THE OLD VICARAGE MANAGEMENT COMPANY LIMITED
OLD HUNSTANTON

Hellopages » Norfolk » King's Lynn and West Norfolk » PE36 6JS

Company number 03154794
Status Active
Incorporation Date 2 February 1996
Company Type Private Limited Company
Address THE OLD VICARAGE, CHURCH ROAD, OLD HUNSTANTON, NORFOLK, PE36 6JS
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 2 February 2017 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 2 February 2016 with full list of shareholders Statement of capital on 2016-02-04 GBP 3 . The most likely internet sites of THE OLD VICARAGE MANAGEMENT COMPANY LIMITED are www.theoldvicaragemanagementcompany.co.uk, and www.the-old-vicarage-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. The distance to to Havenhouse Rail Station is 15.2 miles; to Skegness Rail Station is 15.4 miles; to Wainfleet Rail Station is 15.9 miles; to Watlington Rail Station is 19.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Old Vicarage Management Company Limited is a Private Limited Company. The company registration number is 03154794. The Old Vicarage Management Company Limited has been working since 02 February 1996. The present status of the company is Active. The registered address of The Old Vicarage Management Company Limited is The Old Vicarage Church Road Old Hunstanton Norfolk Pe36 6js. . CAUGHEY, Rachel Louise Warden is a Secretary of the company. CAUGHEY, Rachel Louise Warden is a Director of the company. PERRY, Helen is a Director of the company. PERRY, Stuart Lawrence is a Director of the company. Secretary DERGES, Jane May has been resigned. Secretary WARE, Alexandra Mary has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director CATMULL, Carole Anne has been resigned. Director CATMULL, Lois Ann has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director DERGES, David Eric has been resigned. Director DERGES, Glenn has been resigned. Director PALMER, John Unwin has been resigned. Director PEARCE, Stephen Michael has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CAUGHEY, Rachel Louise Warden
Appointed Date: 30 September 1999

Director
CAUGHEY, Rachel Louise Warden
Appointed Date: 30 September 1999
54 years old

Director
PERRY, Helen
Appointed Date: 05 June 2009
67 years old

Director
PERRY, Stuart Lawrence
Appointed Date: 10 April 2000
75 years old

Resigned Directors

Secretary
DERGES, Jane May
Resigned: 11 November 1999
Appointed Date: 30 June 1997

Secretary
WARE, Alexandra Mary
Resigned: 30 June 1997
Appointed Date: 02 February 1996

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 02 February 1996
Appointed Date: 02 February 1996

Director
CATMULL, Carole Anne
Resigned: 13 February 1998
Appointed Date: 30 June 1997
66 years old

Director
CATMULL, Lois Ann
Resigned: 30 June 1997
Appointed Date: 02 February 1996
85 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 02 February 1996
Appointed Date: 02 February 1996
35 years old

Director
DERGES, David Eric
Resigned: 10 July 1998
Appointed Date: 30 June 1997
76 years old

Director
DERGES, Glenn
Resigned: 11 November 1999
Appointed Date: 30 June 1997
71 years old

Director
PALMER, John Unwin
Resigned: 01 May 2009
Appointed Date: 03 September 2000
98 years old

Director
PEARCE, Stephen Michael
Resigned: 10 April 2000
Appointed Date: 13 February 1998
70 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 02 February 1996
Appointed Date: 02 February 1996

Persons With Significant Control

Mrs Rachel Louise Warden Caughey
Notified on: 6 April 2016
54 years old
Nature of control: Has significant influence or control

Mrs Helen Perry
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control

Mr Stuart Lawerence Perry
Notified on: 6 April 2016
75 years old
Nature of control: Has significant influence or control

THE OLD VICARAGE MANAGEMENT COMPANY LIMITED Events

03 Feb 2017
Confirmation statement made on 2 February 2017 with updates
06 Oct 2016
Total exemption full accounts made up to 31 December 2015
04 Feb 2016
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 3

01 Oct 2015
Total exemption full accounts made up to 31 December 2014
08 Feb 2015
Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-08
  • GBP 3

...
... and 60 more events
24 Sep 1996
Accounting reference date notified as 31/12
20 Feb 1996
Registered office changed on 20/02/96 from: 33 crwys road cardiff CF2 4YF
20 Feb 1996
Secretary resigned;new secretary appointed;director resigned
20 Feb 1996
Director resigned;new director appointed
02 Feb 1996
Incorporation