WEST OAK HOUSE MANAGEMENT LIMITED
HALESOWEN

Hellopages » West Midlands » Dudley » B62 8BF

Company number 05817687
Status Active
Incorporation Date 16 May 2006
Company Type Private Limited Company
Address GROVE HOUSE COOMBS WOOD COURT, STEEL PARK ROAD, HALESOWEN, WEST MIDLANDS, B62 8BF
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 thirty-eight events have happened. The last three records are Confirmation statement made on 28 March 2017 with updates; Termination of appointment of Wendy Patience Boughton Thomas as a secretary on 29 March 2017; Annual return made up to 28 March 2016 with full list of shareholders Statement of capital on 2016-08-02 GBP 3 . The most likely internet sites of WEST OAK HOUSE MANAGEMENT LIMITED are www.westoakhousemanagement.co.uk, and www.west-oak-house-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. West Oak House Management Limited is a Private Limited Company. The company registration number is 05817687. West Oak House Management Limited has been working since 16 May 2006. The present status of the company is Active. The registered address of West Oak House Management Limited is Grove House Coombs Wood Court Steel Park Road Halesowen West Midlands B62 8bf. . NASH, Martin is a Director of the company. SCOTT, Michael Desmond is a Director of the company. Secretary BOUGHTON THOMAS, Wendy Patience has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director ANNISS, Richard Guy has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
NASH, Martin
Appointed Date: 16 May 2006
76 years old

Director
SCOTT, Michael Desmond
Appointed Date: 05 October 2006
66 years old

Resigned Directors

Secretary
BOUGHTON THOMAS, Wendy Patience
Resigned: 29 March 2017
Appointed Date: 16 May 2006

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 16 May 2006
Appointed Date: 16 May 2006

Director
ANNISS, Richard Guy
Resigned: 21 August 2006
Appointed Date: 30 May 2006
77 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 16 May 2006
Appointed Date: 16 May 2006

Persons With Significant Control

Standard Life Trustee Company Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

Turbotech Developments Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75% as a member of a firm

WEST OAK HOUSE MANAGEMENT LIMITED Events

29 Mar 2017
Confirmation statement made on 28 March 2017 with updates
29 Mar 2017
Termination of appointment of Wendy Patience Boughton Thomas as a secretary on 29 March 2017
02 Aug 2016
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-08-02
  • GBP 3

28 Jul 2016
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-07-28
  • GBP 3

09 May 2016
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 3

...
... and 28 more events
31 May 2006
New director appointed
31 May 2006
Registered office changed on 31/05/06 from: 31 corsham street london N1 6DR
31 May 2006
Secretary resigned
31 May 2006
Director resigned
16 May 2006
Incorporation