THE WASH HOUSE MANAGEMENT COMPANY LIMITED
COBHAM

Hellopages » Surrey » Elmbridge » KT11 2LA

Company number 03911462
Status Active
Incorporation Date 21 January 2000
Company Type Private Limited Company
Address ESH MANAGEMENT LTD, 30 ANYARDS ROAD, COBHAM, SURREY, KT11 2LA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 14 April 2017 with updates; Accounts for a dormant company made up to 24 December 2016; Appointment of Mr Timothy James Price as a director on 24 November 2016. The most likely internet sites of THE WASH HOUSE MANAGEMENT COMPANY LIMITED are www.thewashhousemanagementcompany.co.uk, and www.the-wash-house-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. The distance to to Leatherhead Rail Station is 4 miles; to Chessington North Rail Station is 5.3 miles; to Fulwell Rail Station is 7.6 miles; to Feltham Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Wash House Management Company Limited is a Private Limited Company. The company registration number is 03911462. The Wash House Management Company Limited has been working since 21 January 2000. The present status of the company is Active. The registered address of The Wash House Management Company Limited is Esh Management Ltd 30 Anyards Road Cobham Surrey Kt11 2la. . ESH MANAGEMENT LTD is a Secretary of the company. LADDIE, Miles Russell Lang is a Director of the company. LEWIS, Adrian is a Director of the company. PRICE, Timothy James is a Director of the company. Secretary COLE, Penelope Jane has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Secretary KINLEIGH FOLKARD & HAYWARD has been resigned. Secretary TG ESTATE MANAGEMENT has been resigned. Director CALLUM, Lilian Rosemary has been resigned. Director CARAGHER, Siobhan has been resigned. Director COLE`, Penelope Jane has been resigned. Director EDDLESTON, Philip Robert has been resigned. Director HASSELL-MEDLEY, Mary Rose has been resigned. Director HENDERSON, Danielle Katherine has been resigned. Director HENDERSON, James Edward has been resigned. Director JONES, Lucy has been resigned. Director JONES, Lucy has been resigned. Director MEDLEY, Mary has been resigned. Director SAMUEL, Janet Elizabeth has been resigned. Director STEWART, Mark Alastair has been resigned. Director WALTERS, Andrew has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
ESH MANAGEMENT LTD
Appointed Date: 12 June 2014

Director
LADDIE, Miles Russell Lang
Appointed Date: 11 November 2015
77 years old

Director
LEWIS, Adrian
Appointed Date: 06 December 2010
43 years old

Director
PRICE, Timothy James
Appointed Date: 24 November 2016
45 years old

Resigned Directors

Secretary
COLE, Penelope Jane
Resigned: 01 July 2000
Appointed Date: 21 January 2000

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 21 January 2000
Appointed Date: 21 January 2000

Secretary
KINLEIGH FOLKARD & HAYWARD
Resigned: 01 January 2007
Appointed Date: 11 July 2000

Secretary
TG ESTATE MANAGEMENT
Resigned: 12 June 2014
Appointed Date: 01 January 2007

Director
CALLUM, Lilian Rosemary
Resigned: 27 February 2004
Appointed Date: 03 December 2002
88 years old

Director
CARAGHER, Siobhan
Resigned: 23 October 2001
Appointed Date: 24 January 2001
56 years old

Director
COLE`, Penelope Jane
Resigned: 25 August 2004
Appointed Date: 09 January 2001
54 years old

Director
EDDLESTON, Philip Robert
Resigned: 16 August 2004
Appointed Date: 21 January 2000
54 years old

Director
HASSELL-MEDLEY, Mary Rose
Resigned: 03 December 2002
Appointed Date: 21 January 2000
72 years old

Director
HENDERSON, Danielle Katherine
Resigned: 29 April 2016
Appointed Date: 09 February 2010
47 years old

Director
HENDERSON, James Edward
Resigned: 29 April 2016
Appointed Date: 09 February 2010
47 years old

Director
JONES, Lucy
Resigned: 04 November 2008
Appointed Date: 11 December 2007
51 years old

Director
JONES, Lucy
Resigned: 20 May 2005
Appointed Date: 22 October 2001
51 years old

Director
MEDLEY, Mary
Resigned: 22 December 2012
Appointed Date: 14 April 2004
72 years old

Director
SAMUEL, Janet Elizabeth
Resigned: 29 November 2010
Appointed Date: 06 January 2003
62 years old

Director
STEWART, Mark Alastair
Resigned: 23 October 2015
Appointed Date: 20 February 2015
40 years old

Director
WALTERS, Andrew
Resigned: 13 September 2004
Appointed Date: 14 April 2004
48 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 21 January 2000
Appointed Date: 21 January 2000

THE WASH HOUSE MANAGEMENT COMPANY LIMITED Events

18 Apr 2017
Confirmation statement made on 14 April 2017 with updates
13 Feb 2017
Accounts for a dormant company made up to 24 December 2016
24 Nov 2016
Appointment of Mr Timothy James Price as a director on 24 November 2016
29 Apr 2016
Termination of appointment of James Edward Henderson as a director on 29 April 2016
29 Apr 2016
Termination of appointment of Danielle Katherine Henderson as a director on 29 April 2016
...
... and 87 more events
15 May 2000
New secretary appointed
29 Jan 2000
Director resigned
29 Jan 2000
Secretary resigned
29 Jan 2000
Registered office changed on 29/01/00 from: 381 kingsway hove east sussex BN3 4QD
21 Jan 2000
Incorporation