duration6 years, 2 months (resigned 15 April 2005)
RolePersonal Assistant
Correspondence Address9 Pembroke Court
South Edwardes Squar
London
W8 6HN
Director NameGraham Bertram Bannock
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1999(4 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 23 April 2003)
RoleEconomist
Correspondence Address107 Wendover House
Chiltern Street
London
W1M 1HL
Director NameNicholas Guy Hamel Smith
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2000(5 years, 9 months after company formation)
Appointment Duration8 years, 12 months (resigned 02 December 2009)
RoleManagement Consultant
Correspondence Address113 Wendover House
Chiltern Street
London
W1U 7NR
Director NameMr Eric-Jan Jan Zandvliet
Date of BirthNovember 1971 (Born 52 years ago)
NationalityDutch
StatusResigned
Appointed08 November 2004(9 years, 8 months after company formation)
Appointment Duration13 years, 1 month (resigned 05 December 2017)
RoleInsurance Underwriter
Country of ResidenceUnited Kingdom
Correspondence Address107 Wendover House
Chiltern Street
London
W1U 7NR
Director NameChris Thrappas
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityGreek
StatusResigned
Appointed05 December 2005(10 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 January 2007)
RoleGraduate Student Banking
Correspondence Address109 Wendover House
Chiltern Street
London
W1U 7NR
Director NameMr Robert Ager
Date of BirthMay 1950 (Born 74 years ago)
NationalityEnglish
StatusResigned
Appointed05 December 2007(12 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Prospect Close
Drayton Parslow
Milton Keynes
Buckinghamshire
MK17 0JB
Director NameMr Robin Edward Yapp
Date of BirthMarch 1939 (Born 85 years ago)
NationalityEnglish
StatusResigned
Appointed24 November 2010(15 years, 9 months after company formation)
Appointment Duration6 years (resigned 08 December 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressHyde Park & Bayswater 24-25 Albion Street
London
W2 2AX
Director NameMr Paul Llewellyn
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2020(24 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 March 2024)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed17 February 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 February 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameSecretary Nominees Limited (Corporation)
StatusResigned
Appointed10 March 1995(3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 13 June 1996)
Correspondence AddressThe Quadrangle 2nd Floor
180 Wardour Street
London
W1F 8FY
Director NameSperec Bullock Limited (Corporation)
StatusResigned
Appointed13 June 1996(1 year, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 August 1997)
Correspondence AddressMarsham House Station Road
Gerrards Cross
Buckinghamshire
SL9 8ER
Secretary NameALAN Foster & Associates (Corporation)
StatusResigned
Appointed02 June 2003(8 years, 3 months after company formation)
Appointment Duration11 years (resigned 02 June 2014)
Correspondence AddressMarlborough House Millbrook
Guildford
Surrey
GU1 3YA
Secretary NameHML Company Secretarial Services Ltd (Corporation)
StatusResigned
Appointed02 June 2014(19 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 May 2016)
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP

Location

Registered AddressC/O Rendall And Rittner Limited
13b St. George Wharf
London
SW8 2LE
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Turnover£1,968
Gross Profit£460
Net Worth£20
Current Liabilities£8,441

Accounts

Latest Accounts24 March 2023 (1 year, 1 month ago)
Next Accounts Due24 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End24 March

Returns

Latest Return17 February 2024 (2 months, 1 week ago)
Next Return Due3 March 2025 (10 months, 1 week from now)

Filing History

7 March 2023Total exemption full accounts made up to 24 March 2022 (7 pages)
2 March 2023Confirmation statement made on 17 February 2023 with updates (6 pages)
29 June 2022Total exemption full accounts made up to 24 March 2021 (7 pages)
31 May 2022Compulsory strike-off action has been discontinued (1 page)
24 May 2022First Gazette notice for compulsory strike-off (1 page)
24 February 2022Confirmation statement made on 17 February 2022 with updates (6 pages)
30 March 2021Confirmation statement made on 17 February 2021 with updates (6 pages)
12 February 2021Micro company accounts made up to 24 March 2020 (3 pages)
2 February 2021Director's details changed for Mrs Helen Clare Noble on 2 February 2021 (2 pages)
2 February 2021Secretary's details changed for Rendall and Rittner Limited on 2 February 2021 (1 page)
12 January 2021Registered office address changed from C/O Rendall and Rittner Ltd, Portsoken House 155 - 157 Minories London EC3N 1LJ England to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 12 January 2021 (1 page)
19 February 2020Director's details changed for Mrs Helen Clare Noble on 17 February 2020 (2 pages)
19 February 2020Confirmation statement made on 17 February 2020 with updates (6 pages)
21 January 2020Appointment of Mr Paul Llewellyn as a director on 20 January 2020 (2 pages)
20 December 2019Micro company accounts made up to 24 March 2019 (2 pages)
18 October 2019Registered office address changed from C/O Kay & Co Hyde Park & Bayswater 24-25 Albion Street London W2 2AX United Kingdom to C/O Rendall and Rittner Ltd, Portsoken House 155 - 157 Minories London EC3N 1LJ on 18 October 2019 (1 page)
18 October 2019Appointment of Rendall and Rittner Limited as a secretary on 11 October 2019 (2 pages)
3 April 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 24 March 2018 (2 pages)
19 April 2018Termination of appointment of Eric-Jan Jan Zandvliet as a director on 5 December 2017 (1 page)
12 April 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
10 January 2018Appointment of Mrs Helen Clare Noble as a director on 5 December 2017 (2 pages)
10 January 2018Appointment of Mrs Helen Clare Noble as a director on 5 December 2017 (2 pages)
22 December 2017Micro company accounts made up to 24 March 2017 (2 pages)
22 December 2017Micro company accounts made up to 24 March 2017 (2 pages)
28 March 2017Confirmation statement made on 17 February 2017 with updates (7 pages)
28 March 2017Confirmation statement made on 17 February 2017 with updates (7 pages)
5 January 2017Termination of appointment of Robin Edward Yapp as a director on 8 December 2016 (1 page)
5 January 2017Termination of appointment of Robin Edward Yapp as a director on 8 December 2016 (1 page)
16 December 2016Total exemption small company accounts made up to 24 March 2016 (5 pages)
16 December 2016Total exemption small company accounts made up to 24 March 2016 (5 pages)
23 June 2016Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to C/O Kay & Co Hyde Park & Bayswater 24-25 Albion Street London W2 2AX on 23 June 2016 (1 page)
23 June 2016Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 1 May 2016 (1 page)
23 June 2016Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to C/O Kay & Co Hyde Park & Bayswater 24-25 Albion Street London W2 2AX on 23 June 2016 (1 page)
23 June 2016Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 1 May 2016 (1 page)
22 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 20
(7 pages)
22 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 20
(7 pages)
1 December 2015Total exemption full accounts made up to 24 March 2015 (10 pages)
1 December 2015Total exemption full accounts made up to 24 March 2015 (10 pages)
30 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 20
(7 pages)
30 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 20
(7 pages)
15 December 2014Total exemption full accounts made up to 24 March 2014 (9 pages)
15 December 2014Total exemption full accounts made up to 24 March 2014 (9 pages)
3 June 2014Termination of appointment of Alan Foster & Associates as a secretary (1 page)
3 June 2014Registered office address changed from Marlborough House Millbrook Guildford Surrey GU1 3YA on 3 June 2014 (1 page)
3 June 2014Registered office address changed from Marlborough House Millbrook Guildford Surrey GU1 3YA on 3 June 2014 (1 page)
3 June 2014Appointment of Hml Company Secretarial Services Ltd as a secretary (2 pages)
3 June 2014Termination of appointment of Alan Foster & Associates as a secretary (1 page)
3 June 2014Registered office address changed from Marlborough House Millbrook Guildford Surrey GU1 3YA on 3 June 2014 (1 page)
3 June 2014Appointment of Hml Company Secretarial Services Ltd as a secretary (2 pages)
17 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 20
(6 pages)
17 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 20
(6 pages)
20 December 2013Total exemption full accounts made up to 24 March 2013 (9 pages)
20 December 2013Total exemption full accounts made up to 24 March 2013 (9 pages)
19 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (6 pages)
19 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (6 pages)
28 December 2012Total exemption full accounts made up to 24 March 2012 (8 pages)
28 December 2012Total exemption full accounts made up to 24 March 2012 (8 pages)
21 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (6 pages)
21 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (6 pages)
29 November 2011Total exemption small company accounts made up to 24 March 2011 (4 pages)
29 November 2011Total exemption small company accounts made up to 24 March 2011 (4 pages)
13 September 2011Appointment of Mr Robin Edward Yapp as a director (2 pages)
13 September 2011Appointment of Mr Robin Edward Yapp as a director (2 pages)
17 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (6 pages)
17 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (6 pages)
24 November 2010Termination of appointment of Robert Ager as a director (1 page)
24 November 2010Accounts for a dormant company made up to 24 March 2010 (2 pages)
24 November 2010Termination of appointment of Robert Ager as a director (1 page)
24 November 2010Accounts for a dormant company made up to 24 March 2010 (2 pages)
5 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (13 pages)
5 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (13 pages)
4 March 2010Director's details changed for Robert Ager on 1 October 2009 (2 pages)
4 March 2010Director's details changed for Robert Ager on 1 October 2009 (2 pages)
4 March 2010Secretary's details changed for Alan Foster & Associates on 1 October 2009 (2 pages)
4 March 2010Director's details changed for Eric-Jan Zandvliet on 1 October 2009 (2 pages)
4 March 2010Termination of appointment of Nicholas Hamel Smith as a director (1 page)
4 March 2010Secretary's details changed for Alan Foster & Associates on 1 October 2009 (2 pages)
4 March 2010Director's details changed for Eric-Jan Zandvliet on 1 October 2009 (2 pages)
4 March 2010Director's details changed for Robert Ager on 1 October 2009 (2 pages)
4 March 2010Director's details changed for Eric-Jan Zandvliet on 1 October 2009 (2 pages)
4 March 2010Secretary's details changed for Alan Foster & Associates on 1 October 2009 (2 pages)
4 March 2010Termination of appointment of Nicholas Hamel Smith as a director (1 page)
27 January 2010Current accounting period extended from 28 February 2010 to 24 March 2010 (1 page)
27 January 2010Current accounting period extended from 28 February 2010 to 24 March 2010 (1 page)
23 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
23 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
8 April 2009Return made up to 17/02/09; full list of members (12 pages)
8 April 2009Return made up to 17/02/09; full list of members (12 pages)
17 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
17 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
3 April 2008Return made up to 17/02/08; full list of members (12 pages)
3 April 2008Return made up to 17/02/08; full list of members (12 pages)
31 December 2007New director appointed (1 page)
31 December 2007New director appointed (1 page)
18 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
18 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
22 March 2007Return made up to 17/02/07; full list of members (8 pages)
22 March 2007Return made up to 17/02/07; full list of members (8 pages)
31 January 2007Director resigned (1 page)
31 January 2007Director resigned (1 page)
20 December 2006Total exemption full accounts made up to 28 February 2006 (5 pages)
20 December 2006Total exemption full accounts made up to 28 February 2006 (5 pages)
10 May 2006New director appointed (1 page)
10 May 2006New director appointed (1 page)
18 April 2006Return made up to 17/02/06; full list of members (11 pages)
18 April 2006Return made up to 17/02/06; full list of members (11 pages)
29 December 2005Total exemption full accounts made up to 28 February 2005 (5 pages)
29 December 2005Total exemption full accounts made up to 28 February 2005 (5 pages)
28 April 2005Director resigned (1 page)
28 April 2005Director resigned (1 page)
16 March 2005New director appointed (1 page)
16 March 2005New director appointed (1 page)
14 March 2005Return made up to 17/02/05; full list of members (11 pages)
14 March 2005Return made up to 17/02/05; full list of members (11 pages)
25 November 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
25 November 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
17 March 2004Return made up to 17/02/04; full list of members (11 pages)
17 March 2004Return made up to 17/02/04; full list of members (11 pages)
23 December 2003Total exemption small company accounts made up to 28 February 2003 (3 pages)
23 December 2003Total exemption small company accounts made up to 28 February 2003 (3 pages)
7 June 2003Secretary resigned (1 page)
7 June 2003New secretary appointed (2 pages)
7 June 2003New secretary appointed (2 pages)
7 June 2003Secretary resigned (1 page)
10 May 2003Director resigned (1 page)
10 May 2003Director resigned (1 page)
5 March 2003Return made up to 17/02/03; full list of members (10 pages)
5 March 2003Return made up to 17/02/03; full list of members (10 pages)
3 January 2003Total exemption small company accounts made up to 28 February 2002 (5 pages)
3 January 2003Total exemption small company accounts made up to 28 February 2002 (5 pages)
6 March 2002Return made up to 19/01/02; full list of members (10 pages)
6 March 2002Return made up to 19/01/02; full list of members (10 pages)
21 December 2001Total exemption full accounts made up to 28 February 2001 (5 pages)
21 December 2001Total exemption full accounts made up to 28 February 2001 (5 pages)
2 July 2001New director appointed (4 pages)
2 July 2001New director appointed (4 pages)
17 April 2001Director resigned (1 page)
17 April 2001Director resigned (1 page)
1 March 2001Return made up to 17/02/01; change of members (7 pages)
1 March 2001Return made up to 17/02/01; change of members (7 pages)
29 December 2000Accounts made up to 28 February 2000 (5 pages)
29 December 2000Accounts made up to 28 February 2000 (5 pages)
4 October 2000Director resigned (1 page)
4 October 2000Director resigned (1 page)
17 March 2000Return made up to 17/02/00; change of members (12 pages)
17 March 2000Return made up to 17/02/00; change of members (12 pages)
26 January 2000Accounts made up to 28 February 1999 (5 pages)
26 January 2000Accounts made up to 28 February 1999 (5 pages)
22 December 1999New director appointed (2 pages)
22 December 1999New director appointed (2 pages)
17 August 1999Director resigned (1 page)
17 August 1999Director resigned (1 page)
10 April 1999Registered office changed on 10/04/99 from: c/o alan foster & associates 40 curzon street london W1Y 7RF (1 page)
10 April 1999Registered office changed on 10/04/99 from: c/o alan foster & associates 40 curzon street london W1Y 7RF (1 page)
1 April 1999Return made up to 17/02/99; full list of members (6 pages)
1 April 1999Return made up to 17/02/99; full list of members (6 pages)
12 March 1999New director appointed (2 pages)
12 March 1999New director appointed (2 pages)
29 December 1998Accounts made up to 28 February 1998 (4 pages)
29 December 1998Accounts made up to 28 February 1998 (4 pages)
29 December 1998New director appointed (2 pages)
29 December 1998New director appointed (2 pages)
21 October 1998Director resigned (1 page)
21 October 1998Director resigned (1 page)
19 October 1998Return made up to 17/02/98; full list of members (8 pages)
19 October 1998Return made up to 17/02/98; full list of members (8 pages)
18 August 1998New secretary appointed (2 pages)
18 August 1998New secretary appointed (2 pages)
5 March 1998Accounts for a small company made up to 28 February 1997 (3 pages)
5 March 1998Accounts for a small company made up to 28 February 1997 (3 pages)
15 December 1997New director appointed (2 pages)
15 December 1997New director appointed (2 pages)
2 October 1997Director resigned (1 page)
2 October 1997Director resigned (1 page)
2 October 1997Director resigned (1 page)
2 October 1997Director resigned (1 page)
5 September 1997Director resigned (1 page)
5 September 1997Secretary resigned;director resigned (1 page)
5 September 1997Director resigned (1 page)
5 September 1997Secretary resigned;director resigned (1 page)
7 May 1997New director appointed (2 pages)
7 May 1997Return made up to 17/02/97; change of members (6 pages)
7 May 1997Return made up to 17/02/97; change of members (6 pages)
7 May 1997New director appointed (2 pages)
24 February 1997New director appointed (2 pages)
24 February 1997New director appointed (2 pages)
21 August 1996Accounts made up to 28 February 1996 (3 pages)
21 August 1996Accounts made up to 28 February 1996 (3 pages)
22 July 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
22 July 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
16 July 1996New director appointed (2 pages)
16 July 1996New director appointed (2 pages)
15 July 1996New director appointed (2 pages)
15 July 1996New secretary appointed (2 pages)
15 July 1996New director appointed (2 pages)
15 July 1996New director appointed (2 pages)
15 July 1996Secretary resigned (1 page)
15 July 1996Secretary resigned (1 page)
15 July 1996New director appointed (2 pages)
15 July 1996New secretary appointed (2 pages)
27 June 1996Ad 13/06/96--------- £ si 9@1=9 £ ic 6/15 (2 pages)
27 June 1996Ad 13/06/96--------- £ si 4@1=4 £ ic 2/6 (2 pages)
27 June 1996Ad 13/06/96--------- £ si 5@1=5 £ ic 15/20 (2 pages)
27 June 1996Ad 13/06/96--------- £ si 9@1=9 £ ic 6/15 (2 pages)
27 June 1996Ad 13/06/96--------- £ si 4@1=4 £ ic 2/6 (2 pages)
27 June 1996Ad 13/06/96--------- £ si 5@1=5 £ ic 15/20 (2 pages)
16 June 1996Return made up to 17/02/96; full list of members (6 pages)
16 June 1996Return made up to 17/02/96; full list of members (6 pages)
13 February 1996Memorandum and Articles of Association (8 pages)
13 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
13 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
13 February 1996Memorandum and Articles of Association (8 pages)
18 January 1996Company name changed marcbridge property management l imited\certificate issued on 19/01/96 (2 pages)
18 January 1996Company name changed marcbridge property management l imited\certificate issued on 19/01/96 (2 pages)
16 January 1996Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(1 page)
16 January 1996£ nc 100/20 27/09/95 (1 page)
16 January 1996£ nc 100/20 27/09/95 (1 page)
16 January 1996Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(1 page)
29 September 1995Memorandum and Articles of Association (15 pages)
29 September 1995Memorandum and Articles of Association (15 pages)
25 September 1995New secretary appointed (2 pages)
25 September 1995Director resigned (2 pages)
25 September 1995New director appointed (2 pages)
25 September 1995Secretary resigned (2 pages)
25 September 1995Director resigned (2 pages)
25 September 1995Secretary resigned (2 pages)
25 September 1995New director appointed (2 pages)
25 September 1995New secretary appointed (2 pages)
17 February 1995Incorporation (17 pages)
17 February 1995Incorporation (17 pages)