ST MARY'S WALK (WICKFORD) MANAGEMENT COMPANY LIMITED
CHESTERFIELD

Hellopages » Derbyshire » Bolsover » S43 4WP

Company number 07682483
Status Active
Incorporation Date 24 June 2011
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address AVANT HOUSE 6-9 TALLYS END, BARLBOROUGH, CHESTERFIELD, DERBYSHIRE, ENGLAND, S43 4WP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty events have happened. The last three records are Total exemption full accounts made up to 30 June 2016; Annual return made up to 24 June 2016 no member list; Amended total exemption full accounts made up to 30 June 2015. The most likely internet sites of ST MARY'S WALK (WICKFORD) MANAGEMENT COMPANY LIMITED are www.stmaryswalkwickfordmanagementcompany.co.uk, and www.st-mary-s-walk-wickford-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and four months. St Mary S Walk Wickford Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 07682483. St Mary S Walk Wickford Management Company Limited has been working since 24 June 2011. The present status of the company is Active. The registered address of St Mary S Walk Wickford Management Company Limited is Avant House 6 9 Tallys End Barlborough Chesterfield Derbyshire England S43 4wp. . SYME, Ralph David Abercrombie is a Secretary of the company. GLEDHILL, Jeremy is a Director of the company. MASSEY, Joanne Elizabeth is a Director of the company. Director CHURCHHOUSE, Barry has been resigned. Director COSTELLO, Edward John has been resigned. Director CRONIN, George has been resigned. Director DUFAUR, Elaine Elizabeth has been resigned. Director GREEN, Jason Cornelius has been resigned. Director GREEN, Jason Cornelius has been resigned. Director KETTERIDGE, Gregory Charles has been resigned. Director MASSEY, Joanne Elizabeth has been resigned. Director MOGHAL, Zahida Noreen has been resigned. Director MOGHAL, Zahida Noreen has been resigned. Director POLLOCK, John has been resigned. Director SOUTAR, Paul Andrew has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
SYME, Ralph David Abercrombie
Appointed Date: 03 December 2015

Director
GLEDHILL, Jeremy
Appointed Date: 22 December 2015
54 years old

Director
MASSEY, Joanne Elizabeth
Appointed Date: 23 December 2014
53 years old

Resigned Directors

Director
CHURCHHOUSE, Barry
Resigned: 13 September 2013
Appointed Date: 01 May 2013
59 years old

Director
COSTELLO, Edward John
Resigned: 05 February 2013
Appointed Date: 22 June 2012
66 years old

Director
CRONIN, George
Resigned: 31 August 2014
Appointed Date: 01 May 2013
74 years old

Director
DUFAUR, Elaine Elizabeth
Resigned: 24 December 2014
Appointed Date: 22 June 2012
53 years old

Director
GREEN, Jason Cornelius
Resigned: 23 December 2014
Appointed Date: 21 October 2014
57 years old

Director
GREEN, Jason Cornelius
Resigned: 21 January 2014
Appointed Date: 21 January 2014
57 years old

Director
KETTERIDGE, Gregory Charles
Resigned: 30 April 2013
Appointed Date: 22 June 2012
66 years old

Director
MASSEY, Joanne Elizabeth
Resigned: 22 June 2012
Appointed Date: 24 June 2011
53 years old

Director
MOGHAL, Zahida Noreen
Resigned: 22 December 2015
Appointed Date: 23 December 2014
50 years old

Director
MOGHAL, Zahida Noreen
Resigned: 22 June 2012
Appointed Date: 24 June 2011
50 years old

Director
POLLOCK, John
Resigned: 31 March 2015
Appointed Date: 05 February 2013
57 years old

Director
SOUTAR, Paul Andrew
Resigned: 31 July 2013
Appointed Date: 17 September 2012
59 years old

ST MARY'S WALK (WICKFORD) MANAGEMENT COMPANY LIMITED Events

30 Aug 2016
Total exemption full accounts made up to 30 June 2016
17 Aug 2016
Annual return made up to 24 June 2016 no member list
06 May 2016
Amended total exemption full accounts made up to 30 June 2015
29 Feb 2016
Accounts for a dormant company made up to 30 June 2015
29 Feb 2016
Registered office address changed from 30 High Street Westerham Kent TN16 1RG to Avant House 6-9 Tallys End Barlborough Chesterfield Derbyshire S43 4WP on 29 February 2016
...
... and 30 more events
06 Jul 2012
Appointment of Edward John Costello as a director
06 Jul 2012
Termination of appointment of Zahida Moghal as a director
06 Jul 2012
Termination of appointment of Joanne Massey as a director
09 Dec 2011
Registered office address changed from Ashley House Ashley Road Epsom Surrey KT18 5AZ on 9 December 2011
24 Jun 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)