RUSHMOOR PARK (II AND III) MANAGEMENT COMPANY LIMITED
NEWARK

Hellopages » Nottinghamshire » Newark and Sherwood » NG24 1AX

Company number 03523200
Status Active
Incorporation Date 6 March 1998
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address OSSINGTON CHARMBERS, 6-8 CASTLE GATE, NEWARK, NOTTINGHAMSHIRE, NG24 1AX
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 Confirmation statement made on 6 March 2017 with updates; Total exemption full accounts made up to 31 December 2015; Appointment of Mrs Patricia Ann Dacres as a director on 7 March 2016. The most likely internet sites of RUSHMOOR PARK (II AND III) MANAGEMENT COMPANY LIMITED are www.rushmoorparkiiandiiimanagementcompany.co.uk, and www.rushmoor-park-ii-and-iii-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. The distance to to Bleasby Rail Station is 6 miles; to Swinderby Rail Station is 7.7 miles; to Bottesford Rail Station is 9.2 miles; to Bingham Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rushmoor Park Ii and Iii Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03523200. Rushmoor Park Ii and Iii Management Company Limited has been working since 06 March 1998. The present status of the company is Active. The registered address of Rushmoor Park Ii and Iii Management Company Limited is Ossington Charmbers 6 8 Castle Gate Newark Nottinghamshire Ng24 1ax. . DACRES, Brian is a Director of the company. DACRES, Patricia Ann is a Director of the company. TYERS, Kelly is a Director of the company. Secretary ROBINSON, Sheila has been resigned. Secretary WYPER, Sandra has been resigned. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Director ARMSTRONG, Heather Dawn has been resigned. Director BARRETT, Nicola has been resigned. Director BRAY, Julie has been resigned. Director CHAYTOR, Gillian Nicola has been resigned. Director CORPORATE PROPERTY MANAGEMENT LIMITED has been resigned. Director CRASS, Stephen has been resigned. Director DIXON, Paul Gary has been resigned. Director JAMIESON, Ian has been resigned. Director MORRIS, Wayne has been resigned. Director PEART, Samantha has been resigned. Director SHAW, Thomas John has been resigned. Director SLATER, Sharon has been resigned. Director THOMPSON, Vicki has been resigned. Director WYPER, Greg has been resigned. Director YOUNG, Rosemary Louise has been resigned. Nominee Director HERTFORD COMPANY SECRETARIES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Director
DACRES, Brian
Appointed Date: 01 April 2010
79 years old

Director
DACRES, Patricia Ann
Appointed Date: 07 March 2016
77 years old

Director
TYERS, Kelly
Appointed Date: 02 November 2015
43 years old

Resigned Directors

Secretary
ROBINSON, Sheila
Resigned: 01 April 2010
Appointed Date: 11 August 2005

Secretary
WYPER, Sandra
Resigned: 11 August 2005
Appointed Date: 27 April 2000

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 27 April 2000
Appointed Date: 06 March 1998

Director
ARMSTRONG, Heather Dawn
Resigned: 01 April 2010
Appointed Date: 27 April 2000
56 years old

Director
BARRETT, Nicola
Resigned: 06 April 2003
Appointed Date: 27 April 2000
52 years old

Director
BRAY, Julie
Resigned: 02 September 2002
Appointed Date: 27 April 2000
52 years old

Director
CHAYTOR, Gillian Nicola
Resigned: 15 August 2000
Appointed Date: 27 April 2000
52 years old

Director
CORPORATE PROPERTY MANAGEMENT LIMITED
Resigned: 27 April 2000
Appointed Date: 06 March 1998
38 years old

Director
CRASS, Stephen
Resigned: 01 December 2015
Appointed Date: 27 April 2000
52 years old

Director
DIXON, Paul Gary
Resigned: 11 December 2015
Appointed Date: 27 April 2000
57 years old

Director
JAMIESON, Ian
Resigned: 24 February 2004
Appointed Date: 13 September 2002
77 years old

Director
MORRIS, Wayne
Resigned: 17 August 2007
Appointed Date: 25 January 2005
44 years old

Director
PEART, Samantha
Resigned: 09 September 2005
Appointed Date: 25 January 2005
49 years old

Director
SHAW, Thomas John
Resigned: 01 April 2010
Appointed Date: 27 April 2000
46 years old

Director
SLATER, Sharon
Resigned: 11 September 2003
Appointed Date: 27 April 2000
56 years old

Director
THOMPSON, Vicki
Resigned: 08 March 2001
Appointed Date: 27 April 2000
44 years old

Director
WYPER, Greg
Resigned: 26 March 2004
Appointed Date: 27 April 2000
47 years old

Director
YOUNG, Rosemary Louise
Resigned: 21 October 2009
Appointed Date: 19 February 2008
72 years old

Nominee Director
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 27 April 2000
Appointed Date: 06 March 1998

RUSHMOOR PARK (II AND III) MANAGEMENT COMPANY LIMITED Events

13 Mar 2017
Confirmation statement made on 6 March 2017 with updates
14 Jun 2016
Total exemption full accounts made up to 31 December 2015
11 Mar 2016
Appointment of Mrs Patricia Ann Dacres as a director on 7 March 2016
10 Mar 2016
Annual return made up to 6 March 2016 no member list
21 Dec 2015
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association

...
... and 74 more events
14 Mar 2000
Annual return made up to 06/03/00
07 Oct 1999
Full accounts made up to 31 December 1998
01 Apr 1999
Annual return made up to 06/03/99
11 Mar 1998
Accounting reference date shortened from 31/03/99 to 31/12/98
06 Mar 1998
Incorporation