JESMOND PARK WEST MANAGEMENT COMPANY LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE7 7BG

Company number 00830220
Status Active
Incorporation Date 8 December 1964
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 5 WYNCOTE COURT, JESMOND PARK EAST, NEWCASTLE UPON TYNE, TYNE AND WEAR, NE7 7BG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 14 January 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 14 January 2016 no member list. The most likely internet sites of JESMOND PARK WEST MANAGEMENT COMPANY LIMITED are www.jesmondparkwestmanagementcompany.co.uk, and www.jesmond-park-west-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and ten months. Jesmond Park West Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00830220. Jesmond Park West Management Company Limited has been working since 08 December 1964. The present status of the company is Active. The registered address of Jesmond Park West Management Company Limited is 5 Wyncote Court Jesmond Park East Newcastle Upon Tyne Tyne and Wear Ne7 7bg. . JOHNSON, Simon Paul is a Secretary of the company. ALLEN, David Seamus is a Director of the company. BELL, Malcolm James is a Director of the company. JOHNSON, Simon Paul is a Director of the company. Secretary GREEN, Norman Maurice has been resigned. Secretary MACDONALD, John Donkin has been resigned. Secretary MORRIS, Robert Mitford has been resigned. Director CARVERIHILL, Philippe Stephenson has been resigned. Director ELLIOTT, Roland George has been resigned. Director GREEN, Norman Maurice has been resigned. Director MACDONALD, John Donkin has been resigned. Director MITCHELL, Peter Ronald has been resigned. Director MORRIS, Robert Mitford has been resigned. Director SILVER, Sharon has been resigned. Director WATSON, Sidney John Robert has been resigned. Director WATSON, Sidney John Robert has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
JOHNSON, Simon Paul
Appointed Date: 15 December 2006

Director
ALLEN, David Seamus
Appointed Date: 15 December 2006
56 years old

Director
BELL, Malcolm James
Appointed Date: 22 January 1997
56 years old

Director
JOHNSON, Simon Paul
Appointed Date: 15 December 2006
56 years old

Resigned Directors

Secretary
GREEN, Norman Maurice
Resigned: 31 December 1991

Secretary
MACDONALD, John Donkin
Resigned: 15 December 2006
Appointed Date: 01 May 1994

Secretary
MORRIS, Robert Mitford
Resigned: 01 May 1994
Appointed Date: 10 May 1992

Director
CARVERIHILL, Philippe Stephenson
Resigned: 07 July 1993
115 years old

Director
ELLIOTT, Roland George
Resigned: 15 December 2006
Appointed Date: 01 August 1999
101 years old

Director
GREEN, Norman Maurice
Resigned: 31 December 1992
111 years old

Director
MACDONALD, John Donkin
Resigned: 15 December 2006
Appointed Date: 01 May 1994
103 years old

Director
MITCHELL, Peter Ronald
Resigned: 07 July 1993
Appointed Date: 10 May 1992
74 years old

Director
MORRIS, Robert Mitford
Resigned: 01 May 1994
Appointed Date: 10 May 1992
94 years old

Director
SILVER, Sharon
Resigned: 01 May 1994
Appointed Date: 07 July 1993
75 years old

Director
WATSON, Sidney John Robert
Resigned: 31 July 1999
Appointed Date: 01 May 1994
109 years old

Director
WATSON, Sidney John Robert
Resigned: 10 May 1992
109 years old

JESMOND PARK WEST MANAGEMENT COMPANY LIMITED Events

27 Jan 2017
Confirmation statement made on 14 January 2017 with updates
27 Sep 2016
Accounts for a dormant company made up to 31 December 2015
07 Feb 2016
Annual return made up to 14 January 2016 no member list
21 Sep 2015
Total exemption small company accounts made up to 31 December 2014
10 Feb 2015
Annual return made up to 14 January 2015 no member list
...
... and 70 more events
16 Feb 1989
Annual return made up to 31/01/89

17 May 1988
Full accounts made up to 31 December 1987

27 Apr 1988
Annual return made up to 31/12/87

19 Jun 1987
31/12/86 nsc

06 May 1987
Full accounts made up to 31 December 1986