THE EDGBASTON WALK MANAGEMENT COMPANY LIMITED
BEDALE

Hellopages » North Yorkshire » Hambleton » DL8 2TW

Company number 04159151
Status Active
Incorporation Date 13 February 2001
Company Type Private Limited Company
Address CEDAR HOUSE, SNAPE, BEDALE, NORTH YORKSHIRE, DL8 2TW
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 13 February 2017 with updates; Director's details changed for Mr Henry Charles Dixon on 26 February 2017; Accounts for a dormant company made up to 28 February 2016. The most likely internet sites of THE EDGBASTON WALK MANAGEMENT COMPANY LIMITED are www.theedgbastonwalkmanagementcompany.co.uk, and www.the-edgbaston-walk-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. The Edgbaston Walk Management Company Limited is a Private Limited Company. The company registration number is 04159151. The Edgbaston Walk Management Company Limited has been working since 13 February 2001. The present status of the company is Active. The registered address of The Edgbaston Walk Management Company Limited is Cedar House Snape Bedale North Yorkshire Dl8 2tw. . OLD, Simon is a Secretary of the company. COLLINS, Barry is a Director of the company. DHILLON, Jane is a Director of the company. DUGUID, Dorothy is a Director of the company. FORMANIUK, Liam John is a Director of the company. HAYWOOD, Elizabeth is a Director of the company. HOLMES, Linda is a Director of the company. OLD, Audrey Eileen is a Director of the company. OLD, Michael is a Director of the company. Secretary HOLMES, Linda has been resigned. Secretary LITTLEWOOD, Victoria has been resigned. Secretary MITCHELL, Douglas Israel has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director AHMED, Rizwana has been resigned. Director JEVTIC, Dorothy has been resigned. Director LITTLEWOOD, Victoria has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MASON, Susan Alexandra has been resigned. Director MITCHELL, Douglas Israel has been resigned. Director MOORE, Anne Dierdre has been resigned. Director RICHARDSON, Mary has been resigned. Director RIVERS, Derek has been resigned. Director ROBERTS, Janine Rosemary has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
OLD, Simon
Appointed Date: 20 November 2013

Director
COLLINS, Barry
Appointed Date: 08 August 2004
44 years old

Director
DHILLON, Jane
Appointed Date: 06 November 2008
66 years old

Director
DUGUID, Dorothy
Appointed Date: 15 February 2001
100 years old

Director
FORMANIUK, Liam John
Appointed Date: 01 February 2015
36 years old

Director
HAYWOOD, Elizabeth
Appointed Date: 29 June 2007
96 years old

Director
HOLMES, Linda
Appointed Date: 15 February 2001
75 years old

Director
OLD, Audrey Eileen
Appointed Date: 15 February 2001
91 years old

Director
OLD, Michael
Appointed Date: 15 February 2001
93 years old

Resigned Directors

Secretary
HOLMES, Linda
Resigned: 07 February 2002
Appointed Date: 15 February 2001

Secretary
LITTLEWOOD, Victoria
Resigned: 10 February 2014
Appointed Date: 14 March 2006

Secretary
MITCHELL, Douglas Israel
Resigned: 14 March 2006
Appointed Date: 07 February 2002

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 13 February 2001
Appointed Date: 13 February 2001

Director
AHMED, Rizwana
Resigned: 27 February 2013
Appointed Date: 02 February 2007
59 years old

Director
JEVTIC, Dorothy
Resigned: 24 December 2006
Appointed Date: 15 February 2001
107 years old

Director
LITTLEWOOD, Victoria
Resigned: 01 February 2015
Appointed Date: 15 February 2001
78 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 13 February 2001
Appointed Date: 13 February 2001

Director
MASON, Susan Alexandra
Resigned: 01 February 2015
Appointed Date: 15 February 2001
84 years old

Director
MITCHELL, Douglas Israel
Resigned: 02 February 2007
Appointed Date: 15 February 2001
91 years old

Director
MOORE, Anne Dierdre
Resigned: 13 February 2002
Appointed Date: 15 February 2001
88 years old

Director
RICHARDSON, Mary
Resigned: 06 November 2008
Appointed Date: 15 February 2001
112 years old

Director
RIVERS, Derek
Resigned: 08 August 2004
Appointed Date: 05 October 2002
77 years old

Director
ROBERTS, Janine Rosemary
Resigned: 13 February 2002
Appointed Date: 15 February 2001
81 years old

Persons With Significant Control

Mr Henry Charles Dixon
Notified on: 16 May 2016
36 years old
Nature of control: Has significant influence or control

THE EDGBASTON WALK MANAGEMENT COMPANY LIMITED Events

26 Feb 2017
Confirmation statement made on 13 February 2017 with updates
26 Feb 2017
Director's details changed for Mr Henry Charles Dixon on 26 February 2017
29 Nov 2016
Accounts for a dormant company made up to 28 February 2016
02 Mar 2016
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 16

08 Dec 2015
Accounts for a dormant company made up to 28 February 2015
...
... and 72 more events
22 Mar 2001
New director appointed
22 Mar 2001
New director appointed
22 Mar 2001
Registered office changed on 22/03/01 from: 84 temple chambers temple avenue london EC4Y 0HP
22 Mar 2001
New director appointed
13 Feb 2001
Incorporation