HEATH PARK HOUSE RESIDENTS COMPANY LIMITED
SHREWSBURY

Hellopages » Shropshire » Shropshire » SY1 3BF

Company number 05238781
Status Active
Incorporation Date 22 September 2004
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 sixty-three events have happened. The last three records are Confirmation statement made on 9 September 2016 with updates; Total exemption full accounts made up to 29 February 2016; Termination of appointment of Christopher Peter Bunning as a director on 22 April 2016. The most likely internet sites of HEATH PARK HOUSE RESIDENTS COMPANY LIMITED are www.heathparkhouseresidentscompany.co.uk, and www.heath-park-house-residents-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. Heath Park House Residents Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05238781. Heath Park House Residents Company Limited has been working since 22 September 2004. The present status of the company is Active. The registered address of Heath Park House Residents 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. BROWN, Tracy is a Director of the company. BUCKELL, Heidi Ann is a Director of the company. EAGLES, Christopher Mark is a Director of the company. FIRTH, Mark Stewart Russell is a Director of the company. GAGE, Annette is a Director of the company. GODBOLD, Toni is a Director of the company. HARDING, Rudolph is a Director of the company. THORLEY, Melya Margaret is a Director of the company. WARREN, Penella Catherine is a Director of the company. WILSON, Gregory Mark is a Director of the company. WRIGHT, David William Hinton is a Director of the company. ZDESAR, Virginia is a Director of the company. Secretary FRANCIS, Timothy David has been resigned. Secretary HEMMINGS, Martin David has been resigned. Secretary WILSON, Gregory Mark has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director BUNNING, Christopher Peter has been resigned. Director VAN DER WELLE, Robert William has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
COSEC MANAGEMENT SERVICES LIMITED
Appointed Date: 22 April 2008

Director
BROWN, Tracy
Appointed Date: 01 July 2006
68 years old

Director
BUCKELL, Heidi Ann
Appointed Date: 01 July 2006
46 years old

Director
EAGLES, Christopher Mark
Appointed Date: 01 July 2006
39 years old

Director
FIRTH, Mark Stewart Russell
Appointed Date: 15 June 2015
65 years old

Director
GAGE, Annette
Appointed Date: 01 July 2006
58 years old

Director
GODBOLD, Toni
Appointed Date: 01 July 2006
51 years old

Director
HARDING, Rudolph
Appointed Date: 01 July 2006
69 years old

Director
THORLEY, Melya Margaret
Appointed Date: 01 July 2006
68 years old

Director
WARREN, Penella Catherine
Appointed Date: 01 July 2006
75 years old

Director
WILSON, Gregory Mark
Appointed Date: 01 July 2006
63 years old

Director
WRIGHT, David William Hinton
Appointed Date: 01 July 2006
72 years old

Director
ZDESAR, Virginia
Appointed Date: 01 July 2006
50 years old

Resigned Directors

Secretary
FRANCIS, Timothy David
Resigned: 22 April 2008
Appointed Date: 10 July 2006

Secretary
HEMMINGS, Martin David
Resigned: 01 July 2006
Appointed Date: 22 September 2004

Secretary
WILSON, Gregory Mark
Resigned: 10 July 2006
Appointed Date: 01 July 2006

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 22 September 2004
Appointed Date: 22 September 2004

Director
BUNNING, Christopher Peter
Resigned: 22 April 2016
Appointed Date: 01 July 2006
47 years old

Director
VAN DER WELLE, Robert William
Resigned: 01 July 2006
Appointed Date: 22 September 2004
74 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 22 October 2004
Appointed Date: 22 September 2004

HEATH PARK HOUSE RESIDENTS COMPANY LIMITED Events

12 Sep 2016
Confirmation statement made on 9 September 2016 with updates
26 Jul 2016
Total exemption full accounts made up to 29 February 2016
13 Jun 2016
Termination of appointment of Christopher Peter Bunning as a director on 22 April 2016
18 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 18 January 2016
21 Nov 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 53 more events
15 Nov 2004
Director resigned
15 Nov 2004
New secretary appointed
15 Nov 2004
New director appointed
15 Nov 2004
Registered office changed on 15/11/04 from: 31 corsham street london N1 6DR
22 Sep 2004
Incorporation