WELLS COURT (6) MANAGEMENT LIMITED
WEST MIDLANDS

Hellopages » West Midlands » Coventry » CV1 2NX

Company number 02255300
Status Active
Incorporation Date 10 May 1988
Company Type Private Limited Company
Address 125-131 NEW UNION STREET, COVENTRY, WEST MIDLANDS, CV1 2NX
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-03-03 GBP 6 . The most likely internet sites of WELLS COURT (6) MANAGEMENT LIMITED are www.wellscourt6management.co.uk, and www.wells-court-6-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and five months. Wells Court 6 Management Limited is a Private Limited Company. The company registration number is 02255300. Wells Court 6 Management Limited has been working since 10 May 1988. The present status of the company is Active. The registered address of Wells Court 6 Management Limited is 125 131 New Union Street Coventry West Midlands Cv1 2nx. . SATCHWELL, David John is a Secretary of the company. BROOK, Jon is a Director of the company. Secretary BULLIVANT, Ernest Eric has been resigned. Secretary NISBET, John has been resigned. Director BROOK, Jonathan David has been resigned. Director BROTTON, Peter has been resigned. Director BROTTON, William has been resigned. Director BULLIVANT, Ernest Eric has been resigned. Director BULLIVANT, Ernest Eric has been resigned. Director HAZELL, Ian has been resigned. Director MATTHEWS, Roger has been resigned. Director MILLER, Alexander has been resigned. Director NISBET, John has been resigned. Director NISBET, John has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SATCHWELL, David John
Appointed Date: 20 January 1997

Director
BROOK, Jon
Appointed Date: 09 January 2002
64 years old

Resigned Directors

Secretary
BULLIVANT, Ernest Eric
Resigned: 20 January 1997

Secretary
NISBET, John
Resigned: 12 February 1996
Appointed Date: 09 August 1995

Director
BROOK, Jonathan David
Resigned: 20 January 1997
64 years old

Director
BROTTON, Peter
Resigned: 15 April 2003
Appointed Date: 09 January 2002
79 years old

Director
BROTTON, William
Resigned: 09 January 2002
108 years old

Director
BULLIVANT, Ernest Eric
Resigned: 09 January 2002
Appointed Date: 20 January 1997
97 years old

Director
BULLIVANT, Ernest Eric
Resigned: 09 August 1995
97 years old

Director
HAZELL, Ian
Resigned: 20 January 1997
76 years old

Director
MATTHEWS, Roger
Resigned: 20 January 1997
78 years old

Director
MILLER, Alexander
Resigned: 22 June 1992
109 years old

Director
NISBET, John
Resigned: 23 December 1997
Appointed Date: 20 January 1997
69 years old

Director
NISBET, John
Resigned: 12 February 1996
Appointed Date: 07 March 1995
69 years old

WELLS COURT (6) MANAGEMENT LIMITED Events

07 Mar 2017
Confirmation statement made on 28 February 2017 with updates
06 Nov 2016
Total exemption small company accounts made up to 31 March 2016
03 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 6

01 Oct 2015
Total exemption small company accounts made up to 31 March 2015
06 Mar 2015
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 6

...
... and 76 more events
26 Mar 1990
Return made up to 23/03/90; full list of members

03 Jan 1990
Secretary resigned;new secretary appointed

25 May 1989
Wd 12/05/89 ad 10/06/88--------- £ si 3@1=3 £ ic 2/5

13 May 1988
Secretary resigned

10 May 1988
Incorporation