WYNBROOK (MANAGEMENT) LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG1 7BQ

Company number 02423085
Status Active
Incorporation Date 15 September 1989
Company Type Private Limited Company
Address PENNINE HOUSE, 8 STANFORD STREET, NOTTINGHAM, NOTTINGHAMSHIRE, NG1 7BQ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 15 July 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Director's details changed for Sheila Lesley Shaw on 18 April 2016. The most likely internet sites of WYNBROOK (MANAGEMENT) LIMITED are www.wynbrookmanagement.co.uk, and www.wynbrook-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and one months. Wynbrook Management Limited is a Private Limited Company. The company registration number is 02423085. Wynbrook Management Limited has been working since 15 September 1989. The present status of the company is Active. The registered address of Wynbrook Management Limited is Pennine House 8 Stanford Street Nottingham Nottinghamshire Ng1 7bq. . COOK, Valerie is a Director of the company. DAVISON, Marjorie is a Director of the company. GUNTER, Joan is a Director of the company. SHAW, Gerald is a Director of the company. SHAW, Sheila Lesley is a Director of the company. Secretary BELTON, Marjorie Ada May has been resigned. Secretary DAY, Michael Richard has been resigned. Secretary HAGGERTY, Stanley has been resigned. Secretary SALT, Mollie has been resigned. Director ATKINSON, Penelope Jane has been resigned. Director BELTON, Marjorie Ada May has been resigned. Director DAY, Terence Edward has been resigned. Director GARRETT, Graham William Edward has been resigned. Director GREGG, Diane Josine has been resigned. Director HADLEY, Dennis has been resigned. Director MARKWART, Waclawa has been resigned. Director MELLORS, Ronald has been resigned. Director MICKLE, Linda Patterson has been resigned. Director SALT, Mollie has been resigned. Director SHARPE, Joan Margaret has been resigned. Director SHAW, Anthony, Dr has been resigned. Director THOMPSON, Graeme has been resigned. Director WILLIAMS, James Edward has been resigned. The company operates in "Residents property management".


Current Directors

Director
COOK, Valerie
Appointed Date: 23 July 2009
84 years old

Director
DAVISON, Marjorie
Appointed Date: 11 September 2010
104 years old

Director
GUNTER, Joan
Appointed Date: 23 July 2009
97 years old

Director
SHAW, Gerald
Appointed Date: 23 June 2015
91 years old

Director
SHAW, Sheila Lesley
Appointed Date: 05 July 2012
71 years old

Resigned Directors

Secretary
BELTON, Marjorie Ada May
Resigned: 26 August 2010
Appointed Date: 14 October 2004

Secretary
DAY, Michael Richard
Resigned: 19 July 1996

Secretary
HAGGERTY, Stanley
Resigned: 29 October 1999
Appointed Date: 19 July 1996

Secretary
SALT, Mollie
Resigned: 14 October 2004
Appointed Date: 29 October 1999

Director
ATKINSON, Penelope Jane
Resigned: 14 July 2010
Appointed Date: 20 December 2008
76 years old

Director
BELTON, Marjorie Ada May
Resigned: 26 August 2010
Appointed Date: 02 January 2004
98 years old

Director
DAY, Terence Edward
Resigned: 19 July 1996
95 years old

Director
GARRETT, Graham William Edward
Resigned: 15 April 2007
Appointed Date: 14 October 2004
105 years old

Director
GREGG, Diane Josine
Resigned: 20 June 2015
Appointed Date: 05 July 2012
75 years old

Director
HADLEY, Dennis
Resigned: 22 March 1997
Appointed Date: 19 July 1996
100 years old

Director
MARKWART, Waclawa
Resigned: 20 December 2008
Appointed Date: 02 January 2004
87 years old

Director
MELLORS, Ronald
Resigned: 02 January 2004
Appointed Date: 19 July 1996
95 years old

Director
MICKLE, Linda Patterson
Resigned: 22 October 2011
Appointed Date: 14 July 2010
69 years old

Director
SALT, Mollie
Resigned: 18 May 2006
Appointed Date: 19 July 1996
101 years old

Director
SHARPE, Joan Margaret
Resigned: 05 October 2010
Appointed Date: 23 August 2007
100 years old

Director
SHAW, Anthony, Dr
Resigned: 14 July 2010
Appointed Date: 23 July 2009
74 years old

Director
THOMPSON, Graeme
Resigned: 23 July 2009
Appointed Date: 19 July 1996
81 years old

Director
WILLIAMS, James Edward
Resigned: 23 July 2015
Appointed Date: 11 September 2010
80 years old

WYNBROOK (MANAGEMENT) LIMITED Events

15 Sep 2016
Confirmation statement made on 15 July 2016 with updates
05 May 2016
Total exemption small company accounts made up to 31 March 2016
18 Apr 2016
Director's details changed for Sheila Lesley Shaw on 18 April 2016
05 Aug 2015
Termination of appointment of James Edward Williams as a director on 23 July 2015
05 Aug 2015
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 19

...
... and 98 more events
16 Jan 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

15 Jan 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

17 Nov 1989
Company name changed rapid 9016 LIMITED\certificate issued on 20/11/89

06 Nov 1989
Registered office changed on 06/11/89 from: classic house 174-180 old street london EC1V 9BP

15 Sep 1989
Incorporation