THORNDALE NUMBER 2 (EXETER) MANAGEMENT COMPANY LIMITED
CLEVEDON

Hellopages » Somerset » North Somerset » BS21 6UA

Company number 02884553
Status Active
Incorporation Date 4 January 1994
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 2 WESTFIELD PARK, BARNS GROUND, CLEVEDON, SOMERSET, BS21 6UA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 2 January 2017 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 2 January 2016 no member list. The most likely internet sites of THORNDALE NUMBER 2 (EXETER) MANAGEMENT COMPANY LIMITED are www.thorndalenumber2exetermanagementcompany.co.uk, and www.thorndale-number-2-exeter-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and nine months. The distance to to Worle Rail Station is 5.2 miles; to Weston Milton Rail Station is 6.5 miles; to Weston-super-Mare Rail Station is 7.6 miles; to Avonmouth Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Thorndale Number 2 Exeter Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02884553. Thorndale Number 2 Exeter Management Company Limited has been working since 04 January 1994. The present status of the company is Active. The registered address of Thorndale Number 2 Exeter Management Company Limited is 2 Westfield Park Barns Ground Clevedon Somerset Bs21 6ua. . HOLDSHARE SECRETARIAL SERVICES LIMITED is a Secretary of the company. WILLIAMS, Timothy Mark is a Director of the company. Secretary EALES, Peter Stafford has been resigned. Secretary HOLT, Roy Tattersall has been resigned. Secretary WILLIAMS, Colin Cecil has been resigned. Director BRAGG, James Roland has been resigned. Director CLARKE, Michael Robert has been resigned. Director DAY, Ralph Frederick has been resigned. Director EALES, Peter Stafford has been resigned. Director MCPHERSON, Anne Felicity has been resigned. Director MEACHER, Derek George has been resigned. Director PELL, Malcolm has been resigned. Director SCHWARTZ, Vincent Anthony has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HOLDSHARE SECRETARIAL SERVICES LIMITED
Appointed Date: 25 May 2012

Director
WILLIAMS, Timothy Mark
Appointed Date: 18 August 2011
57 years old

Resigned Directors

Secretary
EALES, Peter Stafford
Resigned: 16 August 1995
Appointed Date: 04 January 1994

Secretary
HOLT, Roy Tattersall
Resigned: 22 March 1999
Appointed Date: 16 August 1995

Secretary
WILLIAMS, Colin Cecil
Resigned: 25 May 2012
Appointed Date: 22 March 1999

Director
BRAGG, James Roland
Resigned: 16 August 1995
Appointed Date: 04 January 1994
81 years old

Director
CLARKE, Michael Robert
Resigned: 20 September 2000
Appointed Date: 25 February 1997
54 years old

Director
DAY, Ralph Frederick
Resigned: 09 February 2007
Appointed Date: 15 December 2003
83 years old

Director
EALES, Peter Stafford
Resigned: 16 August 1995
Appointed Date: 04 January 1994
78 years old

Director
MCPHERSON, Anne Felicity
Resigned: 16 August 1995
Appointed Date: 04 January 1994
76 years old

Director
MEACHER, Derek George
Resigned: 27 June 2007
Appointed Date: 29 September 2000
80 years old

Director
PELL, Malcolm
Resigned: 18 August 2011
Appointed Date: 16 May 2007
62 years old

Director
SCHWARTZ, Vincent Anthony
Resigned: 19 December 1997
Appointed Date: 16 August 1995
76 years old

THORNDALE NUMBER 2 (EXETER) MANAGEMENT COMPANY LIMITED Events

06 Jan 2017
Confirmation statement made on 2 January 2017 with updates
03 Oct 2016
Total exemption full accounts made up to 31 December 2015
22 Jan 2016
Annual return made up to 2 January 2016 no member list
13 Oct 2015
Total exemption full accounts made up to 31 December 2014
23 Jan 2015
Annual return made up to 2 January 2015 no member list
...
... and 63 more events
01 Aug 1995
Compulsory strike-off action has been discontinued

26 Jul 1995
Annual return made up to 04/01/95
20 Jun 1995
First Gazette notice for compulsory strike-off
08 Nov 1994
Accounting reference date shortened from 31/01 to 31/12

04 Jan 1994
Incorporation