EAST PARK MANAGEMENT COMPANY LIMITED
NORTHAMPTON

Hellopages » Northamptonshire » Northampton » NN1 4LE

Company number 02663157
Status Active
Incorporation Date 15 November 1991
Company Type Private Limited Company
Address FLAT 1, 14 EAST PARK PARADE, NORTHAMPTON, ENGLAND, NN1 4LE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 30 November 2016; Registered office address changed from Flat 1 14 Flat 1 14 East Park Parade Northampton NN1 4LE to Flat 1 14 East Park Parade Northampton NN1 4LE on 18 November 2016; Confirmation statement made on 15 November 2016 with updates. The most likely internet sites of EAST PARK MANAGEMENT COMPANY LIMITED are www.eastparkmanagementcompany.co.uk, and www.east-park-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eleven months. East Park Management Company Limited is a Private Limited Company. The company registration number is 02663157. East Park Management Company Limited has been working since 15 November 1991. The present status of the company is Active. The registered address of East Park Management Company Limited is Flat 1 14 East Park Parade Northampton England Nn1 4le. . TYERS, Christine Joy is a Secretary of the company. CHANCE, Jennifer Marie is a Director of the company. PATEL, Rameshbhai is a Director of the company. TYERS, Christine Joy is a Director of the company. Secretary DELFINO RICE, Peter John has been resigned. Secretary MULLIGAN, Christianne Laurence has been resigned. Secretary PROCTER, James Dominic Mcgill has been resigned. Nominee Secretary HP DIRECTORS LIMITED has been resigned. Director DELFINO RICE, Peter John has been resigned. Director MULLIGAN, Christianne Laurence has been resigned. Director PROCTER, James Dominic Mcgill has been resigned. Director REVETT, Christina has been resigned. Director WARD, Louise Jane has been resigned. Nominee Director HP DIRECTORS LIMITED has been resigned. Nominee Director HP DIRECTORS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
TYERS, Christine Joy
Appointed Date: 04 November 2000

Director
CHANCE, Jennifer Marie
Appointed Date: 15 May 2002
59 years old

Director
PATEL, Rameshbhai
Appointed Date: 28 January 2016
83 years old

Director
TYERS, Christine Joy
Appointed Date: 23 July 1998
83 years old

Resigned Directors

Secretary
DELFINO RICE, Peter John
Resigned: 23 July 1998
Appointed Date: 14 April 1992

Secretary
MULLIGAN, Christianne Laurence
Resigned: 29 July 1999
Appointed Date: 14 July 1998

Secretary
PROCTER, James Dominic Mcgill
Resigned: 04 November 2000
Appointed Date: 29 July 1999

Nominee Secretary
HP DIRECTORS LIMITED
Resigned: 14 April 1992
Appointed Date: 15 November 1991

Director
DELFINO RICE, Peter John
Resigned: 23 July 1998
Appointed Date: 14 April 1992
58 years old

Director
MULLIGAN, Christianne Laurence
Resigned: 29 July 1999
Appointed Date: 23 July 1998
77 years old

Director
PROCTER, James Dominic Mcgill
Resigned: 17 October 2003
Appointed Date: 29 July 1999
50 years old

Director
REVETT, Christina
Resigned: 14 May 2002
Appointed Date: 04 June 2001
48 years old

Director
WARD, Louise Jane
Resigned: 23 July 1998
Appointed Date: 14 April 1992
64 years old

Nominee Director
HP DIRECTORS LIMITED
Resigned: 14 April 1992
Appointed Date: 15 November 1991

Nominee Director
HP DIRECTORS LIMITED
Resigned: 14 April 1992
Appointed Date: 15 November 1991

EAST PARK MANAGEMENT COMPANY LIMITED Events

24 Feb 2017
Total exemption small company accounts made up to 30 November 2016
18 Nov 2016
Registered office address changed from Flat 1 14 Flat 1 14 East Park Parade Northampton NN1 4LE to Flat 1 14 East Park Parade Northampton NN1 4LE on 18 November 2016
17 Nov 2016
Confirmation statement made on 15 November 2016 with updates
15 Sep 2016
Total exemption small company accounts made up to 30 November 2015
10 Feb 2016
Statement of capital following an allotment of shares on 29 January 2016
  • GBP 3

...
... and 71 more events
24 Jun 1993
Return made up to 15/11/92; full list of members

30 Jun 1992
Registered office changed on 30/06/92 from: oxford house cliftonville northampton northamptonshire NN1 5PN

21 Apr 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

21 Apr 1992
Director resigned;new director appointed

15 Nov 1991
Incorporation