WESTERN PARK (HAWTHORN) MANAGEMENT COMPANY LIMITED
DARLINGTON

Hellopages » County Durham » Darlington » DL3 0PH
Company number 05030594
Status Active
Incorporation Date 30 January 2004
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 2ND FLOOR NORTH POINT, FAVERDALE NORTH, DARLINGTON, COUNTY DURHAM, DL3 0PH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Appointment of Mr Robert Graham as a director on 6 February 2017; Appointment of Mr Stephen Chapman as a director on 6 February 2017; Appointment of Mr David Fay as a director on 6 February 2017. The most likely internet sites of WESTERN PARK (HAWTHORN) MANAGEMENT COMPANY LIMITED are www.westernparkhawthornmanagementcompany.co.uk, and www.western-park-hawthorn-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. Western Park Hawthorn Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05030594. Western Park Hawthorn Management Company Limited has been working since 30 January 2004. The present status of the company is Active. The registered address of Western Park Hawthorn Management Company Limited is 2nd Floor North Point Faverdale North Darlington County Durham Dl3 0ph. . TOWN AND CITY SECRETARIES LIMITED is a Secretary of the company. CHAPMAN, Stephen is a Director of the company. FAY, David is a Director of the company. GRAHAM, Robert is a Director of the company. HALL, Karen is a Director of the company. LEE, Jacky is a Director of the company. PAUL, Lisa is a Director of the company. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Director FORSTER, Thomas Wayne has been resigned. Director GATISS, Michael has been resigned. Director HUBBUCK, Eric has been resigned. Director INGRAM, Steven has been resigned. Director SALKELD, David John has been resigned. Director CPM ASSET MANAGEMENT LIMITED has been resigned. Nominee Director HERTFORD COMPANY SECRETARIES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
TOWN AND CITY SECRETARIES LIMITED
Appointed Date: 01 January 2009

Director
CHAPMAN, Stephen
Appointed Date: 06 February 2017
60 years old

Director
FAY, David
Appointed Date: 06 February 2017
66 years old

Director
GRAHAM, Robert
Appointed Date: 06 February 2017
59 years old

Director
HALL, Karen
Appointed Date: 19 April 2007
63 years old

Director
LEE, Jacky
Appointed Date: 11 May 2016
65 years old

Director
PAUL, Lisa
Appointed Date: 16 January 2013
50 years old

Resigned Directors

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 31 December 2007
Appointed Date: 30 January 2004

Director
FORSTER, Thomas Wayne
Resigned: 16 January 2013
Appointed Date: 19 April 2007
61 years old

Director
GATISS, Michael
Resigned: 16 January 2013
Appointed Date: 24 July 2007
58 years old

Director
HUBBUCK, Eric
Resigned: 06 February 2017
Appointed Date: 19 April 2007
66 years old

Director
INGRAM, Steven
Resigned: 10 October 2011
Appointed Date: 20 April 2007
58 years old

Director
SALKELD, David John
Resigned: 08 January 2010
Appointed Date: 19 April 2007
67 years old

Director
CPM ASSET MANAGEMENT LIMITED
Resigned: 19 April 2007
Appointed Date: 30 January 2004

Nominee Director
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 19 July 2007
Appointed Date: 30 January 2004

WESTERN PARK (HAWTHORN) MANAGEMENT COMPANY LIMITED Events

17 Feb 2017
Appointment of Mr Robert Graham as a director on 6 February 2017
17 Feb 2017
Appointment of Mr Stephen Chapman as a director on 6 February 2017
16 Feb 2017
Appointment of Mr David Fay as a director on 6 February 2017
10 Feb 2017
Confirmation statement made on 30 January 2017 with updates
08 Feb 2017
Termination of appointment of Eric Hubbuck as a director on 6 February 2017
...
... and 50 more events
02 Dec 2005
Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors

03 Nov 2005
Delivery ext'd 3 mth 31/12/04
17 Feb 2005
Annual return made up to 30/01/05
  • 363(287) ‐ Registered office changed on 17/02/05

12 Feb 2004
Accounting reference date shortened from 31/01/05 to 31/12/04
30 Jan 2004
Incorporation