CROMWELL MANAGEMENT COMPANY LIMITED
NORTHAMPTON

Hellopages » Northamptonshire » Northampton » NN4 7BF

Company number 01620691
Status Active
Incorporation Date 8 March 1982
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address ARTISANS HOUSE 7, QUEENSBRIDGE, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 7BF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Confirmation statement made on 19 July 2016 with updates; Total exemption small company accounts made up to 25 March 2016; Termination of appointment of Timothy James Fisher as a director on 5 August 2015. The most likely internet sites of CROMWELL MANAGEMENT COMPANY LIMITED are www.cromwellmanagementcompany.co.uk, and www.cromwell-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and seven months. Cromwell Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01620691. Cromwell Management Company Limited has been working since 08 March 1982. The present status of the company is Active. The registered address of Cromwell Management Company Limited is Artisans House 7 Queensbridge Northampton Northamptonshire Nn4 7bf. . PERRY, Jessica Lucy is a Director of the company. STEVENS, Anne is a Director of the company. WAINWRIGHT, Thomas Antony is a Director of the company. WILLIAMS, Sally Ann is a Director of the company. Secretary HERBERT, Mary has been resigned. Secretary JACKSON, Pamela Margaret has been resigned. Secretary JACOBS, Peter Richard Eynesford has been resigned. Secretary SOCHA, John has been resigned. Secretary ORCHARD BLOCK MANAGEMENT SERVICES LTD has been resigned. Director AUSTEN, Peter John has been resigned. Director BLACKWELL, Keith has been resigned. Director CLUBB, James has been resigned. Director COLEGRAVE, Patricia Mary Catherine has been resigned. Director FISHER, Timothy James has been resigned. Director HUGHES, Jan has been resigned. Director JAMES, Roy Bert has been resigned. Director LANDS, Robert John has been resigned. Director LEAR, Michael has been resigned. Director POWELL, Anne Elsie has been resigned. Director RODGERS, Eileen Betty has been resigned. Director SAVAGE, Ellen Elizabeth Mary has been resigned. Director SEVERA, Julia Christine has been resigned. Director SOCHA, John has been resigned. Director SPENCER, Edgar George has been resigned. Director SPENCER, Ellen Adelaide has been resigned. Director TABINER, Julia Caroline has been resigned. Director TOWNING, Fred has been resigned. Director WEBB, David Jeffrey has been resigned. The company operates in "Residents property management".


Current Directors

Director
PERRY, Jessica Lucy
Appointed Date: 19 November 2006
43 years old

Director
STEVENS, Anne
Appointed Date: 08 November 2005
79 years old

Director
WAINWRIGHT, Thomas Antony
Appointed Date: 27 October 2010
45 years old

Director
WILLIAMS, Sally Ann

58 years old

Resigned Directors

Secretary
HERBERT, Mary
Resigned: 31 March 2005
Appointed Date: 26 August 1998

Secretary
JACKSON, Pamela Margaret
Resigned: 30 April 2008
Appointed Date: 31 May 2005

Secretary
JACOBS, Peter Richard Eynesford
Resigned: 16 September 1998

Secretary
SOCHA, John
Resigned: 10 August 2009
Appointed Date: 21 May 2008

Secretary
ORCHARD BLOCK MANAGEMENT SERVICES LTD
Resigned: 31 July 2012
Appointed Date: 17 February 2009

Director
AUSTEN, Peter John
Resigned: 31 August 1996
71 years old

Director
BLACKWELL, Keith
Resigned: 31 March 2005
98 years old

Director
CLUBB, James
Resigned: 01 April 2011
Appointed Date: 16 September 1998
99 years old

Director
COLEGRAVE, Patricia Mary Catherine
Resigned: 19 October 2004
Appointed Date: 14 September 1994
93 years old

Director
FISHER, Timothy James
Resigned: 05 August 2015
Appointed Date: 22 March 2011
69 years old

Director
HUGHES, Jan
Resigned: 07 February 2009
Appointed Date: 22 September 1999
64 years old

Director
JAMES, Roy Bert
Resigned: 20 July 2010
99 years old

Director
LANDS, Robert John
Resigned: 12 February 1993
67 years old

Director
LEAR, Michael
Resigned: 03 August 2006
Appointed Date: 01 October 2003
71 years old

Director
POWELL, Anne Elsie
Resigned: 21 September 2001
107 years old

Director
RODGERS, Eileen Betty
Resigned: 25 July 2015
Appointed Date: 01 October 2003
98 years old

Director
SAVAGE, Ellen Elizabeth Mary
Resigned: 22 September 1999
112 years old

Director
SEVERA, Julia Christine
Resigned: 01 September 2001
76 years old

Director
SOCHA, John
Resigned: 21 September 2010
Appointed Date: 07 July 2009
67 years old

Director
SPENCER, Edgar George
Resigned: 14 May 2001
Appointed Date: 20 September 2000
102 years old

Director
SPENCER, Ellen Adelaide
Resigned: 20 September 2000
107 years old

Director
TABINER, Julia Caroline
Resigned: 31 March 2005
Appointed Date: 15 September 1993
61 years old

Director
TOWNING, Fred
Resigned: 20 April 2005
Appointed Date: 02 October 2002
110 years old

Director
WEBB, David Jeffrey
Resigned: 20 July 2010
Appointed Date: 19 November 2006
70 years old

CROMWELL MANAGEMENT COMPANY LIMITED Events

01 Aug 2016
Confirmation statement made on 19 July 2016 with updates
09 Jun 2016
Total exemption small company accounts made up to 25 March 2016
06 Aug 2015
Termination of appointment of Timothy James Fisher as a director on 5 August 2015
06 Aug 2015
Annual return made up to 19 July 2015 no member list
05 Aug 2015
Termination of appointment of Eileen Betty Rodgers as a director on 25 July 2015
...
... and 102 more events
06 May 1988
New director appointed

02 Mar 1987
Secretary resigned

22 Dec 1986
Full accounts made up to 25 March 1986

22 Dec 1986
Annual return made up to 28/10/86

08 Mar 1982
Incorporation