THE WILLOWS (DORRIDGE) MANAGEMENT COMPANY LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B15 3BH
Company number 04748360
Status Active
Incorporation Date 29 April 2003
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 19 HIGHFIELD ROAD, EDGBASTON, BIRMINGHAM, WEST MIDLANDS, B15 3BH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 29 April 2016 no member list; Annual return made up to 29 April 2015 no member list. The most likely internet sites of THE WILLOWS (DORRIDGE) MANAGEMENT COMPANY LIMITED are www.thewillowsdorridgemanagementcompany.co.uk, and www.the-willows-dorridge-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. The Willows Dorridge Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04748360. The Willows Dorridge Management Company Limited has been working since 29 April 2003. The present status of the company is Active. The registered address of The Willows Dorridge Management Company Limited is 19 Highfield Road Edgbaston Birmingham West Midlands B15 3bh. . CENTRICK LIMITED is a Secretary of the company. GALLEWAY, Warren Ernest Inall is a Director of the company. HAWKINS, Stuart Douglas, Dr is a Director of the company. Secretary BLAND, Shane has been resigned. Secretary SIMONDS, Robert has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BAYLISS, Mary Teresa has been resigned. Director BOWSER, Donald has been resigned. Director BOWSER, Hilary Mary Joan has been resigned. Director CLYDE, John Lawrence has been resigned. Director HADRILL, Harold Frederick John has been resigned. Director HAWKINS, Carole Lynda has been resigned. Director MCGING, David Patrick has been resigned. Director MILLER, Jane has been resigned. Director SMITH, Kenneth Leslie has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
CENTRICK LIMITED
Appointed Date: 26 November 2009

Director
GALLEWAY, Warren Ernest Inall
Appointed Date: 16 July 2012
86 years old

Director
HAWKINS, Stuart Douglas, Dr
Appointed Date: 07 July 2005
78 years old

Resigned Directors

Secretary
BLAND, Shane
Resigned: 26 November 2009
Appointed Date: 01 January 2007

Secretary
SIMONDS, Robert
Resigned: 31 December 2006
Appointed Date: 29 April 2003

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 29 April 2003
Appointed Date: 29 April 2003

Director
BAYLISS, Mary Teresa
Resigned: 20 January 2004
Appointed Date: 29 April 2003
58 years old

Director
BOWSER, Donald
Resigned: 16 February 2006
Appointed Date: 07 July 2005
109 years old

Director
BOWSER, Hilary Mary Joan
Resigned: 16 May 2011
Appointed Date: 07 July 2005
89 years old

Director
CLYDE, John Lawrence
Resigned: 17 September 2014
Appointed Date: 16 February 2006
100 years old

Director
HADRILL, Harold Frederick John
Resigned: 31 October 2009
Appointed Date: 12 May 2006
97 years old

Director
HAWKINS, Carole Lynda
Resigned: 26 July 2006
Appointed Date: 07 July 2005
76 years old

Director
MCGING, David Patrick
Resigned: 07 July 2005
Appointed Date: 20 January 2004
53 years old

Director
MILLER, Jane
Resigned: 07 July 2005
Appointed Date: 02 December 2004
61 years old

Director
SMITH, Kenneth Leslie
Resigned: 07 July 2005
Appointed Date: 29 April 2003
81 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 29 April 2003
Appointed Date: 29 April 2003

THE WILLOWS (DORRIDGE) MANAGEMENT COMPANY LIMITED Events

30 Aug 2016
Total exemption small company accounts made up to 31 December 2015
05 May 2016
Annual return made up to 29 April 2016 no member list
01 May 2015
Annual return made up to 29 April 2015 no member list
01 May 2015
Secretary's details changed for Centrick Limited on 30 April 2015
29 Apr 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 58 more events
27 May 2003
New director appointed
27 May 2003
Registered office changed on 27/05/03 from: 84 temple chambers temple avenue london EC4Y 0HP
27 May 2003
Secretary resigned
27 May 2003
Director resigned
29 Apr 2003
Incorporation