118 THE AVENUE WIVENHOE MANAGEMENT COMPANY LIMITED
WIVENHOE

Hellopages » Essex » Colchester » CO7 9PX

Company number 05902992
Status Active
Incorporation Date 11 August 2006
Company Type Private Limited Company
Address 83 HEATH ROAD, WIVENHOE, ESSEX, CO7 9PX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Registered office address changed from 18 Green Lane Colchester Essex CO4 0JA to 83 Heath Road Wivenhoe Essex CO7 9PX on 3 March 2017; Amended total exemption small company accounts made up to 31 August 2015; Amended total exemption small company accounts made up to 31 August 2016. The most likely internet sites of 118 THE AVENUE WIVENHOE MANAGEMENT COMPANY LIMITED are www.118theavenuewivenhoemanagementcompany.co.uk, and www.118-the-avenue-wivenhoe-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and two months. 118 The Avenue Wivenhoe Management Company Limited is a Private Limited Company. The company registration number is 05902992. 118 The Avenue Wivenhoe Management Company Limited has been working since 11 August 2006. The present status of the company is Active. The registered address of 118 The Avenue Wivenhoe Management Company Limited is 83 Heath Road Wivenhoe Essex Co7 9px. . KERR, Clive Stewart is a Secretary of the company. DOUBLE, Louise Hannah is a Director of the company. LAWRENCE, Tracey is a Director of the company. SCOTT, Janice Rosalind is a Director of the company. STIMSON, Antoinette is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CHURCHILL, Kathleen Ethel has been resigned. Director MITCHELL, Melanie, Dr has been resigned. Director SANSOM, Charles George has been resigned. Director WEBSTER, Jack Maurice has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
KERR, Clive Stewart
Appointed Date: 11 August 2006

Director
DOUBLE, Louise Hannah
Appointed Date: 02 February 2011
51 years old

Director
LAWRENCE, Tracey
Appointed Date: 14 September 2009
56 years old

Director
SCOTT, Janice Rosalind
Appointed Date: 20 September 2016
70 years old

Director
STIMSON, Antoinette
Appointed Date: 20 September 2016
72 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 August 2006
Appointed Date: 11 August 2006

Director
CHURCHILL, Kathleen Ethel
Resigned: 20 September 2016
Appointed Date: 11 August 2006
102 years old

Director
MITCHELL, Melanie, Dr
Resigned: 22 December 2008
Appointed Date: 11 August 2006
48 years old

Director
SANSOM, Charles George
Resigned: 02 February 2012
Appointed Date: 11 August 2006
105 years old

Director
WEBSTER, Jack Maurice
Resigned: 15 August 2010
Appointed Date: 11 August 2006
104 years old

118 THE AVENUE WIVENHOE MANAGEMENT COMPANY LIMITED Events

03 Mar 2017
Registered office address changed from 18 Green Lane Colchester Essex CO4 0JA to 83 Heath Road Wivenhoe Essex CO7 9PX on 3 March 2017
02 Feb 2017
Amended total exemption small company accounts made up to 31 August 2015
02 Feb 2017
Amended total exemption small company accounts made up to 31 August 2016
10 Nov 2016
Total exemption full accounts made up to 31 August 2016
19 Oct 2016
Appointment of Janice Rosalind Scott as a director on 20 September 2016
...
... and 27 more events
29 Aug 2007
Return made up to 11/08/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

22 Jun 2007
Director's particulars changed
22 Jun 2007
Registered office changed on 22/06/07 from: 118 green lane, colchester, essex CO4 0JA
22 Aug 2006
Secretary resigned
11 Aug 2006
Incorporation