BURNS COURT WALLINGTON (MANAGEMENTS) LIMITED
EPSOM

Hellopages » Surrey » Epsom and Ewell » KT18 5FL

Company number 00885701
Status Active
Incorporation Date 16 August 1966
Company Type Private Limited Company
Address GLOBAL HOUSE, 1 ASHLEY AVENUE, EPSOM, SURREY, KT18 5FL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Annual return made up to 18 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 300 ; Director's details changed for Penelope Millicent Spirling on 27 June 2016; Secretary's details changed for Penelope Millicent Spirling on 27 June 2016. The most likely internet sites of BURNS COURT WALLINGTON (MANAGEMENTS) LIMITED are www.burnscourtwallingtonmanagements.co.uk, and www.burns-court-wallington-managements.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and two months. The distance to to Balham Rail Station is 9.2 miles; to Barnes Bridge Rail Station is 9.7 miles; to Clapham Junction Rail Station is 10.1 miles; to Battersea Park Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Burns Court Wallington Managements Limited is a Private Limited Company. The company registration number is 00885701. Burns Court Wallington Managements Limited has been working since 16 August 1966. The present status of the company is Active. The registered address of Burns Court Wallington Managements Limited is Global House 1 Ashley Avenue Epsom Surrey Kt18 5fl. . SPIRLING, Penelope Millicent is a Secretary of the company. BIRCH, Clive Anthony is a Director of the company. SPIRLING, Penelope Millicent is a Director of the company. Secretary CALLAGHAN, Eva Maria has been resigned. Secretary GILBURT, Janet has been resigned. Director BIRCH, Clive Anthony has been resigned. Director BLYTHER, Janice Angela has been resigned. Director BLYTHER, Janice Angela has been resigned. Director BLYTHER, Janice Angela has been resigned. Director BUNDLE, Neville Arthur has been resigned. Director CALLAGHAN, Eva Maria has been resigned. Director CRAIG, Melanie has been resigned. Director HOWARTH, Dawn has been resigned. Director RAZZELL, Gregg Charles has been resigned. Director SMITH, Frank has been resigned. Director SMITH, Ian Charles has been resigned. Director TAYLOR, Andrew Richard has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
SPIRLING, Penelope Millicent
Appointed Date: 11 July 1996

Director
BIRCH, Clive Anthony
Appointed Date: 16 February 2007
64 years old

Director
SPIRLING, Penelope Millicent
Appointed Date: 13 June 2007
76 years old

Resigned Directors

Secretary
CALLAGHAN, Eva Maria
Resigned: 13 June 1994

Secretary
GILBURT, Janet
Resigned: 11 July 1996
Appointed Date: 13 June 1994

Director
BIRCH, Clive Anthony
Resigned: 11 July 1996
Appointed Date: 12 June 1995
64 years old

Director
BLYTHER, Janice Angela
Resigned: 16 February 2007
Appointed Date: 08 June 2005
72 years old

Director
BLYTHER, Janice Angela
Resigned: 25 June 2003
Appointed Date: 30 June 1998
72 years old

Director
BLYTHER, Janice Angela
Resigned: 11 July 1996
Appointed Date: 14 June 1993
72 years old

Director
BUNDLE, Neville Arthur
Resigned: 13 June 1994
95 years old

Director
CALLAGHAN, Eva Maria
Resigned: 13 June 1994
89 years old

Director
CRAIG, Melanie
Resigned: 25 May 2005
Appointed Date: 25 June 2003
52 years old

Director
HOWARTH, Dawn
Resigned: 30 June 1997
Appointed Date: 11 July 1996
65 years old

Director
RAZZELL, Gregg Charles
Resigned: 13 June 2007
Appointed Date: 13 June 2000
58 years old

Director
SMITH, Frank
Resigned: 30 June 1998
Appointed Date: 30 June 1997
84 years old

Director
SMITH, Ian Charles
Resigned: 30 June 1998
Appointed Date: 11 July 1996
67 years old

Director
TAYLOR, Andrew Richard
Resigned: 13 June 2000
Appointed Date: 30 June 1998
57 years old

BURNS COURT WALLINGTON (MANAGEMENTS) LIMITED Events

28 Jun 2016
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 300

27 Jun 2016
Director's details changed for Penelope Millicent Spirling on 27 June 2016
27 Jun 2016
Secretary's details changed for Penelope Millicent Spirling on 27 June 2016
13 May 2016
Total exemption full accounts made up to 31 March 2016
16 Oct 2015
Registered office address changed from Grove House 25 Upper Mulgrave Road Cheam, Sutton Surrey SM2 7BE to Global House 1 Ashley Avenue Epsom Surrey KT18 5FL on 16 October 2015
...
... and 99 more events
02 Sep 1986
Return made up to 10/06/86; full list of members

18 Jul 1986
Full accounts made up to 31 March 1986

12 Jul 1986
Director resigned;new director appointed

12 Jul 1986
Registered office changed on 12/07/86 from: flat 8 15 stanley park road wallington surrey

05 Jul 1986
Secretary resigned;new secretary appointed