THE WILLOWS MANAGEMENT (WHITCHURCH) LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF14 1AL

Company number 04024618
Status Active
Incorporation Date 30 June 2000
Company Type Private Limited Company
Address 1 THE WILLOWS OLD CHURCH ROAD, WHITCHURCH, CARDIFF, CF14 1AL
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Termination of appointment of Lorraine Joyce St Clair as a director on 25 July 2016; Appointment of Mr Dylan Wyn Williams as a director on 25 July 2016; Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 4 . The most likely internet sites of THE WILLOWS MANAGEMENT (WHITCHURCH) LIMITED are www.thewillowsmanagementwhitchurch.co.uk, and www.the-willows-management-whitchurch.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. The distance to to Cardiff Queen Street Rail Station is 3.2 miles; to Cardiff Central Rail Station is 3.3 miles; to Barry Docks Rail Station is 8.1 miles; to Barry Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Willows Management Whitchurch Limited is a Private Limited Company. The company registration number is 04024618. The Willows Management Whitchurch Limited has been working since 30 June 2000. The present status of the company is Active. The registered address of The Willows Management Whitchurch Limited is 1 The Willows Old Church Road Whitchurch Cardiff Cf14 1al. . CLARK, David John is a Director of the company. EVANS, Paul is a Director of the company. HALL, Lynne is a Director of the company. MORRIS, Helen Diane is a Director of the company. WILLIAMS, Dylan Wyn is a Director of the company. Secretary CLIVE MATHIAS COMPANY SECRETARY LIMITED has been resigned. Secretary EVANS, Brian Woodgate has been resigned. Secretary HANMAN, Jennifer Edith Margaret has been resigned. Secretary MORGAN, Geraldine Helen has been resigned. Secretary POWELL, Adam John has been resigned. Secretary TERRETT, Edward James has been resigned. Director BOYCE, Colin has been resigned. Director CAVILL, Irene has been resigned. Director COOPER, Sally Anne has been resigned. Director EVANS, Brian Woodgate has been resigned. Director GORVIN, Steven James has been resigned. Director HANMAN, Jennifer Edith Margaret has been resigned. Director HANMAN, Nora Eleanor has been resigned. Director HANMAN, Stephen John has been resigned. Director HOWELLS, Gininna has been resigned. Director MILLARD, Louise has been resigned. Director MORGAN, Geraldine Helen has been resigned. Director PARRY, Jennifer Malvina has been resigned. Director POWELL, Adam John has been resigned. Director ST CLAIR, Lorraine Joyce has been resigned. Director CLIVE MATHIAS NOMINEE LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Director
CLARK, David John
Appointed Date: 17 June 2016
54 years old

Director
EVANS, Paul
Appointed Date: 01 January 2009
66 years old

Director
HALL, Lynne
Appointed Date: 01 January 2009
69 years old

Director
MORRIS, Helen Diane
Appointed Date: 29 May 2016
70 years old

Director
WILLIAMS, Dylan Wyn
Appointed Date: 25 July 2016
51 years old

Resigned Directors

Secretary
CLIVE MATHIAS COMPANY SECRETARY LIMITED
Resigned: 30 June 2000
Appointed Date: 30 June 2000

Secretary
EVANS, Brian Woodgate
Resigned: 28 February 2002
Appointed Date: 30 June 2000

Secretary
HANMAN, Jennifer Edith Margaret
Resigned: 01 February 2015
Appointed Date: 25 November 2011

Secretary
MORGAN, Geraldine Helen
Resigned: 25 November 2011
Appointed Date: 04 June 2003

Secretary
POWELL, Adam John
Resigned: 04 June 2003
Appointed Date: 28 March 2002

Secretary
TERRETT, Edward James
Resigned: 28 March 2002
Appointed Date: 28 February 2002

Director
BOYCE, Colin
Resigned: 08 March 2002
Appointed Date: 30 June 2000
94 years old

Director
CAVILL, Irene
Resigned: 01 March 2016
Appointed Date: 01 February 2015
79 years old

Director
COOPER, Sally Anne
Resigned: 28 March 2002
Appointed Date: 18 October 2000
52 years old

Director
EVANS, Brian Woodgate
Resigned: 27 April 2003
Appointed Date: 30 June 2000
90 years old

Director
GORVIN, Steven James
Resigned: 14 June 2013
Appointed Date: 05 September 2003
52 years old

Director
HANMAN, Jennifer Edith Margaret
Resigned: 31 January 2015
Appointed Date: 01 January 2009
64 years old

Director
HANMAN, Nora Eleanor
Resigned: 07 January 2008
Appointed Date: 16 June 2003
107 years old

Director
HANMAN, Stephen John
Resigned: 01 February 2015
Appointed Date: 01 January 2009
64 years old

Director
HOWELLS, Gininna
Resigned: 18 October 2000
Appointed Date: 30 June 2000
51 years old

Director
MILLARD, Louise
Resigned: 04 September 2003
Appointed Date: 28 March 2002
46 years old

Director
MORGAN, Geraldine Helen
Resigned: 23 March 2016
Appointed Date: 19 March 2002
71 years old

Director
PARRY, Jennifer Malvina
Resigned: 16 June 2003
Appointed Date: 30 June 2000
74 years old

Director
POWELL, Adam John
Resigned: 05 September 2003
Appointed Date: 28 March 2002
50 years old

Director
ST CLAIR, Lorraine Joyce
Resigned: 25 July 2016
Appointed Date: 15 June 2013
68 years old

Director
CLIVE MATHIAS NOMINEE LIMITED
Resigned: 30 June 2000
Appointed Date: 30 June 2000

THE WILLOWS MANAGEMENT (WHITCHURCH) LIMITED Events

17 Aug 2016
Termination of appointment of Lorraine Joyce St Clair as a director on 25 July 2016
17 Aug 2016
Appointment of Mr Dylan Wyn Williams as a director on 25 July 2016
29 Jun 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 4

29 Jun 2016
Accounts for a dormant company made up to 29 June 2016
29 Jun 2016
Appointment of Helen Diane Morris as a director on 29 May 2016
...
... and 85 more events
04 Sep 2000
Ad 30/06/00--------- £ si 3@1=3 £ ic 1/4
04 Sep 2000
New director appointed
04 Sep 2000
Secretary resigned
04 Sep 2000
Director resigned
30 Jun 2000
Incorporation