WICKHAMS WHARF MANAGEMENT LIMITED
HARLOW

Hellopages » Essex » Harlow » CM19 5FP
Company number 01972197
Status Active
Incorporation Date 17 December 1985
Company Type Private Limited Company
Address CARRINGTONS RML THE LODGE, STADIUM WAY, HARLOW, ESSEX, ENGLAND, CM19 5FP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and forty events have happened. The last three records are Secretary's details changed for Carringtons Secretarial Services Limited on 30 September 2016; Confirmation statement made on 12 September 2016 with updates; Registered office address changed from C/O Carringtons Rml Unit 98 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE to Carringtons Rml the Lodge Stadium Way Harlow Essex CM19 5FP on 2 August 2016. The most likely internet sites of WICKHAMS WHARF MANAGEMENT LIMITED are www.wickhamswharfmanagement.co.uk, and www.wickhams-wharf-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and two months. The distance to to Waltham Cross Rail Station is 7.1 miles; to Bishops Stortford Rail Station is 7.9 miles; to Turkey Street Rail Station is 8.3 miles; to Southbury Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wickhams Wharf Management Limited is a Private Limited Company. The company registration number is 01972197. Wickhams Wharf Management Limited has been working since 17 December 1985. The present status of the company is Active. The registered address of Wickhams Wharf Management Limited is Carringtons Rml The Lodge Stadium Way Harlow Essex England Cm19 5fp. . CARRINGTONS SECRETARIAL SERVICES LIMITED is a Secretary of the company. ASHLEY, Sharon Tracey is a Director of the company. EASON, Michael Arthur is a Director of the company. MCDERMOTT, Karen Patricia is a Director of the company. Secretary CAWTHORNE, John has been resigned. Secretary JUDKINS, Paul Anthony has been resigned. Secretary LOVETT, Andrew Barrington has been resigned. Secretary PYRAMID PROPERTY MANAGEMENT has been resigned. Secretary PYRAMID PROPERTY MANAGEMENT has been resigned. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Director BARR, Tessa has been resigned. Director BATTS, Chris has been resigned. Director BRITCHFORD, Langley has been resigned. Director CATWRIGHT, Bruno David has been resigned. Director CAWTHORNE, John has been resigned. Director COAR, Catherine Amanda has been resigned. Director DICKINSON, Richard John has been resigned. Director JAMES, Jane Susan has been resigned. Director JUDKINS, Irene Catherine has been resigned. Director JUDKINS, Paul Anthony has been resigned. Director LAWRENCE, Vanessa Vivienne has been resigned. Director LAX, Melanie has been resigned. Director LONGLEY, Eric Stuart has been resigned. Director LOVETT, Andrew Barrington has been resigned. Director MILLAR, David has been resigned. Director MORRIS, Julie Anne has been resigned. Director MUZZLEWHITE, Annette Veronica has been resigned. Director TUTTY, John Joseph has been resigned. Director WHETSTONE, Ernest has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
CARRINGTONS SECRETARIAL SERVICES LIMITED
Appointed Date: 01 December 2009

Director
ASHLEY, Sharon Tracey
Appointed Date: 10 July 2014
58 years old

Director

Director
MCDERMOTT, Karen Patricia
Appointed Date: 24 May 2007
61 years old

Resigned Directors

Secretary
CAWTHORNE, John
Resigned: 03 September 2009
Appointed Date: 01 January 2000

Secretary
JUDKINS, Paul Anthony
Resigned: 02 June 1993
Appointed Date: 27 April 1992

Secretary
LOVETT, Andrew Barrington
Resigned: 27 April 1992

Secretary
PYRAMID PROPERTY MANAGEMENT
Resigned: 23 January 1997
Appointed Date: 25 March 1995

Secretary
PYRAMID PROPERTY MANAGEMENT
Resigned: 01 June 1993
Appointed Date: 25 March 1994

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 01 January 2000
Appointed Date: 23 January 1997

Director
BARR, Tessa
Resigned: 10 January 2008
Appointed Date: 27 September 1993
90 years old

Director
BATTS, Chris
Resigned: 12 November 2009
Appointed Date: 11 June 2007
53 years old

Director
BRITCHFORD, Langley
Resigned: 31 August 2008
Appointed Date: 24 May 2007
57 years old

Director
CATWRIGHT, Bruno David
Resigned: 07 January 1999
Appointed Date: 09 January 1997
66 years old

Director
CAWTHORNE, John
Resigned: 03 September 2009
Appointed Date: 08 January 1998
105 years old

Director
COAR, Catherine Amanda
Resigned: 30 April 2005
Appointed Date: 15 May 2003
65 years old

Director
DICKINSON, Richard John
Resigned: 14 September 1994
Appointed Date: 27 April 1992
66 years old

Director
JAMES, Jane Susan
Resigned: 08 January 1998
Appointed Date: 14 September 1994
84 years old

Director
JUDKINS, Irene Catherine
Resigned: 27 April 1992
69 years old

Director
JUDKINS, Paul Anthony
Resigned: 15 April 1994
Appointed Date: 27 April 1992
71 years old

Director
LAWRENCE, Vanessa Vivienne
Resigned: 30 September 1996
Appointed Date: 19 November 1994
63 years old

Director
LAX, Melanie
Resigned: 30 May 2013
Appointed Date: 11 February 2010
49 years old

Director
LONGLEY, Eric Stuart
Resigned: 07 January 1999
Appointed Date: 08 January 1998
76 years old

Director
LOVETT, Andrew Barrington
Resigned: 27 April 1992
74 years old

Director
MILLAR, David
Resigned: 10 January 2006
Appointed Date: 12 May 2005
68 years old

Director
MORRIS, Julie Anne
Resigned: 24 March 1993
59 years old

Director
MUZZLEWHITE, Annette Veronica
Resigned: 23 September 1999
Appointed Date: 08 January 1998
84 years old

Director
TUTTY, John Joseph
Resigned: 24 May 2007
Appointed Date: 12 May 2005
66 years old

Director
WHETSTONE, Ernest
Resigned: 05 September 2002
Appointed Date: 09 January 1997
93 years old

WICKHAMS WHARF MANAGEMENT LIMITED Events

13 Oct 2016
Secretary's details changed for Carringtons Secretarial Services Limited on 30 September 2016
13 Sep 2016
Confirmation statement made on 12 September 2016 with updates
02 Aug 2016
Registered office address changed from C/O Carringtons Rml Unit 98 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE to Carringtons Rml the Lodge Stadium Way Harlow Essex CM19 5FP on 2 August 2016
04 Jul 2016
Total exemption full accounts made up to 31 December 2015
03 May 2016
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 61

...
... and 130 more events
08 Oct 1987
Accounting reference date shortened from 31/03 to 31/12

24 Sep 1987
Return made up to 31/12/86; full list of members

23 Sep 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

11 Aug 1987
Registered office changed on 11/08/87 from: crestwood house birches rise willenhall west midlands WV13 2DD

17 Dec 1985
Certificate of incorporation