WOLFCAT RESIDENTS COMPANY LIMITED
WIMBLEDON

Hellopages » Greater London » Merton » SW19 4QF
Company number 02164690
Status Active
Incorporation Date 15 September 1987
Company Type Private Limited Company
Address FIRST FLOOR FLAT, 24 HOMEFIELD ROAD, WIMBLEDON, LONDON, SW19 4QF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-04 GBP 4 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of WOLFCAT RESIDENTS COMPANY LIMITED are www.wolfcatresidentscompany.co.uk, and www.wolfcat-residents-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and five months. The distance to to Battersea Park Rail Station is 4.7 miles; to Brentford Rail Station is 5.9 miles; to Brondesbury Park Rail Station is 8 miles; to Barbican Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wolfcat Residents Company Limited is a Private Limited Company. The company registration number is 02164690. Wolfcat Residents Company Limited has been working since 15 September 1987. The present status of the company is Active. The registered address of Wolfcat Residents Company Limited is First Floor Flat 24 Homefield Road Wimbledon London Sw19 4qf. . SAMAD, Rizwana is a Secretary of the company. HAWORTH, Ian Michael is a Director of the company. LANGER, Melanie is a Director of the company. MILLER, Elaine is a Director of the company. SAMAD, Rizwana is a Director of the company. Secretary BAILEY, Alastair James has been resigned. Secretary LANGER, Melanie has been resigned. Secretary SIMMONS, Paul David Hamilton has been resigned. Director BAILEY, Alastair James has been resigned. Director CHADBURN, Michael has been resigned. Director HAWKINS, Andrew Brian has been resigned. Director MILLER, Philip, Dr has been resigned. Director PEDRO, Ana Christina has been resigned. Director PINCOMBE, Anne Lesley has been resigned. Director SCANLON, Michael has been resigned. Director SIMMONS, Paul David Hamilton has been resigned. Director WEDDLE, Nelida has been resigned. Director WILCE, Simon has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
SAMAD, Rizwana
Appointed Date: 01 July 2009

Director
HAWORTH, Ian Michael
Appointed Date: 15 July 2011
66 years old

Director
LANGER, Melanie
Appointed Date: 01 June 1993
58 years old

Director
MILLER, Elaine
Appointed Date: 27 March 1997
62 years old

Director
SAMAD, Rizwana
Appointed Date: 20 May 2000
73 years old

Resigned Directors

Secretary
BAILEY, Alastair James
Resigned: 17 May 1996

Secretary
LANGER, Melanie
Resigned: 01 July 2009
Appointed Date: 17 May 1996

Secretary
SIMMONS, Paul David Hamilton
Resigned: 17 May 1996
Appointed Date: 12 November 1993

Director
BAILEY, Alastair James
Resigned: 12 November 1993
67 years old

Director
CHADBURN, Michael
Resigned: 14 July 2011
Appointed Date: 15 December 1999
53 years old

Director
HAWKINS, Andrew Brian
Resigned: 14 July 1992
63 years old

Director
MILLER, Philip, Dr
Resigned: 27 March 1997
Appointed Date: 12 November 1993
60 years old

Director
PEDRO, Ana Christina
Resigned: 14 July 2011
Appointed Date: 15 December 1999
60 years old

Director
PINCOMBE, Anne Lesley
Resigned: 18 April 1997
72 years old

Director
SCANLON, Michael
Resigned: 01 June 1993
66 years old

Director
SIMMONS, Paul David Hamilton
Resigned: 17 May 1996
Appointed Date: 14 July 1992
61 years old

Director
WEDDLE, Nelida
Resigned: 20 May 2000
Appointed Date: 17 May 1996
57 years old

Director
WILCE, Simon
Resigned: 15 December 1999
Appointed Date: 18 April 1997
58 years old

WOLFCAT RESIDENTS COMPANY LIMITED Events

11 Nov 2016
Total exemption small company accounts made up to 31 March 2016
04 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 4

17 Nov 2015
Total exemption small company accounts made up to 31 March 2015
10 May 2015
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-10
  • GBP 4

18 Nov 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 81 more events
16 Oct 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

16 Oct 1987
Director resigned;new director appointed

16 Oct 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

16 Oct 1987
Registered office changed on 16/10/87 from: icc house 110 whitchurch road cardiff CF4 3LY

15 Sep 1987
Incorporation