TUFNELL WAY (COLCHESTER) GENERAL MANAGEMENT COMPANY LIMITED
COLCHESTER

Hellopages » Essex » Colchester » CO2 8HA

Company number 06371539
Status Active
Incorporation Date 14 September 2007
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address WINDSOR HOUSE, 103 WHITEHALL ROAD, COLCHESTER, ESSEX, ENGLAND, CO2 8HA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Termination of appointment of Samuel Krocko as a director on 13 February 2017; Termination of appointment of Alan Charles Stephenson as a director on 13 February 2017; Confirmation statement made on 12 January 2017 with updates. The most likely internet sites of TUFNELL WAY (COLCHESTER) GENERAL MANAGEMENT COMPANY LIMITED are www.tufnellwaycolchestergeneralmanagementcompany.co.uk, and www.tufnell-way-colchester-general-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and one months. Tufnell Way Colchester General Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 06371539. Tufnell Way Colchester General Management Company Limited has been working since 14 September 2007. The present status of the company is Active. The registered address of Tufnell Way Colchester General Management Company Limited is Windsor House 103 Whitehall Road Colchester Essex England Co2 8ha. . PMS LEASEHOLD MANAGEMENT LIMITED is a Secretary of the company. GOOK, Stephen Michael is a Director of the company. JACKSON, Neil is a Director of the company. PIPIK, Peter is a Director of the company. STREATFIELD, Richard Brian is a Director of the company. WALLACE, George Dennis is a Director of the company. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Director CORBETT, Clare has been resigned. Director KROCKO, Samuel has been resigned. Director LORD, Steven has been resigned. Director STEPHENSON, Alan Charles has been resigned. Director WALLACE, George Deniis has been resigned. Director HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Nominee Director HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Director RMG ASSET MANAGEMENT LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
PMS LEASEHOLD MANAGEMENT LIMITED
Appointed Date: 14 January 2016

Director
GOOK, Stephen Michael
Appointed Date: 31 March 2015
73 years old

Director
JACKSON, Neil
Appointed Date: 23 April 2015
45 years old

Director
PIPIK, Peter
Appointed Date: 31 March 2015
46 years old

Director
STREATFIELD, Richard Brian
Appointed Date: 16 April 2015
69 years old

Director
WALLACE, George Dennis
Appointed Date: 31 March 2015
75 years old

Resigned Directors

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 14 January 2016
Appointed Date: 14 September 2007

Director
CORBETT, Clare
Resigned: 31 March 2015
Appointed Date: 15 September 2010
64 years old

Director
KROCKO, Samuel
Resigned: 13 February 2017
Appointed Date: 31 March 2015
45 years old

Director
LORD, Steven
Resigned: 15 September 2010
Appointed Date: 24 June 2009
72 years old

Director
STEPHENSON, Alan Charles
Resigned: 13 February 2017
Appointed Date: 31 March 2015
81 years old

Director
WALLACE, George Deniis
Resigned: 31 March 2015
Appointed Date: 31 March 2015
45 years old

Director
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 31 March 2015
Appointed Date: 15 August 2013

Nominee Director
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 24 June 2009
Appointed Date: 14 September 2007

Director
RMG ASSET MANAGEMENT LIMITED
Resigned: 15 August 2013
Appointed Date: 14 September 2007

TUFNELL WAY (COLCHESTER) GENERAL MANAGEMENT COMPANY LIMITED Events

13 Feb 2017
Termination of appointment of Samuel Krocko as a director on 13 February 2017
13 Feb 2017
Termination of appointment of Alan Charles Stephenson as a director on 13 February 2017
13 Feb 2017
Confirmation statement made on 12 January 2017 with updates
23 Nov 2016
Current accounting period extended from 30 September 2016 to 31 December 2016
18 Feb 2016
Appointment of Pms Leasehold Management Limited as a secretary on 14 January 2016
...
... and 44 more events
30 Oct 2008
Director and secretary's change of particulars / hertford company secretaries LIMITED / 29/10/2008
29 Oct 2008
Annual return made up to 14/09/08
29 Oct 2008
Registered office changed on 29/10/2008 from, cpm house, essex road, hoddesdon, hertfordshire, EN11 0DR
21 Sep 2007
Resolutions
  • ELRES ‐ Elective resolution

14 Sep 2007
Incorporation