OVERDALE (LONG EATON) MANAGEMENT COMPANY LIMITED
NOTTINGHAM

Hellopages » Derbyshire » Erewash » NG10 4NF

Company number 01621721
Status Active
Incorporation Date 12 March 1982
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 69 WELLINGTON STREET, LONG EATON, NOTTINGHAM, NG10 4NF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Total exemption full accounts made up to 31 December 2015; Confirmation statement made on 14 July 2016 with updates; Amended total exemption full accounts made up to 31 December 2014. The most likely internet sites of OVERDALE (LONG EATON) MANAGEMENT COMPANY LIMITED are www.overdalelongeatonmanagementcompany.co.uk, and www.overdale-long-eaton-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and seven months. The distance to to Beeston Rail Station is 3.3 miles; to Bulwell Rail Station is 7.5 miles; to Langley Mill Rail Station is 8.2 miles; to Hucknall Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Overdale Long Eaton Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01621721. Overdale Long Eaton Management Company Limited has been working since 12 March 1982. The present status of the company is Active. The registered address of Overdale Long Eaton Management Company Limited is 69 Wellington Street Long Eaton Nottingham Ng10 4nf. . HAYWOOD, Katie Anne is a Secretary of the company. CHANDLER, Jon is a Director of the company. HAYWOOD, Katie Anne is a Director of the company. Secretary BRIDGES, Christopher, Dr has been resigned. Secretary BRIDGES, Christopher, Dr has been resigned. Secretary DOYLE, Andrew has been resigned. Secretary WHELDON, Lilian has been resigned. Secretary WILSON, Andrew Robert has been resigned. Director BRIDGES, Christopher, Dr has been resigned. Director BROWN, Terry Arthur has been resigned. Director CHISOLM, Cecilia Jean has been resigned. Director DOYLE, Andrew has been resigned. Director MCGUFFIE, James Gordon has been resigned. Director WHELDON, Lilian has been resigned. Director WILSON, Andrew Robert has been resigned. Director WRIGHT, Mari Susanna has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HAYWOOD, Katie Anne
Appointed Date: 31 December 2011

Director
CHANDLER, Jon
Appointed Date: 02 August 2011
65 years old

Director
HAYWOOD, Katie Anne
Appointed Date: 31 December 2011
42 years old

Resigned Directors

Secretary
BRIDGES, Christopher, Dr
Resigned: 14 March 1995
Appointed Date: 30 July 1993

Secretary
BRIDGES, Christopher, Dr
Resigned: 28 July 1992

Secretary
DOYLE, Andrew
Resigned: 30 July 1993

Secretary
WHELDON, Lilian
Resigned: 25 November 2003
Appointed Date: 15 March 1995

Secretary
WILSON, Andrew Robert
Resigned: 31 December 2011
Appointed Date: 01 July 2004

Director
BRIDGES, Christopher, Dr
Resigned: 27 July 1998
62 years old

Director
BROWN, Terry Arthur
Resigned: 23 May 1994
71 years old

Director
CHISOLM, Cecilia Jean
Resigned: 19 November 1999
Appointed Date: 26 September 1998
78 years old

Director
DOYLE, Andrew
Resigned: 30 July 1993
65 years old

Director
MCGUFFIE, James Gordon
Resigned: 01 August 2011
Appointed Date: 01 December 1999
65 years old

Director
WHELDON, Lilian
Resigned: 25 November 2003

Director
WILSON, Andrew Robert
Resigned: 31 December 2011
Appointed Date: 30 April 2003
51 years old

Director
WRIGHT, Mari Susanna
Resigned: 11 April 2002
Appointed Date: 27 September 1995
54 years old

Persons With Significant Control

Mr John Samuel Chandler
Notified on: 27 July 2016
65 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

OVERDALE (LONG EATON) MANAGEMENT COMPANY LIMITED Events

22 Sep 2016
Total exemption full accounts made up to 31 December 2015
28 Jul 2016
Confirmation statement made on 14 July 2016 with updates
26 Jan 2016
Amended total exemption full accounts made up to 31 December 2014
24 Sep 2015
Total exemption full accounts made up to 31 December 2014
08 Aug 2015
Annual return made up to 14 July 2015 no member list
...
... and 97 more events
29 Feb 1988
Annual return made up to 02/11/87

25 Feb 1988
Secretary resigned;new secretary appointed

11 Aug 1986
Secretary resigned;new secretary appointed

01 Aug 1986
Registered office changed on 01/08/86 from: 26 overdale close long eaton nottingham

18 Jul 1986
Annual return made up to 15/07/86