HEADLAND POINT MANAGEMENT COMPANY LIMITED
CORNWALL

Hellopages » Cornwall » Cornwall » PL31 2JB

Company number 04751517
Status Active
Incorporation Date 1 May 2003
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 77 FORE STREET, BODMIN, CORNWALL, PL31 2JB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 1 May 2016 no member list; Total exemption full accounts made up to 31 May 2015. The most likely internet sites of HEADLAND POINT MANAGEMENT COMPANY LIMITED are www.headlandpointmanagementcompany.co.uk, and www.headland-point-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. The distance to to Bugle Rail Station is 5.8 miles; to Roche Rail Station is 6 miles; to Par Rail Station is 8.1 miles; to St Austell Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Headland Point Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04751517. Headland Point Management Company Limited has been working since 01 May 2003. The present status of the company is Active. The registered address of Headland Point Management Company Limited is 77 Fore Street Bodmin Cornwall Pl31 2jb. . COMER, William James Brookman is a Director of the company. SPENCER SMITH, Michael is a Director of the company. SWAINBANK, Paul is a Director of the company. TROOD, Stuart Dudley is a Director of the company. WALKER, David Alexander is a Director of the company. Secretary CAMPBELL, Michael has been resigned. Secretary TREWEEK, Roger James has been resigned. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BAKER, Richard Charles has been resigned. Director BOSWORTH, Gordon has been resigned. Director CAMPBELL, Michael has been resigned. Director CHALKE, Melanie has been resigned. Director CLARKE, Philip Michael has been resigned. Director GREGORY, Peter has been resigned. Director SPENCER SMITH, Deborah has been resigned. Director TAYLOR, Robert Buchanan has been resigned. Director TAYLOR, Robert Martin has been resigned. Director TREWEEK, Roger James has been resigned. Director WILKINSON, Barbara Joan has been resigned. Director WILKINSON, Barbara Joan has been resigned. Director WILKINSON, Geoff has been resigned. The company operates in "Residents property management".


Current Directors

Director
COMER, William James Brookman
Appointed Date: 30 September 2006
45 years old

Director
SPENCER SMITH, Michael
Appointed Date: 12 November 2005
65 years old

Director
SWAINBANK, Paul
Appointed Date: 10 July 2015
71 years old

Director
TROOD, Stuart Dudley
Appointed Date: 27 March 2009
57 years old

Director
WALKER, David Alexander
Appointed Date: 09 January 2012
66 years old

Resigned Directors

Secretary
CAMPBELL, Michael
Resigned: 07 October 2008
Appointed Date: 21 February 2006

Secretary
TREWEEK, Roger James
Resigned: 05 August 2004
Appointed Date: 01 May 2003

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 12 January 2006
Appointed Date: 05 August 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 01 May 2003
Appointed Date: 01 May 2003

Director
BAKER, Richard Charles
Resigned: 23 August 2015
Appointed Date: 08 September 2006
55 years old

Director
BOSWORTH, Gordon
Resigned: 28 September 2005
Appointed Date: 05 August 2004
66 years old

Director
CAMPBELL, Michael
Resigned: 07 October 2008
Appointed Date: 05 August 2004
55 years old

Director
CHALKE, Melanie
Resigned: 31 December 2006
Appointed Date: 12 November 2005
63 years old

Director
CLARKE, Philip Michael
Resigned: 03 October 2005
Appointed Date: 05 August 2004
88 years old

Director
GREGORY, Peter
Resigned: 06 May 2014
Appointed Date: 19 February 2011
62 years old

Director
SPENCER SMITH, Deborah
Resigned: 16 December 2006
Appointed Date: 05 August 2004
69 years old

Director
TAYLOR, Robert Buchanan
Resigned: 21 May 2007
Appointed Date: 12 November 2005
70 years old

Director
TAYLOR, Robert Martin
Resigned: 05 August 2004
Appointed Date: 01 May 2003
64 years old

Director
TREWEEK, Roger James
Resigned: 05 August 2004
Appointed Date: 01 May 2003
64 years old

Director
WILKINSON, Barbara Joan
Resigned: 01 June 2010
Appointed Date: 09 September 2006
72 years old

Director
WILKINSON, Barbara Joan
Resigned: 07 December 2005
Appointed Date: 12 November 2005
72 years old

Director
WILKINSON, Geoff
Resigned: 09 September 2006
Appointed Date: 12 November 2005
81 years old

HEADLAND POINT MANAGEMENT COMPANY LIMITED Events

26 Feb 2017
Total exemption small company accounts made up to 31 May 2016
09 Jun 2016
Annual return made up to 1 May 2016 no member list
13 Feb 2016
Total exemption full accounts made up to 31 May 2015
24 Nov 2015
Termination of appointment of Richard Charles Baker as a director on 23 August 2015
17 Jul 2015
Appointment of Mr Paul Swainbank as a director on 10 July 2015
...
... and 57 more events
11 Oct 2004
Registered office changed on 11/10/04 from: owlsfoot business centre sticklepath okehampton devon EX3- 2PA
11 Oct 2004
Director resigned
14 Jul 2004
Annual return made up to 01/05/04
12 May 2003
Secretary resigned
01 May 2003
Incorporation