WESTLANDS (SUSSEX) MANAGEMENT COMPANY LIMITED
HORSHAM

Hellopages » West Sussex » Horsham » RH12 1DQ
Company number 02410114
Status Active
Incorporation Date 1 August 1989
Company Type Private Limited Company
Address BAILEY HOUSE, 4 - 10 BARTTELOT ROAD, HORSHAM, WEST SUSSEX, RH12 1DQ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Appointment of Courtney Green Limited as a secretary on 1 September 2016; Termination of appointment of a secretary; Termination of appointment of Sarah Penelope Mcmanus as a secretary on 31 August 2016. The most likely internet sites of WESTLANDS (SUSSEX) MANAGEMENT COMPANY LIMITED are www.westlandssussexmanagementcompany.co.uk, and www.westlands-sussex-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and seven months. The distance to to Christs Hospital Rail Station is 1.9 miles; to Warnham Rail Station is 2.1 miles; to Ifield Rail Station is 6 miles; to Crawley Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Westlands Sussex Management Company Limited is a Private Limited Company. The company registration number is 02410114. Westlands Sussex Management Company Limited has been working since 01 August 1989. The present status of the company is Active. The registered address of Westlands Sussex Management Company Limited is Bailey House 4 10 Barttelot Road Horsham West Sussex Rh12 1dq. . COURTNEY, Nick is a Secretary of the company. COURTNEY GREEN LIMITED is a Secretary of the company. JEFFS, Brain is a Director of the company. NEWTON, David is a Director of the company. SNUGGS, Allan Ronald is a Director of the company. Secretary CLARK, David Anthony has been resigned. Secretary MCMANUS, Sarah Penelope has been resigned. Secretary NORVALL, Nicola Janes has been resigned. Secretary RICHARDSON, Heather has been resigned. Secretary STOFFELL, Antony John has been resigned. Secretary ASB SECRETARIAL SERVICES LIMITED has been resigned. Director BRACEY, Andrew Clive has been resigned. Director GIBBONS, Rex has been resigned. Director HARGRAVES, Robin has been resigned. Director KANTCHEVA, Eleonora Koleva has been resigned. Director LAMLEY, Stephen David has been resigned. Director LONG, Michael has been resigned. Director MAIN, Michael Robert has been resigned. Director NEWTON, David has been resigned. Director NORVALL, Nicola Janes has been resigned. Director ORMEROD, Jonathan Peter has been resigned. Director PENDLEBURY, Richard Mark has been resigned. Director RALLS, Julie Anne has been resigned. Director SAUNDERS, Elizabeth Anne has been resigned. Director STOFFELL, Antony John has been resigned. Director TATUM, Janet Ann has been resigned. Director WHEATEY, Norman Glenn has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
COURTNEY, Nick
Appointed Date: 01 September 2016

Secretary
COURTNEY GREEN LIMITED
Appointed Date: 01 September 2016

Director
JEFFS, Brain
Appointed Date: 14 December 2007
78 years old

Director
NEWTON, David
Appointed Date: 13 April 2016
53 years old

Director
SNUGGS, Allan Ronald
Appointed Date: 18 July 2016
68 years old

Resigned Directors

Secretary
CLARK, David Anthony
Resigned: 07 July 2015
Appointed Date: 04 March 2003

Secretary
MCMANUS, Sarah Penelope
Resigned: 31 August 2016
Appointed Date: 07 July 2015

Secretary
NORVALL, Nicola Janes
Resigned: 31 March 2003
Appointed Date: 01 April 1997

Secretary
RICHARDSON, Heather
Resigned: 05 August 1991
Appointed Date: 01 May 1991

Secretary
STOFFELL, Antony John
Resigned: 01 August 1997
Appointed Date: 17 October 1994

Secretary
ASB SECRETARIAL SERVICES LIMITED
Resigned: 01 August 1994

Director
BRACEY, Andrew Clive
Resigned: 03 December 2008
Appointed Date: 07 April 1999
55 years old

Director
GIBBONS, Rex
Resigned: 13 April 2016
Appointed Date: 28 October 2013
80 years old

Director
HARGRAVES, Robin
Resigned: 17 March 1993
Appointed Date: 01 May 1991
81 years old

Director
KANTCHEVA, Eleonora Koleva
Resigned: 20 June 2011
Appointed Date: 14 October 2009
71 years old

Director
LAMLEY, Stephen David
Resigned: 13 March 1996
Appointed Date: 01 May 1991
60 years old

Director
LONG, Michael
Resigned: 31 March 2016
Appointed Date: 04 March 2003
89 years old

Director
MAIN, Michael Robert
Resigned: 28 January 1994
Appointed Date: 17 March 1993
57 years old

Director
NEWTON, David
Resigned: 18 June 2015
Appointed Date: 31 October 2013
53 years old

Director
NORVALL, Nicola Janes
Resigned: 31 March 2003
Appointed Date: 01 April 1997
60 years old

Director
ORMEROD, Jonathan Peter
Resigned: 01 November 1996
Appointed Date: 01 May 1991
63 years old

Director
PENDLEBURY, Richard Mark
Resigned: 14 October 2009
Appointed Date: 06 September 2006
48 years old

Director
RALLS, Julie Anne
Resigned: 30 September 1998
Appointed Date: 13 March 1996
61 years old

Director
SAUNDERS, Elizabeth Anne
Resigned: 11 February 2000
Appointed Date: 07 April 1999
51 years old

Director
STOFFELL, Antony John
Resigned: 01 July 1997
Appointed Date: 15 March 1994
59 years old

Director
TATUM, Janet Ann
Resigned: 13 December 2007
Appointed Date: 14 December 2006
87 years old

Director
WHEATEY, Norman Glenn
Resigned: 18 June 1999
Appointed Date: 15 March 1994
63 years old

Persons With Significant Control

Mr Allan Ronald Snuggs
Notified on: 18 July 2016
68 years old
Nature of control: Has significant influence or control

Mr David Newton
Notified on: 13 April 2016
53 years old
Nature of control: Has significant influence or control

Mr Brian Jeffs
Notified on: 6 April 2016
78 years old
Nature of control: Has significant influence or control

WESTLANDS (SUSSEX) MANAGEMENT COMPANY LIMITED Events

17 Feb 2017
Appointment of Courtney Green Limited as a secretary on 1 September 2016
17 Feb 2017
Termination of appointment of a secretary
02 Sep 2016
Termination of appointment of Sarah Penelope Mcmanus as a secretary on 31 August 2016
02 Sep 2016
Appointment of Mr Nick Courtney as a secretary on 1 September 2016
01 Sep 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 95 more events
15 May 1991
Director resigned;new director appointed

01 May 1991
Ad 02/04/91--------- £ si 1377@1=1377 £ ic 3/1380

28 Apr 1991
Return made up to 01/08/90; full list of members

13 Nov 1989
Director resigned

01 Aug 1989
Incorporation