ST. MONICA'S MANAGEMENT COMPANY (WEST) LIMITED
ESSEX

Hellopages » Essex » Epping Forest » CM16 4LS
Company number 01168997
Status Active
Incorporation Date 3 May 1974
Company Type Private Limited Company
Address 46 HEMNALL STREET, EPPING, ESSEX, CM16 4LS
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Total exemption full accounts made up to 30 June 2016; Appointment of Mr Joseph Douglas Stephens as a director on 3 November 2016; Termination of appointment of Scott Brown as a director on 3 November 2016. The most likely internet sites of ST. MONICA'S MANAGEMENT COMPANY (WEST) LIMITED are www.stmonicasmanagementcompanywest.co.uk, and www.st-monica-s-management-company-west.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and ten months. The distance to to Gidea Park Rail Station is 8.9 miles; to Chadwell Heath Rail Station is 8.9 miles; to Romford Rail Station is 9 miles; to Goodmayes Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.St Monica S Management Company West Limited is a Private Limited Company. The company registration number is 01168997. St Monica S Management Company West Limited has been working since 03 May 1974. The present status of the company is Active. The registered address of St Monica S Management Company West Limited is 46 Hemnall Street Epping Essex Cm16 4ls. . LETHABY, Christopher is a Secretary of the company. STEPHENS, Joseph Douglas is a Director of the company. TIMBERS, Dennis Charles is a Director of the company. Secretary BRETT, Brian has been resigned. Secretary BUTLER, Rita Janet has been resigned. Secretary LETHABY, Doris has been resigned. Secretary MORLEY, Nicola has been resigned. Secretary WOOD, Stephanie has been resigned. Director BRETT, Brian has been resigned. Director BROWN, Ian has been resigned. Director BROWN, Scott has been resigned. Director BUTLER, Glen has been resigned. Director HARROLD, Margaret Lillian has been resigned. Director KNIGHT, Patricia has been resigned. Director LETHABY, Doris has been resigned. Director MUMBY, Lewis Roland has been resigned. Director SCALES, Margaret Lilian has been resigned. Director WILLIAMS, Douglas Robert has been resigned. Director WRIGHTON, Verena has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
LETHABY, Christopher
Appointed Date: 25 April 2001

Director
STEPHENS, Joseph Douglas
Appointed Date: 03 November 2016
93 years old

Director
TIMBERS, Dennis Charles
Appointed Date: 02 July 1999
79 years old

Resigned Directors

Secretary
BRETT, Brian
Resigned: 25 April 2001
Appointed Date: 13 September 1996

Secretary
BUTLER, Rita Janet
Resigned: 08 February 1995
Appointed Date: 31 March 1993

Secretary
LETHABY, Doris
Resigned: 13 September 1996
Appointed Date: 08 February 1995

Secretary
MORLEY, Nicola
Resigned: 31 March 1993

Secretary
WOOD, Stephanie
Resigned: 25 April 2001
Appointed Date: 10 November 1999

Director
BRETT, Brian
Resigned: 25 April 2001
Appointed Date: 08 August 1996
91 years old

Director
BROWN, Ian
Resigned: 10 July 1997
Appointed Date: 08 August 1996
62 years old

Director
BROWN, Scott
Resigned: 03 November 2016
Appointed Date: 24 March 2016
49 years old

Director
BUTLER, Glen
Resigned: 25 April 2001
Appointed Date: 01 March 1999
50 years old

Director
HARROLD, Margaret Lillian
Resigned: 13 September 1996
105 years old

Director
KNIGHT, Patricia
Resigned: 09 December 1992
98 years old

Director
LETHABY, Doris
Resigned: 08 February 1995

Director
MUMBY, Lewis Roland
Resigned: 30 September 1993
62 years old

Director
SCALES, Margaret Lilian
Resigned: 13 September 1996
94 years old

Director
WILLIAMS, Douglas Robert
Resigned: 24 August 1994
85 years old

Director
WRIGHTON, Verena
Resigned: 25 April 2001
Appointed Date: 01 March 1999
81 years old

Persons With Significant Control

Mr Dennis Charles Timbers
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ST. MONICA'S MANAGEMENT COMPANY (WEST) LIMITED Events

09 Mar 2017
Total exemption full accounts made up to 30 June 2016
06 Nov 2016
Appointment of Mr Joseph Douglas Stephens as a director on 3 November 2016
06 Nov 2016
Termination of appointment of Scott Brown as a director on 3 November 2016
25 Oct 2016
Confirmation statement made on 23 October 2016 with updates
20 Apr 2016
Appointment of Mr Scott Brown as a director on 24 March 2016
...
... and 84 more events
30 Oct 1987
Accounts made up to 30 June 1987

09 Jan 1987
Annual return made up to 10/11/86

09 Jan 1987
Director resigned;new director appointed

09 Jan 1987
Registered office changed on 09/01/87 from: c/o mansell & co 77A south street bishop stortford hertfordshire CM23 3AL

03 May 1974
Incorporation