WYCLIFFE COURT (BATTERSEA) MANAGEMENT CO. LIMITED
WARE

Hellopages » Hertfordshire » East Hertfordshire » SG12 9QL

Company number 03238085
Status Active
Incorporation Date 15 August 1996
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 1ST FLOOR ARNEL HOUSE, PEERGLOW BUSINESS CENTRE MARSH LANE, WARE, HERTFORDSHIRE, SG12 9QL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 15 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Termination of appointment of Robert Kyle as a director on 30 September 2015. The most likely internet sites of WYCLIFFE COURT (BATTERSEA) MANAGEMENT CO. LIMITED are www.wycliffecourtbatterseamanagementco.co.uk, and www.wycliffe-court-battersea-management-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and two months. The distance to to Bayford Rail Station is 4.5 miles; to Waltham Cross Rail Station is 8.3 miles; to Turkey Street Rail Station is 9.3 miles; to Gordon Hill Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wycliffe Court Battersea Management Co Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03238085. Wycliffe Court Battersea Management Co Limited has been working since 15 August 1996. The present status of the company is Active. The registered address of Wycliffe Court Battersea Management Co Limited is 1st Floor Arnel House Peerglow Business Centre Marsh Lane Ware Hertfordshire Sg12 9ql. . AMBER COMPANY SECRETARIES LIMITED is a Secretary of the company. FLOWER, Carol Suzanne is a Director of the company. FURLONG, Sean is a Director of the company. GREEN, Charmian is a Director of the company. NICHOLLS, Kate is a Director of the company. Secretary 9600 SECRETARIES LTD has been resigned. Secretary ALLEN, Roy Malcolm has been resigned. Secretary RIALTO (SECRETARIAL) LIMITED has been resigned. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Director 9600 DIRECTORS LTD has been resigned. Director BLANCHET, Didier has been resigned. Director BRAND, Frances Louise Atkinson has been resigned. Director BRUENDEL, Kurt Norman has been resigned. Director CHEN, Samuel has been resigned. Director COMER, James has been resigned. Director KYLE, Robert has been resigned. Director MARTIN CRUZ, Margaret has been resigned. Director MARTIN-CRUZ, Margaret has been resigned. Director NICHOLLS, Miles has been resigned. Director PEROLLS, Graham has been resigned. Director POTTER, Stephen Conrad has been resigned. Director RIALTO (MANAGEMENT) LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
AMBER COMPANY SECRETARIES LIMITED
Appointed Date: 01 November 2007

Director
FLOWER, Carol Suzanne
Appointed Date: 19 November 2002
66 years old

Director
FURLONG, Sean
Appointed Date: 13 June 2013
51 years old

Director
GREEN, Charmian
Appointed Date: 09 July 2007
76 years old

Director
NICHOLLS, Kate
Appointed Date: 13 June 2013
41 years old

Resigned Directors

Secretary
9600 SECRETARIES LTD
Resigned: 01 February 2004
Appointed Date: 01 March 2001

Secretary
ALLEN, Roy Malcolm
Resigned: 11 March 1997
Appointed Date: 15 August 1996

Secretary
RIALTO (SECRETARIAL) LIMITED
Resigned: 19 November 2002
Appointed Date: 11 March 1997

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 31 October 2007
Appointed Date: 01 February 2004

Director
9600 DIRECTORS LTD
Resigned: 14 July 2004
Appointed Date: 22 August 2001

Director
BLANCHET, Didier
Resigned: 01 February 2010
Appointed Date: 20 February 2006
52 years old

Director
BRAND, Frances Louise Atkinson
Resigned: 11 March 1997
Appointed Date: 15 August 1996
66 years old

Director
BRUENDEL, Kurt Norman
Resigned: 29 June 2011
Appointed Date: 19 November 2002
75 years old

Director
CHEN, Samuel
Resigned: 30 September 2004
Appointed Date: 19 November 2002
56 years old

Director
COMER, James
Resigned: 29 June 2011
Appointed Date: 29 October 2007
52 years old

Director
KYLE, Robert
Resigned: 30 September 2015
Appointed Date: 07 November 2011
39 years old

Director
MARTIN CRUZ, Margaret
Resigned: 18 December 2006
Appointed Date: 19 November 2002
73 years old

Director
MARTIN-CRUZ, Margaret
Resigned: 31 March 2015
Appointed Date: 29 June 2011
73 years old

Director
NICHOLLS, Miles
Resigned: 29 June 2011
Appointed Date: 08 March 2005
60 years old

Director
PEROLLS, Graham
Resigned: 30 June 2014
Appointed Date: 18 June 2012
75 years old

Director
POTTER, Stephen Conrad
Resigned: 11 March 1997
Appointed Date: 15 August 1996
79 years old

Director
RIALTO (MANAGEMENT) LIMITED
Resigned: 19 November 2002
Appointed Date: 11 March 1997
28 years old

WYCLIFFE COURT (BATTERSEA) MANAGEMENT CO. LIMITED Events

17 Aug 2016
Confirmation statement made on 15 August 2016 with updates
24 Jun 2016
Total exemption small company accounts made up to 31 December 2015
30 Sep 2015
Termination of appointment of Robert Kyle as a director on 30 September 2015
25 Aug 2015
Annual return made up to 15 August 2015 no member list
14 Jul 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 88 more events
06 Apr 1997
Director resigned
06 Apr 1997
New secretary appointed
06 Apr 1997
New director appointed
06 Oct 1996
Accounting reference date extended from 31/08/97 to 31/12/97
15 Aug 1996
Incorporation