72 THICKET ROAD MANAGEMENT COMPANY LIMITED
SHREWSBURY

Hellopages » Shropshire » Shropshire » SY1 3BF

Company number 03161005
Status Active
Incorporation Date 19 February 1996
Company Type Private Limited Company
Address NORTH POINT, STAFFORD DRIVE, BATTLEFIELD ENTERPRISE PARK, SHREWSBURY, SHROPSHIRE, ENGLAND, SY1 3BF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 19 February 2017 with updates; Appointment of Harriet Blaise Mitchell as a director on 29 June 2016; Total exemption small company accounts made up to 19 August 2015. The most likely internet sites of 72 THICKET ROAD MANAGEMENT COMPANY LIMITED are www.72thicketroadmanagementcompany.co.uk, and www.72-thicket-road-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. 72 Thicket Road Management Company Limited is a Private Limited Company. The company registration number is 03161005. 72 Thicket Road Management Company Limited has been working since 19 February 1996. The present status of the company is Active. The registered address of 72 Thicket Road Management Company Limited is North Point Stafford Drive Battlefield Enterprise Park Shrewsbury Shropshire England Sy1 3bf. . COSEC MANAGEMENT SERVICES LIMITED is a Secretary of the company. CREIGHTON-BALFOUR, Joseph Richard is a Director of the company. DAVIDSON, Lisa Fiona is a Director of the company. DRAKES, Karen Michelle is a Director of the company. MITCHELL, Harriet Blaise is a Director of the company. OSMAN, Stephen John is a Director of the company. REDBURN, Tristan Peter Patrick is a Director of the company. Secretary DRAKES, Karen Michelle has been resigned. Secretary DRAKES, Karen Michelle has been resigned. Nominee Secretary DWYER, Daniel John has been resigned. Secretary KELLY, Luke Paul has been resigned. Secretary LEVACK, Sarah has been resigned. Secretary MORRISON, Roderick has been resigned. Secretary SHEWAN, Neil has been resigned. Director BANFIELD, Luke Mark has been resigned. Director CONNOR, Paul has been resigned. Director CURZON, Catherine Karen has been resigned. Director FORRESTER, Andre Karl has been resigned. Director HILL, Michael Lee has been resigned. Director HODGSON, Lance Edward Philip has been resigned. Director JEREMIAH, Sarah has been resigned. Director KELLY, Luke Paul has been resigned. Director MCDONOUGH, Yvonne Mary has been resigned. Director MILES, Terence William has been resigned. Director MORRISON, Roderick has been resigned. Director PAGE, Diane Valerie has been resigned. Director SHEWAN, Neil has been resigned. Director WEST, Madeleine has been resigned. The company operates in "Residents property management".


72 thicket road management company Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
COSEC MANAGEMENT SERVICES LIMITED
Appointed Date: 06 August 2015

Director
CREIGHTON-BALFOUR, Joseph Richard
Appointed Date: 16 May 2016
40 years old

Director
DAVIDSON, Lisa Fiona
Appointed Date: 28 September 2014
57 years old

Director
DRAKES, Karen Michelle
Appointed Date: 02 June 2005
50 years old

Director
MITCHELL, Harriet Blaise
Appointed Date: 29 June 2016
40 years old

Director
OSMAN, Stephen John
Appointed Date: 28 March 2016
41 years old

Director
REDBURN, Tristan Peter Patrick
Appointed Date: 19 February 2014
37 years old

Resigned Directors

Secretary
DRAKES, Karen Michelle
Resigned: 06 August 2015
Appointed Date: 05 September 2013

Secretary
DRAKES, Karen Michelle
Resigned: 28 June 2007
Appointed Date: 20 January 2007

Nominee Secretary
DWYER, Daniel John
Resigned: 19 February 1996
Appointed Date: 19 February 1996

Secretary
KELLY, Luke Paul
Resigned: 19 April 2005
Appointed Date: 29 October 2002

Secretary
LEVACK, Sarah
Resigned: 05 September 2013
Appointed Date: 28 March 2007

Secretary
MORRISON, Roderick
Resigned: 29 October 2002
Appointed Date: 19 February 1996

Secretary
SHEWAN, Neil
Resigned: 20 January 2007
Appointed Date: 19 April 2005

Director
BANFIELD, Luke Mark
Resigned: 01 March 2016
Appointed Date: 01 March 2007
45 years old

Director
CONNOR, Paul
Resigned: 13 January 1999
Appointed Date: 19 February 1996
62 years old

Director
CURZON, Catherine Karen
Resigned: 11 June 2000
Appointed Date: 28 February 2000
61 years old

Director
FORRESTER, Andre Karl
Resigned: 05 July 2006
Appointed Date: 20 June 2003
53 years old

Director
HILL, Michael Lee
Resigned: 29 June 2004
Appointed Date: 24 April 2000
60 years old

Director
HODGSON, Lance Edward Philip
Resigned: 19 February 2014
Appointed Date: 13 January 1999
76 years old

Director
JEREMIAH, Sarah
Resigned: 28 September 2014
Appointed Date: 01 October 2009
43 years old

Director
KELLY, Luke Paul
Resigned: 19 April 2005
Appointed Date: 11 June 2000
57 years old

Director
MCDONOUGH, Yvonne Mary
Resigned: 21 October 1998
Appointed Date: 19 February 1996
78 years old

Director
MILES, Terence William
Resigned: 18 August 1999
Appointed Date: 19 February 1996
67 years old

Director
MORRISON, Roderick
Resigned: 29 October 2002
Appointed Date: 19 February 1996
62 years old

Director
PAGE, Diane Valerie
Resigned: 28 February 1999
Appointed Date: 19 February 1996
60 years old

Director
SHEWAN, Neil
Resigned: 28 February 2007
Appointed Date: 29 June 2004
47 years old

Director
WEST, Madeleine
Resigned: 12 February 2016
Appointed Date: 15 September 2000
99 years old

72 THICKET ROAD MANAGEMENT COMPANY LIMITED Events

23 Feb 2017
Confirmation statement made on 19 February 2017 with updates
04 Jul 2016
Appointment of Harriet Blaise Mitchell as a director on 29 June 2016
19 May 2016
Total exemption small company accounts made up to 19 August 2015
17 May 2016
Appointment of Joseph Richard Creighton-Balfour as a director on 16 May 2016
04 Apr 2016
Appointment of Stephen John Osman as a director on 28 March 2016
...
... and 85 more events
17 Mar 1997
Return made up to 19/02/97; full list of members
11 Oct 1996
Accounting reference date notified as 19/08
01 May 1996
Ad 15/04/96--------- £ si 3@1=3 £ ic 2/5
01 Mar 1996
Secretary resigned
19 Feb 1996
Incorporation