WM MANAGEMENT LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS10 6TG

Company number 02661243
Status Active
Incorporation Date 7 November 1991
Company Type Private Limited Company
Address 18 GODDARD WAY, BRISTOL, BS10 6TG
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 31 October 2016 with updates; Annual return made up to 7 November 2015 with full list of shareholders Statement of capital on 2016-02-05 GBP 100 . The most likely internet sites of WM MANAGEMENT LIMITED are www.wmmanagement.co.uk, and www.wm-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and twelve months. The distance to to Avonmouth Rail Station is 3.6 miles; to Bristol Temple Meads Rail Station is 3.9 miles; to Caldicot Rail Station is 8.5 miles; to Chepstow Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wm Management Limited is a Private Limited Company. The company registration number is 02661243. Wm Management Limited has been working since 07 November 1991. The present status of the company is Active. The registered address of Wm Management Limited is 18 Goddard Way Bristol Bs10 6tg. The company`s financial liabilities are £28.8k. It is £6.34k against last year. The cash in hand is £1.96k. It is £1.96k against last year. And the total assets are £9.7k, which is £-0.29k against last year. WOLSEY, William Iain is a Director of the company. Secretary SKEET, Richard John has been resigned. Nominee Secretary TKB REGISTRARS LIMITED has been resigned. Secretary WOLSEY, Diana Elizabeth has been resigned. Director BAXTER, Paul John has been resigned. Director FOX, Paul James has been resigned. Director MEECH, Martin Richard has been resigned. Nominee Director ROPER, Mervyn Edward Patrick has been resigned. Director SKEET, Richard John has been resigned. The company operates in "Management consultancy activities other than financial management".


wm management Key Finiance

LIABILITIES £28.8k
+28%
CASH £1.96k
TOTAL ASSETS £9.7k
-3%
All Financial Figures

Current Directors

Director
WOLSEY, William Iain
Appointed Date: 05 March 1992
78 years old

Resigned Directors

Secretary
SKEET, Richard John
Resigned: 30 November 1999
Appointed Date: 30 September 1996

Nominee Secretary
TKB REGISTRARS LIMITED
Resigned: 30 September 1996
Appointed Date: 07 November 1991

Secretary
WOLSEY, Diana Elizabeth
Resigned: 31 March 2013
Appointed Date: 06 March 2001

Director
BAXTER, Paul John
Resigned: 08 December 1995
Appointed Date: 09 March 1995
65 years old

Director
FOX, Paul James
Resigned: 26 October 1998
Appointed Date: 01 April 1994
77 years old

Director
MEECH, Martin Richard
Resigned: 30 April 1993
Appointed Date: 05 March 1992
68 years old

Nominee Director
ROPER, Mervyn Edward Patrick
Resigned: 05 March 1992
Appointed Date: 07 November 1991
71 years old

Director
SKEET, Richard John
Resigned: 08 December 1995
Appointed Date: 09 March 1995
73 years old

Persons With Significant Control

Mr. William Iain Wolsey
Notified on: 31 October 2016
78 years old
Nature of control: Ownership of shares – 75% or more

WM MANAGEMENT LIMITED Events

28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
31 Oct 2016
Confirmation statement made on 31 October 2016 with updates
05 Feb 2016
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
31 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 78 more events
10 Mar 1992
New director appointed

10 Mar 1992
Director resigned;new director appointed

10 Mar 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

10 Mar 1992
Accounting reference date notified as 01/04

07 Nov 1991
Incorporation

WM MANAGEMENT LIMITED Charges

20 January 1998
Mortgage debenture
Delivered: 24 January 1998
Status: Outstanding
Persons entitled: Coutts & Company
Description: A specific equitable charge over all freehold and leasehold…
17 February 1996
Single debenture
Delivered: 21 February 1996
Status: Satisfied on 8 April 1999
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…