WILBURY WAY (BLOCK E) MANAGEMENT COMPANY LIMITED
BARNET

Hellopages » Greater London » Barnet » EN4 8AL

Company number 02558603
Status Active
Incorporation Date 15 November 1990
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address NETWORK HOUSE, 110/112 LANCASTER ROAD, BARNET, ENGLAND, EN4 8AL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Appointment of Lancaster Secretarial Services Ltd as a secretary on 25 March 2017; Registered office address changed from 140 Heath Row Bishop's Stortford Herts CM23 5DQ to Network House 110/112 Lancaster Road Barnet EN4 8AL on 4 April 2017; Termination of appointment of Lesley Ann Sykes as a secretary on 25 March 2017. The most likely internet sites of WILBURY WAY (BLOCK E) MANAGEMENT COMPANY LIMITED are www.wilburywayblockemanagementcompany.co.uk, and www.wilbury-way-block-e-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eleven months. Wilbury Way Block E Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02558603. Wilbury Way Block E Management Company Limited has been working since 15 November 1990. The present status of the company is Active. The registered address of Wilbury Way Block E Management Company Limited is Network House 110 112 Lancaster Road Barnet England En4 8al. . LANCASTER SECRETARIAL SERVICES LTD is a Secretary of the company. MAKHLEH, Kamal is a Director of the company. OPOKU-ADDAI, Frank is a Director of the company. Secretary FRANKS, Graham Stuart has been resigned. Secretary SYKES, Lesley Ann has been resigned. Director COOTES, Ohemaa has been resigned. Director MITELLAS, Alan Michael has been resigned. Director NEWTON, Mark Clifford has been resigned. Director PATRICK, Gary has been resigned. Director PHILLIPS, Denise Erica has been resigned. Director PONTER, Rachel has been resigned. Director POVEY, Elizabeth Ann has been resigned. Director REILLY, Paul has been resigned. Director SAVAGE, Shaun Terence has been resigned. Director TOLLEY, Linda Christine has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
LANCASTER SECRETARIAL SERVICES LTD
Appointed Date: 25 March 2017

Director
MAKHLEH, Kamal
Appointed Date: 13 April 2010
49 years old

Director
OPOKU-ADDAI, Frank
Appointed Date: 12 April 2010
74 years old

Resigned Directors

Secretary
FRANKS, Graham Stuart
Resigned: 13 May 1993

Secretary
SYKES, Lesley Ann
Resigned: 25 March 2017

Director
COOTES, Ohemaa
Resigned: 20 January 2016
Appointed Date: 13 April 2010
63 years old

Director
MITELLAS, Alan Michael
Resigned: 04 March 2010
Appointed Date: 20 June 2002
58 years old

Director
NEWTON, Mark Clifford
Resigned: 03 April 2001
Appointed Date: 20 March 1997
57 years old

Director
PATRICK, Gary
Resigned: 10 June 1993
62 years old

Director
PHILLIPS, Denise Erica
Resigned: 14 March 2008
Appointed Date: 30 March 1999
62 years old

Director
PONTER, Rachel
Resigned: 20 March 1997
Appointed Date: 17 March 1994
56 years old

Director
POVEY, Elizabeth Ann
Resigned: 20 March 1996
Appointed Date: 10 June 1993
56 years old

Director
REILLY, Paul
Resigned: 03 April 2001
Appointed Date: 10 June 1993
102 years old

Director
SAVAGE, Shaun Terence
Resigned: 13 April 2010
Appointed Date: 04 March 2010
57 years old

Director
TOLLEY, Linda Christine
Resigned: 10 June 1993
71 years old

WILBURY WAY (BLOCK E) MANAGEMENT COMPANY LIMITED Events

04 Apr 2017
Appointment of Lancaster Secretarial Services Ltd as a secretary on 25 March 2017
04 Apr 2017
Registered office address changed from 140 Heath Row Bishop's Stortford Herts CM23 5DQ to Network House 110/112 Lancaster Road Barnet EN4 8AL on 4 April 2017
04 Apr 2017
Termination of appointment of Lesley Ann Sykes as a secretary on 25 March 2017
17 Nov 2016
Confirmation statement made on 15 November 2016 with updates
08 Aug 2016
Total exemption small company accounts made up to 30 November 2015
...
... and 72 more events
02 Dec 1991
Annual return made up to 15/11/91

18 Jun 1991
New director appointed

18 Jun 1991
Secretary resigned;new secretary appointed

18 Jun 1991
Director resigned;new director appointed

15 Nov 1990
Incorporation