WENGEO PARK FLAT MANAGEMENT CO. (WEST) LIMITED
WARE

Hellopages » Hertfordshire » East Hertfordshire » SG12 0DB
Company number 01252155
Status Active
Incorporation Date 30 March 1976
Company Type Private Limited Company
Address IRC HOUSE, STRAWBERRY FIELDS, WARE, SG12 0DB
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Confirmation statement made on 17 October 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 17 October 2015 with full list of shareholders Statement of capital on 2015-11-17 GBP 421 . The most likely internet sites of WENGEO PARK FLAT MANAGEMENT CO. (WEST) LIMITED are www.wengeoparkflatmanagementcowest.co.uk, and www.wengeo-park-flat-management-co-west.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and eleven months. The distance to to Bayford Rail Station is 4.4 miles; to Waltham Cross Rail Station is 9 miles; to Turkey Street Rail Station is 9.8 miles; to Potters Bar Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wengeo Park Flat Management Co West Limited is a Private Limited Company. The company registration number is 01252155. Wengeo Park Flat Management Co West Limited has been working since 30 March 1976. The present status of the company is Active. The registered address of Wengeo Park Flat Management Co West Limited is Irc House Strawberry Fields Ware Sg12 0db. The company`s financial liabilities are £17.77k. It is £3.4k against last year. The cash in hand is £20.58k. It is £2.63k against last year. And the total assets are £20.85k, which is £20.85k against last year. FOUNTAIN, Charles Ashley is a Secretary of the company. BURTON, Karen Janis is a Director of the company. Secretary BRINGLOE, Philip John has been resigned. Secretary GRANAT, Andrea Louise has been resigned. Secretary NATHAN, Jillian Ann has been resigned. Director BRINGLOE, Sharon has been resigned. Director BULLOCK, Matthew has been resigned. Director CHANCE, Rita has been resigned. Director CLARK, Andy has been resigned. Director COOMBER, Mitchell has been resigned. Director CRANE, Susan Margaret has been resigned. Director GRANAT, Andrea Louise has been resigned. Director GREENHILL, Toni Patricia has been resigned. Director MANNING, Simon Mark has been resigned. Director NATHAN, Jillian Ann has been resigned. Director PAGE CROFT, Maria Auxiladora has been resigned. Director PARCELL, Trudy Amanda has been resigned. Director RITSEMA, Wenda Lynette has been resigned. Director STOCKWELL, Karen Janis has been resigned. The company operates in "Other accommodation".


wengeo park flat management co. (west) Key Finiance

LIABILITIES £17.77k
+23%
CASH £20.58k
+14%
TOTAL ASSETS £20.85k
All Financial Figures

Current Directors

Secretary
FOUNTAIN, Charles Ashley
Appointed Date: 10 September 2006

Director
BURTON, Karen Janis
Appointed Date: 10 February 2010
62 years old

Resigned Directors

Secretary
BRINGLOE, Philip John
Resigned: 01 July 2000
Appointed Date: 01 February 1992

Secretary
GRANAT, Andrea Louise
Resigned: 01 September 2004
Appointed Date: 01 July 2000

Secretary
NATHAN, Jillian Ann
Resigned: 06 December 2005
Appointed Date: 17 December 2004

Director
BRINGLOE, Sharon
Resigned: 01 July 2000
56 years old

Director
BULLOCK, Matthew
Resigned: 16 November 2009
Appointed Date: 01 July 2000
62 years old

Director
CHANCE, Rita
Resigned: 29 January 1997
Appointed Date: 25 August 1994
86 years old

Director
CLARK, Andy
Resigned: 05 September 2011
Appointed Date: 10 October 2006
58 years old

Director
COOMBER, Mitchell
Resigned: 30 June 1994
60 years old

Director
CRANE, Susan Margaret
Resigned: 29 September 1998
Appointed Date: 23 November 1995
60 years old

Director
GRANAT, Andrea Louise
Resigned: 01 September 2004
Appointed Date: 01 July 2000
55 years old

Director
GREENHILL, Toni Patricia
Resigned: 20 December 2006
Appointed Date: 01 July 2000
62 years old

Director
MANNING, Simon Mark
Resigned: 14 August 2003
Appointed Date: 01 July 2000
62 years old

Director
NATHAN, Jillian Ann
Resigned: 20 December 2005
Appointed Date: 11 November 2003
68 years old

Director
PAGE CROFT, Maria Auxiladora
Resigned: 10 August 2008
Appointed Date: 01 July 2000
80 years old

Director
PARCELL, Trudy Amanda
Resigned: 05 May 2011
Appointed Date: 10 June 2010
48 years old

Director
RITSEMA, Wenda Lynette
Resigned: 24 July 2000
Appointed Date: 28 August 1994
82 years old

Director
STOCKWELL, Karen Janis
Resigned: 01 May 1998
62 years old

Persons With Significant Control

Mrs Karen Burton
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

WENGEO PARK FLAT MANAGEMENT CO. (WEST) LIMITED Events

22 Nov 2016
Confirmation statement made on 17 October 2016 with updates
24 May 2016
Total exemption small company accounts made up to 31 August 2015
17 Nov 2015
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 421

21 May 2015
Total exemption small company accounts made up to 31 August 2014
13 Nov 2014
Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 421

...
... and 101 more events
25 May 1988
Director resigned

25 May 1988
Registered office changed on 25/05/88 from: 124 trapstyle road ware herts SG12 obx

09 Mar 1988
Secretary resigned;new secretary appointed;new director appointed

18 Jun 1987
Full accounts made up to 31 August 1986

12 Jan 1987
Return made up to 18/12/86; full list of members