WESTERN HOUSE MANAGEMENT CO. LIMITED
HEREFORD

Hellopages » Herefordshire » Herefordshire, County of » HR1 4EU

Company number 03252174
Status Active
Incorporation Date 19 September 1996
Company Type Private Limited Company
Address FRAMFIELD CHURCH LANE, TARRINGTON, HEREFORD, HEREFORDSHIRE, HR1 4EU
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 19 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of WESTERN HOUSE MANAGEMENT CO. LIMITED are www.westernhousemanagementco.co.uk, and www.western-house-management-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and one months. Western House Management Co Limited is a Private Limited Company. The company registration number is 03252174. Western House Management Co Limited has been working since 19 September 1996. The present status of the company is Active. The registered address of Western House Management Co Limited is Framfield Church Lane Tarrington Hereford Herefordshire Hr1 4eu. The company`s financial liabilities are £0.65k. It is £-0.6k against last year. The cash in hand is £0.9k. It is £-0.66k against last year. And the total assets are £0.9k, which is £-0.71k against last year. TOMLINSON, Florette Glenice is a Secretary of the company. TOWNSEND, Martin Edward is a Secretary of the company. CHRISTMAS, Hilary Stainton is a Director of the company. DEVEREUX, Michael Brian is a Director of the company. TOMLINSON, Timothy John is a Director of the company. Secretary CHRISTMAS, Hilary has been resigned. Secretary STEGGLES, June Rose has been resigned. Secretary TAYLOR, Ann Maria has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director DAWES, Lilian has been resigned. Director PAGE, Beryl has been resigned. Director STEGGLES, June Rose has been resigned. Director TAYLOR, Nicholas Anthony has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


western house management co. Key Finiance

LIABILITIES £0.65k
-48%
CASH £0.9k
-43%
TOTAL ASSETS £0.9k
-45%
All Financial Figures

Current Directors

Secretary
TOMLINSON, Florette Glenice
Appointed Date: 19 September 2010

Secretary
TOWNSEND, Martin Edward
Appointed Date: 06 July 2011

Director
CHRISTMAS, Hilary Stainton
Appointed Date: 18 August 2010
72 years old

Director
DEVEREUX, Michael Brian
Appointed Date: 08 October 1999
88 years old

Director
TOMLINSON, Timothy John
Appointed Date: 19 September 2010
71 years old

Resigned Directors

Secretary
CHRISTMAS, Hilary
Resigned: 19 September 2010
Appointed Date: 08 October 1999

Secretary
STEGGLES, June Rose
Resigned: 28 May 2010
Appointed Date: 08 October 1999

Secretary
TAYLOR, Ann Maria
Resigned: 08 October 1999
Appointed Date: 03 October 1996

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 03 October 1996
Appointed Date: 19 September 1996

Director
DAWES, Lilian
Resigned: 24 April 2012
Appointed Date: 08 October 1999
117 years old

Director
PAGE, Beryl
Resigned: 18 August 2010
Appointed Date: 08 October 1999
103 years old

Director
STEGGLES, June Rose
Resigned: 28 May 2010
Appointed Date: 08 October 1999
89 years old

Director
TAYLOR, Nicholas Anthony
Resigned: 08 October 1999
Appointed Date: 03 October 1996
67 years old

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 03 October 1996
Appointed Date: 19 September 1996

WESTERN HOUSE MANAGEMENT CO. LIMITED Events

18 Oct 2016
Total exemption small company accounts made up to 30 September 2016
22 Sep 2016
Confirmation statement made on 19 September 2016 with updates
29 Oct 2015
Total exemption small company accounts made up to 30 September 2015
07 Oct 2015
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 4

29 Oct 2014
Total exemption small company accounts made up to 30 September 2014
...
... and 64 more events
10 Oct 1996
Secretary resigned
10 Oct 1996
Director resigned
10 Oct 1996
Registered office changed on 10/10/96 from: 110 whitchurch road cardiff CF4 3LY
02 Oct 1996
Company name changed deepmoat LIMITED\certificate issued on 03/10/96
19 Sep 1996
Incorporation