WATLING COURT (SANDIWAY) LIMITED
NORTHWICH

Hellopages » Cheshire » Cheshire West and Chester » CW8 2ZL

Company number 02467822
Status Active
Incorporation Date 7 February 1990
Company Type Private Limited Company
Address 1 HUNTERS LANE, HARTFORD, NORTHWICH, ENGLAND, CW8 2ZL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Appointment of Mr Timothy Hurrell as a director on 28 March 2017; Termination of appointment of Anne Pauline Harcourt as a director on 28 March 2017; Total exemption small company accounts made up to 30 June 2016. The most likely internet sites of WATLING COURT (SANDIWAY) LIMITED are www.watlingcourtsandiway.co.uk, and www.watling-court-sandiway.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eight months. Watling Court Sandiway Limited is a Private Limited Company. The company registration number is 02467822. Watling Court Sandiway Limited has been working since 07 February 1990. The present status of the company is Active. The registered address of Watling Court Sandiway Limited is 1 Hunters Lane Hartford Northwich England Cw8 2zl. The company`s financial liabilities are £9.18k. It is £0.94k against last year. The cash in hand is £2.75k. It is £0.56k against last year. And the total assets are £9.58k, which is £0.94k against last year. HURRELL, Timothy is a Director of the company. PURKIS, Stephen Robert is a Director of the company. Secretary CLEGG, John Corlett has been resigned. Secretary FARRELL, Anthony Paul has been resigned. Secretary MURRAY, Stephen Bruce has been resigned. Director BRIDGE, Daphne has been resigned. Director CLEGG, John Corlett has been resigned. Director HARCOURT, Anne Pauline has been resigned. Director MCCLUSKEY, Joyce has been resigned. Director MCKAY, Florence Joyce has been resigned. Director MILLINGTON, Charles John has been resigned. Director PICKERING, Elsie Thelma has been resigned. Director SMITH, Peter John has been resigned. Director SMITH, Peter John has been resigned. The company operates in "Residents property management".


watling court (sandiway) Key Finiance

LIABILITIES £9.18k
+11%
CASH £2.75k
+25%
TOTAL ASSETS £9.58k
+10%
All Financial Figures

Current Directors

Director
HURRELL, Timothy
Appointed Date: 28 March 2017
72 years old

Director
PURKIS, Stephen Robert
Appointed Date: 04 December 2008
58 years old

Resigned Directors

Secretary
CLEGG, John Corlett
Resigned: 03 February 2010
Appointed Date: 01 July 2006

Secretary
FARRELL, Anthony Paul
Resigned: 30 June 2006
Appointed Date: 06 October 2003

Secretary
MURRAY, Stephen Bruce
Resigned: 06 October 2003

Director
BRIDGE, Daphne
Resigned: 15 December 2004
Appointed Date: 26 October 1995
107 years old

Director
CLEGG, John Corlett
Resigned: 03 February 2010
Appointed Date: 29 November 2004
94 years old

Director
HARCOURT, Anne Pauline
Resigned: 28 March 2017
Appointed Date: 01 February 2010
84 years old

Director
MCCLUSKEY, Joyce
Resigned: 09 April 2004
Appointed Date: 01 October 1992
103 years old

Director
MCKAY, Florence Joyce
Resigned: 15 December 2004
Appointed Date: 23 October 1996
103 years old

Director
MILLINGTON, Charles John
Resigned: 26 October 1995
Appointed Date: 24 March 1992
77 years old

Director
PICKERING, Elsie Thelma
Resigned: 04 December 2008
Appointed Date: 29 November 2004
104 years old

Director
SMITH, Peter John
Resigned: 28 June 1996
Appointed Date: 26 October 1995
97 years old

Director
SMITH, Peter John
Resigned: 31 October 1992
97 years old

WATLING COURT (SANDIWAY) LIMITED Events

13 Apr 2017
Appointment of Mr Timothy Hurrell as a director on 28 March 2017
13 Apr 2017
Termination of appointment of Anne Pauline Harcourt as a director on 28 March 2017
07 Mar 2017
Total exemption small company accounts made up to 30 June 2016
16 Feb 2017
Confirmation statement made on 7 February 2017 with updates
22 Feb 2016
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 8

...
... and 81 more events
29 Jan 1991
Registered office changed on 29/01/91 from: P.O.box 10 the crescent cheadle cheshire SK8 1PU

19 Sep 1990
Accounting reference date notified as 30/06

31 Aug 1990
Registered office changed on 31/08/90 from: 7TH flr.,the graftons stamford new rd altrincham WA14 1DQ

17 Aug 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

07 Feb 1990
Incorporation