THE OLD PUMPHOUSE (HOOTON) MANAGEMENT COMPANY LIMITED
ELLESMERE PORT

Hellopages » Cheshire » Cheshire West and Chester » CH66 7NR

Company number 02934950
Status Active
Incorporation Date 2 June 1994
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 3, THE OLD PUMPHOUSE WATERWORKS LANE, HOOTON, ELLESMERE PORT, UNITED KINGDOM, CH66 7NR
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Total exemption full accounts made up to 30 November 2015; Annual return made up to 2 June 2016 no member list; Registered office address changed from 1 the Old Pumphouse Waterworks Lane Hooton South Wirral CH66 7NR to 3, the Old Pumphouse Waterworks Lane Hooton Ellesmere Port CH66 7NR on 14 June 2016. The most likely internet sites of THE OLD PUMPHOUSE (HOOTON) MANAGEMENT COMPANY LIMITED are www.theoldpumphousehootonmanagementcompany.co.uk, and www.the-old-pumphouse-hooton-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four months. The distance to to Bache Rail Station is 6.8 miles; to Edge Hill Rail Station is 7.6 miles; to Chester Rail Station is 7.8 miles; to Bank Hall Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Old Pumphouse Hooton Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02934950. The Old Pumphouse Hooton Management Company Limited has been working since 02 June 1994. The present status of the company is Active. The registered address of The Old Pumphouse Hooton Management Company Limited is 3 The Old Pumphouse Waterworks Lane Hooton Ellesmere Port United Kingdom Ch66 7nr. . KNOTT, Jonathan is a Secretary of the company. GORDON, Kathleen Mary is a Director of the company. NEARY, Kate Adrienne is a Director of the company. Secretary ARNOLD, Keeely Ann has been resigned. Secretary BRADSHAW, Joanne has been resigned. Secretary JONES, Julie Dawn has been resigned. Secretary JONES, Michael John Edmund has been resigned. Secretary JONES, Timothy John has been resigned. Secretary MACKENZIE, John Keith has been resigned. Secretary THORNTON, Stephen Thomas has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BRYNOLF, Sheila Isobel has been resigned. Director JONES, Julie Dawn has been resigned. Director JONES, Michael John Edmund has been resigned. Director JONES, Nicholas Stephen has been resigned. Director MCCANN, Peter has been resigned. Director PATTEN, Kenneth Eric has been resigned. Director RICHARDS, David Sean has been resigned. Director THORNTON, Stephen Thomas has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
KNOTT, Jonathan
Appointed Date: 11 June 2015

Director
GORDON, Kathleen Mary
Appointed Date: 30 May 2015
71 years old

Director
NEARY, Kate Adrienne
Appointed Date: 24 February 2014
44 years old

Resigned Directors

Secretary
ARNOLD, Keeely Ann
Resigned: 21 December 1999
Appointed Date: 19 April 1997

Secretary
BRADSHAW, Joanne
Resigned: 26 October 2013
Appointed Date: 01 November 2008

Secretary
JONES, Julie Dawn
Resigned: 11 June 2015
Appointed Date: 18 February 2014

Secretary
JONES, Michael John Edmund
Resigned: 25 September 2002
Appointed Date: 01 March 2001

Secretary
JONES, Timothy John
Resigned: 30 October 2008
Appointed Date: 25 September 2002

Secretary
MACKENZIE, John Keith
Resigned: 01 March 2001
Appointed Date: 22 December 1999

Secretary
THORNTON, Stephen Thomas
Resigned: 17 April 1997
Appointed Date: 02 June 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 02 June 1994
Appointed Date: 02 June 1994

Director
BRYNOLF, Sheila Isobel
Resigned: 17 December 2011
Appointed Date: 22 December 1999
82 years old

Director
JONES, Julie Dawn
Resigned: 18 February 2014
Appointed Date: 01 December 2008
63 years old

Director
JONES, Michael John Edmund
Resigned: 25 September 2002
Appointed Date: 17 April 1997
67 years old

Director
JONES, Nicholas Stephen
Resigned: 01 April 2015
Appointed Date: 25 June 2013
41 years old

Director
MCCANN, Peter
Resigned: 26 September 2007
Appointed Date: 25 September 2002
61 years old

Director
PATTEN, Kenneth Eric
Resigned: 21 December 1999
Appointed Date: 02 June 1994
70 years old

Director
RICHARDS, David Sean
Resigned: 17 April 2013
Appointed Date: 13 February 2012
61 years old

Director
THORNTON, Stephen Thomas
Resigned: 17 April 1997
Appointed Date: 02 June 1994
71 years old

THE OLD PUMPHOUSE (HOOTON) MANAGEMENT COMPANY LIMITED Events

25 Aug 2016
Total exemption full accounts made up to 30 November 2015
14 Jun 2016
Annual return made up to 2 June 2016 no member list
14 Jun 2016
Registered office address changed from 1 the Old Pumphouse Waterworks Lane Hooton South Wirral CH66 7NR to 3, the Old Pumphouse Waterworks Lane Hooton Ellesmere Port CH66 7NR on 14 June 2016
14 Jun 2016
Register inspection address has been changed from 1 the Old Pumphouse Waterworks Lane Hooton Ellesmere Port Cheshire CH66 7NR United Kingdom to 3, the Old Pumphouse Waterworks Lane Hooton Ellesmere Port CH66 7NR
02 Sep 2015
Total exemption full accounts made up to 30 November 2014
...
... and 77 more events
22 Mar 1996
Accounts for a small company made up to 30 November 1995
12 Jul 1995
Annual return made up to 02/06/95
  • 363(288) ‐ Secretary's particulars changed

09 Feb 1995
Accounting reference date notified as 30/11

08 Jun 1994
Secretary resigned

02 Jun 1994
Incorporation