WOODSTOCK DRIVE MANAGEMENT COMPANY LIMITED
SUTTON COLDFIELD

Hellopages » West Midlands » Birmingham » B74 4HX

Company number 03018948
Status Active
Incorporation Date 7 February 1995
Company Type Private Limited Company
Address 16 WOODSTOCK DRIVE, SUTTON COLDFIELD, WEST MIDLANDS, B74 4HX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Accounts for a dormant company made up to 31 July 2016; Confirmation statement made on 29 December 2016 with updates; Accounts for a dormant company made up to 31 July 2015. The most likely internet sites of WOODSTOCK DRIVE MANAGEMENT COMPANY LIMITED are www.woodstockdrivemanagementcompany.co.uk, and www.woodstock-drive-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. Woodstock Drive Management Company Limited is a Private Limited Company. The company registration number is 03018948. Woodstock Drive Management Company Limited has been working since 07 February 1995. The present status of the company is Active. The registered address of Woodstock Drive Management Company Limited is 16 Woodstock Drive Sutton Coldfield West Midlands B74 4hx. The cash in hand is £0.01k. It is £0k against last year. . ETHERTON, Garry Paul is a Secretary of the company. ETHERTON, Garry Paul is a Director of the company. HENDERSON, Ronald Edward is a Director of the company. Secretary CORBETT, Duncan Wycherley has been resigned. Secretary GRIFFIN, David John has been resigned. Secretary HUNT, Melvyn William has been resigned. Secretary JOHNSON, Raymond Edward has been resigned. Secretary MURPHY, Michael John has been resigned. Nominee Secretary RUTLAND SECRETARIES LIMITED has been resigned. Director CORBETT, Duncan Wycherley has been resigned. Director GRIFFIN, David John has been resigned. Director HUNT, Melvyn William has been resigned. Director JOHNSON, Raymond Edward has been resigned. Director MURPHY, Michael John has been resigned. Nominee Director RUTLAND DIRECTORS LIMITED has been resigned. The company operates in "Residents property management".


woodstock drive management company Key Finiance

LIABILITIES n/a
CASH £0.01k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
ETHERTON, Garry Paul
Appointed Date: 01 February 2009

Director
ETHERTON, Garry Paul
Appointed Date: 01 February 2009
62 years old

Director
HENDERSON, Ronald Edward
Appointed Date: 02 February 2004
77 years old

Resigned Directors

Secretary
CORBETT, Duncan Wycherley
Resigned: 01 February 2009
Appointed Date: 07 May 2008

Secretary
GRIFFIN, David John
Resigned: 22 May 1998
Appointed Date: 15 May 1995

Secretary
HUNT, Melvyn William
Resigned: 07 May 2008
Appointed Date: 02 February 2004

Secretary
JOHNSON, Raymond Edward
Resigned: 05 July 2003
Appointed Date: 27 January 2001

Secretary
MURPHY, Michael John
Resigned: 27 January 2001
Appointed Date: 22 May 1998

Nominee Secretary
RUTLAND SECRETARIES LIMITED
Resigned: 15 May 1995
Appointed Date: 07 February 1995

Director
CORBETT, Duncan Wycherley
Resigned: 01 February 2009
Appointed Date: 07 May 2008
73 years old

Director
GRIFFIN, David John
Resigned: 22 May 1998
Appointed Date: 15 May 1995
79 years old

Director
HUNT, Melvyn William
Resigned: 07 May 2008
Appointed Date: 02 September 1998
84 years old

Director
JOHNSON, Raymond Edward
Resigned: 05 July 2003
Appointed Date: 15 May 1995
82 years old

Director
MURPHY, Michael John
Resigned: 27 January 2001
Appointed Date: 22 May 1998
83 years old

Nominee Director
RUTLAND DIRECTORS LIMITED
Resigned: 15 May 1995
Appointed Date: 07 February 1995

Persons With Significant Control

Mr Garry Paul Etherton
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

Mr Ronald Edward Henderson
Notified on: 6 April 2016
77 years old
Nature of control: Has significant influence or control

WOODSTOCK DRIVE MANAGEMENT COMPANY LIMITED Events

29 Dec 2016
Accounts for a dormant company made up to 31 July 2016
29 Dec 2016
Confirmation statement made on 29 December 2016 with updates
07 Feb 2016
Accounts for a dormant company made up to 31 July 2015
07 Feb 2016
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-07
  • GBP 8

22 Feb 2015
Accounts for a dormant company made up to 31 July 2014
...
... and 61 more events
05 Jun 1995
Ad 15/05/95--------- £ si 7@1=7 £ ic 1/8
22 May 1995
Director resigned;new director appointed
22 May 1995
Secretary resigned;new secretary appointed;new director appointed
22 May 1995
Registered office changed on 22/05/95 from: 148 edmund street birmingham B3 2JR
07 Feb 1995
Incorporation