HENCOTES MANAGEMENT COMPANY LIMITED
HEXHAM

Hellopages » Northumberland » Northumberland » NE46 2EJ

Company number 02995120
Status Active
Incorporation Date 25 November 1994
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 6A HENCOTES, HEXHAM, NORTHUMBERLAND, NE46 2EJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Accounts for a dormant company made up to 30 November 2016; Confirmation statement made on 14 November 2016 with updates; Accounts for a dormant company made up to 30 November 2015. The most likely internet sites of HENCOTES MANAGEMENT COMPANY LIMITED are www.hencotesmanagementcompany.co.uk, and www.hencotes-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. The distance to to Corbridge Rail Station is 3.5 miles; to Riding Mill Rail Station is 5.6 miles; to Haydon Bridge Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hencotes Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02995120. Hencotes Management Company Limited has been working since 25 November 1994. The present status of the company is Active. The registered address of Hencotes Management Company Limited is 6a Hencotes Hexham Northumberland Ne46 2ej. . CLYNES, Patricia Margaret is a Secretary of the company. CLYNES, Patricia Margaret is a Director of the company. ROBSON, John is a Director of the company. WARREN, Eric is a Director of the company. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director CORKILL, Sadie has been resigned. Director WRIGHT, Malcolm has been resigned. Director WRIGHT, Maureen Maria Bernadette has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Residents property management".


hencotes management company Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
CLYNES, Patricia Margaret
Appointed Date: 25 November 1994

Director
CLYNES, Patricia Margaret
Appointed Date: 25 November 1994
71 years old

Director
ROBSON, John
Appointed Date: 25 November 1994
69 years old

Director
WARREN, Eric
Appointed Date: 01 February 2008
78 years old

Resigned Directors

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 25 November 1994
Appointed Date: 25 November 1994

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 25 November 1994
Appointed Date: 25 November 1994
35 years old

Director
CORKILL, Sadie
Resigned: 06 December 1995
Appointed Date: 25 November 1994
60 years old

Director
WRIGHT, Malcolm
Resigned: 01 February 2000
Appointed Date: 06 December 1995
79 years old

Director
WRIGHT, Maureen Maria Bernadette
Resigned: 01 February 2000
Appointed Date: 01 February 2000
76 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 25 November 1994
Appointed Date: 25 November 1994

Persons With Significant Control

Miss Patricia Margaret Clynes
Notified on: 14 November 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Robson
Notified on: 14 November 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Eric Warren
Notified on: 14 November 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HENCOTES MANAGEMENT COMPANY LIMITED Events

14 Mar 2017
Accounts for a dormant company made up to 30 November 2016
25 Nov 2016
Confirmation statement made on 14 November 2016 with updates
01 Sep 2016
Accounts for a dormant company made up to 30 November 2015
16 Nov 2015
Annual return made up to 14 November 2015 no member list
21 Aug 2015
Accounts for a dormant company made up to 30 November 2014
...
... and 59 more events
25 Jan 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed

25 Jan 1995
Registered office changed on 25/01/95 from: 33 crwys road cardiff CF2 4YF

25 Jan 1995
Memorandum and Articles of Association

25 Jan 1995
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

25 Nov 1994
Incorporation