BUCKLAND WHARF MANAGEMENT COMPANY LIMITED
AYLESBURY

Hellopages » Buckinghamshire » Aylesbury Vale » HP22 5JX

Company number 02483248
Status Active
Incorporation Date 20 March 1990
Company Type Private Limited Company
Address 36 BEACONSFIELD ROAD, ASTON CLINTON, AYLESBURY, BUCKINGHAMSHIRE, ENGLAND, HP22 5JX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Confirmation statement made on 20 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Registered office address changed from Cheyney House Drayton Beauchamp Aylesbury Buckinghamshire HP22 5LS to 36 Beaconsfield Road Aston Clinton Aylesbury Buckinghamshire HP22 5JX on 29 April 2016. The most likely internet sites of BUCKLAND WHARF MANAGEMENT COMPANY LIMITED are www.bucklandwharfmanagementcompany.co.uk, and www.buckland-wharf-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and seven months. The distance to to Tring Rail Station is 4.1 miles; to Princes Risborough Rail Station is 7.8 miles; to Leighton Buzzard Rail Station is 8.3 miles; to Saunderton Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Buckland Wharf Management Company Limited is a Private Limited Company. The company registration number is 02483248. Buckland Wharf Management Company Limited has been working since 20 March 1990. The present status of the company is Active. The registered address of Buckland Wharf Management Company Limited is 36 Beaconsfield Road Aston Clinton Aylesbury Buckinghamshire England Hp22 5jx. . RANTANEN, Elina, Dr is a Secretary of the company. SEATON, Nicholas is a Director of the company. Secretary BARNES-HEATH, Russell has been resigned. Secretary BRADSHAW, Kay has been resigned. Secretary DICHLER, Pauline Joyce has been resigned. Secretary GILLETTE BROWNING, Michael has been resigned. Secretary GREENALL, Emma has been resigned. Secretary HARROD, Chris James Antoni has been resigned. Secretary O'HALLORAN, Stephen has been resigned. Secretary RICHARDSON, John has been resigned. Director DICHLER, Alan has been resigned. Director DUMBLE, Tony has been resigned. Director DUTTON, Elizabeth Joan has been resigned. Director GILLETTE BROWNING, Michael has been resigned. Director GREENALL, Emma has been resigned. Director GREENALL, Nicholas has been resigned. Director HUME, Jane has been resigned. Director JONES, Rebecca Jane Elizabeth has been resigned. Director RICHARDSON, John has been resigned. Director STATON-KIPPING, Anthony Paul has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
RANTANEN, Elina, Dr
Appointed Date: 27 April 2016

Director
SEATON, Nicholas
Appointed Date: 27 April 2016
57 years old

Resigned Directors

Secretary
BARNES-HEATH, Russell
Resigned: 21 July 1995

Secretary
BRADSHAW, Kay
Resigned: 30 July 2014
Appointed Date: 11 April 2008

Secretary
DICHLER, Pauline Joyce
Resigned: 02 December 2014
Appointed Date: 01 August 2014

Secretary
GILLETTE BROWNING, Michael
Resigned: 05 April 2003
Appointed Date: 05 April 1999

Secretary
GREENALL, Emma
Resigned: 30 September 1999
Appointed Date: 21 July 1995

Secretary
HARROD, Chris James Antoni
Resigned: 27 April 2016
Appointed Date: 02 December 2014

Secretary
O'HALLORAN, Stephen
Resigned: 14 May 2007
Appointed Date: 03 February 2004

Secretary
RICHARDSON, John
Resigned: 03 February 2004
Appointed Date: 21 November 2003

Director
DICHLER, Alan
Resigned: 02 December 2014
Appointed Date: 01 August 2014
78 years old

Director
DUMBLE, Tony
Resigned: 30 July 2014
Appointed Date: 21 November 2003
68 years old

Director
DUTTON, Elizabeth Joan
Resigned: 27 April 2016
Appointed Date: 02 December 2014
79 years old

Director
GILLETTE BROWNING, Michael
Resigned: 05 April 2003
Appointed Date: 05 April 1999
78 years old

Director
GREENALL, Emma
Resigned: 05 April 2003
Appointed Date: 01 July 1991
52 years old

Director
GREENALL, Nicholas
Resigned: 31 March 1999
Appointed Date: 01 July 1991
55 years old

Director
HUME, Jane
Resigned: 05 April 2003
Appointed Date: 08 June 1997
79 years old

Director
JONES, Rebecca Jane Elizabeth
Resigned: 28 August 1998
Appointed Date: 08 June 1997
51 years old

Director
RICHARDSON, John
Resigned: 03 February 2004
Appointed Date: 21 November 2003
71 years old

Director
STATON-KIPPING, Anthony Paul
Resigned: 31 December 1996
72 years old

BUCKLAND WHARF MANAGEMENT COMPANY LIMITED Events

28 Mar 2017
Confirmation statement made on 20 March 2017 with updates
27 Jun 2016
Total exemption small company accounts made up to 31 March 2016
29 Apr 2016
Registered office address changed from Cheyney House Drayton Beauchamp Aylesbury Buckinghamshire HP22 5LS to 36 Beaconsfield Road Aston Clinton Aylesbury Buckinghamshire HP22 5JX on 29 April 2016
29 Apr 2016
Appointment of Mr Nicholas Seaton as a director on 27 April 2016
29 Apr 2016
Appointment of Dr Elina Rantanen as a secretary on 27 April 2016
...
... and 99 more events
30 Jul 1991
Director resigned
30 Jul 1991
Secretary resigned
26 Jul 1991
Registered office changed on 26/07/91 from: the old rectory aston clinton bucks

20 Mar 1990
Incorporation

20 Mar 1990
Incorporation