W.I. FLATS MANAGEMENT COMPANY LIMITED
ROTHERHAM

Hellopages » South Yorkshire » Rotherham » S66 1EG

Company number 03648276
Status Active
Incorporation Date 12 October 1998
Company Type Private Limited Company
Address 58 MORTHEN ROAD, WICKERSLEY, ROTHERHAM, SOUTH YORKSHIRE, S66 1EG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 12 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 12 October 2015 with full list of shareholders Statement of capital on 2015-11-05 GBP 60 . The most likely internet sites of W.I. FLATS MANAGEMENT COMPANY LIMITED are www.wiflatsmanagementcompany.co.uk, and www.w-i-flats-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. W I Flats Management Company Limited is a Private Limited Company. The company registration number is 03648276. W I Flats Management Company Limited has been working since 12 October 1998. The present status of the company is Active. The registered address of W I Flats Management Company Limited is 58 Morthen Road Wickersley Rotherham South Yorkshire S66 1eg. . REDDICK, Janet is a Secretary of the company. REDDICK, Peter Frank is a Director of the company. TOMLINSON, Kevin is a Director of the company. Secretary BENNETT, Jack has been resigned. Secretary GOURLEY, Diane Elizabeth has been resigned. Secretary HABBIN, John has been resigned. Secretary PUGH, Michael Robert has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Secretary TOMLINSON, Margaret has been resigned. Director HABBIN, Richard Leonard has been resigned. Director HALL, Stephen John has been resigned. Director MAYOR, Gareth Andrew has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. Director TOMLINSON, Ralph has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
REDDICK, Janet
Appointed Date: 18 November 2006

Director
REDDICK, Peter Frank
Appointed Date: 12 October 2003
90 years old

Director
TOMLINSON, Kevin
Appointed Date: 11 October 2005
72 years old

Resigned Directors

Secretary
BENNETT, Jack
Resigned: 08 October 2001
Appointed Date: 08 June 2000

Secretary
GOURLEY, Diane Elizabeth
Resigned: 01 November 2005
Appointed Date: 12 October 2003

Secretary
HABBIN, John
Resigned: 08 June 2000
Appointed Date: 12 October 1998

Secretary
PUGH, Michael Robert
Resigned: 24 February 2006
Appointed Date: 01 November 2005

Nominee Secretary
THOMAS, Howard
Resigned: 12 October 1998
Appointed Date: 12 October 1998

Secretary
TOMLINSON, Margaret
Resigned: 12 October 2003
Appointed Date: 08 October 2001

Director
HABBIN, Richard Leonard
Resigned: 08 June 2000
Appointed Date: 12 October 1998
61 years old

Director
HALL, Stephen John
Resigned: 28 September 2001
Appointed Date: 08 June 2000
72 years old

Director
MAYOR, Gareth Andrew
Resigned: 12 October 2003
Appointed Date: 08 June 2000
53 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 12 October 1998
Appointed Date: 12 October 1998
63 years old

Director
TOMLINSON, Ralph
Resigned: 11 October 2005
Appointed Date: 08 October 2001
86 years old

Persons With Significant Control

Mrs Gwendoline Brimson
Notified on: 6 April 2016
83 years old
Nature of control: Has significant influence or control

Mr Peter Frank Reddick
Notified on: 6 April 2016
90 years old
Nature of control: Has significant influence or control

Mrs Brenda Clarke
Notified on: 6 April 2016
91 years old
Nature of control: Has significant influence or control

Mr Kevin Tomlinson
Notified on: 6 April 2016
72 years old
Nature of control: Has significant influence or control

Mr Neil Robert Machin
Notified on: 6 April 2016
74 years old
Nature of control: Has significant influence or control

Mrs Judith Wallis
Notified on: 6 April 2016
70 years old
Nature of control: Has significant influence or control

W.I. FLATS MANAGEMENT COMPANY LIMITED Events

17 Nov 2016
Confirmation statement made on 12 October 2016 with updates
28 Jun 2016
Total exemption small company accounts made up to 31 October 2015
05 Nov 2015
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 60

15 Jul 2015
Total exemption small company accounts made up to 31 October 2014
07 Nov 2014
Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 60

...
... and 53 more events
21 Oct 1998
New secretary appointed
21 Oct 1998
New director appointed
21 Oct 1998
Secretary resigned
21 Oct 1998
Director resigned
12 Oct 1998
Incorporation