WELFORD RESIDENTS COMPANY LIMITED
PETERBOROUGH

Hellopages » Cambridgeshire » Huntingdonshire » PE2 6FT

Company number 04585329
Status Active
Incorporation Date 8 November 2002
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-seven events have happened. The last three records are Termination of appointment of Phillip Robert Alexander as a director on 21 February 2017; Appointment of Claire Muir as a director on 18 October 2016; Confirmation statement made on 8 November 2016 with updates. The most likely internet sites of WELFORD RESIDENTS COMPANY LIMITED are www.welfordresidentscompany.co.uk, and www.welford-residents-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Welford Residents Company Limited is a Private Limited Company. The company registration number is 04585329. Welford Residents Company Limited has been working since 08 November 2002. The present status of the company is Active. The registered address of Welford Residents Company Limited is Unit 8 Minerva Business Park Lynch Wood Peterborough England Pe2 6ft. . PREIM LIMITED is a Secretary of the company. BALLARD, John is a Director of the company. BRAND, Darren William is a Director of the company. CORNWALL, Teresa Jane is a Director of the company. DURBER, Judith Helen is a Director of the company. FISHER, Benjamin Michael is a Director of the company. JANNAWAY, Grant George Bernard is a Director of the company. MUIR, Claire is a Director of the company. OFFEN, Nicholas John is a Director of the company. Secretary GEM ESTATE MANAGEMENT (1995) LIMITED has been resigned. Director ALEXANDER, Phillip Robert has been resigned. Director DONCASTER, Raymond Frank has been resigned. Director FAVEDE, Ruth Denise has been resigned. Director SPENCER, David has been resigned. Director VAUGHAN, Nicholas Peter has been resigned. Director ANNINGTON NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
PREIM LIMITED
Appointed Date: 30 September 2003

Director
BALLARD, John
Appointed Date: 25 August 2009
68 years old

Director
BRAND, Darren William
Appointed Date: 18 October 2016
38 years old

Director
CORNWALL, Teresa Jane
Appointed Date: 18 October 2016
53 years old

Director
DURBER, Judith Helen
Appointed Date: 01 November 2016
70 years old

Director
FISHER, Benjamin Michael
Appointed Date: 18 October 2016
48 years old

Director
JANNAWAY, Grant George Bernard
Appointed Date: 11 November 2016
38 years old

Director
MUIR, Claire
Appointed Date: 18 October 2016
45 years old

Director
OFFEN, Nicholas John
Appointed Date: 25 August 2009
66 years old

Resigned Directors

Secretary
GEM ESTATE MANAGEMENT (1995) LIMITED
Resigned: 07 November 2003
Appointed Date: 08 November 2002

Director
ALEXANDER, Phillip Robert
Resigned: 21 February 2017
Appointed Date: 18 October 2016
64 years old

Director
DONCASTER, Raymond Frank
Resigned: 18 July 2012
Appointed Date: 25 August 2009
78 years old

Director
FAVEDE, Ruth Denise
Resigned: 18 February 2015
Appointed Date: 25 August 2009
54 years old

Director
SPENCER, David
Resigned: 01 August 2016
Appointed Date: 25 August 2009
54 years old

Director
VAUGHAN, Nicholas Peter
Resigned: 25 August 2009
Appointed Date: 01 October 2008
62 years old

Director
ANNINGTON NOMINEES LIMITED
Resigned: 25 August 2009
Appointed Date: 08 November 2002

WELFORD RESIDENTS COMPANY LIMITED Events

21 Feb 2017
Termination of appointment of Phillip Robert Alexander as a director on 21 February 2017
09 Feb 2017
Appointment of Claire Muir as a director on 18 October 2016
04 Jan 2017
Confirmation statement made on 8 November 2016 with updates
23 Nov 2016
Appointment of Grant George Bernard Jannaway as a director on 11 November 2016
15 Nov 2016
Full accounts made up to 31 March 2016
...
... and 57 more events
11 Dec 2003
Secretary resigned
16 Oct 2003
New secretary appointed
07 Oct 2003
Registered office changed on 07/10/03 from: cpm house works road letchworth garden city hertfordshire SG6 1LB
04 Jul 2003
Accounting reference date shortened from 30/11/03 to 30/09/03
08 Nov 2002
Incorporation