WESTFIELD PARK FLAT MANAGEMENT LIMITED
UPMINSTER

Hellopages » Greater London » Havering » RM14 2QT
Company number 02936588
Status Active
Incorporation Date 8 June 1994
Company Type Private Limited Company
Address HARMILE HOUSE, 54 SAINT MARYS LANE, UPMINSTER, ESSEX, RM14 2QT
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 8 June 2016 with full list of shareholders Statement of capital on 2016-07-20 GBP 4 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of WESTFIELD PARK FLAT MANAGEMENT LIMITED are www.westfieldparkflatmanagement.co.uk, and www.westfield-park-flat-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and nine months. The distance to to Brentwood Rail Station is 4.6 miles; to Chadwell Heath Rail Station is 4.9 miles; to Grays Rail Station is 6.6 miles; to Bexleyheath Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Westfield Park Flat Management Limited is a Private Limited Company. The company registration number is 02936588. Westfield Park Flat Management Limited has been working since 08 June 1994. The present status of the company is Active. The registered address of Westfield Park Flat Management Limited is Harmile House 54 Saint Marys Lane Upminster Essex Rm14 2qt. . FOX, Darren is a Director of the company. Secretary BROWN, Peter has been resigned. Secretary TATTERSALL, Gerald Melvyn has been resigned. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Director ADAMS, Jamie Terence has been resigned. Director CHAN, Pui Fai has been resigned. Director CHENG, Ming Yau has been resigned. Director CHIK, Ki-Yan has been resigned. Director CHU, Sau Fong Julia has been resigned. Director DUCAT, Amy has been resigned. Director GOODALL, Jennie has been resigned. Director JAGO, Lynn has been resigned. Director JOHNSON, Wayne Bradley has been resigned. Director LANGFORD, Jean has been resigned. Director LANGFORD, Richard David has been resigned. Director LEE, Fung Kam Stephen has been resigned. Director LEE, Ku Oi Yee has been resigned. Director LIU, Yiu Kuen has been resigned. Director MATTHEWS, Jerome Joseph has been resigned. Director MORRIN, Anthony Richard has been resigned. Director NORTON, Nigel Garry has been resigned. Director TATTERSALL, Gerald Melvyn has been resigned. Director THEOHARAKIS, Janet Elizabeth has been resigned. Director THEOHARAKIS, Michael has been resigned. Director WHARTON, Anne Marie has been resigned. Director WHITE, Roger has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Residents property management".


Current Directors

Director
FOX, Darren
Appointed Date: 28 February 2006
53 years old

Resigned Directors

Secretary
BROWN, Peter
Resigned: 01 January 2013
Appointed Date: 01 January 2001

Secretary
TATTERSALL, Gerald Melvyn
Resigned: 30 June 2000
Appointed Date: 07 June 1995

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 07 June 1995
Appointed Date: 08 June 1994

Director
ADAMS, Jamie Terence
Resigned: 19 July 2000
Appointed Date: 30 March 1999
53 years old

Director
CHAN, Pui Fai
Resigned: 11 December 1998
Appointed Date: 10 June 1995
68 years old

Director
CHENG, Ming Yau
Resigned: 19 February 1999
Appointed Date: 10 June 1995
68 years old

Director
CHIK, Ki-Yan
Resigned: 22 March 1999
Appointed Date: 15 December 1996
75 years old

Director
CHU, Sau Fong Julia
Resigned: 11 October 2004
Appointed Date: 10 June 1995
72 years old

Director
DUCAT, Amy
Resigned: 01 September 2005
Appointed Date: 10 March 1999
51 years old

Director
GOODALL, Jennie
Resigned: 11 December 2006
Appointed Date: 28 February 2006
46 years old

Director
JAGO, Lynn
Resigned: 03 October 2012
Appointed Date: 28 February 2006
62 years old

Director
JOHNSON, Wayne Bradley
Resigned: 17 February 2009
Appointed Date: 11 December 2006
52 years old

Director
LANGFORD, Jean
Resigned: 07 February 2003
Appointed Date: 10 May 1995
72 years old

Director
LANGFORD, Richard David
Resigned: 27 February 2003
Appointed Date: 10 June 1995
79 years old

Director
LEE, Fung Kam Stephen
Resigned: 27 August 1999
Appointed Date: 10 June 1995
69 years old

Director
LEE, Ku Oi Yee
Resigned: 27 August 1999
Appointed Date: 10 June 1995
66 years old

Director
LIU, Yiu Kuen
Resigned: 10 March 1999
Appointed Date: 01 April 1996
71 years old

Director
MATTHEWS, Jerome Joseph
Resigned: 09 April 1999
Appointed Date: 01 April 1996
70 years old

Director
MORRIN, Anthony Richard
Resigned: 11 November 2011
Appointed Date: 11 October 2004
76 years old

Director
NORTON, Nigel Garry
Resigned: 16 April 2010
Appointed Date: 17 February 2009
57 years old

Director
TATTERSALL, Gerald Melvyn
Resigned: 01 April 1996
Appointed Date: 07 June 1995
85 years old

Director
THEOHARAKIS, Janet Elizabeth
Resigned: 01 September 2005
Appointed Date: 09 April 1999
57 years old

Director
THEOHARAKIS, Michael
Resigned: 28 February 2006
Appointed Date: 09 April 1999
55 years old

Director
WHARTON, Anne Marie
Resigned: 09 May 2014
Appointed Date: 11 October 2004
78 years old

Director
WHITE, Roger
Resigned: 24 May 2010
Appointed Date: 17 February 2009
44 years old

Nominee Director
BUYVIEW LTD
Resigned: 07 June 1995
Appointed Date: 08 June 1994

WESTFIELD PARK FLAT MANAGEMENT LIMITED Events

17 Feb 2017
Total exemption small company accounts made up to 30 June 2016
20 Jul 2016
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-07-20
  • GBP 4

15 Mar 2016
Total exemption small company accounts made up to 30 June 2015
30 Jun 2015
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 4

18 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 83 more events
05 Mar 1996
Secretary resigned;new secretary appointed
05 Mar 1996
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

05 Mar 1996
Registered office changed on 05/03/96 from: 1ST floor offices 8-10 stamford hill london N16 6XZ
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

28 Nov 1995
First Gazette notice for compulsory strike-off
08 Jun 1994
Incorporation