WILNETT COURT MANAGEMENT LIMITED
BASILDON

Hellopages » Essex » Basildon » SS15 6TH
Company number 01294153
Status Active
Incorporation Date 13 January 1977
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address SUITE D, 7 SYLVAN COURT SYLVAN WAY, SOUTHFIELDS BUSINESS PARK, BASILDON, ESSEX, ENGLAND, SS15 6TH
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Registered office address changed from 66 Station Road Upminster Essex RM14 2TD to Suite D, 7 Sylvan Court Sylvan Way Southfields Business Park Basildon Essex SS15 6th on 13 March 2017; Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Jean Rosemary Croft as a director on 3 October 2016. The most likely internet sites of WILNETT COURT MANAGEMENT LIMITED are www.wilnettcourtmanagement.co.uk, and www.wilnett-court-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and one months. The distance to to Basildon Rail Station is 2.2 miles; to Billericay Rail Station is 3.5 miles; to Brentwood Rail Station is 5.2 miles; to Grays Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wilnett Court Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01294153. Wilnett Court Management Limited has been working since 13 January 1977. The present status of the company is Active. The registered address of Wilnett Court Management Limited is Suite D 7 Sylvan Court Sylvan Way Southfields Business Park Basildon Essex England Ss15 6th. . MERCIECA, Michelle is a Secretary of the company. CALLAGHAN, Christine Ann is a Director of the company. MCCARTHY, Nicola Maureen is a Director of the company. Secretary BOOLAKY, Gobin has been resigned. Secretary WATTS, Timothy Neil has been resigned. Secretary BUSHEY SECRETARIES AND REGISTRARS LIMITED has been resigned. Secretary CAROLINE REGISTRARS LIMITED has been resigned. Secretary HEATH SECRETARIES AND REGISTRARS LIMITED has been resigned. Director BAKER, David Graham has been resigned. Director BOOLAKY, Gobin has been resigned. Director BROOKE, Jerry has been resigned. Director CROFT, Jean Rosemary has been resigned. Director MOSS, Keith Ian has been resigned. Director RAYNER, Andrew Paul has been resigned. Director WATTS, Timothy Neil has been resigned. Director WINER, Eve has been resigned. Director CAROLINE REGISTRARS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MERCIECA, Michelle
Appointed Date: 18 May 2004

Director
CALLAGHAN, Christine Ann
Appointed Date: 04 September 2013
70 years old

Director
MCCARTHY, Nicola Maureen
Appointed Date: 03 October 2016
61 years old

Resigned Directors

Secretary
BOOLAKY, Gobin
Resigned: 31 July 1992

Secretary
WATTS, Timothy Neil
Resigned: 31 March 1993
Appointed Date: 31 July 1992

Secretary
BUSHEY SECRETARIES AND REGISTRARS LIMITED
Resigned: 04 June 2004
Appointed Date: 16 June 2000

Secretary
CAROLINE REGISTRARS LIMITED
Resigned: 29 October 1997
Appointed Date: 31 March 1993

Secretary
HEATH SECRETARIES AND REGISTRARS LIMITED
Resigned: 16 June 2000
Appointed Date: 29 October 1997

Director
BAKER, David Graham
Resigned: 31 March 1993
Appointed Date: 31 July 1992
86 years old

Director
BOOLAKY, Gobin
Resigned: 31 July 1992
67 years old

Director
BROOKE, Jerry
Resigned: 30 October 1997
Appointed Date: 31 March 1993
63 years old

Director
CROFT, Jean Rosemary
Resigned: 03 October 2016
Appointed Date: 18 May 2004
78 years old

Director
MOSS, Keith Ian
Resigned: 01 May 2009
Appointed Date: 18 May 2004
59 years old

Director
RAYNER, Andrew Paul
Resigned: 04 September 2013
Appointed Date: 01 May 2009
46 years old

Director
WATTS, Timothy Neil
Resigned: 31 March 1993
Appointed Date: 31 July 1992
65 years old

Director
WINER, Eve
Resigned: 31 July 1992
86 years old

Director
CAROLINE REGISTRARS LIMITED
Resigned: 04 June 2004
Appointed Date: 30 October 1997

WILNETT COURT MANAGEMENT LIMITED Events

13 Mar 2017
Registered office address changed from 66 Station Road Upminster Essex RM14 2TD to Suite D, 7 Sylvan Court Sylvan Way Southfields Business Park Basildon Essex SS15 6th on 13 March 2017
19 Oct 2016
Total exemption small company accounts made up to 31 March 2016
06 Oct 2016
Termination of appointment of Jean Rosemary Croft as a director on 3 October 2016
06 Oct 2016
Appointment of Miss Nicola Maureen Mccarthy as a director on 3 October 2016
08 Jul 2016
Annual return made up to 15 June 2016 no member list
...
... and 89 more events
16 Dec 1988
Annual return made up to 31/12/86

08 Dec 1988
Restoration by order of the court

11 Feb 1988
Dissolution

29 Sep 1987
First gazette

13 Jan 1977
Incorporation