AVENUE ROAD WYMONDHAM (MANAGEMENT) LIMITED
NORWICH

Hellopages » Norfolk » Norwich » NR3 1AB

Company number 04645513
Status Active
Incorporation Date 23 January 2003
Company Type Private Limited Company
Address BROWN & CO, THE ATRIUM, ST. GEORGES STREET, NORWICH, NR3 1AB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Total exemption full accounts made up to 31 January 2017; Confirmation statement made on 23 January 2017 with updates; Termination of appointment of Brown and Co as a director on 25 January 2017. The most likely internet sites of AVENUE ROAD WYMONDHAM (MANAGEMENT) LIMITED are www.avenueroadwymondhammanagement.co.uk, and www.avenue-road-wymondham-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Avenue Road Wymondham Management Limited is a Private Limited Company. The company registration number is 04645513. Avenue Road Wymondham Management Limited has been working since 23 January 2003. The present status of the company is Active. The registered address of Avenue Road Wymondham Management Limited is Brown Co The Atrium St Georges Street Norwich Nr3 1ab. . BINKS, Cornelius Trend is a Director of the company. SAYS, Irene Joyce is a Director of the company. VINEHILL, Anne Janet is a Director of the company. Secretary EDWIN WATSON PARTNERSHIP has been resigned. Director COLE, Alan Kenneth has been resigned. Director DUNNETT, Alistair Alan has been resigned. Director GEORGE, Janice Susan has been resigned. Director YOUNG, Pauline Joyce has been resigned. Director BROWN AND CO has been resigned. The company operates in "Residents property management".


Current Directors

Director
BINKS, Cornelius Trend
Appointed Date: 17 October 2012
67 years old

Director
SAYS, Irene Joyce
Appointed Date: 04 January 2012
94 years old

Director
VINEHILL, Anne Janet
Appointed Date: 13 January 2015
82 years old

Resigned Directors

Secretary
EDWIN WATSON PARTNERSHIP
Resigned: 01 April 2010
Appointed Date: 23 January 2003

Director
COLE, Alan Kenneth
Resigned: 01 April 2010
Appointed Date: 23 January 2003
75 years old

Director
DUNNETT, Alistair Alan
Resigned: 01 April 2010
Appointed Date: 23 January 2003
70 years old

Director
GEORGE, Janice Susan
Resigned: 20 December 2013
Appointed Date: 01 April 2010
68 years old

Director
YOUNG, Pauline Joyce
Resigned: 31 July 2011
Appointed Date: 01 April 2010
89 years old

Director
BROWN AND CO
Resigned: 25 January 2017
Appointed Date: 04 November 2011

Persons With Significant Control

Mr Cornelius Trend Binks
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control

Mrs Irene Joyce Says
Notified on: 6 April 2016
94 years old
Nature of control: Has significant influence or control

Mrs Anne Janet Vinehill
Notified on: 6 April 2016
82 years old
Nature of control: Has significant influence or control

AVENUE ROAD WYMONDHAM (MANAGEMENT) LIMITED Events

21 Mar 2017
Total exemption full accounts made up to 31 January 2017
27 Jan 2017
Confirmation statement made on 23 January 2017 with updates
25 Jan 2017
Termination of appointment of Brown and Co as a director on 25 January 2017
31 Mar 2016
Total exemption small company accounts made up to 31 January 2016
28 Jan 2016
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 8

...
... and 42 more events
25 Jun 2003
Ad 11/06/03--------- £ si 1@1=1 £ ic 4/5
30 May 2003
Ad 20/05/03--------- £ si 1@1=1 £ ic 3/4
16 May 2003
Ad 07/05/03--------- £ si 1@1=1 £ ic 2/3
17 Apr 2003
Ad 03/04/03--------- £ si 1@1=1 £ ic 1/2
23 Jan 2003
Incorporation