1892 MANAGEMENT COMPANY LIMITED
TENBURY WELLS

Hellopages » Worcestershire » Malvern Hills » WR15 8JY

Company number 03986812
Status Active
Incorporation Date 5 May 2000
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address HUNT HOUSE FARM FRITH COMMON, EARDISTON, TENBURY WELLS, WORCESTERSHIRE, ENGLAND, WR15 8JY
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Total exemption full accounts made up to 31 December 2015; Annual return made up to 5 May 2016 no member list; Appointment of Mr Nicholas Kimberlee as a secretary on 31 October 2014. The most likely internet sites of 1892 MANAGEMENT COMPANY LIMITED are www.1892managementcompany.co.uk, and www.1892-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. The distance to to Droitwich Spa Rail Station is 12.8 miles; to Colwall Rail Station is 17.6 miles; to Hereford Rail Station is 21.6 miles; to Bilbrook Rail Station is 23.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.1892 Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03986812. 1892 Management Company Limited has been working since 05 May 2000. The present status of the company is Active. The registered address of 1892 Management Company Limited is Hunt House Farm Frith Common Eardiston Tenbury Wells Worcestershire England Wr15 8jy. . KIMBERLEE, Nicholas is a Secretary of the company. BULLOUGH, William John Ashworth is a Director of the company. ELLIS, David Arthur is a Director of the company. JONES, Nicholas William Neville is a Director of the company. MALINS, Julian Henry is a Director of the company. OXNAM, David John is a Director of the company. Secretary ABLESAFE LIMITED has been resigned. Nominee Secretary C & M SECRETARIES LIMITED has been resigned. Secretary FIRSTPORT SECRETARIAL LIMITED has been resigned. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Director BURTON, Peter has been resigned. Director EDDOLLS, Timothy David John has been resigned. Director FIDOCK, Robert Michael has been resigned. Director HARTE, Damien has been resigned. Director HIPPERSON, Simon John Haworth has been resigned. Director MARCZYNSKI, Zenon has been resigned. Director SHEPHERD CROSS, Henry Michael has been resigned. Director SINCLAIR, Andrew John Ormiston has been resigned. Director STOREY, Andrew Peter has been resigned. Director THOMSON, Brian Dennis has been resigned. Nominee Director C & M REGISTRARS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
KIMBERLEE, Nicholas
Appointed Date: 31 October 2014

Director
BULLOUGH, William John Ashworth
Appointed Date: 26 June 2013
74 years old

Director
ELLIS, David Arthur
Appointed Date: 23 November 2010
53 years old

Director
JONES, Nicholas William Neville
Appointed Date: 11 October 2007
70 years old

Director
MALINS, Julian Henry
Appointed Date: 11 October 2007
75 years old

Director
OXNAM, David John
Appointed Date: 14 May 2010
71 years old

Resigned Directors

Secretary
ABLESAFE LIMITED
Resigned: 31 October 2012
Appointed Date: 04 February 2008

Nominee Secretary
C & M SECRETARIES LIMITED
Resigned: 05 May 2000
Appointed Date: 05 May 2000

Secretary
FIRSTPORT SECRETARIAL LIMITED
Resigned: 31 March 2016
Appointed Date: 19 November 2012

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 31 October 2007
Appointed Date: 05 May 2000

Director
BURTON, Peter
Resigned: 11 October 2007
Appointed Date: 07 August 2003
57 years old

Director
EDDOLLS, Timothy David John
Resigned: 14 May 2010
Appointed Date: 11 October 2007
73 years old

Director
FIDOCK, Robert Michael
Resigned: 18 September 2003
Appointed Date: 21 January 2002
62 years old

Director
HARTE, Damien
Resigned: 07 July 2011
Appointed Date: 11 October 2007
69 years old

Director
HIPPERSON, Simon John Haworth
Resigned: 19 September 2012
Appointed Date: 23 November 2010
59 years old

Director
MARCZYNSKI, Zenon
Resigned: 15 October 2004
Appointed Date: 07 August 2003
74 years old

Director
SHEPHERD CROSS, Henry Michael
Resigned: 01 January 2002
Appointed Date: 05 May 2000
56 years old

Director
SINCLAIR, Andrew John Ormiston
Resigned: 01 January 2002
Appointed Date: 05 May 2000
57 years old

Director
STOREY, Andrew Peter
Resigned: 20 January 2004
Appointed Date: 01 January 2002
59 years old

Director
THOMSON, Brian Dennis
Resigned: 11 October 2007
Appointed Date: 07 August 2003
62 years old

Nominee Director
C & M REGISTRARS LIMITED
Resigned: 05 May 2000
Appointed Date: 05 May 2000

1892 MANAGEMENT COMPANY LIMITED Events

04 Nov 2016
Total exemption full accounts made up to 31 December 2015
18 Jul 2016
Annual return made up to 5 May 2016 no member list
18 Jul 2016
Appointment of Mr Nicholas Kimberlee as a secretary on 31 October 2014
18 Jul 2016
Registered office address changed from The Studio 16 Cavaye Place London SW10 9PT England to Hunt House Farm Frith Common Eardiston Tenbury Wells Worcestershire WR15 8JY on 18 July 2016
10 May 2016
Registered office address changed from C/O Firstport Bespoke Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England to The Studio 16 Cavaye Place London SW10 9PT on 10 May 2016
...
... and 74 more events
15 May 2000
Registered office changed on 15/05/00 from: 7 spa road 55 po box london SE16 3QQ
15 May 2000
New secretary appointed
15 May 2000
New director appointed
15 May 2000
New director appointed
05 May 2000
Incorporation