GLOUCESTER PLACE (WITHAM) MANAGEMENT COMPANY LIMITED
ESSEX

Hellopages » Essex » Braintree » CM8 1QT

Company number 02161648
Status Active
Incorporation Date 7 September 1987
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 29 ASHBY ROAD, WITHAM, ESSEX, CM8 1QT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-six events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption full accounts made up to 31 March 2016; Appointment of Mr Barry Hatton as a director on 1 May 2016. The most likely internet sites of GLOUCESTER PLACE (WITHAM) MANAGEMENT COMPANY LIMITED are www.gloucesterplacewithammanagementcompany.co.uk, and www.gloucester-place-witham-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and one months. Gloucester Place Witham Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02161648. Gloucester Place Witham Management Company Limited has been working since 07 September 1987. The present status of the company is Active. The registered address of Gloucester Place Witham Management Company Limited is 29 Ashby Road Witham Essex Cm8 1qt. . HARRIS, Anthony Nigel is a Secretary of the company. COUTTS GOSS, Janis Patricia is a Director of the company. HARRIS, Anthony Nigel is a Director of the company. HATTON, Barry is a Director of the company. ROPER, Graham John is a Director of the company. Secretary CLUTTERHAM, John Lionel Christopher has been resigned. Secretary EWER, Robert Charles has been resigned. Secretary KENNEDY, William Haining has been resigned. Secretary REYNOLDS, Bradley Adam has been resigned. Secretary SAUNDERS, Denise has been resigned. Director BRANCH, Lindsay Frances has been resigned. Director BULLIED, Wayne Malcolm has been resigned. Director BURGESS, Victoria has been resigned. Director BUTTERFIELD, Jo has been resigned. Director CLUTTERHAM, John Lionel Christopher has been resigned. Director COLLINS, Michael James has been resigned. Director CRAWFORD, Martin Keith has been resigned. Director DIXON, Keith Frederick has been resigned. Director DUCK, Sallyann Miriam has been resigned. Director EDGINGTON, Alison Jane has been resigned. Director EWER, Robert Charles has been resigned. Director GRIFFIN, Brenda Yvonne Primrose has been resigned. Director HARDING, Julie has been resigned. Director HOLDEN, Leslie Barry Norman has been resigned. Director JACK, Robert has been resigned. Director JOHNSON, Martin Philip has been resigned. Director JONES, Perry Richard has been resigned. Director KENNEDY, William Haining has been resigned. Director LAW, Jonathan has been resigned. Director LEWIS, Lorraine has been resigned. Director MORRIS, Bryan has been resigned. Director MORRIS, Simon-Anthony has been resigned. Director PRICE, John James has been resigned. Director REYNOLDS, Bradley Adam has been resigned. Director SCOTT, Alison Jayne has been resigned. Director TRANNY, Anita Helen has been resigned. Director WELCH, Jeremy has been resigned. Director WELCH, Jeremy has been resigned. Director WILKINSON, Paul William has been resigned. Director WILKINSON, Paul William has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
HARRIS, Anthony Nigel
Appointed Date: 22 May 2002

Director
COUTTS GOSS, Janis Patricia
Appointed Date: 21 September 2005
73 years old

Director
HARRIS, Anthony Nigel
Appointed Date: 08 April 2002
71 years old

Director
HATTON, Barry
Appointed Date: 01 May 2016
74 years old

Director
ROPER, Graham John
Appointed Date: 15 November 2003
65 years old

Resigned Directors

Secretary
CLUTTERHAM, John Lionel Christopher
Resigned: 17 May 1993
Appointed Date: 05 June 1992

Secretary
EWER, Robert Charles
Resigned: 05 June 1992

Secretary
KENNEDY, William Haining
Resigned: 19 March 2001
Appointed Date: 10 January 2000

Secretary
REYNOLDS, Bradley Adam
Resigned: 06 September 1999
Appointed Date: 07 June 1993

Secretary
SAUNDERS, Denise
Resigned: 08 April 2002
Appointed Date: 10 May 2001

Director
BRANCH, Lindsay Frances
Resigned: 01 August 2015
Appointed Date: 20 September 2006
45 years old

Director
BULLIED, Wayne Malcolm
Resigned: 18 January 1996
Appointed Date: 27 September 1993
56 years old

Director
BURGESS, Victoria
Resigned: 06 September 1999
Appointed Date: 21 September 1994
71 years old

Director
BUTTERFIELD, Jo
Resigned: 09 September 2002
Appointed Date: 06 September 1999
81 years old

Director
CLUTTERHAM, John Lionel Christopher
Resigned: 17 May 1993
Appointed Date: 05 June 1992
65 years old

Director
COLLINS, Michael James
Resigned: 17 December 2001
Appointed Date: 19 October 2000
78 years old

Director
CRAWFORD, Martin Keith
Resigned: 10 November 2006
Appointed Date: 11 November 2003
73 years old

Director
DIXON, Keith Frederick
Resigned: 05 October 1993
Appointed Date: 26 November 1992
68 years old

Director
DUCK, Sallyann Miriam
Resigned: 09 September 1998
Appointed Date: 18 July 1996
56 years old

Director
EDGINGTON, Alison Jane
Resigned: 22 July 1996
Appointed Date: 09 February 1994
60 years old

Director
EWER, Robert Charles
Resigned: 05 June 1992
75 years old

Director
GRIFFIN, Brenda Yvonne Primrose
Resigned: 01 August 2015
Appointed Date: 09 September 1998
99 years old

Director
HARDING, Julie
Resigned: 20 August 2003
Appointed Date: 08 October 2001
65 years old

Director
HOLDEN, Leslie Barry Norman
Resigned: 05 June 1992
92 years old

Director
JACK, Robert
Resigned: 10 June 2000
Appointed Date: 18 July 1996
79 years old

Director
JOHNSON, Martin Philip
Resigned: 21 September 1994
Appointed Date: 05 June 1992
63 years old

Director
JONES, Perry Richard
Resigned: 05 June 1992
78 years old

Director
KENNEDY, William Haining
Resigned: 19 March 2001
Appointed Date: 05 June 1992
77 years old

Director
LAW, Jonathan
Resigned: 21 January 1994
Appointed Date: 26 November 1992
60 years old

Director
LEWIS, Lorraine
Resigned: 19 October 2000
Appointed Date: 09 September 1998
60 years old

Director
MORRIS, Bryan
Resigned: 05 June 1992
85 years old

Director
MORRIS, Simon-Anthony
Resigned: 05 July 2002
Appointed Date: 06 September 1999
55 years old

Director
PRICE, John James
Resigned: 07 February 1996
Appointed Date: 30 November 1994
61 years old

Director
REYNOLDS, Bradley Adam
Resigned: 06 September 1999
Appointed Date: 26 November 1992
61 years old

Director
SCOTT, Alison Jayne
Resigned: 14 August 1995
Appointed Date: 21 September 1994
57 years old

Director
TRANNY, Anita Helen
Resigned: 21 January 1994
Appointed Date: 05 June 1992
54 years old

Director
WELCH, Jeremy
Resigned: 22 June 1993
Appointed Date: 05 June 1992
61 years old

Director
WELCH, Jeremy
Resigned: 31 December 1994
61 years old

Director
WILKINSON, Paul William
Resigned: 25 January 1993
Appointed Date: 05 June 1992
60 years old

Director
WILKINSON, Paul William
Resigned: 31 December 1994
60 years old

Persons With Significant Control

Mrs Janis Coutts-Goss
Notified on: 31 December 2016
73 years old
Nature of control: Has significant influence or control

Anthony Harris
Notified on: 31 December 2016
Nature of control: Has significant influence or control

Graham John Roper
Notified on: 31 December 2016
Nature of control: Has significant influence or control

Barry Hatton
Notified on: 31 December 2016
Nature of control: Has significant influence or control

GLOUCESTER PLACE (WITHAM) MANAGEMENT COMPANY LIMITED Events

04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
15 Jul 2016
Total exemption full accounts made up to 31 March 2016
10 May 2016
Appointment of Mr Barry Hatton as a director on 1 May 2016
08 Jan 2016
Annual return made up to 31 December 2015 no member list
08 Jan 2016
Termination of appointment of Brenda Yvonne Primrose Griffin as a director on 1 August 2015
...
... and 126 more events
23 Jun 1989
Accounting reference date shortened from 31/12 to 31/03

27 May 1988
Accounts made up to 31 March 1988

27 May 1988
Annual return made up to 31/12/87

18 Nov 1987
Accounting reference date notified as 31/12

07 Sep 1987
Incorporation