CARRINGTON POINT AMENITY MANAGEMENT COMPANY LIMITED
SHREWSBURY

Hellopages » Shropshire » Shropshire » SY1 3BF

Company number 04553965
Status Active
Incorporation Date 4 October 2002
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
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 fifty-eight events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Confirmation statement made on 4 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of CARRINGTON POINT AMENITY MANAGEMENT COMPANY LIMITED are www.carringtonpointamenitymanagementcompany.co.uk, and www.carrington-point-amenity-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Carrington Point Amenity Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04553965. Carrington Point Amenity Management Company Limited has been working since 04 October 2002. The present status of the company is Active. The registered address of Carrington Point Amenity Management Company Limited is North Point Stafford Drive Battlefield Enterprise Park Shrewsbury Shropshire England Sy1 3bf. . COSEC MANAGEMENT SERVICES LTD is a Secretary of the company. EDWARDS, Jonathan Martin is a Director of the company. Secretary BALDERSTONE, Christopher John Lawrence has been resigned. Secretary NEAL-JONES, Sandra Jane has been resigned. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Director CORPORATE PROPERTY MANAGEMENT LIMITED has been resigned. Director FENELEY, Stephen John has been resigned. Director HULLAND, Graham Anthony has been resigned. Director HURST, Paul David has been resigned. Director KNIGHT, Katherine Mariana has been resigned. Director MACNEE, Vanessa has been resigned. Director RUSTON, Janet Margaret has been resigned. Director WALKER, Christopher Peter has been resigned. Nominee Director HERTFORD COMPANY SECRETARIES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
COSEC MANAGEMENT SERVICES LTD
Appointed Date: 07 October 2010

Director
EDWARDS, Jonathan Martin
Appointed Date: 28 February 2011
52 years old

Resigned Directors

Secretary
BALDERSTONE, Christopher John Lawrence
Resigned: 15 September 2008
Appointed Date: 08 February 2005

Secretary
NEAL-JONES, Sandra Jane
Resigned: 08 October 2010
Appointed Date: 10 February 2009

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 08 February 2005
Appointed Date: 04 October 2002

Director
CORPORATE PROPERTY MANAGEMENT LIMITED
Resigned: 16 October 2002
Appointed Date: 04 October 2002
38 years old

Director
FENELEY, Stephen John
Resigned: 31 December 2003
Appointed Date: 16 October 2002
69 years old

Director
HULLAND, Graham Anthony
Resigned: 18 August 2008
Appointed Date: 16 October 2002
80 years old

Director
HURST, Paul David
Resigned: 04 February 2011
Appointed Date: 15 December 2008
60 years old

Director
KNIGHT, Katherine Mariana
Resigned: 04 February 2011
Appointed Date: 26 June 2006
65 years old

Director
MACNEE, Vanessa
Resigned: 26 June 2006
Appointed Date: 21 July 2005
54 years old

Director
RUSTON, Janet Margaret
Resigned: 24 January 2005
Appointed Date: 17 May 2004
69 years old

Director
WALKER, Christopher Peter
Resigned: 01 May 2007
Appointed Date: 24 January 2005
58 years old

Nominee Director
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 16 October 2002
Appointed Date: 04 October 2002

CARRINGTON POINT AMENITY MANAGEMENT COMPANY LIMITED Events

24 Jan 2017
Accounts for a dormant company made up to 31 December 2016
07 Oct 2016
Confirmation statement made on 4 October 2016 with updates
09 Mar 2016
Accounts for a dormant company made up to 31 December 2015
22 Jan 2016
Registered office address changed from C/O Hlm Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 22 January 2016
08 Oct 2015
Annual return made up to 4 October 2015 no member list
...
... and 48 more events
25 Oct 2002
Director resigned
25 Oct 2002
New director appointed
25 Oct 2002
New director appointed
25 Oct 2002
Director resigned
04 Oct 2002
Incorporation