CAE FFWRNAIS MANAGEMENT COMPANY NO. 2 LIMITED
FLINTSHIRE HERITAGE GARDENS (TIPTON) MANAGEMENT COMPANY LIMITED

Hellopages » Flintshire » Flintshire » CH5 3RX

Company number 07412540
Status Active
Incorporation Date 19 October 2010
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address REDROW HOUSE, ST. DAVID'S PARK, FLINTSHIRE, CH5 3RX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Accounts for a dormant company made up to 31 October 2016; Confirmation statement made on 19 October 2016 with updates; Accounts for a dormant company made up to 31 October 2015. The most likely internet sites of CAE FFWRNAIS MANAGEMENT COMPANY NO. 2 LIMITED are www.caeffwrnaismanagementcompanyno2.co.uk, and www.cae-ffwrnais-management-company-no-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and twelve months. Cae Ffwrnais Management Company No 2 Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 07412540. Cae Ffwrnais Management Company No 2 Limited has been working since 19 October 2010. The present status of the company is Active. The registered address of Cae Ffwrnais Management Company No 2 Limited is Redrow House St David S Park Flintshire Ch5 3rx. . COPE, Graham Anthony is a Secretary of the company. RALPH, Anthony is a Director of the company. REES, Wayne is a Director of the company. Director BRADDICK, Graham Peter has been resigned. Director DAVIS, Andrew Simon has been resigned. Director DISS, Andrew James Henry has been resigned. Director PAVITT, Debra has been resigned. Director SHERGOLD, Peter John has been resigned. Director THOMAS, Michael Peter has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
COPE, Graham Anthony
Appointed Date: 19 October 2010

Director
RALPH, Anthony
Appointed Date: 01 July 2014
51 years old

Director
REES, Wayne
Appointed Date: 27 April 2015
57 years old

Resigned Directors

Director
BRADDICK, Graham Peter
Resigned: 18 April 2011
Appointed Date: 25 October 2010
62 years old

Director
DAVIS, Andrew Simon
Resigned: 25 October 2010
Appointed Date: 19 October 2010
62 years old

Director
DISS, Andrew James Henry
Resigned: 30 June 2015
Appointed Date: 01 July 2014
56 years old

Director
PAVITT, Debra
Resigned: 27 April 2015
Appointed Date: 25 October 2010
64 years old

Director
SHERGOLD, Peter John
Resigned: 30 June 2014
Appointed Date: 25 October 2010
68 years old

Director
THOMAS, Michael Peter
Resigned: 18 April 2011
Appointed Date: 25 October 2010
59 years old

Persons With Significant Control

Redrow Homes Limited
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - 75% or more

CAE FFWRNAIS MANAGEMENT COMPANY NO. 2 LIMITED Events

01 Dec 2016
Accounts for a dormant company made up to 31 October 2016
27 Oct 2016
Confirmation statement made on 19 October 2016 with updates
05 Aug 2016
Accounts for a dormant company made up to 31 October 2015
09 Nov 2015
Annual return made up to 19 October 2015 no member list
24 Jul 2015
Termination of appointment of Andrew James Henry Diss as a director on 30 June 2015
...
... and 18 more events
08 Dec 2010
Appointment of Debra Pavitt as a director
08 Dec 2010
Termination of appointment of Andrew Davis as a director
28 Oct 2010
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

25 Oct 2010
Company name changed heritage gardens (tipton) management company LIMITED\certificate issued on 25/10/10
  • RES15 ‐ Change company name resolution on 2010-10-19
  • NM01 ‐ Change of name by resolution

19 Oct 2010
Incorporation