WESTWOOD (SUTTON COLDFIELD) MANAGEMENT COMPANY LIMITED
SUTTON COLDFIELD

Hellopages » West Midlands » Birmingham » B73 6UU
Company number 04252465
Status Active
Incorporation Date 16 July 2001
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 16 LONGMORE CLOSE, SUTTON COLDFIELD, WEST MIDLANDS, B73 6UU
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Appointment of Mr Steve Emson as a director on 10 December 2015; Confirmation statement made on 16 July 2016 with updates. The most likely internet sites of WESTWOOD (SUTTON COLDFIELD) MANAGEMENT COMPANY LIMITED are www.westwoodsuttoncoldfieldmanagementcompany.co.uk, and www.westwood-sutton-coldfield-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Westwood Sutton Coldfield Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04252465. Westwood Sutton Coldfield Management Company Limited has been working since 16 July 2001. The present status of the company is Active. The registered address of Westwood Sutton Coldfield Management Company Limited is 16 Longmore Close Sutton Coldfield West Midlands B73 6uu. . CUNNINGHAM, Elizabeth Jayne is a Secretary of the company. CUNNINGHAM, Elizabeth Jayne is a Director of the company. CUNNINGHAM, John William is a Director of the company. EMSON, Steve is a Director of the company. KOROTANE, Anoop is a Director of the company. SMITH, Denise is a Director of the company. Secretary ANSELL, Richard David has been resigned. Secretary RUSHE, Martin John has been resigned. Secretary RUSSELL, Paul Edward Anton has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director BOURNE, Pamela Jane has been resigned. Director FLOWER, Terry Victor has been resigned. Director GAINHAM, John Bernard has been resigned. Director MADDERS, Paul Gordon has been resigned. Director MERRIMAN, Ian Frederick has been resigned. Director RUSSELL, Paul Edward Anton has been resigned. Director WAIN, Ashley Ronald has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
CUNNINGHAM, Elizabeth Jayne
Appointed Date: 12 May 2011

Director
CUNNINGHAM, Elizabeth Jayne
Appointed Date: 15 October 2008
62 years old

Director
CUNNINGHAM, John William
Appointed Date: 15 October 2008
65 years old

Director
EMSON, Steve
Appointed Date: 10 December 2015
69 years old

Director
KOROTANE, Anoop
Appointed Date: 14 November 2013
50 years old

Director
SMITH, Denise
Appointed Date: 06 September 2003
53 years old

Resigned Directors

Secretary
ANSELL, Richard David
Resigned: 18 November 2001
Appointed Date: 16 July 2001

Secretary
RUSHE, Martin John
Resigned: 30 September 2003
Appointed Date: 17 November 2001

Secretary
RUSSELL, Paul Edward Anton
Resigned: 12 May 2011
Appointed Date: 06 September 2003

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 16 July 2001
Appointed Date: 16 July 2001

Director
BOURNE, Pamela Jane
Resigned: 30 September 2003
Appointed Date: 17 November 2001
74 years old

Director
FLOWER, Terry Victor
Resigned: 18 November 2001
Appointed Date: 16 July 2001
78 years old

Director
GAINHAM, John Bernard
Resigned: 30 September 2003
Appointed Date: 17 November 2001
66 years old

Director
MADDERS, Paul Gordon
Resigned: 15 August 2013
Appointed Date: 06 September 2003
63 years old

Director
MERRIMAN, Ian Frederick
Resigned: 13 April 2012
Appointed Date: 14 February 2004
73 years old

Director
RUSSELL, Paul Edward Anton
Resigned: 15 August 2013
Appointed Date: 06 September 2003
75 years old

Director
WAIN, Ashley Ronald
Resigned: 13 June 2007
Appointed Date: 06 September 2003
69 years old

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 16 July 2001
Appointed Date: 16 July 2001

Persons With Significant Control

Mrs Elizabeth Jayne Cunningham
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

Mr John William Cunningham
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control

Mrs Denise Smith
Notified on: 6 April 2016
53 years old
Nature of control: Has significant influence or control

Mr Steve Emson
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control

Mr Anoop Korotane
Notified on: 6 April 2016
50 years old
Nature of control: Has significant influence or control

WESTWOOD (SUTTON COLDFIELD) MANAGEMENT COMPANY LIMITED Events

19 Nov 2016
Total exemption small company accounts made up to 31 March 2016
20 Jul 2016
Appointment of Mr Steve Emson as a director on 10 December 2015
20 Jul 2016
Confirmation statement made on 16 July 2016 with updates
16 Jan 2016
Total exemption small company accounts made up to 31 March 2015
29 Jul 2015
Annual return made up to 16 July 2015 no member list
...
... and 65 more events
21 Aug 2001
Director resigned
20 Aug 2001
New director appointed
20 Aug 2001
New secretary appointed
20 Aug 2001
Registered office changed on 20/08/01 from: 1ST floor 14-18 city road cardiff CF24 3DL
16 Jul 2001
Incorporation