WELSH STREET MANAGEMENT LIMITED
CHEPSTOW

Hellopages » Monmouthshire » Monmouthshire » NP16 5UW

Company number 02421183
Status Active
Incorporation Date 8 September 1989
Company Type Private Limited Company
Address YORK HOUSE, WELSH STREET, CHEPSTOW, MONMOUTHSHIRE, NP16 5UW
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 8 September 2016 with updates; Total exemption full accounts made up to 31 October 2015; Annual return made up to 8 September 2015 with full list of shareholders Statement of capital on 2015-09-15 GBP 36 . The most likely internet sites of WELSH STREET MANAGEMENT LIMITED are www.welshstreetmanagement.co.uk, and www.welsh-street-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and one months. The distance to to Caldicot Rail Station is 5.3 miles; to Avonmouth Rail Station is 9.8 miles; to Bristol Parkway Rail Station is 10.7 miles; to Filton Abbey Wood Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Welsh Street Management Limited is a Private Limited Company. The company registration number is 02421183. Welsh Street Management Limited has been working since 08 September 1989. The present status of the company is Active. The registered address of Welsh Street Management Limited is York House Welsh Street Chepstow Monmouthshire Np16 5uw. . PARSONS, James Darsie is a Secretary of the company. ATHERTON, Edwin David is a Director of the company. JONES, Sian Alexandra, Dr is a Director of the company. LEE, Christina Rose is a Director of the company. LEE, Raymond George is a Director of the company. MONNICKENDAM, Alan is a Director of the company. PARSONS, James Darsie is a Director of the company. SUCH, David John is a Director of the company. Secretary HAYWARD, Ann has been resigned. Secretary SUCH, David John has been resigned. Director AKBAS, Advar Edvard has been resigned. Director CASS, Diane Marina has been resigned. Director CELIK, Alexander Gogo has been resigned. Director HAYWARD, Alan Charles George has been resigned. Director HAYWARD, Ann has been resigned. Director NURCOMBE, Peter Richard has been resigned. Director SADLER, Neil Lawrenson has been resigned. Director SUCH, Leonard Reginald has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
PARSONS, James Darsie
Appointed Date: 01 September 2010

Director
ATHERTON, Edwin David
Appointed Date: 01 October 2010
65 years old

Director
JONES, Sian Alexandra, Dr
Appointed Date: 14 October 2009
47 years old

Director
LEE, Christina Rose
Appointed Date: 06 April 1992
81 years old

Director
LEE, Raymond George

82 years old

Director
MONNICKENDAM, Alan
Appointed Date: 01 October 2010
64 years old

Director
PARSONS, James Darsie
Appointed Date: 01 October 2010
64 years old

Director
SUCH, David John
Appointed Date: 06 April 1992
76 years old

Resigned Directors

Secretary
HAYWARD, Ann
Resigned: 10 November 1993

Secretary
SUCH, David John
Resigned: 01 September 2010
Appointed Date: 10 November 1993

Director
AKBAS, Advar Edvard
Resigned: 24 May 2004
Appointed Date: 22 March 2002
55 years old

Director
CASS, Diane Marina
Resigned: 10 November 1993
Appointed Date: 06 April 1992
82 years old

Director
CELIK, Alexander Gogo
Resigned: 12 August 2008
Appointed Date: 22 March 2002
53 years old

Director
HAYWARD, Alan Charles George
Resigned: 01 September 2010
Appointed Date: 06 April 1992
85 years old

Director
HAYWARD, Ann
Resigned: 10 November 1993
Appointed Date: 06 April 1992
86 years old

Director
NURCOMBE, Peter Richard
Resigned: 22 March 2002
Appointed Date: 06 April 1992
79 years old

Director
SADLER, Neil Lawrenson
Resigned: 01 September 2010
Appointed Date: 10 November 1993
70 years old

Director
SUCH, Leonard Reginald
Resigned: 10 September 2008
Appointed Date: 06 April 1992
101 years old

WELSH STREET MANAGEMENT LIMITED Events

19 Sep 2016
Confirmation statement made on 8 September 2016 with updates
23 Jun 2016
Total exemption full accounts made up to 31 October 2015
15 Sep 2015
Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 36

03 Mar 2015
Total exemption full accounts made up to 31 October 2014
17 Sep 2014
Annual return made up to 8 September 2014 with full list of shareholders
Statement of capital on 2014-09-17
  • GBP 36

...
... and 75 more events
19 Dec 1991
Full accounts made up to 31 October 1990

19 Dec 1991
Accounting reference date shortened from 31/03 to 31/10

19 Jul 1991
Ad 08/09/89--------- £ si 34@1=34 £ ic 2/36

14 Sep 1989
Secretary resigned

08 Sep 1989
Incorporation