NEW ORLEANS MANAGEMENT LIMITED
COLCHESTER

Hellopages » Essex » Colchester » CO5 8QF

Company number 00674366
Status Active
Incorporation Date 7 November 1960
Company Type Private Limited Company
Address 1 NEW ORLEANS, COAST ROAD WEST MERSEA, COLCHESTER, ESSEX, CO5 8QF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Annual return made up to 24 May 2016 with full list of shareholders Statement of capital on 2016-06-02 GBP 12 ; Accounts for a dormant company made up to 25 March 2016; Termination of appointment of Terence Albert Manning as a director on 4 April 2016. The most likely internet sites of NEW ORLEANS MANAGEMENT LIMITED are www.neworleansmanagement.co.uk, and www.new-orleans-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and eleven months. New Orleans Management Limited is a Private Limited Company. The company registration number is 00674366. New Orleans Management Limited has been working since 07 November 1960. The present status of the company is Active. The registered address of New Orleans Management Limited is 1 New Orleans Coast Road West Mersea Colchester Essex Co5 8qf. . EDGLEY, Eileen is a Director of the company. MOORE, Patricia May is a Director of the company. MORRIS, John Sidney is a Director of the company. TAYLOR, Brian Owen is a Director of the company. WHEELER, John Richard is a Director of the company. Secretary BROADHURST, Leonard has been resigned. Secretary CALDWELL, John Stuart Martin has been resigned. Secretary CALDWELL, John Stuart Martin has been resigned. Secretary RHYS JONES, Susan Anne has been resigned. Director AHLIN, Kathleen has been resigned. Director BLACKWELL, Cyril Edgar has been resigned. Director CALDWELL, John Stuart Martin has been resigned. Director CALDWELL, John Stuart Martin has been resigned. Director CROWTHER, Elizabeth has been resigned. Director GALE, Ronald Henry has been resigned. Director LANE, Anne Brenda has been resigned. Director MANNING, Terence Albert has been resigned. Director MANNING, Terence Albert has been resigned. Director MC QUISTON, William Joseph has been resigned. Director MOYE, Anthony Edward has been resigned. Director MOYE, Mary Kathleen has been resigned. Director PEGRAM, James has been resigned. Director PUDNEY, Margaret Elizabeth has been resigned. Director ROBEY, Marjorie has been resigned. Director TAYLOR, Heather Joy has been resigned. Director TAYLOR, Heather Joy has been resigned. The company operates in "Residents property management".


new orleans management Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
EDGLEY, Eileen
Appointed Date: 11 May 2002
94 years old

Director
MOORE, Patricia May
Appointed Date: 17 November 2015
80 years old

Director
MORRIS, John Sidney
Appointed Date: 08 August 2011
97 years old

Director
TAYLOR, Brian Owen
Appointed Date: 05 June 2014
83 years old

Director
WHEELER, John Richard
Appointed Date: 03 June 2013
93 years old

Resigned Directors

Secretary
BROADHURST, Leonard
Resigned: 30 April 2010
Appointed Date: 17 June 1997

Secretary
CALDWELL, John Stuart Martin
Resigned: 16 June 1997
Appointed Date: 13 September 1995

Secretary
CALDWELL, John Stuart Martin
Resigned: 25 May 1994

Secretary
RHYS JONES, Susan Anne
Resigned: 03 September 1995
Appointed Date: 26 May 1994

Director
AHLIN, Kathleen
Resigned: 17 June 2007
Appointed Date: 18 May 1996
95 years old

Director
BLACKWELL, Cyril Edgar
Resigned: 01 June 2013
Appointed Date: 05 June 2004
102 years old

Director
CALDWELL, John Stuart Martin
Resigned: 03 April 1997
Appointed Date: 05 June 1995
87 years old

Director
CALDWELL, John Stuart Martin
Resigned: 25 May 1994
87 years old

Director
CROWTHER, Elizabeth
Resigned: 19 July 2003
112 years old

Director
GALE, Ronald Henry
Resigned: 21 October 2011
104 years old

Director
LANE, Anne Brenda
Resigned: 06 September 1995
Appointed Date: 26 May 1994
95 years old

Director
MANNING, Terence Albert
Resigned: 04 April 2016
Appointed Date: 03 June 2013
78 years old

Director
MANNING, Terence Albert
Resigned: 12 June 2010
Appointed Date: 16 July 1999
78 years old

Director
MC QUISTON, William Joseph
Resigned: 03 June 2013
Appointed Date: 14 August 2012
75 years old

Director
MOYE, Anthony Edward
Resigned: 30 May 2002
Appointed Date: 11 May 2002
89 years old

Director
MOYE, Mary Kathleen
Resigned: 10 June 2004
Appointed Date: 11 May 2002
84 years old

Director
PEGRAM, James
Resigned: 14 June 2008
Appointed Date: 17 June 2007
63 years old

Director
PUDNEY, Margaret Elizabeth
Resigned: 17 November 2007
Appointed Date: 19 July 2003
91 years old

Director
ROBEY, Marjorie
Resigned: 05 June 1995
120 years old

Director
TAYLOR, Heather Joy
Resigned: 05 June 2014
Appointed Date: 09 June 2007
78 years old

Director
TAYLOR, Heather Joy
Resigned: 06 October 2001
Appointed Date: 18 May 1996
78 years old

NEW ORLEANS MANAGEMENT LIMITED Events

02 Jun 2016
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 12

23 May 2016
Accounts for a dormant company made up to 25 March 2016
04 Apr 2016
Termination of appointment of Terence Albert Manning as a director on 4 April 2016
16 Feb 2016
Appointment of Mrs Patricia May Moore as a director on 17 November 2015
01 Dec 2015
Accounts for a dormant company made up to 25 March 2015
...
... and 103 more events
20 Jul 1988
Return made up to 25/06/88; full list of members

09 Jul 1987
Full accounts made up to 25 March 1987

09 Jul 1987
Return made up to 14/06/87; full list of members

16 Jun 1986
Full accounts made up to 25 March 1986

16 Jun 1986
Annual return made up to 14/06/86