WELLINGTONIA PLACE (REIGATE) MANAGEMENT COMPANY LIMITED
ADDLESTONE

Hellopages » Surrey » Runnymede » KT15 2DE

Company number 05940961
Status Active
Incorporation Date 20 September 2006
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address WHITEMEWS PROPERTY MANAGERS, 7 BURCOTT GARDENS, ADDLESTONE, SURREY, ENGLAND, KT15 2DE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 20 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Registered office address changed from C/O White & Sons 104 High Street Dorking Surrey RH4 1AZ to C/O Whitemews Property Managers 7 Burcott Gardens Addlestone Surrey KT15 2DE on 19 January 2016. The most likely internet sites of WELLINGTONIA PLACE (REIGATE) MANAGEMENT COMPANY LIMITED are www.wellingtoniaplacereigatemanagementcompany.co.uk, and www.wellingtonia-place-reigate-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. The distance to to Sunningdale Rail Station is 6.7 miles; to Feltham Rail Station is 6.8 miles; to Fulwell Rail Station is 7.7 miles; to Slough Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wellingtonia Place Reigate Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05940961. Wellingtonia Place Reigate Management Company Limited has been working since 20 September 2006. The present status of the company is Active. The registered address of Wellingtonia Place Reigate Management Company Limited is Whitemews Property Managers 7 Burcott Gardens Addlestone Surrey England Kt15 2de. . WHYTE, David Paul is a Secretary of the company. FORD, Jonathan is a Director of the company. HAGON, Elizabeth is a Director of the company. SMITH, Renny John is a Director of the company. Secretary MOORE, Christopher Patrick has been resigned. Secretary FAIRCLOUGH AND COMPANY SECRETARIAL SERVICES LTD has been resigned. Secretary HML COMPANY SECRETARIAL SERVICES has been resigned. Secretary HML COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BERRY, Christopher John has been resigned. Director COOK, Angus David has been resigned. Director FRAMPTON, Louise has been resigned. Director GORDON, Katharine Elizabeth Fraser has been resigned. Director KIRKPATRICK, Andrew has been resigned. Director MASSINGHAM, Terence William has been resigned. Director MCLAUGHLIN, Dawnet has been resigned. Director POLLOCK, Andrew John has been resigned. Director SELF, Paul has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. Nominee Director WATERLOW SECRETARIES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
WHYTE, David Paul
Appointed Date: 01 January 2016

Director
FORD, Jonathan
Appointed Date: 22 January 2014
44 years old

Director
HAGON, Elizabeth
Appointed Date: 02 December 2013
43 years old

Director
SMITH, Renny John
Appointed Date: 02 December 2013
65 years old

Resigned Directors

Secretary
MOORE, Christopher Patrick
Resigned: 15 May 2008
Appointed Date: 20 September 2006

Secretary
FAIRCLOUGH AND COMPANY SECRETARIAL SERVICES LTD
Resigned: 07 September 2015
Appointed Date: 01 February 2015

Secretary
HML COMPANY SECRETARIAL SERVICES
Resigned: 18 December 2009
Appointed Date: 01 August 2008

Secretary
HML COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 31 January 2015
Appointed Date: 18 December 2009

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 20 September 2006
Appointed Date: 20 September 2006

Director
BERRY, Christopher John
Resigned: 23 January 2014
Appointed Date: 10 January 2014
64 years old

Director
COOK, Angus David
Resigned: 24 March 2009
Appointed Date: 15 May 2008
49 years old

Director
FRAMPTON, Louise
Resigned: 20 June 2008
Appointed Date: 10 August 2007
56 years old

Director
GORDON, Katharine Elizabeth Fraser
Resigned: 15 August 2007
Appointed Date: 20 September 2006
52 years old

Director
KIRKPATRICK, Andrew
Resigned: 11 November 2010
Appointed Date: 28 May 2008
61 years old

Director
MASSINGHAM, Terence William
Resigned: 28 May 2008
Appointed Date: 23 May 2007
73 years old

Director
MCLAUGHLIN, Dawnet
Resigned: 20 February 2014
Appointed Date: 06 June 2013
53 years old

Director
POLLOCK, Andrew John
Resigned: 23 May 2007
Appointed Date: 20 September 2006
63 years old

Director
SELF, Paul
Resigned: 06 June 2013
Appointed Date: 24 March 2009
60 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 20 September 2006
Appointed Date: 20 September 2006

Nominee Director
WATERLOW SECRETARIES LIMITED
Resigned: 20 September 2006
Appointed Date: 20 September 2006

WELLINGTONIA PLACE (REIGATE) MANAGEMENT COMPANY LIMITED Events

26 Oct 2016
Confirmation statement made on 20 September 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
19 Jan 2016
Registered office address changed from C/O White & Sons 104 High Street Dorking Surrey RH4 1AZ to C/O Whitemews Property Managers 7 Burcott Gardens Addlestone Surrey KT15 2DE on 19 January 2016
19 Jan 2016
Appointment of Mr David Paul Whyte as a secretary on 1 January 2016
28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 52 more events
12 Oct 2006
New director appointed
12 Oct 2006
New secretary appointed
12 Oct 2006
Secretary resigned;director resigned
12 Oct 2006
Director resigned
20 Sep 2006
Incorporation