HIGH CHURCH WYND MANAGEMENT COMPANY LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE3 2ER

Company number 04131088
Status Active
Incorporation Date 27 December 2000
Company Type Private Limited Company
Address CHEVIOT HOUSE BEAMINSTER WAY EAST, KINGSTON PARK, NEWCASTLE UPON TYNE, NE3 2ER
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 27 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 27 December 2015 with full list of shareholders Statement of capital on 2015-12-31 GBP 6 . The most likely internet sites of HIGH CHURCH WYND MANAGEMENT COMPANY LIMITED are www.highchurchwyndmanagementcompany.co.uk, and www.high-church-wynd-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. High Church Wynd Management Company Limited is a Private Limited Company. The company registration number is 04131088. High Church Wynd Management Company Limited has been working since 27 December 2000. The present status of the company is Active. The registered address of High Church Wynd Management Company Limited is Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne Ne3 2er. . KINGSTON PROPERTY SERVICES is a Secretary of the company. BUNN, Geoffrey is a Director of the company. CHAUDHRY, Adil Anthony, Dr is a Director of the company. SPEARS, Joanna is a Director of the company. TURNER, Lynda Anne, Dr is a Director of the company. Secretary DUNCAN, John William has been resigned. Secretary MOODY, Michael Carter has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director BAKICA, Jeanne has been resigned. Director CLOSE, Colin Simon has been resigned. Director DUNCAN, John William has been resigned. Director WHEATLEY, Joan has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
KINGSTON PROPERTY SERVICES
Appointed Date: 01 May 2015

Director
BUNN, Geoffrey
Appointed Date: 30 March 2015
58 years old

Director
CHAUDHRY, Adil Anthony, Dr
Appointed Date: 10 May 2007
60 years old

Director
SPEARS, Joanna
Appointed Date: 30 March 2015
49 years old

Director
TURNER, Lynda Anne, Dr
Appointed Date: 30 March 2015
71 years old

Resigned Directors

Secretary
DUNCAN, John William
Resigned: 30 November 2003
Appointed Date: 27 December 2000

Secretary
MOODY, Michael Carter
Resigned: 01 May 2015
Appointed Date: 03 November 2003

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 27 December 2000
Appointed Date: 27 December 2000

Director
BAKICA, Jeanne
Resigned: 16 March 2001
Appointed Date: 27 December 2000
68 years old

Director
CLOSE, Colin Simon
Resigned: 14 January 2005
Appointed Date: 02 March 2001
52 years old

Director
DUNCAN, John William
Resigned: 21 January 2003
Appointed Date: 27 December 2000
81 years old

Director
WHEATLEY, Joan
Resigned: 22 June 2007
Appointed Date: 05 May 2001
76 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 27 December 2000
Appointed Date: 27 December 2000

HIGH CHURCH WYND MANAGEMENT COMPANY LIMITED Events

04 Jan 2017
Confirmation statement made on 27 December 2016 with updates
06 Sep 2016
Accounts for a dormant company made up to 31 December 2015
31 Dec 2015
Annual return made up to 27 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 6

31 Dec 2015
Registered office address changed from C/O Kingston Property Services Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER to Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 31 December 2015
14 Jul 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 47 more events
12 Jan 2001
New director appointed
12 Jan 2001
New secretary appointed;new director appointed
12 Jan 2001
Director resigned
12 Jan 2001
Secretary resigned
27 Dec 2000
Incorporation