WESTWALK MANAGEMENT COMPANY LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG7 6LB

Company number 02534693
Status Active
Incorporation Date 28 August 1990
Company Type Private Limited Company
Address SHERWOOD HOUSE, 7 GREGORY BOULEVARD, NOTTINGHAM, NG7 6LB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Compulsory strike-off action has been discontinued; Confirmation statement made on 28 August 2016 with updates. The most likely internet sites of WESTWALK MANAGEMENT COMPANY LIMITED are www.westwalkmanagementcompany.co.uk, and www.westwalk-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and one months. Westwalk Management Company Limited is a Private Limited Company. The company registration number is 02534693. Westwalk Management Company Limited has been working since 28 August 1990. The present status of the company is Active. The registered address of Westwalk Management Company Limited is Sherwood House 7 Gregory Boulevard Nottingham Ng7 6lb. . BOOLEY, Simon Nicholas Clayton is a Director of the company. DUERDEN, Neil William is a Director of the company. GRIFFIN, Elaine Yolanda is a Director of the company. MORDECAI, Elan Benjamin is a Director of the company. RANDOLPH, Alexandra Ann, Dr is a Director of the company. SMITH, Diane Mary is a Director of the company. Secretary COOPER, Kevin has been resigned. Secretary HATTON, Jilly has been resigned. Secretary TEMPLE, Euan Malcolm Forbes has been resigned. Secretary TOOKEY, Peter has been resigned. Director CALLEJA, Caroline has been resigned. Director COOPER, Gaynor Barbara has been resigned. Director COOPER, Kevin has been resigned. Director DAWSON, Tracey Ann has been resigned. Director FORD, Nicole Jane has been resigned. Director FRANCE, Julie Evelyn has been resigned. Director GLADDING, Kevin has been resigned. Director GLADDING, Paul has been resigned. Director GLENNIE, Julia Annie has been resigned. Director GREEN, David John has been resigned. Director HATTON, Jilly has been resigned. Director HEARNDEN, Sarah Jane has been resigned. Director HUDDLESTON, David has been resigned. Director KENNEDY, David John has been resigned. Director KOELLING, Julia Louise has been resigned. Director NEWMAN, Mark has been resigned. Director PAULDING, Joanne Elaine has been resigned. Director RAWES, Neil John has been resigned. Director SMITHSON, Anthony Neil has been resigned. Director SPANYOL, Simon Charles has been resigned. Director STEELE, Yvonne Lesley has been resigned. Director TOOKEY, Peter has been resigned. The company operates in "Residents property management".


Current Directors

Director
BOOLEY, Simon Nicholas Clayton
Appointed Date: 24 May 2013
61 years old

Director
DUERDEN, Neil William
Appointed Date: 30 September 2011
76 years old

Director
GRIFFIN, Elaine Yolanda
Appointed Date: 22 February 2004
47 years old

Director
MORDECAI, Elan Benjamin
Appointed Date: 28 October 2002
42 years old

Director
RANDOLPH, Alexandra Ann, Dr
Appointed Date: 05 April 2006
48 years old

Director
SMITH, Diane Mary
Appointed Date: 16 July 2014
70 years old

Resigned Directors

Secretary
COOPER, Kevin
Resigned: 31 January 2003
Appointed Date: 27 November 2000

Secretary
HATTON, Jilly
Resigned: 18 October 2009
Appointed Date: 07 June 2003

Secretary
TEMPLE, Euan Malcolm Forbes
Resigned: 05 January 1994

Secretary
TOOKEY, Peter
Resigned: 27 November 2000
Appointed Date: 10 September 1993

Director
CALLEJA, Caroline
Resigned: 01 November 2006
Appointed Date: 11 June 2004
49 years old

Director
COOPER, Gaynor Barbara
Resigned: 24 May 2013
Appointed Date: 31 January 2007
62 years old

Director
COOPER, Kevin
Resigned: 31 January 2003
Appointed Date: 01 September 1995
53 years old

Director
DAWSON, Tracey Ann
Resigned: 10 July 2000
Appointed Date: 31 October 1997
53 years old

Director
FORD, Nicole Jane
Resigned: 01 September 1995
Appointed Date: 27 July 1994
58 years old

Director
FRANCE, Julie Evelyn
Resigned: 06 November 2014
Appointed Date: 01 September 1995
68 years old

Director
GLADDING, Kevin
Resigned: 27 June 1997
Appointed Date: 01 November 1993
55 years old

Director
GLADDING, Paul
Resigned: 31 August 1998
Appointed Date: 27 July 1994
56 years old

Director
GLENNIE, Julia Annie
Resigned: 20 October 2002
Appointed Date: 14 January 2001
50 years old

Director
GREEN, David John
Resigned: 10 August 2000
Appointed Date: 27 June 1997
61 years old

Director
HATTON, Jilly
Resigned: 18 October 2009
Appointed Date: 14 January 2001
78 years old

Director
HEARNDEN, Sarah Jane
Resigned: 15 May 1996
Appointed Date: 27 July 1994
57 years old

Director
HUDDLESTON, David
Resigned: 05 January 1994
79 years old

Director
KENNEDY, David John
Resigned: 16 July 2014
Appointed Date: 19 March 2010
42 years old

Director
KOELLING, Julia Louise
Resigned: 01 September 1995
Appointed Date: 27 July 1994
61 years old

Director
NEWMAN, Mark
Resigned: 26 August 2006
Appointed Date: 26 July 2002
62 years old

Director
PAULDING, Joanne Elaine
Resigned: 07 May 1997
Appointed Date: 27 July 1994
57 years old

Director
RAWES, Neil John
Resigned: 30 September 2011
Appointed Date: 25 August 2005
57 years old

Director
SMITHSON, Anthony Neil
Resigned: 31 August 2005
Appointed Date: 01 March 2004
60 years old

Director
SPANYOL, Simon Charles
Resigned: 31 January 2001
Appointed Date: 12 May 1997
72 years old

Director
STEELE, Yvonne Lesley
Resigned: 11 June 2004
Appointed Date: 01 July 2003
58 years old

Director
TOOKEY, Peter
Resigned: 27 November 2000
Appointed Date: 10 September 1993
65 years old

WESTWALK MANAGEMENT COMPANY LIMITED Events

30 Nov 2016
Total exemption small company accounts made up to 31 August 2016
26 Nov 2016
Compulsory strike-off action has been discontinued
25 Nov 2016
Confirmation statement made on 28 August 2016 with updates
15 Nov 2016
First Gazette notice for compulsory strike-off
19 Dec 2015
Total exemption small company accounts made up to 31 August 2015
...
... and 110 more events
14 Nov 1990
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

12 Nov 1990
Ad 06/11/90--------- £ si 7@1=7 £ ic 2/9

02 Nov 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

02 Nov 1990
Registered office changed on 02/11/90 from: 31 corsham street, london, N1 6DR

28 Aug 1990
Incorporation