WORMLEY BURY MANAGEMENT LIMITED
WORMLEYBURY CHURCH LANE

Hellopages » Hertfordshire » Broxbourne » EN10 7QE

Company number 03031913
Status Active
Incorporation Date 10 March 1995
Company Type Private Limited Company
Address P CROFT THE ORANGERY HOUSE, WORMLEYBURY COURT YARD, WORMLEYBURY CHURCH LANE, BROMBORNE, EN10 7QE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 10 March 2017 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 10 March 2016 with full list of shareholders Statement of capital on 2016-03-20 GBP 53 . The most likely internet sites of WORMLEY BURY MANAGEMENT LIMITED are www.wormleyburymanagement.co.uk, and www.wormley-bury-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. The distance to to Southbury Rail Station is 6 miles; to Palmers Green Rail Station is 8.6 miles; to Bowes Park Rail Station is 9.5 miles; to Blackhorse Road Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wormley Bury Management Limited is a Private Limited Company. The company registration number is 03031913. Wormley Bury Management Limited has been working since 10 March 1995. The present status of the company is Active. The registered address of Wormley Bury Management Limited is P Croft The Orangery House Wormleybury Court Yard Wormleybury Church Lane Bromborne En10 7qe. . BOULTON, Keith is a Director of the company. CROFT, Peter Maxwell is a Director of the company. Secretary BARNES, Graham John has been resigned. Secretary BARNES, Rowena has been resigned. Secretary MELLOWSHIP, Steven Paul has been resigned. Secretary WATERS, Gwyn has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BARNES, Graham John has been resigned. Director BARNES, Rowena has been resigned. Director BENT, Gordon Hector has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director LAWLER, Jeffrey Peter has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Director
BOULTON, Keith
Appointed Date: 16 January 2007
66 years old

Director
CROFT, Peter Maxwell
Appointed Date: 16 January 2007
75 years old

Resigned Directors

Secretary
BARNES, Graham John
Resigned: 15 December 2004
Appointed Date: 01 April 1998

Secretary
BARNES, Rowena
Resigned: 01 April 1998
Appointed Date: 10 March 1995

Secretary
MELLOWSHIP, Steven Paul
Resigned: 20 March 2015
Appointed Date: 02 April 2006

Secretary
WATERS, Gwyn
Resigned: 02 April 2006
Appointed Date: 26 November 2004

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 10 March 1995
Appointed Date: 10 March 1995

Director
BARNES, Graham John
Resigned: 01 April 1998
Appointed Date: 10 March 1995
92 years old

Director
BARNES, Rowena
Resigned: 15 December 2004
Appointed Date: 01 April 1998
82 years old

Director
BENT, Gordon Hector
Resigned: 16 January 2007
Appointed Date: 26 November 2004
93 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 10 March 1995
Appointed Date: 10 March 1995
35 years old

Director
LAWLER, Jeffrey Peter
Resigned: 31 January 2014
Appointed Date: 16 January 2007
75 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 10 September 1995
Appointed Date: 10 March 1995

WORMLEY BURY MANAGEMENT LIMITED Events

17 Mar 2017
Confirmation statement made on 10 March 2017 with updates
10 Jun 2016
Total exemption full accounts made up to 31 March 2016
20 Mar 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-20
  • GBP 53

02 Jul 2015
Total exemption full accounts made up to 31 March 2015
22 Mar 2015
Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-22
  • GBP 53

...
... and 69 more events
11 Sep 1995
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

03 Apr 1995
Director resigned;new director appointed
03 Apr 1995
Secretary resigned;new secretary appointed
03 Apr 1995
Registered office changed on 03/04/95 from: 33 crwys road cardiff CF2 4YF
10 Mar 1995
Incorporation