HEOLDON COURT (WHITCHURCH) MAINTENANCE LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF11 9UH
Company number 00805607
Status Active
Incorporation Date 15 May 1964
Company Type Private Limited Company
Address THE CROWN HOUSE, WYNDHAM CRESCENT, CANTON, CARDIFF, CF11 9UH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Secretary's details changed for Seel & Co Ltd on 22 February 2017; Secretary's details changed for Seel & Co Ltd on 21 February 2017; Confirmation statement made on 1 August 2016 with updates. The most likely internet sites of HEOLDON COURT (WHITCHURCH) MAINTENANCE LIMITED are www.heoldoncourtwhitchurchmaintenance.co.uk, and www.heoldon-court-whitchurch-maintenance.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and nine months. The distance to to Cathays Rail Station is 0.9 miles; to Cardiff Queen Street Rail Station is 1.2 miles; to Barry Docks Rail Station is 6.2 miles; to Barry Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Heoldon Court Whitchurch Maintenance Limited is a Private Limited Company. The company registration number is 00805607. Heoldon Court Whitchurch Maintenance Limited has been working since 15 May 1964. The present status of the company is Active. The registered address of Heoldon Court Whitchurch Maintenance Limited is The Crown House Wyndham Crescent Canton Cardiff Cf11 9uh. . SEEL & CO LTD is a Secretary of the company. JONES, Charles Islwyn Lloyd is a Director of the company. Secretary EDWARDS, Heather has been resigned. Secretary EDWARDS, William John has been resigned. Secretary LEWIS, Eileen has been resigned. Secretary MATTHEWS, Simon John has been resigned. Secretary SEEL, Anthony Michael has been resigned. Secretary SEEL, Anthony Michael has been resigned. Secretary R H SEEL & COMPANY has been resigned. Director ALLEN, Mary Josephine has been resigned. Director BOWLES, Joan Alice has been resigned. Director DOXEY, Muriel Ida has been resigned. Director EDWARDS, Gwenfyl has been resigned. Director EDWARDS, Heather has been resigned. Director EDWARDS, Stephen Novello has been resigned. Director EDWARDS, William John has been resigned. Director EDWARDS MBE, Heather has been resigned. Director GARDNER, Dorothy Maud has been resigned. Director GWYN, Glenys has been resigned. Director HERZOG, David has been resigned. Director LLOYD JONES, Charles Islwyn has been resigned. Director PIPPEN, Audrey Verona has been resigned. Director THOMAS, Sybil has been resigned. Director WILLIAMS, Beryl Gertrude has been resigned. Director WILLIAMS, Beryl Gertrude has been resigned. Director WILLIAMS, Reginald George has been resigned. Director WILLIAMS, Reginald George has been resigned. Director WILLIAMS, Reginald George has been resigned. Director WITHERS, Muriel has been resigned. Director WITHERS, Muriel has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
SEEL & CO LTD
Appointed Date: 04 November 2013

Director
JONES, Charles Islwyn Lloyd
Appointed Date: 04 November 2013
99 years old

Resigned Directors

Secretary
EDWARDS, Heather
Resigned: 12 August 1998
Appointed Date: 29 June 1994

Secretary
EDWARDS, William John
Resigned: 27 September 2001
Appointed Date: 12 August 1998

Secretary
LEWIS, Eileen
Resigned: 24 July 1991

Secretary
MATTHEWS, Simon John
Resigned: 29 June 1994
Appointed Date: 24 August 1992

Secretary
SEEL, Anthony Michael
Resigned: 04 November 2013
Appointed Date: 11 November 2009

Secretary
SEEL, Anthony Michael
Resigned: 21 October 2008
Appointed Date: 27 September 2001

Secretary
R H SEEL & COMPANY
Resigned: 11 November 2009
Appointed Date: 13 October 2008

Director
ALLEN, Mary Josephine
Resigned: 28 July 1995
Appointed Date: 24 August 1992
113 years old

Director
BOWLES, Joan Alice
Resigned: 23 October 1998
Appointed Date: 28 June 1996
104 years old

Director
DOXEY, Muriel Ida
Resigned: 01 August 1993

Director
EDWARDS, Gwenfyl
Resigned: 03 November 2005
Appointed Date: 02 November 2004
68 years old

Director
EDWARDS, Heather
Resigned: 03 November 2005
Appointed Date: 18 August 1999
89 years old

Director
EDWARDS, Stephen Novello
Resigned: 01 August 1993
101 years old

Director
EDWARDS, William John
Resigned: 27 September 2001
Appointed Date: 01 August 1993
97 years old

Director
EDWARDS MBE, Heather
Resigned: 04 November 2013
Appointed Date: 04 October 2010
89 years old

Director
GARDNER, Dorothy Maud
Resigned: 28 June 1996
Appointed Date: 28 July 1995
92 years old

Director
GWYN, Glenys
Resigned: 03 October 2006
Appointed Date: 09 October 2003
89 years old

Director
HERZOG, David
Resigned: 06 July 1998
Appointed Date: 07 August 1997
52 years old

Director
LLOYD JONES, Charles Islwyn
Resigned: 04 October 2010
Appointed Date: 03 October 2006
99 years old

Director
PIPPEN, Audrey Verona
Resigned: 09 October 2003
Appointed Date: 24 September 2002
89 years old

Director
THOMAS, Sybil
Resigned: 28 June 1996
Appointed Date: 28 July 1995
114 years old

Director
WILLIAMS, Beryl Gertrude
Resigned: 04 November 2013
Appointed Date: 31 October 2011
100 years old

Director
WILLIAMS, Beryl Gertrude
Resigned: 03 November 2005
Appointed Date: 31 August 2000
100 years old

Director
WILLIAMS, Reginald George
Resigned: 13 October 2014
Appointed Date: 20 March 2014
102 years old

Director
WILLIAMS, Reginald George
Resigned: 03 September 2009
Appointed Date: 03 October 2006
102 years old

Director
WILLIAMS, Reginald George
Resigned: 31 August 2000
Appointed Date: 12 August 1998
102 years old

Director
WITHERS, Muriel
Resigned: 26 July 2012
Appointed Date: 02 September 2009
95 years old

Director
WITHERS, Muriel
Resigned: 03 October 2006
Appointed Date: 03 November 2005
95 years old

HEOLDON COURT (WHITCHURCH) MAINTENANCE LIMITED Events

22 Feb 2017
Secretary's details changed for Seel & Co Ltd on 22 February 2017
21 Feb 2017
Secretary's details changed for Seel & Co Ltd on 21 February 2017
01 Aug 2016
Confirmation statement made on 1 August 2016 with updates
09 Jun 2016
Total exemption small company accounts made up to 31 March 2016
03 Aug 2015
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 9

...
... and 110 more events
12 Sep 1988
Return made up to 27/07/88; full list of members

06 Apr 1988
Full accounts made up to 31 March 1987

06 Apr 1988
Return made up to 10/06/87; full list of members

29 Aug 1986
Full accounts made up to 31 March 1986

29 Aug 1986
Return made up to 28/07/86; full list of members