TIMBERHONGER MANAGEMENT COMPANY LIMITED
BROMSGROVE

Hellopages » Worcestershire » Bromsgrove » B61 9DP

Company number 01986192
Status Active
Incorporation Date 5 February 1986
Company Type Private Limited Company
Address PEACOCK HOUSE TIMBERHONGER COURT, TIMBERHONGER LANE, BROMSGROVE, WORCESTERSHIRE, B61 9DP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 26 January 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 26 January 2016 with full list of shareholders Statement of capital on 2016-02-17 GBP 6 . The most likely internet sites of TIMBERHONGER MANAGEMENT COMPANY LIMITED are www.timberhongermanagementcompany.co.uk, and www.timberhonger-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eight months. Timberhonger Management Company Limited is a Private Limited Company. The company registration number is 01986192. Timberhonger Management Company Limited has been working since 05 February 1986. The present status of the company is Active. The registered address of Timberhonger Management Company Limited is Peacock House Timberhonger Court Timberhonger Lane Bromsgrove Worcestershire B61 9dp. . PARNELL, David Charles is a Secretary of the company. MACBRYDE, Andrew Peter is a Director of the company. PARNELL, David Charles is a Director of the company. Secretary CLAYTON, Roy James has been resigned. Secretary MACBRYDE, Catherine Jane has been resigned. Secretary SMITH, Neil Warren has been resigned. Director CLAYTON, Roy James has been resigned. Director DUPPA MILLER, Ian Mark Macaulay has been resigned. Director ELLARD, Stuart Richard has been resigned. Director EVANS, David Gwyn has been resigned. Director SMITH, Neil Warren has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
PARNELL, David Charles
Appointed Date: 01 February 2009

Director
MACBRYDE, Andrew Peter
Appointed Date: 01 February 2000
62 years old

Director

Resigned Directors

Secretary
CLAYTON, Roy James
Resigned: 14 February 2003

Secretary
MACBRYDE, Catherine Jane
Resigned: 03 April 2006
Appointed Date: 14 February 2003

Secretary
SMITH, Neil Warren
Resigned: 01 February 2009
Appointed Date: 03 April 2006

Director
CLAYTON, Roy James
Resigned: 14 February 2003
88 years old

Director
DUPPA MILLER, Ian Mark Macaulay
Resigned: 07 May 2004
Appointed Date: 14 February 2003
63 years old

Director
ELLARD, Stuart Richard
Resigned: 15 July 2005
Appointed Date: 07 May 2004
57 years old

Director
EVANS, David Gwyn
Resigned: 01 February 2000
77 years old

Director
SMITH, Neil Warren
Resigned: 16 August 2013
Appointed Date: 09 May 2005
63 years old

TIMBERHONGER MANAGEMENT COMPANY LIMITED Events

31 Jan 2017
Confirmation statement made on 26 January 2017 with updates
30 Nov 2016
Accounts for a dormant company made up to 31 March 2016
17 Feb 2016
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 6

15 Dec 2015
Accounts for a dormant company made up to 31 March 2015
10 Feb 2015
Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 6

...
... and 81 more events
01 Nov 1988
Accounts for a small company made up to 31 March 1987

01 Nov 1988
Return made up to 24/10/88; full list of members

01 Nov 1988
Return made up to 24/10/88; full list of members

01 Nov 1988
Return made up to 03/08/87; full list of members

01 Nov 1988
Return made up to 03/08/87; full list of members