WESTON COURT (BARRY) MANAGEMENT COMPANY LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF11 9UH

Company number 02140983
Status Active
Incorporation Date 18 June 1987
Company Type Private Limited Company
Address THE CROWN HOUSE WYNDHAM CRESCENT, CANTON, CARDIFF, WALES, CF11 9UH
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration one hundred and fifty-one events have happened. The last three records are Appointment of Seel and Company Limited as a secretary on 29 June 2016; Termination of appointment of Carol Gunter as a secretary on 29 June 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of WESTON COURT (BARRY) MANAGEMENT COMPANY LIMITED are www.westoncourtbarrymanagementcompany.co.uk, and www.weston-court-barry-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and four 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.Weston Court Barry Management Company Limited is a Private Limited Company. The company registration number is 02140983. Weston Court Barry Management Company Limited has been working since 18 June 1987. The present status of the company is Active. The registered address of Weston Court Barry Management Company Limited is The Crown House Wyndham Crescent Canton Cardiff Wales Cf11 9uh. . SEEL AND COMPANY LIMITED is a Secretary of the company. BICKLEY, Alan John is a Director of the company. WILLIAMS, Tara Roseland is a Director of the company. Secretary BOLTER, Justin Martin has been resigned. Secretary CARRYER, David has been resigned. Secretary COX, Joanne has been resigned. Secretary GREEN, Lucy has been resigned. Secretary GREEN, Rebecca Kathleen has been resigned. Secretary GULLY, Danielle Skye has been resigned. Secretary GUNTER, Carol has been resigned. Secretary HAYES, Susan Lynda has been resigned. Secretary MAIDMENT, Christopher has been resigned. Secretary MOSS, Janet Kay has been resigned. Secretary O BRIAN, Douglas has been resigned. Secretary WESTON, Julie Louise has been resigned. Secretary WINTER, Denise Jean Anne has been resigned. Secretary WINTER, Denise Jean Anne has been resigned. Secretary YOUDE, Michelle Elizabeth has been resigned. Secretary ZAGORSKI, Erin has been resigned. Secretary ZAGORSKI, Luke Hopkin has been resigned. Director BOLTER, Justin Martin has been resigned. Director BROWN, Christopher John has been resigned. Director CONNOR, Ronald Henry has been resigned. Director COX, Joanne has been resigned. Director COX, Joanne has been resigned. Director DAVIES, Graham Keith has been resigned. Director GREEN, Lucy has been resigned. Director GREEN, Rebecca Kathleen has been resigned. Director GULLY, Danielle Skye has been resigned. Director HAYES, Susan Lynda has been resigned. Director HENNESSY, Justin Francis has been resigned. Director MAIDMENT, Christopher has been resigned. Director MAIDMENT, Christopher has been resigned. Director MILLER, Victoria Louise has been resigned. Director MOSS, Janet Kay has been resigned. Director SHEPPARD, Andrew has been resigned. Director WESTON, Julie Louise has been resigned. Director WINTER, Denise Jean Anne has been resigned. Director YOUDE, Michelle Elizabeth has been resigned. Director ZAGORSKI, Erin has been resigned. Director ZAGORSKI, Luke Hopkin has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
SEEL AND COMPANY LIMITED
Appointed Date: 29 June 2016

Director
BICKLEY, Alan John
Appointed Date: 01 September 2011
74 years old

Director
WILLIAMS, Tara Roseland
Appointed Date: 28 November 2012
45 years old

Resigned Directors

Secretary
BOLTER, Justin Martin
Resigned: 02 October 2007
Appointed Date: 13 February 2006

Secretary
CARRYER, David
Resigned: 30 April 2001
Appointed Date: 26 August 2000

Secretary
COX, Joanne
Resigned: 31 May 1994
Appointed Date: 26 March 1993

Secretary
GREEN, Lucy
Resigned: 02 October 2007
Appointed Date: 13 February 2006

Secretary
GREEN, Rebecca Kathleen
Resigned: 09 May 2011
Appointed Date: 01 October 2007

Secretary
GULLY, Danielle Skye
Resigned: 28 November 2012
Appointed Date: 01 October 2007

Secretary
GUNTER, Carol
Resigned: 29 June 2016
Appointed Date: 28 November 2012

Secretary
HAYES, Susan Lynda
Resigned: 21 June 1996
Appointed Date: 31 May 1994

Secretary
MAIDMENT, Christopher
Resigned: 13 November 2007
Appointed Date: 01 October 2007

Secretary
MOSS, Janet Kay
Resigned: 26 March 1993

Secretary
O BRIAN, Douglas
Resigned: 13 April 2004
Appointed Date: 01 May 2001

Secretary
WESTON, Julie Louise
Resigned: 02 October 2007
Appointed Date: 13 February 2006

Secretary
WINTER, Denise Jean Anne
Resigned: 09 May 2011
Appointed Date: 01 October 2007

Secretary
WINTER, Denise Jean Anne
Resigned: 08 November 2005
Appointed Date: 22 August 2005

Secretary
YOUDE, Michelle Elizabeth
Resigned: 26 August 2000
Appointed Date: 27 June 1996

Secretary
ZAGORSKI, Erin
Resigned: 16 July 2007
Appointed Date: 13 February 2006

Secretary
ZAGORSKI, Luke Hopkin
Resigned: 30 May 2007
Appointed Date: 13 February 2006

Director
BOLTER, Justin Martin
Resigned: 02 October 2007
Appointed Date: 13 February 2006
47 years old

Director
BROWN, Christopher John
Resigned: 08 November 2005
Appointed Date: 24 April 2002
73 years old

Director
CONNOR, Ronald Henry
Resigned: 31 May 1994
100 years old

Director
COX, Joanne
Resigned: 31 July 2002
Appointed Date: 01 May 2001
60 years old

Director
COX, Joanne
Resigned: 31 May 1994
Appointed Date: 30 September 1991
60 years old

Director
DAVIES, Graham Keith
Resigned: 06 August 2005
Appointed Date: 31 March 2005
86 years old

Director
GREEN, Lucy
Resigned: 02 October 2007
Appointed Date: 13 February 2006
43 years old

Director
GREEN, Rebecca Kathleen
Resigned: 09 May 2011
Appointed Date: 01 October 2007
45 years old

Director
GULLY, Danielle Skye
Resigned: 28 November 2012
Appointed Date: 01 October 2007
42 years old

Director
HAYES, Susan Lynda
Resigned: 21 June 1996
Appointed Date: 31 May 1994
62 years old

Director
HENNESSY, Justin Francis
Resigned: 31 March 2005
Appointed Date: 21 November 2004
55 years old

Director
MAIDMENT, Christopher
Resigned: 12 November 2007
Appointed Date: 01 October 2007
77 years old

Director
MAIDMENT, Christopher
Resigned: 21 March 2006
Appointed Date: 31 March 2005
77 years old

Director
MILLER, Victoria Louise
Resigned: 16 September 2005
Appointed Date: 10 August 2005
42 years old

Director
MOSS, Janet Kay
Resigned: 30 April 2001
69 years old

Director
SHEPPARD, Andrew
Resigned: 30 November 2004
Appointed Date: 24 April 2002
61 years old

Director
WESTON, Julie Louise
Resigned: 02 October 2007
Appointed Date: 13 February 2006
44 years old

Director
WINTER, Denise Jean Anne
Resigned: 09 May 2011
Appointed Date: 01 October 2007
67 years old

Director
YOUDE, Michelle Elizabeth
Resigned: 29 June 2000
Appointed Date: 24 June 1996
59 years old

Director
ZAGORSKI, Erin
Resigned: 16 July 2007
Appointed Date: 13 February 2006
42 years old

Director
ZAGORSKI, Luke Hopkin
Resigned: 30 May 2007
Appointed Date: 13 February 2006
43 years old

WESTON COURT (BARRY) MANAGEMENT COMPANY LIMITED Events

02 Aug 2016
Appointment of Seel and Company Limited as a secretary on 29 June 2016
02 Aug 2016
Termination of appointment of Carol Gunter as a secretary on 29 June 2016
06 Jul 2016
Total exemption small company accounts made up to 31 March 2016
11 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 140

03 Aug 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 141 more events
09 May 1989
Registered office changed on 09/05/89 from: ty verlon industrial estate cardiff road barry south glamorgan

09 May 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

18 Dec 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

07 Dec 1987
Registered office changed on 07/12/87 from: 183-185 bermondsey street london SE1 3UW

18 Jun 1987
Incorporation