WEDGWOOD HALL (WISBECH) MANAGEMENT COMPANY LIMITED
HOLT

Hellopages » Norfolk » North Norfolk » NR25 6HA
Company number 02820319
Status Active
Incorporation Date 21 May 1993
Company Type Private Limited Company
Address 19 PEACOCK LANE, HOLT, NORFOLK, NR25 6HA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 21 May 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 1,000 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of WEDGWOOD HALL (WISBECH) MANAGEMENT COMPANY LIMITED are www.wedgwoodhallwisbechmanagementcompany.co.uk, and www.wedgwood-hall-wisbech-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and nine months. Wedgwood Hall Wisbech Management Company Limited is a Private Limited Company. The company registration number is 02820319. Wedgwood Hall Wisbech Management Company Limited has been working since 21 May 1993. The present status of the company is Active. The registered address of Wedgwood Hall Wisbech Management Company Limited is 19 Peacock Lane Holt Norfolk Nr25 6ha. . PERRETT, Andrew John Nicholas is a Secretary of the company. CAIREY, Keith is a Director of the company. PERRETT, Andrew John Nicholas is a Director of the company. Secretary BARTROP, Joyce Vera has been resigned. Secretary BARTROP, Joyce Vera has been resigned. Secretary DAVIS, Freda Amelia has been resigned. Secretary DICKINSON, Edith Catherine Helen has been resigned. Secretary HERON, Jennifer Kathleen has been resigned. Secretary ROBINSON, Lorna Gill has been resigned. Nominee Secretary NOMINEE SECRETARIES LTD has been resigned. Director BARTROP, Joyce Vera has been resigned. Director DAVIS, Freda Amelia has been resigned. Director DAVIS, Joseph Rawson has been resigned. Director DICKINSON, Edith Catherine Helen has been resigned. Director GRIFFITHS, Peter Gordon has been resigned. Director PALMER, Hilary Mary has been resigned. Director ROBINSON, Lorna Gill has been resigned. Director STALLEY, Reginald William has been resigned. Nominee Director NOMINEE DIRECTORS LTD has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
PERRETT, Andrew John Nicholas
Appointed Date: 15 August 2014

Director
CAIREY, Keith
Appointed Date: 26 September 2014
69 years old

Director
PERRETT, Andrew John Nicholas
Appointed Date: 30 September 2004
68 years old

Resigned Directors

Secretary
BARTROP, Joyce Vera
Resigned: 01 August 2009
Appointed Date: 01 August 2006

Secretary
BARTROP, Joyce Vera
Resigned: 30 May 2001
Appointed Date: 21 October 1997

Secretary
DAVIS, Freda Amelia
Resigned: 10 November 1994
Appointed Date: 01 June 1993

Secretary
DICKINSON, Edith Catherine Helen
Resigned: 06 October 2006
Appointed Date: 30 May 2001

Secretary
HERON, Jennifer Kathleen
Resigned: 21 October 1997
Appointed Date: 10 November 1994

Secretary
ROBINSON, Lorna Gill
Resigned: 15 August 2014
Appointed Date: 01 August 2009

Nominee Secretary
NOMINEE SECRETARIES LTD
Resigned: 21 May 1993
Appointed Date: 21 May 1993

Director
BARTROP, Joyce Vera
Resigned: 08 June 1999
Appointed Date: 24 October 1995
90 years old

Director
DAVIS, Freda Amelia
Resigned: 06 February 1996
Appointed Date: 01 June 1993
112 years old

Director
DAVIS, Joseph Rawson
Resigned: 14 December 1995
Appointed Date: 01 June 1993
117 years old

Director
DICKINSON, Edith Catherine Helen
Resigned: 06 October 2006
Appointed Date: 30 October 2000
99 years old

Director
GRIFFITHS, Peter Gordon
Resigned: 01 August 2009
Appointed Date: 31 July 2006
85 years old

Director
PALMER, Hilary Mary
Resigned: 30 September 2004
Appointed Date: 08 June 1999
74 years old

Director
ROBINSON, Lorna Gill
Resigned: 15 August 2014
Appointed Date: 01 August 2009
44 years old

Director
STALLEY, Reginald William
Resigned: 21 October 2000
Appointed Date: 24 October 1995
107 years old

Nominee Director
NOMINEE DIRECTORS LTD
Resigned: 21 May 1993
Appointed Date: 21 May 1993

WEDGWOOD HALL (WISBECH) MANAGEMENT COMPANY LIMITED Events

07 Mar 2017
Total exemption small company accounts made up to 30 June 2016
20 Jun 2016
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1,000

12 Jan 2016
Total exemption small company accounts made up to 30 June 2015
11 Jun 2015
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1,000

24 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 80 more events
20 Sep 1993
Secretary resigned

20 Sep 1993
Director resigned

03 Jun 1993
Director resigned

03 Jun 1993
Secretary resigned

21 May 1993
Incorporation