ABBEYVALE (WILLOW COURT) MANAGEMENT LIMITED
MACCLESFIELD

Hellopages » Cheshire » Cheshire East » SK10 1AT

Company number 02512303
Status Active
Incorporation Date 15 June 1990
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address CHILTERN HOUSE, 72-74 KING EDWARD STREET, MACCLESFIELD, CHESHIRE, SK10 1AT
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Termination of appointment of Christopher James Wood as a director on 7 March 2017; Termination of appointment of Edward Nolan as a director on 7 March 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of ABBEYVALE (WILLOW COURT) MANAGEMENT LIMITED are www.abbeyvalewillowcourtmanagement.co.uk, and www.abbeyvale-willow-court-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and four months. The distance to to Poynton Rail Station is 6.2 miles; to Chelford Rail Station is 6.2 miles; to Middlewood Rail Station is 7.1 miles; to Gatley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Abbeyvale Willow Court Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02512303. Abbeyvale Willow Court Management Limited has been working since 15 June 1990. The present status of the company is Active. The registered address of Abbeyvale Willow Court Management Limited is Chiltern House 72 74 King Edward Street Macclesfield Cheshire Sk10 1at. The company`s financial liabilities are £0k. It is £0k against last year. . PREMIER ESTATES LIMITED is a Secretary of the company. BAYLEY, Angela is a Director of the company. CARHART, Colin is a Director of the company. LEE, Sue is a Director of the company. PARKIN, Robert John is a Director of the company. Secretary FARRELL, Anthony Paul has been resigned. Secretary INGHAM, Maurice Graham has been resigned. Secretary RODGERS, Peter has been resigned. Secretary STRAKER, Pauline Jane has been resigned. Secretary TEMPLAR HOUSING ASSOCIATION LIMITED has been resigned. Director BARNES, Peter Clement has been resigned. Director BATES, Reginald Clive has been resigned. Director BEDFORD, Marjorie has been resigned. Director BREEN, Alexander Doig has been resigned. Director CARHART, Colin has been resigned. Director CHADWICK, Evelyn has been resigned. Director CHAMBERS, Stephen Timothy has been resigned. Director FERN, Beryl has been resigned. Director FISHER, Anne has been resigned. Director LAWTON, Jane Phillips has been resigned. Director LEE, Susan has been resigned. Director LEE, Susan has been resigned. Director LINCOLN, Sallyann has been resigned. Director LINCOLN, Sallyann has been resigned. Director LINCOLN, Sallyann has been resigned. Director LINCOLN, Suzanne has been resigned. Director MITCHELL, John Allen Cassidy has been resigned. Director MOISER, Alfred James has been resigned. Director MOORES, Brenda has been resigned. Director NOLAN, Edward has been resigned. Director SIMCOCK, Frederick Alan has been resigned. Director WOOD, Christopher James has been resigned. The company operates in "Residents property management".


abbeyvale (willow court) management Key Finiance

LIABILITIES £0k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
PREMIER ESTATES LIMITED
Appointed Date: 01 October 1998

Director
BAYLEY, Angela
Appointed Date: 02 June 2016
40 years old

Director
CARHART, Colin
Appointed Date: 16 May 2014
55 years old

Director
LEE, Sue
Appointed Date: 12 July 2013
78 years old

Director
PARKIN, Robert John
Appointed Date: 10 February 2016
54 years old

Resigned Directors

Secretary
FARRELL, Anthony Paul
Resigned: 30 November 1994
Appointed Date: 29 November 1993

Secretary
INGHAM, Maurice Graham
Resigned: 29 November 1993

Secretary
RODGERS, Peter
Resigned: 10 March 1992

Secretary
STRAKER, Pauline Jane
Resigned: 16 October 1996
Appointed Date: 28 March 1995

Secretary
TEMPLAR HOUSING ASSOCIATION LIMITED
Resigned: 30 September 1998
Appointed Date: 16 October 1996

Director
BARNES, Peter Clement
Resigned: 17 January 2012
Appointed Date: 08 December 1997
82 years old

Director
BATES, Reginald Clive
Resigned: 22 February 2002
Appointed Date: 31 August 1999
77 years old

Director
BEDFORD, Marjorie
Resigned: 30 November 1993
105 years old

Director
BREEN, Alexander Doig
Resigned: 24 October 1995
Appointed Date: 19 August 1993
84 years old

Director
CARHART, Colin
Resigned: 14 February 2014
Appointed Date: 16 July 2013
55 years old

Director
CHADWICK, Evelyn
Resigned: 11 January 2016
Appointed Date: 05 August 2014
77 years old

Director
CHAMBERS, Stephen Timothy
Resigned: 08 July 2016
Appointed Date: 28 January 2015
33 years old

Director
FERN, Beryl
Resigned: 02 February 1994
Appointed Date: 19 August 1993
88 years old

Director
FISHER, Anne
Resigned: 22 April 1999
Appointed Date: 09 March 1994
80 years old

Director
LAWTON, Jane Phillips
Resigned: 08 December 1997
Appointed Date: 28 March 1995
68 years old

Director
LEE, Susan
Resigned: 15 August 2002
Appointed Date: 31 August 1999
78 years old

Director
LEE, Susan
Resigned: 30 November 1993
78 years old

Director
LINCOLN, Sallyann
Resigned: 04 July 2014
Appointed Date: 08 December 2008
58 years old

Director
LINCOLN, Sallyann
Resigned: 27 June 2005
Appointed Date: 31 August 1999
58 years old

Director
LINCOLN, Sallyann
Resigned: 24 May 1994
Appointed Date: 19 August 1993
58 years old

Director
LINCOLN, Suzanne
Resigned: 10 September 2001
Appointed Date: 19 August 1993
61 years old

Director
MITCHELL, John Allen Cassidy
Resigned: 19 August 1993
106 years old

Director
MOISER, Alfred James
Resigned: 28 February 1994
101 years old

Director
MOORES, Brenda
Resigned: 08 December 1997
Appointed Date: 09 March 1994
82 years old

Director
NOLAN, Edward
Resigned: 07 March 2017
Appointed Date: 09 March 1994
82 years old

Director
SIMCOCK, Frederick Alan
Resigned: 08 December 1997
Appointed Date: 13 September 1995
85 years old

Director
WOOD, Christopher James
Resigned: 07 March 2017
Appointed Date: 18 June 2015
51 years old

ABBEYVALE (WILLOW COURT) MANAGEMENT LIMITED Events

07 Mar 2017
Termination of appointment of Christopher James Wood as a director on 7 March 2017
07 Mar 2017
Termination of appointment of Edward Nolan as a director on 7 March 2017
19 Oct 2016
Total exemption small company accounts made up to 31 March 2016
10 Aug 2016
Confirmation statement made on 3 July 2016 with updates
08 Jul 2016
Termination of appointment of Stephen Timothy Chambers as a director on 8 July 2016
...
... and 113 more events
23 Nov 1990
Registered office changed on 23/11/90 from: 2 baches street london N1 6UB

23 Nov 1990
Secretary resigned;new secretary appointed

23 Nov 1990
Director resigned;new director appointed

15 Jun 1990
Incorporation

15 Jun 1990
Incorporation