DARWIN COURT SHREWSBURY (MANAGEMENT COMPANY) LIMITED
SHREWSBURY

Hellopages » Shropshire » Shropshire » SY3 5AL

Company number 04819884
Status Active
Incorporation Date 3 July 2003
Company Type Private Limited Company
Address 6 CLAYTON WAY, OXON BUSINESS PARK, BICTON HEATH, SHREWSBURY, SHROPSHIRE, UNITED KINGDOM, SY3 5AL
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Annual return made up to 13 April 2016 with full list of shareholders Statement of capital on 2016-04-28 GBP 10 ; Registered office address changed from 4 Darwin Court Oxon Business Park Shrewsbury Shropshire SY3 5AL to 6 Clayton Way, Oxon Business Park Bicton Heath Shrewsbury Shropshire SY3 5AL on 27 April 2016. The most likely internet sites of DARWIN COURT SHREWSBURY (MANAGEMENT COMPANY) LIMITED are www.darwincourtshrewsburymanagementcompany.co.uk, and www.darwin-court-shrewsbury-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. Darwin Court Shrewsbury Management Company Limited is a Private Limited Company. The company registration number is 04819884. Darwin Court Shrewsbury Management Company Limited has been working since 03 July 2003. The present status of the company is Active. The registered address of Darwin Court Shrewsbury Management Company Limited is 6 Clayton Way Oxon Business Park Bicton Heath Shrewsbury Shropshire United Kingdom Sy3 5al. . HINTON, Nigel John is a Secretary of the company. EDWARDS, Paul Antony is a Director of the company. FOWLES, Keith is a Director of the company. HAYES, Jonathan Graham is a Director of the company. HINTON, Nigel John is a Director of the company. JONES, Christopher John is a Director of the company. LANDGREBE, Robert Dean is a Director of the company. TOWERS, Christopher Paul is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director ORME, Robert Michael has been resigned. Director SPROSON, Jonathan, Dr has been resigned. Director WIGGINS, Peter Roy has been resigned. Director WILLIAMS, David Edward has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
HINTON, Nigel John
Appointed Date: 03 July 2003

Director
EDWARDS, Paul Antony
Appointed Date: 24 July 2008
63 years old

Director
FOWLES, Keith
Appointed Date: 03 July 2003
75 years old

Director
HAYES, Jonathan Graham
Appointed Date: 31 October 2008
56 years old

Director
HINTON, Nigel John
Appointed Date: 03 July 2003
79 years old

Director
JONES, Christopher John
Appointed Date: 22 September 2003
57 years old

Director
LANDGREBE, Robert Dean
Appointed Date: 03 July 2003
82 years old

Director
TOWERS, Christopher Paul
Appointed Date: 03 July 2003
66 years old

Resigned Directors

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 03 July 2003
Appointed Date: 03 July 2003

Director
ORME, Robert Michael
Resigned: 31 October 2008
Appointed Date: 03 July 2003
76 years old

Director
SPROSON, Jonathan, Dr
Resigned: 12 December 2011
Appointed Date: 03 July 2003
71 years old

Director
WIGGINS, Peter Roy
Resigned: 30 June 2009
Appointed Date: 03 July 2003
64 years old

Director
WILLIAMS, David Edward
Resigned: 01 May 2013
Appointed Date: 13 July 2009
74 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 03 July 2003
Appointed Date: 03 July 2003

DARWIN COURT SHREWSBURY (MANAGEMENT COMPANY) LIMITED Events

24 Apr 2017
Total exemption small company accounts made up to 31 July 2016
28 Apr 2016
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 10

27 Apr 2016
Registered office address changed from 4 Darwin Court Oxon Business Park Shrewsbury Shropshire SY3 5AL to 6 Clayton Way, Oxon Business Park Bicton Heath Shrewsbury Shropshire SY3 5AL on 27 April 2016
01 Apr 2016
Total exemption small company accounts made up to 31 July 2015
04 Jun 2015
Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 10

...
... and 42 more events
05 Oct 2003
Registered office changed on 05/10/03 from: 16 churchill way cardiff CF10 2DX
05 Oct 2003
New director appointed
05 Oct 2003
New director appointed
05 Oct 2003
New secretary appointed;new director appointed
03 Jul 2003
Incorporation