ETONHURST (WSM) MANAGEMENT COMPANY LIMITED
BURNHAM-ON-SEA

Hellopages » Somerset » Sedgemoor » TA8 1AE

Company number 05306764
Status Active
Incorporation Date 7 December 2004
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 18 COLLEGE STREET, BURNHAM-ON-SEA, SOMERSET, ENGLAND, TA8 1AE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 6 December 2016 with updates; Total exemption full accounts made up to 31 May 2016; Registered office address changed from Flat 40 Etonhurst 35 Beach Road Weston-Super-Mare North Somerset BS23 1BU to 18 College Street Burnham-on-Sea Somerset TA8 1AE on 10 May 2016. The most likely internet sites of ETONHURST (WSM) MANAGEMENT COMPANY LIMITED are www.etonhurstwsmmanagementcompany.co.uk, and www.etonhurst-wsm-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. Etonhurst Wsm Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05306764. Etonhurst Wsm Management Company Limited has been working since 07 December 2004. The present status of the company is Active. The registered address of Etonhurst Wsm Management Company Limited is 18 College Street Burnham On Sea Somerset England Ta8 1ae. . ABBOTT & FROST BLOCK MANAGEMENT LTD is a Secretary of the company. BURNISTON, Raymond Edward is a Director of the company. COLES, Gerald George is a Director of the company. DURRANT, Anthony Edward is a Director of the company. PEARD, Peter Nicholas is a Director of the company. SOUTHCOTT, Cynthia Grace is a Director of the company. WARLOW, Pamela Joy is a Director of the company. WILCOX, Dorothy is a Director of the company. Secretary SMITH, Patrick George has been resigned. Secretary WILCOX, Dorothy has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director FEY, Michael Donald has been resigned. Director FEY, Michael Donald has been resigned. Director GRANT, David William has been resigned. Director HATCHER, Sheila Mary has been resigned. Director HOPKINS, Dennis James has been resigned. Director KEMP, Michael Wilson has been resigned. Director PEARD, Janice Cynthia has been resigned. Director SOUTHCOTT, David Watson has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
ABBOTT & FROST BLOCK MANAGEMENT LTD
Appointed Date: 01 May 2016

Director
BURNISTON, Raymond Edward
Appointed Date: 15 March 2007
89 years old

Director
COLES, Gerald George
Appointed Date: 16 July 2010
87 years old

Director
DURRANT, Anthony Edward
Appointed Date: 08 April 2016
77 years old

Director
PEARD, Peter Nicholas
Appointed Date: 19 April 2011
79 years old

Director
SOUTHCOTT, Cynthia Grace
Appointed Date: 11 July 2014
90 years old

Director
WARLOW, Pamela Joy
Appointed Date: 08 April 2005
97 years old

Director
WILCOX, Dorothy
Appointed Date: 08 April 2005
93 years old

Resigned Directors

Secretary
SMITH, Patrick George
Resigned: 01 December 2005
Appointed Date: 07 December 2004

Secretary
WILCOX, Dorothy
Resigned: 01 May 2016
Appointed Date: 08 April 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 December 2004
Appointed Date: 07 December 2004

Director
FEY, Michael Donald
Resigned: 08 January 2016
Appointed Date: 10 October 2014
78 years old

Director
FEY, Michael Donald
Resigned: 08 November 2007
Appointed Date: 07 December 2004
78 years old

Director
GRANT, David William
Resigned: 21 October 2014
Appointed Date: 12 April 2013
75 years old

Director
HATCHER, Sheila Mary
Resigned: 19 April 2011
Appointed Date: 08 April 2005
98 years old

Director
HOPKINS, Dennis James
Resigned: 08 June 2006
Appointed Date: 08 April 2005
104 years old

Director
KEMP, Michael Wilson
Resigned: 20 July 2012
Appointed Date: 07 December 2004
97 years old

Director
PEARD, Janice Cynthia
Resigned: 18 July 2014
Appointed Date: 19 April 2011
82 years old

Director
SOUTHCOTT, David Watson
Resigned: 19 April 2011
Appointed Date: 08 April 2005
88 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 07 December 2004
Appointed Date: 07 December 2004

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 07 December 2004
Appointed Date: 07 December 2004

ETONHURST (WSM) MANAGEMENT COMPANY LIMITED Events

14 Dec 2016
Confirmation statement made on 6 December 2016 with updates
24 Jun 2016
Total exemption full accounts made up to 31 May 2016
10 May 2016
Registered office address changed from Flat 40 Etonhurst 35 Beach Road Weston-Super-Mare North Somerset BS23 1BU to 18 College Street Burnham-on-Sea Somerset TA8 1AE on 10 May 2016
06 May 2016
Appointment of Abbott & Frost Block Management Ltd as a secretary on 1 May 2016
06 May 2016
Termination of appointment of Dorothy Wilcox as a secretary on 1 May 2016
...
... and 60 more events
15 Dec 2004
Director resigned
15 Dec 2004
New secretary appointed
15 Dec 2004
New director appointed
15 Dec 2004
New director appointed
07 Dec 2004
Incorporation