GEORGIAN HOUSE (AXBRIDGE) MANAGEMENT CO. LIMITED(THE)
WINSCOMBE

Hellopages » Somerset » Sedgemoor » BS25 1TB

Company number 01261281
Status Active
Incorporation Date 3 June 1976
Company Type Private Limited Company
Address C/O HYLANDS TOP ROAD, SHIPHAM, WINSCOMBE, SOMERSET, ENGLAND, BS25 1TB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Confirmation statement made on 12 February 2017 with updates; Registered office address changed from C/O Georgian House (Axbridge) Management No. 2 the Georgian House St. Marys Street Axbridge Somerset BS26 2BN to C/O Hylands Top Road Shipham Winscombe Somerset BS25 1TB on 13 February 2017; Appointment of Miss Jessica Amber King as a director on 1 February 2017. The most likely internet sites of GEORGIAN HOUSE (AXBRIDGE) MANAGEMENT CO. LIMITED(THE) are www.georgianhouseaxbridgemanagementco.co.uk, and www.georgian-house-axbridge-management-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and four months. The distance to to Worle Rail Station is 5.8 miles; to Weston Milton Rail Station is 6.8 miles; to Nailsea & Backwell Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Georgian House Axbridge Management Co Limited The is a Private Limited Company. The company registration number is 01261281. Georgian House Axbridge Management Co Limited The has been working since 03 June 1976. The present status of the company is Active. The registered address of Georgian House Axbridge Management Co Limited The is C O Hylands Top Road Shipham Winscombe Somerset England Bs25 1tb. . CORBETT, Marion Grace is a Director of the company. KING, Jessica Amber is a Director of the company. PAYNE, Jude Antony is a Director of the company. WHITE, Annette Marie is a Director of the company. Secretary CRANE, Gillian Isabel has been resigned. Secretary CRANE, Gillian Isabel has been resigned. Secretary DUCKWORTH, Amber St Claire Jacqueline has been resigned. Secretary DUCKWORTH, Ann Catherine Rosalie has been resigned. Secretary GORE, Nicola Elizabeth has been resigned. Secretary LAIRD, Anna Stuart has been resigned. Secretary SMITH, Mandy has been resigned. Director BRYNE, Lynn has been resigned. Director CRANE, Gillian Isabel has been resigned. Director DAY, Thomas John has been resigned. Director DUCKWORTH, Amber St Claire Jacqueline has been resigned. Director DUCKWORTH, Ann Catherine Rosalie has been resigned. Director DUCKWORTH, Ann Catherine Rosalie has been resigned. Director DUCKWORTH, Glen Eugene Joseph, Capt has been resigned. Director GORE, Nicola Elizabeth has been resigned. Director JAMES, Graham Owen has been resigned. Director LAIRD, Anna Stuart has been resigned. Director TAYLOR, Christopher Joseph has been resigned. Director THOMAS, Hayden Robert has been resigned. Director WALDON, Emma Joanna has been resigned. Director GEORGIAN HOUSE MANAGEMENT CO.LTD(THE) has been resigned. The company operates in "Residents property management".


Current Directors

Director
CORBETT, Marion Grace
Appointed Date: 01 April 2016
68 years old

Director
KING, Jessica Amber
Appointed Date: 01 February 2017
36 years old

Director
PAYNE, Jude Antony
Appointed Date: 22 November 2006
65 years old

Director
WHITE, Annette Marie
Appointed Date: 17 March 2007
66 years old

Resigned Directors

Secretary
CRANE, Gillian Isabel
Resigned: 28 March 2002
Appointed Date: 15 January 1996

Secretary
CRANE, Gillian Isabel
Resigned: 24 April 1991

Secretary
DUCKWORTH, Amber St Claire Jacqueline
Resigned: 15 January 1996
Appointed Date: 24 April 1991

Secretary
DUCKWORTH, Ann Catherine Rosalie
Resigned: 26 October 2010
Appointed Date: 09 October 2010

Secretary
GORE, Nicola Elizabeth
Resigned: 10 May 2005
Appointed Date: 28 February 2003

Secretary
LAIRD, Anna Stuart
Resigned: 21 November 2006
Appointed Date: 02 July 2004

Secretary
SMITH, Mandy
Resigned: 12 February 2016
Appointed Date: 27 October 2010

Director
BRYNE, Lynn
Resigned: 13 August 2012
Appointed Date: 11 March 2011
60 years old

Director
CRANE, Gillian Isabel
Resigned: 02 July 2004
71 years old

Director
DAY, Thomas John
Resigned: 28 March 2002
Appointed Date: 13 July 1994
68 years old

Director
DUCKWORTH, Amber St Claire Jacqueline
Resigned: 13 June 1998
76 years old

Director
DUCKWORTH, Ann Catherine Rosalie
Resigned: 10 December 2010
Appointed Date: 19 May 2010
75 years old

Director
DUCKWORTH, Ann Catherine Rosalie
Resigned: 01 November 2010
Appointed Date: 19 May 2010
75 years old

Director
DUCKWORTH, Glen Eugene Joseph, Capt
Resigned: 18 May 2010
Appointed Date: 14 June 1999
75 years old

Director
GORE, Nicola Elizabeth
Resigned: 10 May 2005
Appointed Date: 28 February 2003
46 years old

Director
JAMES, Graham Owen
Resigned: 01 February 2017
Appointed Date: 18 December 2009
79 years old

Director
LAIRD, Anna Stuart
Resigned: 21 November 2006
Appointed Date: 02 July 2004
45 years old

Director
TAYLOR, Christopher Joseph
Resigned: 17 December 2009
78 years old

Director
THOMAS, Hayden Robert
Resigned: 21 November 2006
Appointed Date: 02 July 2004
45 years old

Director
WALDON, Emma Joanna
Resigned: 18 March 2016
Appointed Date: 14 August 2012
41 years old

Director
GEORGIAN HOUSE MANAGEMENT CO.LTD(THE)
Resigned: 17 March 2007
Appointed Date: 17 March 2007

GEORGIAN HOUSE (AXBRIDGE) MANAGEMENT CO. LIMITED(THE) Events

13 Feb 2017
Confirmation statement made on 12 February 2017 with updates
13 Feb 2017
Registered office address changed from C/O Georgian House (Axbridge) Management No. 2 the Georgian House St. Marys Street Axbridge Somerset BS26 2BN to C/O Hylands Top Road Shipham Winscombe Somerset BS25 1TB on 13 February 2017
13 Feb 2017
Appointment of Miss Jessica Amber King as a director on 1 February 2017
10 Feb 2017
Termination of appointment of Graham Owen James as a director on 1 February 2017
10 Jan 2017
Total exemption full accounts made up to 31 March 2016
...
... and 100 more events
02 Nov 1987
Director resigned;new director appointed

02 Nov 1987
Return made up to 28/01/87; full list of members

02 Nov 1987
Full accounts made up to 31 March 1987

12 Jun 1986
Full accounts made up to 31 March 1986

12 Jun 1986
Return made up to 01/04/86; full list of members