WEST CLIFF COURT (MANAGEMENT) COMPANY LIMITED
BRIERLEY HILL

Hellopages » West Midlands » Dudley » DY5 3DP

Company number 03019949
Status Active
Incorporation Date 9 February 1995
Company Type Private Limited Company
Address SOL Y SOMBRE, NORBURY DRIVE, BRIERLEY HILL, WEST MIDLANDS, DY5 3DP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 25 February 2017 with updates; Total exemption full accounts made up to 31 December 2015; Termination of appointment of Alan John Wareing as a director on 9 July 2016. The most likely internet sites of WEST CLIFF COURT (MANAGEMENT) COMPANY LIMITED are www.westcliffcourtmanagementcompany.co.uk, and www.west-cliff-court-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. West Cliff Court Management Company Limited is a Private Limited Company. The company registration number is 03019949. West Cliff Court Management Company Limited has been working since 09 February 1995. The present status of the company is Active. The registered address of West Cliff Court Management Company Limited is Sol Y Sombre Norbury Drive Brierley Hill West Midlands Dy5 3dp. . CLEMENTS, Robert is a Secretary of the company. ARNOLD, Robert Martin is a Director of the company. CLIFFORD, Phyllis Joy is a Director of the company. Secretary ARNOLD, Janeece has been resigned. Secretary CLEMENTS, Robert has been resigned. Secretary TOWNSEND, Timothy James has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director CRABB, Rittie has been resigned. Director EGGAR, John Henry has been resigned. Director POWELL, Brian Joseph Lloyd has been resigned. Director ROBINSON, Raymond Laurence has been resigned. Director SMITH, Beryl Joy has been resigned. Director UPTON, Timothy Andrew has been resigned. Director WAREING, Alan John has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
CLEMENTS, Robert
Appointed Date: 01 February 2009

Director
ARNOLD, Robert Martin
Appointed Date: 15 April 2002
80 years old

Director
CLIFFORD, Phyllis Joy
Appointed Date: 09 July 2016
70 years old

Resigned Directors

Secretary
ARNOLD, Janeece
Resigned: 01 February 2009
Appointed Date: 22 January 2005

Secretary
CLEMENTS, Robert
Resigned: 10 March 2003
Appointed Date: 09 February 1995

Secretary
TOWNSEND, Timothy James
Resigned: 22 January 2005
Appointed Date: 10 March 2003

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 09 February 1995
Appointed Date: 09 February 1995

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 09 February 1995
Appointed Date: 09 February 1995
35 years old

Director
CRABB, Rittie
Resigned: 06 November 1996
Appointed Date: 09 February 1995
110 years old

Director
EGGAR, John Henry
Resigned: 25 October 1996
Appointed Date: 07 April 1995
67 years old

Director
POWELL, Brian Joseph Lloyd
Resigned: 14 August 1997
Appointed Date: 09 February 1995
102 years old

Director
ROBINSON, Raymond Laurence
Resigned: 01 June 1996
Appointed Date: 07 April 1995
99 years old

Director
SMITH, Beryl Joy
Resigned: 18 June 2011
Appointed Date: 04 September 1997
97 years old

Director
UPTON, Timothy Andrew
Resigned: 15 April 2002
Appointed Date: 02 December 1996
78 years old

Director
WAREING, Alan John
Resigned: 09 July 2016
Appointed Date: 18 June 2011
82 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 09 February 1995
Appointed Date: 09 February 1995

WEST CLIFF COURT (MANAGEMENT) COMPANY LIMITED Events

25 Feb 2017
Confirmation statement made on 25 February 2017 with updates
17 Sep 2016
Total exemption full accounts made up to 31 December 2015
14 Jul 2016
Termination of appointment of Alan John Wareing as a director on 9 July 2016
14 Jul 2016
Appointment of Ms Phyllis Joy Clifford as a director on 9 July 2016
07 Mar 2016
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 12

...
... and 65 more events
13 Feb 1995
Secretary resigned;new secretary appointed;director resigned

13 Feb 1995
New director appointed

13 Feb 1995
Director resigned;new director appointed

13 Feb 1995
Registered office changed on 13/02/95 from: 33 crwys road cardiff CF2 4YF

09 Feb 1995
Incorporation