THE WORKING MANAGER LTD
CIRENCESTER MEDIA MEDIC LIMITED

Hellopages » Gloucestershire » Cotswold » GL7 1QG
Company number 04414764
Status Active
Incorporation Date 11 April 2002
Company Type Private Limited Company
Address PHOENIX HOUSE, PHOENIX WAY, CIRENCESTER, GLOUCESTERSHIRE, GL7 1QG
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Cancellation of shares. Statement of capital on 2 November 2016 GBP 75.00 ; Purchase of own shares.; Cancellation of shares. Statement of capital on 11 October 2016 GBP 109 . The most likely internet sites of THE WORKING MANAGER LTD are www.theworkingmanager.co.uk, and www.the-working-manager.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-three years and ten months. The Working Manager Ltd is a Private Limited Company. The company registration number is 04414764. The Working Manager Ltd has been working since 11 April 2002. The present status of the company is Active. The registered address of The Working Manager Ltd is Phoenix House Phoenix Way Cirencester Gloucestershire Gl7 1qg. The company`s financial liabilities are £157.8k. It is £33.89k against last year. The cash in hand is £245.12k. It is £103.97k against last year. And the total assets are £579.19k, which is £99.97k against last year. FISHER, Simon James is a Secretary of the company. PURVER, Philip Anthony is a Director of the company. Secretary BUCHAN, Bernadette has been resigned. Secretary GRAY, Peter William has been resigned. Secretary GREEN, Graham has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director BANISTER, Michelle Janet has been resigned. Director EVANS, Ann Elizabeth, Dr has been resigned. Director GRAY, Peter William has been resigned. Director GREEN, Graham has been resigned. Director HARRIS, Mark has been resigned. Director NORRIS, Duncan Andrew has been resigned. Director WEST, David John has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


the working manager Key Finiance

LIABILITIES £157.8k
+27%
CASH £245.12k
+73%
TOTAL ASSETS £579.19k
+20%
All Financial Figures

Current Directors

Secretary
FISHER, Simon James
Appointed Date: 01 October 2010

Director
PURVER, Philip Anthony
Appointed Date: 03 November 2004
67 years old

Resigned Directors

Secretary
BUCHAN, Bernadette
Resigned: 03 November 2004
Appointed Date: 07 January 2004

Secretary
GRAY, Peter William
Resigned: 03 November 2004
Appointed Date: 26 April 2002

Secretary
GREEN, Graham
Resigned: 22 October 2010
Appointed Date: 03 November 2004

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 17 April 2002
Appointed Date: 11 April 2002

Director
BANISTER, Michelle Janet
Resigned: 08 December 2014
Appointed Date: 17 September 2009
59 years old

Director
EVANS, Ann Elizabeth, Dr
Resigned: 14 May 2003
Appointed Date: 26 April 2002
76 years old

Director
GRAY, Peter William
Resigned: 01 February 2016
Appointed Date: 26 April 2002
68 years old

Director
GREEN, Graham
Resigned: 17 September 2009
Appointed Date: 07 January 2004
80 years old

Director
HARRIS, Mark
Resigned: 23 March 2004
Appointed Date: 07 January 2004
59 years old

Director
NORRIS, Duncan Andrew
Resigned: 17 August 2010
Appointed Date: 03 November 2004
61 years old

Director
WEST, David John
Resigned: 15 September 2009
Appointed Date: 07 January 2004
83 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 17 April 2002
Appointed Date: 11 April 2002

THE WORKING MANAGER LTD Events

02 Dec 2016
Cancellation of shares. Statement of capital on 2 November 2016
  • GBP 75.00

15 Nov 2016
Purchase of own shares.
24 Oct 2016
Cancellation of shares. Statement of capital on 11 October 2016
  • GBP 109

24 Oct 2016
Purchase of own shares.
24 Oct 2016
Purchase of own shares.
...
... and 70 more events
09 May 2002
New secretary appointed;new director appointed
09 May 2002
Accounting reference date extended from 30/04/03 to 31/07/03
17 Apr 2002
Secretary resigned
17 Apr 2002
Director resigned
11 Apr 2002
Incorporation