WINNINGTON COURT MANAGEMENT COMPANY LIMITED
NORTHWICH

Hellopages » Cheshire » Cheshire West and Chester » CW8 1AQ

Company number 04486566
Status Active
Incorporation Date 16 July 2002
Company Type Private Limited Company
Address 3 WINNINGTON COURT, WINNINGTON STREET, NORTHWICH, CHESHIRE, CW8 1AQ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Accounts for a dormant company made up to 31 July 2016; Confirmation statement made on 16 July 2016 with updates; Annual return made up to 16 July 2015 with full list of shareholders Statement of capital on 2015-08-03 GBP 3 . The most likely internet sites of WINNINGTON COURT MANAGEMENT COMPANY LIMITED are www.winningtoncourtmanagementcompany.co.uk, and www.winnington-court-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Winnington Court Management Company Limited is a Private Limited Company. The company registration number is 04486566. Winnington Court Management Company Limited has been working since 16 July 2002. The present status of the company is Active. The registered address of Winnington Court Management Company Limited is 3 Winnington Court Winnington Street Northwich Cheshire Cw8 1aq. . CUMMINGS, Julie is a Director of the company. DOWNEY, Robert David is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary CHAPLIN, Christopher John has been resigned. Director CHAPLIN, Christopher John has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. Director KEELER, Nicholas has been resigned. Director KEELER, Simon has been resigned. Director LEWIS, Anne Elizabeth has been resigned. Director MCIVOR, Andrew John has been resigned. Director PRICE, Julian Charles has been resigned. Director SHAPIRO, Philip Mark has been resigned. The company operates in "Residents property management".


Current Directors

Director
CUMMINGS, Julie
Appointed Date: 18 July 2011
65 years old

Director
DOWNEY, Robert David
Appointed Date: 16 November 2011
52 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 16 July 2002
Appointed Date: 16 July 2002

Secretary
CHAPLIN, Christopher John
Resigned: 27 September 2010
Appointed Date: 16 July 2002

Director
CHAPLIN, Christopher John
Resigned: 27 September 2010
Appointed Date: 16 July 2002
63 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 16 July 2002
Appointed Date: 16 July 2002

Director
KEELER, Nicholas
Resigned: 05 July 2004
Appointed Date: 16 July 2002
60 years old

Director
KEELER, Simon
Resigned: 05 July 2004
Appointed Date: 16 July 2002
62 years old

Director
LEWIS, Anne Elizabeth
Resigned: 08 February 2005
Appointed Date: 05 July 2004
63 years old

Director
MCIVOR, Andrew John
Resigned: 25 June 2011
Appointed Date: 08 February 2005
60 years old

Director
PRICE, Julian Charles
Resigned: 18 July 2011
Appointed Date: 05 July 2004
74 years old

Director
SHAPIRO, Philip Mark
Resigned: 02 September 2013
Appointed Date: 29 September 2006
81 years old

Persons With Significant Control

British Medical Acupuncture Society
Notified on: 18 July 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

WINNINGTON COURT MANAGEMENT COMPANY LIMITED Events

10 Aug 2016
Accounts for a dormant company made up to 31 July 2016
18 Jul 2016
Confirmation statement made on 16 July 2016 with updates
03 Aug 2015
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 3

03 Aug 2015
Accounts for a dormant company made up to 31 July 2015
28 Aug 2014
Accounts for a dormant company made up to 31 July 2014
...
... and 50 more events
24 Jul 2002
New secretary appointed;new director appointed
24 Jul 2002
New director appointed
24 Jul 2002
New director appointed
24 Jul 2002
Registered office changed on 24/07/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR
16 Jul 2002
Incorporation