WIMBORNE CRESCENT FLATS MANAGEMENT (NO 1) LIMITED
MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK2 2BA
Company number 02980609
Status Active
Incorporation Date 19 October 1994
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 48A AYLESBURY STREET, FENNY STRATFORD, MILTON KEYNES, MK2 2BA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Accounts for a dormant company made up to 31 October 2016; Confirmation statement made on 19 October 2016 with updates; Accounts for a dormant company made up to 31 October 2015. The most likely internet sites of WIMBORNE CRESCENT FLATS MANAGEMENT (NO 1) LIMITED are www.wimbornecrescentflatsmanagementno1.co.uk, and www.wimborne-crescent-flats-management-no-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four months. Wimborne Crescent Flats Management No 1 Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02980609. Wimborne Crescent Flats Management No 1 Limited has been working since 19 October 1994. The present status of the company is Active. The registered address of Wimborne Crescent Flats Management No 1 Limited is 48a Aylesbury Street Fenny Stratford Milton Keynes Mk2 2ba. . AENGENHEISTER, Brendan Gerhard is a Secretary of the company. AENGENHEISTER, Brendan Gerhard is a Director of the company. GOSLING, William Daniel, Dr is a Director of the company. MOKHTARI, Zahra is a Director of the company. PAVLIKOVA, Vladimira is a Director of the company. WEST, Nicola is a Director of the company. Secretary AXON, Lee John has been resigned. Secretary KING-HEAD, Richard Arthur has been resigned. Nominee Secretary ROWANSEC LIMITED has been resigned. Director AXON, Lee John has been resigned. Director BRADLEY, Sally Ann has been resigned. Director CARTER, David Mansfield has been resigned. Director GOSS, Nigel has been resigned. Director HOOLEY, Susan Helen has been resigned. Director KING-HEAD, Richard Arthur has been resigned. Director MARRIOTT, Jason Paul has been resigned. Director RAPPO, Paula Ann has been resigned. Director VAN BAARS, Jonathan has been resigned. Nominee Director ROWAN FORMATIONS LIMITED has been resigned. Nominee Director ROWANSEC LIMITED has been resigned. The company operates in "Residents property management".


wimborne crescent flats management (no 1) Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
AENGENHEISTER, Brendan Gerhard
Appointed Date: 21 November 2005

Director
AENGENHEISTER, Brendan Gerhard
Appointed Date: 21 November 2005
75 years old

Director
GOSLING, William Daniel, Dr
Appointed Date: 27 January 2006
49 years old

Director
MOKHTARI, Zahra
Appointed Date: 06 January 2006
64 years old

Director
PAVLIKOVA, Vladimira
Appointed Date: 23 June 2006
60 years old

Director
WEST, Nicola
Appointed Date: 22 October 2005
55 years old

Resigned Directors

Secretary
AXON, Lee John
Resigned: 21 January 2004
Appointed Date: 29 January 1997

Secretary
KING-HEAD, Richard Arthur
Resigned: 25 November 2005
Appointed Date: 21 January 2004

Nominee Secretary
ROWANSEC LIMITED
Resigned: 29 January 1997
Appointed Date: 19 October 1994

Director
AXON, Lee John
Resigned: 21 January 2004
Appointed Date: 29 January 1997
53 years old

Director
BRADLEY, Sally Ann
Resigned: 24 January 2005
Appointed Date: 29 January 1997
57 years old

Director
CARTER, David Mansfield
Resigned: 05 August 2002
Appointed Date: 29 January 1997
60 years old

Director
GOSS, Nigel
Resigned: 23 June 2006
Appointed Date: 29 January 1997
55 years old

Director
HOOLEY, Susan Helen
Resigned: 05 August 2002
Appointed Date: 01 November 1998
61 years old

Director
KING-HEAD, Richard Arthur
Resigned: 25 November 2005
Appointed Date: 21 January 2004
69 years old

Director
MARRIOTT, Jason Paul
Resigned: 27 January 2006
Appointed Date: 01 September 1997
54 years old

Director
RAPPO, Paula Ann
Resigned: 13 July 2007
Appointed Date: 28 October 2006
55 years old

Director
VAN BAARS, Jonathan
Resigned: 01 November 2003
Appointed Date: 29 August 2003
73 years old

Nominee Director
ROWAN FORMATIONS LIMITED
Resigned: 29 January 1997
Appointed Date: 19 October 1994

Nominee Director
ROWANSEC LIMITED
Resigned: 01 February 1997
Appointed Date: 19 October 1994

WIMBORNE CRESCENT FLATS MANAGEMENT (NO 1) LIMITED Events

16 Mar 2017
Accounts for a dormant company made up to 31 October 2016
21 Oct 2016
Confirmation statement made on 19 October 2016 with updates
02 Feb 2016
Accounts for a dormant company made up to 31 October 2015
22 Oct 2015
Annual return made up to 19 October 2015 no member list
09 Mar 2015
Accounts for a dormant company made up to 31 October 2014
...
... and 78 more events
17 May 1995
Resolutions
  • ELRES ‐ Elective resolution

25 Jan 1995
Secretary's particulars changed;director's particulars changed
25 Jan 1995
Director's particulars changed

11 Jan 1995
Registered office changed on 11/01/95 from: 135 aztec west almondsbury bristol BS12 4UB
19 Oct 1994
Incorporation