WINDMILL COURT (COPFORD) MANAGEMENT LIMITED
COLCHESTER

Hellopages » Essex » Colchester » CO2 8HA

Company number 02398716
Status Active
Incorporation Date 27 June 1989
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address WINDSOR HOUSE, 103 WHITEHALL ROAD, COLCHESTER, ESSEX, CO2 8HA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Termination of appointment of Lucy Hook-Child as a director on 1 January 2016. The most likely internet sites of WINDMILL COURT (COPFORD) MANAGEMENT LIMITED are www.windmillcourtcopfordmanagement.co.uk, and www.windmill-court-copford-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and three months. Windmill Court Copford Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02398716. Windmill Court Copford Management Limited has been working since 27 June 1989. The present status of the company is Active. The registered address of Windmill Court Copford Management Limited is Windsor House 103 Whitehall Road Colchester Essex Co2 8ha. . PMS LEASEHOLD MANAGEMENT LIMITED is a Secretary of the company. BRADDOCK, Wendy is a Director of the company. WILKINSON, Claire Justine is a Director of the company. Secretary LENNARD, Paul Anthony has been resigned. Secretary SUTTON, Terence Richard has been resigned. Director ARNOLD, Simon Peter has been resigned. Director DAVIS, Sandra Lesley has been resigned. Director GILCHRIST, Sarah Jane has been resigned. Director GILL, Jeremy Edward has been resigned. Director HOOK-CHILD, Lucy has been resigned. Director LACEY, Christopher William has been resigned. Director LENNARD, Paul Anthony has been resigned. Director MASON, Paul has been resigned. Director MEAD, Patrick James has been resigned. Director MEAD, Patrick James has been resigned. Director PARRY, Elizabeth has been resigned. Director ROBINSON, Steven John has been resigned. Director TILLEY, Steven has been resigned. Director TILLEY, Steven has been resigned. Director WARNER, Louise Jane has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
PMS LEASEHOLD MANAGEMENT LIMITED
Appointed Date: 07 August 2001

Director
BRADDOCK, Wendy
Appointed Date: 22 November 2007
80 years old

Director
WILKINSON, Claire Justine
Appointed Date: 26 November 2007
53 years old

Resigned Directors

Secretary
LENNARD, Paul Anthony
Resigned: 22 May 2000

Secretary
SUTTON, Terence Richard
Resigned: 07 August 2001
Appointed Date: 22 May 2000

Director
ARNOLD, Simon Peter
Resigned: 04 December 1996
56 years old

Director
DAVIS, Sandra Lesley
Resigned: 27 November 2007
Appointed Date: 09 August 2000
75 years old

Director
GILCHRIST, Sarah Jane
Resigned: 31 December 2005
Appointed Date: 05 January 2005
47 years old

Director
GILL, Jeremy Edward
Resigned: 27 May 1992
Appointed Date: 30 October 1991
55 years old

Director
HOOK-CHILD, Lucy
Resigned: 01 January 2016
Appointed Date: 28 November 2014
46 years old

Director
LACEY, Christopher William
Resigned: 16 July 1997
Appointed Date: 26 July 1995
60 years old

Director
LENNARD, Paul Anthony
Resigned: 22 May 2000
57 years old

Director
MASON, Paul
Resigned: 25 July 2011
Appointed Date: 21 November 2007
47 years old

Director
MEAD, Patrick James
Resigned: 27 November 2007
Appointed Date: 09 August 2000
57 years old

Director
MEAD, Patrick James
Resigned: 27 May 1992
Appointed Date: 30 October 1991
57 years old

Director
PARRY, Elizabeth
Resigned: 29 December 2014
Appointed Date: 17 October 2011
42 years old

Director
ROBINSON, Steven John
Resigned: 16 May 1994
57 years old

Director
TILLEY, Steven
Resigned: 09 August 2000
Appointed Date: 12 December 1996
70 years old

Director
TILLEY, Steven
Resigned: 26 July 1995
Appointed Date: 16 May 1994
58 years old

Director
WARNER, Louise Jane
Resigned: 26 May 1993
53 years old

WINDMILL COURT (COPFORD) MANAGEMENT LIMITED Events

17 Jan 2017
Confirmation statement made on 31 December 2016 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
19 Feb 2016
Termination of appointment of Lucy Hook-Child as a director on 1 January 2016
02 Feb 2016
Annual return made up to 31 December 2015 no member list
24 Jun 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 100 more events
18 Feb 1991
Full accounts made up to 31 March 1990

17 Jan 1991
Annual return made up to 31/12/90

14 Mar 1990
Director resigned;new director appointed

23 Jan 1990
Annual return made up to 31/12/89

27 Jun 1989
Incorporation