WICKES HOUSE MANAGEMENT LIMITED
NORTHWOOD

Hellopages » Greater London » Hillingdon » HA6 1BP

Company number 01814787
Status Active
Incorporation Date 9 May 1984
Company Type Private Limited Company
Address 136 PINNER ROAD, NORTHWOOD, MIDDLESEX, ENGLAND, HA6 1BP
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 one hundred and twenty-six events have happened. The last three records are Director's details changed for Mr Chavinash Dookhit on 14 February 2017; Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of WICKES HOUSE MANAGEMENT LIMITED are www.wickeshousemanagement.co.uk, and www.wickes-house-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and five months. Wickes House Management Limited is a Private Limited Company. The company registration number is 01814787. Wickes House Management Limited has been working since 09 May 1984. The present status of the company is Active. The registered address of Wickes House Management Limited is 136 Pinner Road Northwood Middlesex England Ha6 1bp. The company`s financial liabilities are £2.4k. It is £0k against last year. . BERMAN, Edward David is a Director of the company. BORGES, Nuno is a Director of the company. CAVALCANTI, Karen Alexandrino is a Director of the company. CREEK, Michael is a Director of the company. DOOKHIT, Chavinash is a Director of the company. GOVINDIA, Asheeth is a Director of the company. PIERRE LOUIS, Paul Oswin is a Director of the company. WATSON, Sarah Louise is a Director of the company. Secretary HAWKES, Clive Victor has been resigned. Secretary BUSHEY SECRETARIES AND REGISTRARS LIMITED has been resigned. Director BAKER, Kirsty Hay has been resigned. Director BORGES, Nuno has been resigned. Director BUISSON, Eric has been resigned. Director BURTON, Anthony Edward Robshaw has been resigned. Director FOX, Christopher Mark has been resigned. Director GREENWOOD, Richard Thomas Parker has been resigned. Director MCCOMBE, Jacqueline Patricia has been resigned. Director POWLEY, Simon Owen Maxwell has been resigned. Director SCOTT-MACKIE, Hector has been resigned. Director SIGALAS, Evangelos has been resigned. Director WAREING, Vivien Cruickshank has been resigned. The company operates in "Management of real estate on a fee or contract basis".


wickes house management Key Finiance

LIABILITIES £2.4k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
BERMAN, Edward David
Appointed Date: 20 January 2000
84 years old

Director
BORGES, Nuno
Appointed Date: 27 March 2014
44 years old

Director
CAVALCANTI, Karen Alexandrino
Appointed Date: 21 June 2014
43 years old

Director
CREEK, Michael
Appointed Date: 03 December 2008
43 years old

Director
DOOKHIT, Chavinash
Appointed Date: 15 March 2016
37 years old

Director
GOVINDIA, Asheeth
Appointed Date: 17 March 2016
40 years old

Director
PIERRE LOUIS, Paul Oswin
Appointed Date: 21 June 2014
74 years old

Director
WATSON, Sarah Louise
Appointed Date: 07 April 2005
45 years old

Resigned Directors

Secretary
HAWKES, Clive Victor
Resigned: 20 January 2000

Secretary
BUSHEY SECRETARIES AND REGISTRARS LIMITED
Resigned: 19 March 2015
Appointed Date: 20 January 2000

Director
BAKER, Kirsty Hay
Resigned: 12 June 2014
Appointed Date: 27 March 2014
62 years old

Director
BORGES, Nuno
Resigned: 21 June 2014
Appointed Date: 21 June 2014
44 years old

Director
BUISSON, Eric
Resigned: 26 June 2015
Appointed Date: 21 June 2014
39 years old

Director
BURTON, Anthony Edward Robshaw
Resigned: 24 June 2004
Appointed Date: 05 March 2001
85 years old

Director
FOX, Christopher Mark
Resigned: 28 September 2009
Appointed Date: 07 April 2005
55 years old

Director
GREENWOOD, Richard Thomas Parker
Resigned: 18 August 1997
76 years old

Director
MCCOMBE, Jacqueline Patricia
Resigned: 05 June 2014
Appointed Date: 08 August 1997
81 years old

Director
POWLEY, Simon Owen Maxwell
Resigned: 28 June 2000
67 years old

Director
SCOTT-MACKIE, Hector
Resigned: 14 June 1996
93 years old

Director
SIGALAS, Evangelos
Resigned: 24 February 2014
Appointed Date: 04 November 2008
46 years old

Director
WAREING, Vivien Cruickshank
Resigned: 08 July 1996
73 years old

WICKES HOUSE MANAGEMENT LIMITED Events

14 Feb 2017
Director's details changed for Mr Chavinash Dookhit on 14 February 2017
11 Jan 2017
Confirmation statement made on 31 December 2016 with updates
28 Oct 2016
Total exemption small company accounts made up to 31 December 2015
21 Mar 2016
Appointment of Mr Asheeth Govindia as a director on 17 March 2016
15 Mar 2016
Appointment of Mr Chavinash Dookhit as a director on 15 March 2016
...
... and 116 more events
14 Dec 1987
Secretary resigned;new secretary appointed

26 Nov 1987
Registered office changed on 26/11/87 from: 217-219A high road south benfleet essex SS7 5H2

26 Nov 1987
Accounting reference date shortened from 31/03 to 31/12

04 Aug 1986
Full accounts made up to 31 December 1985

02 Aug 1986
Return made up to 31/12/85; full list of members