THE WESLEY HOUSE (NEWARK) MANAGEMENT LIMITED
NEWARK

Hellopages » Nottinghamshire » Newark and Sherwood » NG24 1ET

Company number 04722311
Status Active
Incorporation Date 3 April 2003
Company Type Private Limited Company
Address 21 BREWERS WHARF, NEWARK, NOTTINGHAMSHIRE, NG24 1ET
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Annual return made up to 3 April 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 8 ; Total exemption full accounts made up to 30 April 2015. The most likely internet sites of THE WESLEY HOUSE (NEWARK) MANAGEMENT LIMITED are www.thewesleyhousenewarkmanagement.co.uk, and www.the-wesley-house-newark-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. The distance to to Bleasby Rail Station is 6.1 miles; to Swinderby Rail Station is 7.7 miles; to Bottesford Rail Station is 9.3 miles; to Bingham Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Wesley House Newark Management Limited is a Private Limited Company. The company registration number is 04722311. The Wesley House Newark Management Limited has been working since 03 April 2003. The present status of the company is Active. The registered address of The Wesley House Newark Management Limited is 21 Brewers Wharf Newark Nottinghamshire Ng24 1et. . MANSFIELD, Peter John, Dr is a Secretary of the company. ADAMS, Timothy William is a Director of the company. HEMMINGS, James is a Director of the company. MANSFIELD, Peter John, Dr is a Director of the company. MORRISON, Alasdair Fergus Cameron is a Director of the company. SMITH, Simon Charles Westwood is a Director of the company. MAP INVESTMENTS UK LTD is a Director of the company. Secretary COWELL, Samantha Anne has been resigned. Secretary JOHNSTONE, Richard Peter Howard has been resigned. Secretary MANSFIELD, Peter John, Doctor has been resigned. Secretary TEMPLEMAN, Beverley Susan has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ADAMS, Timothy William has been resigned. Director COWELL, Samantha Anne has been resigned. Director EVANS, David Robert has been resigned. Director JOHNSTONE, Richard Peter Howard has been resigned. Director MANSFIELD, Peter John, Doctor has been resigned. Director MORRISON, Alasdair Fergus Cameron has been resigned. Director NOBLE, Dulcie has been resigned. Director SMITH, Simon Charles Westwood has been resigned. Director TEMPLEMAN, Beverley Susan has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Residents property management".


the wesley house (newark) management Key Finiance

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

Current Directors

Secretary
MANSFIELD, Peter John, Dr
Appointed Date: 20 October 2012

Director
ADAMS, Timothy William
Appointed Date: 20 October 2012
63 years old

Director
HEMMINGS, James
Appointed Date: 20 October 2012
46 years old

Director
MANSFIELD, Peter John, Dr
Appointed Date: 20 October 2012
82 years old

Director
MORRISON, Alasdair Fergus Cameron
Appointed Date: 20 October 2012
67 years old

Director
SMITH, Simon Charles Westwood
Appointed Date: 20 October 2012
75 years old

Director
MAP INVESTMENTS UK LTD
Appointed Date: 01 October 2013

Resigned Directors

Secretary
COWELL, Samantha Anne
Resigned: 15 May 2008
Appointed Date: 31 May 2006

Secretary
JOHNSTONE, Richard Peter Howard
Resigned: 16 September 2012
Appointed Date: 06 October 2009

Secretary
MANSFIELD, Peter John, Doctor
Resigned: 31 May 2006
Appointed Date: 09 November 2005

Secretary
TEMPLEMAN, Beverley Susan
Resigned: 09 November 2005
Appointed Date: 03 April 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 03 April 2003
Appointed Date: 03 April 2003

Director
ADAMS, Timothy William
Resigned: 28 May 2012
Appointed Date: 02 September 2011
63 years old

Director
COWELL, Samantha Anne
Resigned: 15 May 2008
Appointed Date: 31 May 2006
50 years old

Director
EVANS, David Robert
Resigned: 10 November 2005
Appointed Date: 03 April 2003
76 years old

Director
JOHNSTONE, Richard Peter Howard
Resigned: 16 September 2012
Appointed Date: 03 November 2005
62 years old

Director
MANSFIELD, Peter John, Doctor
Resigned: 31 May 2006
Appointed Date: 09 November 2005
82 years old

Director
MORRISON, Alasdair Fergus Cameron
Resigned: 02 December 2008
Appointed Date: 15 May 2007
67 years old

Director
NOBLE, Dulcie
Resigned: 16 September 2012
Appointed Date: 02 December 2008
94 years old

Director
SMITH, Simon Charles Westwood
Resigned: 30 July 2007
Appointed Date: 09 November 2005
75 years old

Director
TEMPLEMAN, Beverley Susan
Resigned: 10 November 2005
Appointed Date: 03 April 2003
72 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 03 April 2003
Appointed Date: 03 April 2003

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 03 April 2003
Appointed Date: 03 April 2003

THE WESLEY HOUSE (NEWARK) MANAGEMENT LIMITED Events

16 Jun 2016
Accounts for a dormant company made up to 30 April 2016
23 May 2016
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 8

24 Jun 2015
Total exemption full accounts made up to 30 April 2015
04 May 2015
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-05-04
  • GBP 8

16 Jun 2014
Accounts for a dormant company made up to 30 April 2014
...
... and 57 more events
16 Apr 2003
New director appointed
16 Apr 2003
New secretary appointed;new director appointed
16 Apr 2003
Director resigned
16 Apr 2003
Secretary resigned;director resigned
03 Apr 2003
Incorporation