THE WORKS (ETHEL STREET) MANAGEMENT LIMITED
NORTHAMPTONSHIRE

Hellopages » Northamptonshire » Northampton » NN1 1LW

Company number 02373527
Status Active
Incorporation Date 18 April 1989
Company Type Private Limited Company
Address 6 HAZELWOOD ROAD, NORTHAMPTON, NORTHAMPTONSHIRE, NN1 1LW
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 11 October 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 11 October 2015 with full list of shareholders Statement of capital on 2015-11-19 GBP 13 . The most likely internet sites of THE WORKS (ETHEL STREET) MANAGEMENT LIMITED are www.theworksethelstreetmanagement.co.uk, and www.the-works-ethel-street-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and six months. The Works Ethel Street Management Limited is a Private Limited Company. The company registration number is 02373527. The Works Ethel Street Management Limited has been working since 18 April 1989. The present status of the company is Active. The registered address of The Works Ethel Street Management Limited is 6 Hazelwood Road Northampton Northamptonshire Nn1 1lw. . GIMBERT, Philip Paul is a Director of the company. WILLIAMS, Sian is a Director of the company. Secretary DESBOROUGH, Adam James has been resigned. Secretary FERGUSON, Ashley William has been resigned. Secretary HOUGHTON, Rebecca has been resigned. Secretary RUBYTHON, Margaret Yvonne has been resigned. Secretary SEWARD, Juliet has been resigned. Secretary SMITH, Christopher Paul has been resigned. Secretary SMITH, Kesna Eian Silburn has been resigned. Secretary WATERS, Gavin has been resigned. Secretary WEBB, Ian George has been resigned. Secretary WHITE, Thomas James has been resigned. Director BROUGHAM, Mark Richard has been resigned. Director FERGUSON, Ashley William has been resigned. Director HOWE, Leonie Jayne has been resigned. Director JACKSON, Shirley Anne has been resigned. Director JACKSON, Simon Ells has been resigned. Director RUBYTHON, Margaret Yvonne has been resigned. Director RUBYTHON, Matthew Aidan James has been resigned. Director SMITH, Christopher Paul has been resigned. Director SMITH, Kesna Eian Silburn has been resigned. Director WATTS, Martin has been resigned. The company operates in "Residents property management".


Current Directors

Director
GIMBERT, Philip Paul
Appointed Date: 01 May 2002
54 years old

Director
WILLIAMS, Sian
Appointed Date: 01 May 2003
57 years old

Resigned Directors

Secretary
DESBOROUGH, Adam James
Resigned: 08 August 2011
Appointed Date: 20 January 2011

Secretary
FERGUSON, Ashley William
Resigned: 26 July 2001
Appointed Date: 20 December 2000

Secretary
HOUGHTON, Rebecca
Resigned: 20 January 2011
Appointed Date: 19 June 2007

Secretary
RUBYTHON, Margaret Yvonne
Resigned: 16 June 1993

Secretary
SEWARD, Juliet
Resigned: 20 December 2000
Appointed Date: 08 May 1998

Secretary
SMITH, Christopher Paul
Resigned: 08 May 1998
Appointed Date: 16 June 1993

Secretary
SMITH, Kesna Eian Silburn
Resigned: 01 April 2003
Appointed Date: 01 May 2002

Secretary
WATERS, Gavin
Resigned: 01 May 2002
Appointed Date: 26 July 2001

Secretary
WEBB, Ian George
Resigned: 19 June 2007
Appointed Date: 01 April 2003

Secretary
WHITE, Thomas James
Resigned: 09 December 2014
Appointed Date: 19 September 2011

Director
BROUGHAM, Mark Richard
Resigned: 17 November 1993
Appointed Date: 16 June 1993
60 years old

Director
FERGUSON, Ashley William
Resigned: 20 December 2000
Appointed Date: 21 December 1999
54 years old

Director
HOWE, Leonie Jayne
Resigned: 12 February 1999
Appointed Date: 17 November 1993
63 years old

Director
JACKSON, Shirley Anne
Resigned: 23 November 1998
Appointed Date: 17 November 1993
76 years old

Director
JACKSON, Simon Ells
Resigned: 01 May 2003
Appointed Date: 20 December 2000
85 years old

Director
RUBYTHON, Margaret Yvonne
Resigned: 16 June 1993
84 years old

Director
RUBYTHON, Matthew Aidan James
Resigned: 16 June 1993
66 years old

Director
SMITH, Christopher Paul
Resigned: 17 November 1993
Appointed Date: 16 June 1993
60 years old

Director
SMITH, Kesna Eian Silburn
Resigned: 01 May 2002
Appointed Date: 12 February 1999
60 years old

Director
WATTS, Martin
Resigned: 21 December 1999
Appointed Date: 23 November 1998
55 years old

THE WORKS (ETHEL STREET) MANAGEMENT LIMITED Events

18 Oct 2016
Confirmation statement made on 11 October 2016 with updates
25 May 2016
Total exemption small company accounts made up to 31 August 2015
19 Nov 2015
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 13

26 May 2015
Total exemption small company accounts made up to 31 August 2014
05 Jan 2015
Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 13

...
... and 92 more events
06 Oct 1989
Accounting reference date notified as 31/08

21 Sep 1989
Director resigned;new director appointed

21 Sep 1989
Secretary resigned;new secretary appointed

21 Sep 1989
Registered office changed on 21/09/89 from: 29 billing road northampton NN1 5DQ

18 Apr 1989
Incorporation