WICHELSTOWE RESIDENTS' MANAGEMENT COMPANY LIMITED
TRURO

Hellopages » Cornwall » Cornwall » TR4 8UN

Company number 06989162
Status Active
Incorporation Date 12 August 2009
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address APT 3784 CHYNOWETH HOUSE, TREVISSOME PARK, TRURO, ENGLAND, TR4 8UN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Termination of appointment of Benjamin John David Newman as a director on 20 March 2017; Termination of appointment of Fairfield Secretaries Company Limited as a secretary on 1 October 2016; Registered office address changed from The Maltings Hyde Hall Farm Sandon Buntingford Hertfordshire SG9 0RU to Apt 3784 Chynoweth House Trevissome Park Truro TR4 8UN on 5 October 2016. The most likely internet sites of WICHELSTOWE RESIDENTS' MANAGEMENT COMPANY LIMITED are www.wichelstoweresidentsmanagementcompany.co.uk, and www.wichelstowe-residents-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and two months. Wichelstowe Residents Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 06989162. Wichelstowe Residents Management Company Limited has been working since 12 August 2009. The present status of the company is Active. The registered address of Wichelstowe Residents Management Company Limited is Apt 3784 Chynoweth House Trevissome Park Truro England Tr4 8un. . COOPER, Gary is a Director of the company. Secretary FAIRFIELD SECRETARIES COMPANY LIMITED has been resigned. Director FULLER, Stephen John has been resigned. Director NEWMAN, Benjamin John David has been resigned. Director NORRIS, Paul Mark has been resigned. Director PATTER, Jaspreet has been resigned. Director POVEY, Adrian Martin has been resigned. Director SHAMMAS, Kevin Michael has been resigned. Director CHAMONIX ESTATES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Director
COOPER, Gary
Appointed Date: 12 September 2016
33 years old

Resigned Directors

Secretary
FAIRFIELD SECRETARIES COMPANY LIMITED
Resigned: 01 October 2016
Appointed Date: 27 April 2015

Director
FULLER, Stephen John
Resigned: 08 November 2012
Appointed Date: 12 August 2009
73 years old

Director
NEWMAN, Benjamin John David
Resigned: 20 March 2017
Appointed Date: 12 September 2016
37 years old

Director
NORRIS, Paul Mark
Resigned: 07 September 2010
Appointed Date: 01 September 2009
69 years old

Director
PATTER, Jaspreet
Resigned: 08 November 2012
Appointed Date: 01 August 2010
43 years old

Director
POVEY, Adrian Martin
Resigned: 12 September 2016
Appointed Date: 08 November 2012
59 years old

Director
SHAMMAS, Kevin Michael
Resigned: 03 October 2014
Appointed Date: 01 February 2011
41 years old

Director
CHAMONIX ESTATES LIMITED
Resigned: 18 March 2016
Appointed Date: 21 November 2014

Persons With Significant Control

Mr Benjamin John David Newman
Notified on: 6 April 2016
37 years old
Nature of control: Has significant influence or control

Mr Gary Cooper
Notified on: 6 April 2016
33 years old
Nature of control: Has significant influence or control

WICHELSTOWE RESIDENTS' MANAGEMENT COMPANY LIMITED Events

29 Mar 2017
Termination of appointment of Benjamin John David Newman as a director on 20 March 2017
05 Oct 2016
Termination of appointment of Fairfield Secretaries Company Limited as a secretary on 1 October 2016
05 Oct 2016
Registered office address changed from The Maltings Hyde Hall Farm Sandon Buntingford Hertfordshire SG9 0RU to Apt 3784 Chynoweth House Trevissome Park Truro TR4 8UN on 5 October 2016
21 Sep 2016
Confirmation statement made on 12 August 2016 with updates
13 Sep 2016
Appointment of Mr Benjamin John David Newman as a director on 12 September 2016
...
... and 24 more events
23 Aug 2010
Annual return made up to 12 August 2010 no member list
03 Jun 2010
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

23 Feb 2010
Current accounting period extended from 31 August 2010 to 31 December 2010
03 Nov 2009
Appointment of Paul Norris as a director
12 Aug 2009
Incorporation