SOUTH WIGSTON RESIDENTS COMPANY LIMITED
PETERBOROUGH

Hellopages » Cambridgeshire » Huntingdonshire » PE2 6FT

Company number 04007759
Status Active
Incorporation Date 31 May 2000
Company Type Private Limited Company
Address UNIT 8 MINERVA BUSINESS PARK, LYNCH WOOD, PETERBOROUGH, ENGLAND, PE2 6FT
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Full accounts made up to 31 March 2016; Second filing of the annual return made up to 21 May 2016; Annual return Statement of capital on 2016-06-17 GBP 61 Statement of capital on 2016-09-26 GBP 60 ANNOTATION Clarification a second filed AR01 was registered on 26/09/2016 . The most likely internet sites of SOUTH WIGSTON RESIDENTS COMPANY LIMITED are www.southwigstonresidentscompany.co.uk, and www.south-wigston-residents-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. South Wigston Residents Company Limited is a Private Limited Company. The company registration number is 04007759. South Wigston Residents Company Limited has been working since 31 May 2000. The present status of the company is Active. The registered address of South Wigston Residents Company Limited is Unit 8 Minerva Business Park Lynch Wood Peterborough England Pe2 6ft. . PREIM LIMITED is a Secretary of the company. VAUGHAN, Nicholas Peter is a Director of the company. ANNINGTON NOMINEES LIMITED is a Director of the company. Secretary GREENHART ESTATE MANAGEMENT LIMITED has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
PREIM LIMITED
Appointed Date: 30 September 2003

Director
VAUGHAN, Nicholas Peter
Appointed Date: 01 October 2008
63 years old

Director
ANNINGTON NOMINEES LIMITED
Appointed Date: 31 May 2000

Resigned Directors

Secretary
GREENHART ESTATE MANAGEMENT LIMITED
Resigned: 31 December 2003
Appointed Date: 31 May 2000

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 31 May 2000
Appointed Date: 31 May 2000

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 31 May 2000
Appointed Date: 31 May 2000

SOUTH WIGSTON RESIDENTS COMPANY LIMITED Events

15 Nov 2016
Full accounts made up to 31 March 2016
26 Sep 2016
Second filing of the annual return made up to 21 May 2016
17 Jun 2016
Annual return
Statement of capital on 2016-06-17
  • GBP 61

Statement of capital on 2016-09-26
  • GBP 60
  • ANNOTATION Clarification a second filed AR01 was registered on 26/09/2016

17 Jun 2016
Director's details changed for Annington Nominees Limited on 21 May 2016
17 Jun 2016
Secretary's details changed for Preim Limited on 21 May 2016
...
... and 50 more events
19 Jul 2000
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

19 Jul 2000
Director resigned
19 Jul 2000
Secretary resigned
19 Jul 2000
New director appointed
31 May 2000
Incorporation