WOODLANDS MANAGEMENT COMPANY (AMBLESIDE) LIMITED
SHILDON

Hellopages » County Durham » County Durham » DL4 1HG

Company number 03997920
Status Active
Incorporation Date 19 May 2000
Company Type Private Limited Company
Address LAKES HOLIDAY LTD C/O JACK COUPE AND SONS LTD, HACKWORTH INDUSTRIAL PARK, SHILDON, CO DURHAM, ENGLAND, DL4 1HG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Registered office address changed from Apartment 8 4 Aigburth Drive Liverpool L17 3AW to Lakes Holiday Ltd C/O Jack Coupe and Sons Ltd Hackworth Industrial Park Shildon Co Durham DL4 1HG on 6 February 2017; Appointment of Mr Martin Phillip Coupe as a director on 28 January 2017; Termination of appointment of Helen Kirkham as a secretary on 10 January 2017. The most likely internet sites of WOODLANDS MANAGEMENT COMPANY (AMBLESIDE) LIMITED are www.woodlandsmanagementcompanyambleside.co.uk, and www.woodlands-management-company-ambleside.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. Woodlands Management Company Ambleside Limited is a Private Limited Company. The company registration number is 03997920. Woodlands Management Company Ambleside Limited has been working since 19 May 2000. The present status of the company is Active. The registered address of Woodlands Management Company Ambleside Limited is Lakes Holiday Ltd C O Jack Coupe and Sons Ltd Hackworth Industrial Park Shildon Co Durham England Dl4 1hg. The company`s financial liabilities are £2.62k. It is £-2.24k against last year. The cash in hand is £4.07k. It is £-0.71k against last year. And the total assets are £4.66k, which is £-0.7k against last year. COUPE, Martin Phillip is a Director of the company. JAMES, Elaine Paradise is a Director of the company. KUBIAK, Victoria Elizabeth is a Director of the company. RALPH, Hugh Ivor, Dr is a Director of the company. STAPLETON, Avril Joy is a Director of the company. Secretary CROMPTON, John Richard Mark has been resigned. Secretary KIRKHAM, Helen has been resigned. Secretary WADE, Hilary Susan has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director AMPHLETT, Richard John Philip has been resigned. Director CHOPPING, Gail Peta has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director CROMPTON, John Richard Mark has been resigned. Director KIRKHAM, Helen has been resigned. Director KUBIAK, George Stefan has been resigned. Director MAYER, Errol Dudley has been resigned. Director SELLICK, Stephen James has been resigned. Director WADE, Hilary Susan has been resigned. Director WADE, Martin John has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Residents property management".


woodlands management company (ambleside) Key Finiance

LIABILITIES £2.62k
-47%
CASH £4.07k
-15%
TOTAL ASSETS £4.66k
-14%
All Financial Figures

Current Directors

Director
COUPE, Martin Phillip
Appointed Date: 28 January 2017
51 years old

Director
JAMES, Elaine Paradise
Appointed Date: 07 June 2016
63 years old

Director
KUBIAK, Victoria Elizabeth
Appointed Date: 27 September 2012
64 years old

Director
RALPH, Hugh Ivor, Dr
Appointed Date: 16 May 2014
84 years old

Director
STAPLETON, Avril Joy
Appointed Date: 09 July 2015
78 years old

Resigned Directors

Secretary
CROMPTON, John Richard Mark
Resigned: 31 October 2001
Appointed Date: 19 May 2000

Secretary
KIRKHAM, Helen
Resigned: 10 January 2017
Appointed Date: 10 May 2010

Secretary
WADE, Hilary Susan
Resigned: 26 January 2008
Appointed Date: 17 November 2001

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 19 May 2000
Appointed Date: 19 May 2000

Director
AMPHLETT, Richard John Philip
Resigned: 09 July 2015
Appointed Date: 26 January 2013
58 years old

Director
CHOPPING, Gail Peta
Resigned: 05 October 2002
Appointed Date: 01 October 2001
71 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 19 May 2000
Appointed Date: 19 May 2000
35 years old

Director
CROMPTON, John Richard Mark
Resigned: 01 October 2001
Appointed Date: 19 May 2000
81 years old

Director
KIRKHAM, Helen
Resigned: 10 January 2017
Appointed Date: 09 January 2003
58 years old

Director
KUBIAK, George Stefan
Resigned: 26 September 2012
Appointed Date: 01 October 2001
75 years old

Director
MAYER, Errol Dudley
Resigned: 28 September 2001
Appointed Date: 19 May 2000
81 years old

Director
SELLICK, Stephen James
Resigned: 26 January 2013
Appointed Date: 01 October 2001
58 years old

Director
WADE, Hilary Susan
Resigned: 16 May 2014
Appointed Date: 01 October 2001
75 years old

Director
WADE, Martin John
Resigned: 07 June 2016
Appointed Date: 01 October 2001
79 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 19 May 2000
Appointed Date: 19 May 2000

WOODLANDS MANAGEMENT COMPANY (AMBLESIDE) LIMITED Events

06 Feb 2017
Registered office address changed from Apartment 8 4 Aigburth Drive Liverpool L17 3AW to Lakes Holiday Ltd C/O Jack Coupe and Sons Ltd Hackworth Industrial Park Shildon Co Durham DL4 1HG on 6 February 2017
06 Feb 2017
Appointment of Mr Martin Phillip Coupe as a director on 28 January 2017
10 Jan 2017
Termination of appointment of Helen Kirkham as a secretary on 10 January 2017
10 Jan 2017
Termination of appointment of Helen Kirkham as a director on 10 January 2017
23 Jun 2016
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 10

...
... and 71 more events
30 Nov 2000
New director appointed
30 Nov 2000
Director resigned
30 Nov 2000
Secretary resigned;director resigned
30 Nov 2000
Registered office changed on 30/11/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
19 May 2000
Incorporation