295 HIGH STREET WORLE MANAGEMENT COMPANY LIMITED
SOMERSET

Hellopages » Somerset » North Somerset » BS23 1RG

Company number 03857336
Status Active
Incorporation Date 12 October 1999
Company Type Private Limited Company
Address 19 ORCHARD STREET, WESTON SUPER MARE, SOMERSET, BS23 1RG
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 12 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 12 October 2015 with full list of shareholders Statement of capital on 2016-01-05 GBP 4 . The most likely internet sites of 295 HIGH STREET WORLE MANAGEMENT COMPANY LIMITED are www.295highstreetworlemanagementcompany.co.uk, and www.295-high-street-worle-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. The distance to to Weston Milton Rail Station is 1.5 miles; to Worle Rail Station is 3 miles; to Yatton Rail Station is 7.1 miles; to Highbridge & Burnham-on-Sea Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.295 High Street Worle Management Company Limited is a Private Limited Company. The company registration number is 03857336. 295 High Street Worle Management Company Limited has been working since 12 October 1999. The present status of the company is Active. The registered address of 295 High Street Worle Management Company Limited is 19 Orchard Street Weston Super Mare Somerset Bs23 1rg. . WHITE, Robert Maxwell is a Secretary of the company. HARVEY, Mark Antony is a Director of the company. SMITH, Derek James is a Director of the company. WILLIS, Charlotte is a Director of the company. Nominee Secretary BLACKFRIAR SECRETARIES LIMITED has been resigned. Secretary HELLIER, Garry John has been resigned. Secretary WADSWORTH, Anthony has been resigned. Nominee Director BLACKFRIAR DIRECTORS LIMITED has been resigned. Director BREAKSPEAR, Philippa Charlotte has been resigned. Director BRUEFORD, Leonard John has been resigned. Director HARVEY, Mark Antony has been resigned. Director HELLIER, Garry John has been resigned. Director HOUSE, Graham John has been resigned. Director WADSWORTH, Angela Edwina has been resigned. Director WILFAN, Paul Raymond has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
WHITE, Robert Maxwell
Appointed Date: 16 August 2005

Director
HARVEY, Mark Antony
Appointed Date: 09 October 2006
57 years old

Director
SMITH, Derek James
Appointed Date: 15 June 2006
79 years old

Director
WILLIS, Charlotte
Appointed Date: 15 June 2006
46 years old

Resigned Directors

Nominee Secretary
BLACKFRIAR SECRETARIES LIMITED
Resigned: 12 October 1999
Appointed Date: 12 October 1999

Secretary
HELLIER, Garry John
Resigned: 16 August 2005
Appointed Date: 11 June 2001

Secretary
WADSWORTH, Anthony
Resigned: 11 June 2001
Appointed Date: 12 October 1999

Nominee Director
BLACKFRIAR DIRECTORS LIMITED
Resigned: 12 October 1999
Appointed Date: 12 October 1999

Director
BREAKSPEAR, Philippa Charlotte
Resigned: 15 June 2006
Appointed Date: 29 November 2001
48 years old

Director
BRUEFORD, Leonard John
Resigned: 30 November 2001
Appointed Date: 11 June 2001
73 years old

Director
HARVEY, Mark Antony
Resigned: 15 June 2006
Appointed Date: 30 November 2001
57 years old

Director
HELLIER, Garry John
Resigned: 18 November 2005
Appointed Date: 11 June 2001
58 years old

Director
HOUSE, Graham John
Resigned: 14 January 2009
Appointed Date: 25 February 2002
65 years old

Director
WADSWORTH, Angela Edwina
Resigned: 11 June 2001
Appointed Date: 12 October 1999
77 years old

Director
WILFAN, Paul Raymond
Resigned: 28 November 2001
Appointed Date: 11 June 2001
71 years old

Persons With Significant Control

Derek Smith
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

295 HIGH STREET WORLE MANAGEMENT COMPANY LIMITED Events

02 Nov 2016
Confirmation statement made on 12 October 2016 with updates
29 Jul 2016
Total exemption small company accounts made up to 31 October 2015
05 Jan 2016
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 4

20 Jul 2015
Total exemption small company accounts made up to 31 October 2014
24 Dec 2014
Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-12-24
  • GBP 4

...
... and 58 more events
12 Jan 2000
New secretary appointed
18 Oct 1999
Secretary resigned
18 Oct 1999
Director resigned
15 Oct 1999
Registered office changed on 15/10/99 from: 44 upper belgrave road bristol avon BS8 2XN
12 Oct 1999
Incorporation