CLARENDON VILLAS (VENTNOR I.W.) MANAGEMENT COMPANY LIMITED(THE)
NEWPORT

Hellopages » Isle of Wight » Isle of Wight » PO30 1XR

Company number 02066534
Status Active
Incorporation Date 22 October 1986
Company Type Private Limited Company
Address 30 CHATFIELD LODGE, NEWPORT, ISLE OF WIGHT, ENGLAND, PO30 1XR
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Confirmation statement made on 27 March 2017 with updates; Accounts for a dormant company made up to 31 December 2016; Appointment of Mr Peter Pound as a director on 1 May 2016. The most likely internet sites of CLARENDON VILLAS (VENTNOR I.W.) MANAGEMENT COMPANY LIMITED(THE) are www.clarendonvillasventnoriwmanagementcompany.co.uk, and www.clarendon-villas-ventnor-i-w-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and twelve months. The distance to to Smallbrook Junction Rail Station is 6.4 miles; to Lake (Isle of Wight) Rail Station is 6.5 miles; to Ryde St Johns Road Rail Station is 6.5 miles; to Ryde Pier Head Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Clarendon Villas Ventnor I W Management Company Limited The is a Private Limited Company. The company registration number is 02066534. Clarendon Villas Ventnor I W Management Company Limited The has been working since 22 October 1986. The present status of the company is Active. The registered address of Clarendon Villas Ventnor I W Management Company Limited The is 30 Chatfield Lodge Newport Isle of Wight England Po30 1xr. . CHICK, Cameron Nigel is a Secretary of the company. CHICK, Penelope is a Secretary of the company. CCPM (IW) LTD is a Secretary of the company. CHICK, Cameron Nigel is a Director of the company. POUND, Peter is a Director of the company. Secretary AITKEN, Frederick James has been resigned. Secretary BLAKE, Rebecca has been resigned. Secretary CONROY, Valerie Ann has been resigned. Secretary DOWNHAM, Margaret Anne has been resigned. Secretary GRIST, Kay has been resigned. Secretary RAY, Phillip has been resigned. Secretary ROWELL, John Richard has been resigned. Secretary THATCHER, Lindsey has been resigned. Director AITKEN, Frederick James has been resigned. Director CONROY, Valerie Ann has been resigned. Director DOWNHAM, Margaret Anne has been resigned. Director DURHAM, Lauroe has been resigned. Director FLETCHER, Michael has been resigned. Director GLOVER, Llewellyn Edward has been resigned. Director GRIST, Kay has been resigned. Director HALE, Judith has been resigned. Director KELLY, Pauline has been resigned. Director KILNER, Alistair Sturt has been resigned. Director LUBRAN, Avril Rosyn has been resigned. Director MCBRIDE, Mary Eileen has been resigned. Director PEQUIN, Verona Janet has been resigned. Director RAY, Phillip has been resigned. Director TAPSTER, Nick has been resigned. Director THATCHER, Lindsey has been resigned. Director TRACE, Dennis has been resigned. Director WEBB, David Francis has been resigned. Director WHITE, Angela has been resigned. Director WOOLFORD, Robert has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
CHICK, Cameron Nigel
Appointed Date: 17 October 2011

Secretary
CHICK, Penelope
Appointed Date: 17 October 2011

Secretary
CCPM (IW) LTD
Appointed Date: 01 July 2014

Director
CHICK, Cameron Nigel
Appointed Date: 01 June 2016
75 years old

Director
POUND, Peter
Appointed Date: 01 May 2016
86 years old

Resigned Directors

Secretary
AITKEN, Frederick James
Resigned: 18 February 1992

Secretary
BLAKE, Rebecca
Resigned: 18 October 2011
Appointed Date: 15 October 2007

Secretary
CONROY, Valerie Ann
Resigned: 07 April 2004
Appointed Date: 08 February 2002

Secretary
DOWNHAM, Margaret Anne
Resigned: 18 June 1996
Appointed Date: 07 September 1995

Secretary
GRIST, Kay
Resigned: 15 October 2007
Appointed Date: 07 April 2004

Secretary
RAY, Phillip
Resigned: 07 September 1995

Secretary
ROWELL, John Richard
Resigned: 10 January 2002
Appointed Date: 01 May 2001

Secretary
THATCHER, Lindsey
Resigned: 01 April 2001
Appointed Date: 18 June 1996

Director
AITKEN, Frederick James
Resigned: 15 May 1992

Director
CONROY, Valerie Ann
Resigned: 29 March 2005
Appointed Date: 25 September 2000
79 years old

Director
DOWNHAM, Margaret Anne
Resigned: 07 March 1997
Appointed Date: 14 December 1993
80 years old

Director
DURHAM, Lauroe
Resigned: 25 September 2000
Appointed Date: 06 May 1998
66 years old

Director
FLETCHER, Michael
Resigned: 01 April 2001
85 years old

Director
GLOVER, Llewellyn Edward
Resigned: 01 April 2001
Appointed Date: 11 December 1998
85 years old

Director
GRIST, Kay
Resigned: 01 October 2008
Appointed Date: 31 July 2000
66 years old

Director
HALE, Judith
Resigned: 27 October 1995
73 years old

Director
KELLY, Pauline
Resigned: 08 January 1998
Appointed Date: 07 March 1997
86 years old

Director
KILNER, Alistair Sturt
Resigned: 11 December 1998
Appointed Date: 08 January 1998
59 years old

Director
LUBRAN, Avril Rosyn
Resigned: 01 April 2001
Appointed Date: 15 May 1992
105 years old

Director
MCBRIDE, Mary Eileen
Resigned: 20 December 2015
Appointed Date: 29 March 2005
71 years old

Director
PEQUIN, Verona Janet
Resigned: 31 July 2000
Appointed Date: 15 March 1997
88 years old

Director
RAY, Phillip
Resigned: 07 September 1995
73 years old

Director
TAPSTER, Nick
Resigned: 19 March 1998
Appointed Date: 23 January 1996
71 years old

Director
THATCHER, Lindsey
Resigned: 30 December 2015
64 years old

Director
TRACE, Dennis
Resigned: 01 January 1994
80 years old

Director
WEBB, David Francis
Resigned: 01 April 2001
Appointed Date: 19 March 1998
78 years old

Director
WHITE, Angela
Resigned: 07 November 1996
Appointed Date: 17 September 1995
61 years old

Director
WOOLFORD, Robert
Resigned: 06 May 1998
Appointed Date: 14 November 1996
72 years old

CLARENDON VILLAS (VENTNOR I.W.) MANAGEMENT COMPANY LIMITED(THE) Events

28 Mar 2017
Confirmation statement made on 27 March 2017 with updates
03 Feb 2017
Accounts for a dormant company made up to 31 December 2016
08 Jul 2016
Appointment of Mr Peter Pound as a director on 1 May 2016
07 Jul 2016
Appointment of Mr Cameron Nigel Chick as a director on 1 June 2016
29 Mar 2016
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 7

...
... and 109 more events
18 Jul 1988
Return made up to 05/07/88; full list of members

14 Jul 1987
New director appointed

31 Mar 1987
Secretary resigned;new secretary appointed;new director appointed

27 Oct 1986
Secretary resigned;new secretary appointed

22 Oct 1986
Certificate of Incorporation