WOODLAN COURT MANAGEMENT COMPANY LIMITED
TARPORLEY

Hellopages » Cheshire » Cheshire West and Chester » CW6 0LD
Company number 04743005
Status Active
Incorporation Date 24 April 2003
Company Type Private Limited Company
Address 3 WOODLAN COURT, WOOD LANE UTKINTON, TARPORLEY, CHESHIRE, CW6 0LD
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 24 April 2016 with full list of shareholders Statement of capital on 2016-05-10 GBP 7 ; Cancellation of shares. Statement of capital on 3 March 2016 GBP 7 . The most likely internet sites of WOODLAN COURT MANAGEMENT COMPANY LIMITED are www.woodlancourtmanagementcompany.co.uk, and www.woodlan-court-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. Woodlan Court Management Company Limited is a Private Limited Company. The company registration number is 04743005. Woodlan Court Management Company Limited has been working since 24 April 2003. The present status of the company is Active. The registered address of Woodlan Court Management Company Limited is 3 Woodlan Court Wood Lane Utkinton Tarporley Cheshire Cw6 0ld. . GOODWIN, Rachael Ann is a Secretary of the company. BRENNINKMEYER, Julian David is a Director of the company. CLEWLOW, Christopher Simon is a Director of the company. FARR, Nevil James is a Director of the company. GOODWIN, Stephen John is a Director of the company. HUNT, Russell James is a Director of the company. SUTCLIFFE, Sarah Louise is a Director of the company. WELLS, Andrew, Dr is a Director of the company. Secretary MARLEY, Louise Helen has been resigned. Secretary NORRIS, Evelyn Louise has been resigned. Director ATKIN, John Michael has been resigned. Director BASFORD, Raymond has been resigned. Director MARLEY, Louise Helen has been resigned. Director MARSDEN, Matthew James has been resigned. Director NORRIS, Evelyn Louise has been resigned. Director NORRIS, Jeffrey Alan has been resigned. Director THOMPSON, Patricia has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
GOODWIN, Rachael Ann
Appointed Date: 01 January 2012

Director
BRENNINKMEYER, Julian David
Appointed Date: 25 January 2008
56 years old

Director
CLEWLOW, Christopher Simon
Appointed Date: 29 March 2007
67 years old

Director
FARR, Nevil James
Appointed Date: 28 February 2014
81 years old

Director
GOODWIN, Stephen John
Appointed Date: 01 September 2007
60 years old

Director
HUNT, Russell James
Appointed Date: 01 December 2013
58 years old

Director
SUTCLIFFE, Sarah Louise
Appointed Date: 29 March 2007
88 years old

Director
WELLS, Andrew, Dr
Appointed Date: 14 December 2007
51 years old

Resigned Directors

Secretary
MARLEY, Louise Helen
Resigned: 09 November 2011
Appointed Date: 29 March 2007

Secretary
NORRIS, Evelyn Louise
Resigned: 29 March 2007
Appointed Date: 24 April 2003

Director
ATKIN, John Michael
Resigned: 30 January 2008
Appointed Date: 29 March 2007
68 years old

Director
BASFORD, Raymond
Resigned: 14 December 2007
Appointed Date: 17 March 2007
62 years old

Director
MARLEY, Louise Helen
Resigned: 05 April 2012
Appointed Date: 29 March 2007
62 years old

Director
MARSDEN, Matthew James
Resigned: 30 January 2008
Appointed Date: 29 March 2007
53 years old

Director
NORRIS, Evelyn Louise
Resigned: 29 March 2007
Appointed Date: 24 April 2003
68 years old

Director
NORRIS, Jeffrey Alan
Resigned: 29 March 2007
Appointed Date: 24 April 2003
62 years old

Director
THOMPSON, Patricia
Resigned: 06 February 2014
Appointed Date: 29 March 2007
84 years old

WOODLAN COURT MANAGEMENT COMPANY LIMITED Events

13 Jan 2017
Total exemption small company accounts made up to 30 April 2016
10 May 2016
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 7

22 Mar 2016
Cancellation of shares. Statement of capital on 3 March 2016
  • GBP 7

22 Mar 2016
Purchase of own shares.
07 Jan 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 59 more events
15 Oct 2003
Ad 30/09/03--------- £ si 1@1=1 £ ic 2/3
30 Sep 2003
Ad 14/08/03--------- £ si 1@1=1 £ ic 1/2
07 Jun 2003
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

07 Jun 2003
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

24 Apr 2003
Incorporation