CRICKETFIELDS (PHASE 3) MANAGEMENT COMPANY LIMITED
SHREWSBURY

Hellopages » Shropshire » Shropshire » SY1 3BF

Company number 02721777
Status Active
Incorporation Date 9 June 1992
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 eighty-one events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 28 September 2016 with updates; Annual return made up to 9 June 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 60 . The most likely internet sites of CRICKETFIELDS (PHASE 3) MANAGEMENT COMPANY LIMITED are www.cricketfieldsphase3managementcompany.co.uk, and www.cricketfields-phase-3-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and four months. Cricketfields Phase 3 Management Company Limited is a Private Limited Company. The company registration number is 02721777. Cricketfields Phase 3 Management Company Limited has been working since 09 June 1992. The present status of the company is Active. The registered address of Cricketfields Phase 3 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. CORBETT, Andrew Brian is a Director of the company. Secretary HODGSON, Patricia Ann Lesley has been resigned. Secretary LOASBY, Harold has been resigned. Secretary WHYLEY, Kevin Mark has been resigned. Nominee Secretary WINSEC LIMITED has been resigned. Secretary WISEMAN, Roger Martin has been resigned. Secretary HOUSEMANS MANAGEMENT SECRETARIAL LIMITED has been resigned. Director ELLIS, Adrian Charles has been resigned. Director ELLIS, Lee Jonathan has been resigned. Director GOTHERIDGE AND SANDERS LIMITED has been resigned. Director MACAULAY, Ian Glenn has been resigned. Director TINKLER, Richard Leslie has been resigned. Director WHYLEY, Kevin Mark has been resigned. Nominee Director WINDSOR HOUSE NOMINEES LIMITED has been resigned. Nominee Director WINSEC LIMITED has been resigned. Director COSEC MANAGEMENT SERVICES LTD has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
COSEC MANAGEMENT SERVICES LTD
Appointed Date: 30 October 2008

Director
CORBETT, Andrew Brian
Appointed Date: 24 March 1995
64 years old

Resigned Directors

Secretary
HODGSON, Patricia Ann Lesley
Resigned: 20 April 1993
Appointed Date: 16 June 1992

Secretary
LOASBY, Harold
Resigned: 03 June 2005
Appointed Date: 01 July 1995

Secretary
WHYLEY, Kevin Mark
Resigned: 01 July 1995
Appointed Date: 24 March 1995

Nominee Secretary
WINSEC LIMITED
Resigned: 16 June 1992
Appointed Date: 09 June 1992

Secretary
WISEMAN, Roger Martin
Resigned: 24 March 1995
Appointed Date: 20 April 1993

Secretary
HOUSEMANS MANAGEMENT SECRETARIAL LIMITED
Resigned: 30 October 2008
Appointed Date: 02 June 2005

Director
ELLIS, Adrian Charles
Resigned: 01 April 2002
Appointed Date: 24 March 1995
59 years old

Director
ELLIS, Lee Jonathan
Resigned: 01 July 1997
Appointed Date: 24 March 1995
57 years old

Director
GOTHERIDGE AND SANDERS LIMITED
Resigned: 24 March 1995
Appointed Date: 16 June 1992
38 years old

Director
MACAULAY, Ian Glenn
Resigned: 25 September 2014
Appointed Date: 20 September 2010
67 years old

Director
TINKLER, Richard Leslie
Resigned: 01 April 2002
Appointed Date: 24 March 1995
82 years old

Director
WHYLEY, Kevin Mark
Resigned: 20 September 2010
Appointed Date: 24 March 1995
67 years old

Nominee Director
WINDSOR HOUSE NOMINEES LIMITED
Resigned: 16 June 1992
Appointed Date: 09 June 1992
41 years old

Nominee Director
WINSEC LIMITED
Resigned: 16 June 1992
Appointed Date: 09 June 1992

Director
COSEC MANAGEMENT SERVICES LTD
Resigned: 17 February 2015
Appointed Date: 30 October 2008

CRICKETFIELDS (PHASE 3) MANAGEMENT COMPANY LIMITED Events

10 Nov 2016
Accounts for a dormant company made up to 31 March 2016
28 Sep 2016
Confirmation statement made on 28 September 2016 with updates
14 Jun 2016
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 60

22 Jan 2016
Registered office address changed from 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
11 Jun 2015
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 60

...
... and 71 more events
21 Jun 1992
Secretary resigned;director resigned;new director appointed

21 Jun 1992
New secretary appointed;director resigned

21 Jun 1992
Registered office changed on 21/06/92 from: needham & james windsor house 3 temple row B2 5LF

21 Jun 1992
Accounting reference date notified as 31/03

09 Jun 1992
Incorporation