WALLIS COURT MANAGEMENT COMPANY LIMITED
LEICESTER

Hellopages » Leicestershire » Leicester » LE2 1XG

Company number 06541482
Status Active
Incorporation Date 20 March 2008
Company Type Private Limited Company
Address BUTLIN PROPERTY SERVICES, 40, HOWARD ROAD, LEICESTER, LE2 1XG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 20 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Appointment of Mr Philip John Hutley as a director on 1 April 2016. The most likely internet sites of WALLIS COURT MANAGEMENT COMPANY LIMITED are www.walliscourtmanagementcompany.co.uk, and www.wallis-court-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and seven months. Wallis Court Management Company Limited is a Private Limited Company. The company registration number is 06541482. Wallis Court Management Company Limited has been working since 20 March 2008. The present status of the company is Active. The registered address of Wallis Court Management Company Limited is Butlin Property Services 40 Howard Road Leicester Le2 1xg. . BUTLIN, Peter William is a Secretary of the company. HUTLEY, Philip John is a Director of the company. WALKER, David Frank is a Director of the company. Secretary WHEAWILL & SUDWORTH TRUSTEES LIMITED has been resigned. Director BUTLIN, Peter William has been resigned. Director HIBBERD, Paul William has been resigned. Director HOUGH, Christopher has been resigned. Director MARSDEN, Leslie Victor has been resigned. Director SHETA, Minesh has been resigned. Director TEWSBURY, Grant Edward has been resigned. Director WHEAWILL & SUDWORTH NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BUTLIN, Peter William
Appointed Date: 01 February 2011

Director
HUTLEY, Philip John
Appointed Date: 01 April 2016
76 years old

Director
WALKER, David Frank
Appointed Date: 01 March 2012
77 years old

Resigned Directors

Secretary
WHEAWILL & SUDWORTH TRUSTEES LIMITED
Resigned: 11 April 2008
Appointed Date: 20 March 2008

Director
BUTLIN, Peter William
Resigned: 01 July 2015
Appointed Date: 13 October 2011
62 years old

Director
HIBBERD, Paul William
Resigned: 19 December 2014
Appointed Date: 01 March 2012
77 years old

Director
HOUGH, Christopher
Resigned: 01 May 2011
Appointed Date: 11 April 2008
66 years old

Director
MARSDEN, Leslie Victor
Resigned: 30 March 2016
Appointed Date: 01 March 2013
84 years old

Director
SHETA, Minesh
Resigned: 01 May 2011
Appointed Date: 11 April 2008
64 years old

Director
TEWSBURY, Grant Edward
Resigned: 01 March 2012
Appointed Date: 01 May 2011
57 years old

Director
WHEAWILL & SUDWORTH NOMINEES LIMITED
Resigned: 11 April 2008
Appointed Date: 20 March 2008

WALLIS COURT MANAGEMENT COMPANY LIMITED Events

24 Mar 2017
Confirmation statement made on 20 March 2017 with updates
19 Sep 2016
Total exemption small company accounts made up to 31 December 2015
04 Apr 2016
Appointment of Mr Philip John Hutley as a director on 1 April 2016
30 Mar 2016
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 13

30 Mar 2016
Termination of appointment of Leslie Victor Marsden as a director on 30 March 2016
...
... and 29 more events
02 Jun 2008
Director appointed minesh sheta
02 Jun 2008
Director appointed christopher hough
02 Jun 2008
Appointment terminated secretary wheawill & sudworth trustees LIMITED
02 Jun 2008
Appointment terminated director wheawill & sudworth nominees LIMITED
20 Mar 2008
Incorporation