78 CHURCH WALKS MANAGEMENT COMPANY LIMITED
LLANDUDNO

Hellopages » Conwy » Conwy » LL30 2HD

Company number 05316762
Status Active
Incorporation Date 20 December 2004
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address FLAT 3, 78 CHURCH WALKS, LLANDUDNO, CONWY, LL30 2HD
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Appointment of Ms Vivienne Anne Brookes as a director on 5 April 2017; Termination of appointment of Catherine Mary Naylor as a director on 31 March 2017; Confirmation statement made on 20 December 2016 with updates. The most likely internet sites of 78 CHURCH WALKS MANAGEMENT COMPANY LIMITED are www.78churchwalksmanagementcompany.co.uk, and www.78-church-walks-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. The distance to to Conwy Rail Station is 3.3 miles; to Glan Conwy Rail Station is 4.4 miles; to Colwyn Bay Rail Station is 4.9 miles; to Tal-y-Cafn Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.78 Church Walks Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05316762. 78 Church Walks Management Company Limited has been working since 20 December 2004. The present status of the company is Active. The registered address of 78 Church Walks Management Company Limited is Flat 3 78 Church Walks Llandudno Conwy Ll30 2hd. . NEWELL-JEFFERY, Sandra is a Secretary of the company. BROOKES, Vivienne Anne is a Director of the company. HACKNEY, Marilyn is a Director of the company. NEWELL-JEFFERY, Sandra is a Director of the company. Secretary HARDMAN, Fredrick William has been resigned. Secretary NAYLOR, Catherine Mary has been resigned. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Director HARDMAN, Frederick Clive has been resigned. Director NAYLOR, Catherine Mary has been resigned. Director O`LEARY, Patrick Mary has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
NEWELL-JEFFERY, Sandra
Appointed Date: 10 March 2006

Director
BROOKES, Vivienne Anne
Appointed Date: 05 April 2017
71 years old

Director
HACKNEY, Marilyn
Appointed Date: 19 August 2007
71 years old

Director
NEWELL-JEFFERY, Sandra
Appointed Date: 10 March 2006
67 years old

Resigned Directors

Secretary
HARDMAN, Fredrick William
Resigned: 15 March 2006
Appointed Date: 20 December 2004

Secretary
NAYLOR, Catherine Mary
Resigned: 10 March 2006
Appointed Date: 10 March 2006

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 20 December 2004
Appointed Date: 20 December 2004

Director
HARDMAN, Frederick Clive
Resigned: 15 March 2006
Appointed Date: 20 December 2004
80 years old

Director
NAYLOR, Catherine Mary
Resigned: 31 March 2017
Appointed Date: 10 March 2006
73 years old

Director
O`LEARY, Patrick Mary
Resigned: 01 July 2007
Appointed Date: 10 March 2006
71 years old

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 20 December 2004
Appointed Date: 20 December 2004

Persons With Significant Control

Mrs Sandra Newell-Jeffery
Notified on: 20 December 2016
67 years old
Nature of control: Has significant influence or control

Mrs Catherine Mary Naylor
Notified on: 20 December 2016
73 years old
Nature of control: Has significant influence or control

Mrs Marilyn Hackney
Notified on: 20 December 2016
71 years old
Nature of control: Has significant influence or control

78 CHURCH WALKS MANAGEMENT COMPANY LIMITED Events

05 Apr 2017
Appointment of Ms Vivienne Anne Brookes as a director on 5 April 2017
05 Apr 2017
Termination of appointment of Catherine Mary Naylor as a director on 31 March 2017
28 Dec 2016
Confirmation statement made on 20 December 2016 with updates
05 Sep 2016
Accounts for a dormant company made up to 31 December 2015
29 Dec 2015
Annual return made up to 20 December 2015 no member list
...
... and 41 more events
13 Jan 2005
New director appointed
13 Jan 2005
New secretary appointed
13 Jan 2005
Secretary resigned
13 Jan 2005
Director resigned
20 Dec 2004
Incorporation