TILLWICKS HOUSE MANAGEMENT (1) LIMITED
EARLS COLNE M&R 976 LIMITED

Hellopages » Essex » Braintree » CO6 2LF

Company number 05373412
Status Active
Incorporation Date 23 February 2005
Company Type Private Limited Company
Address FLAT 3 TILLWICKS HOUSE, HALSTEAD ROAD, EARLS COLNE, COLCHESTER, CO6 2LF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a dormant company made up to 31 March 2016; Appointment of Ms Sarah Jane Deal as a director on 1 April 2015. The most likely internet sites of TILLWICKS HOUSE MANAGEMENT (1) LIMITED are www.tillwickshousemanagement1.co.uk, and www.tillwicks-house-management-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. Tillwicks House Management 1 Limited is a Private Limited Company. The company registration number is 05373412. Tillwicks House Management 1 Limited has been working since 23 February 2005. The present status of the company is Active. The registered address of Tillwicks House Management 1 Limited is Flat 3 Tillwicks House Halstead Road Earls Colne Colchester Co6 2lf. . WARREN, Mark is a Secretary of the company. DEAL, Sarah Jane is a Director of the company. WARREN, Mark is a Director of the company. Secretary LIM, Zickie Hwei Ling has been resigned. Secretary NEWMAN, Ian John has been resigned. Director BOYER, Andrew Laindon Kenneth has been resigned. Director GEMMEL, Judith has been resigned. Director NEWMAN, Ian John has been resigned. Director PICKTHORN, Tom has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
WARREN, Mark
Appointed Date: 20 June 2006

Director
DEAL, Sarah Jane
Appointed Date: 01 April 2015
59 years old

Director
WARREN, Mark
Appointed Date: 20 June 2006
62 years old

Resigned Directors

Secretary
LIM, Zickie Hwei Ling
Resigned: 18 April 2005
Appointed Date: 23 February 2005

Secretary
NEWMAN, Ian John
Resigned: 20 June 2006
Appointed Date: 18 April 2005

Director
BOYER, Andrew Laindon Kenneth
Resigned: 20 June 2006
Appointed Date: 18 April 2005
66 years old

Director
GEMMEL, Judith
Resigned: 31 March 2015
Appointed Date: 20 June 2006
83 years old

Director
NEWMAN, Ian John
Resigned: 20 June 2006
Appointed Date: 18 April 2005
61 years old

Director
PICKTHORN, Tom
Resigned: 18 April 2005
Appointed Date: 23 February 2005
58 years old

Persons With Significant Control

Mark Warren
Notified on: 6 April 2016
62 years old
Nature of control: Right to appoint and remove directors

TILLWICKS HOUSE MANAGEMENT (1) LIMITED Events

08 Feb 2017
Confirmation statement made on 31 December 2016 with updates
23 Dec 2016
Accounts for a dormant company made up to 31 March 2016
08 Aug 2016
Appointment of Ms Sarah Jane Deal as a director on 1 April 2015
08 Aug 2016
Termination of appointment of Judith Gemmel as a director on 31 March 2015
22 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 4

...
... and 35 more events
25 Apr 2005
New secretary appointed
25 Apr 2005
Secretary resigned
25 Apr 2005
Director resigned
20 Apr 2005
Company name changed m&r 976 LIMITED\certificate issued on 20/04/05
23 Feb 2005
Incorporation