HEATH PARK ROAD MANAGEMENT COMPANY LIMITED
SHREWSBURY

Hellopages » Shropshire » Shropshire » SY1 3BF

Company number 04578025
Status Active
Incorporation Date 31 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 Confirmation statement made on 31 October 2016 with updates; Total exemption full accounts made up to 31 December 2015; 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. The most likely internet sites of HEATH PARK ROAD MANAGEMENT COMPANY LIMITED are www.heathparkroadmanagementcompany.co.uk, and www.heath-park-road-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Heath Park Road Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04578025. Heath Park Road Management Company Limited has been working since 31 October 2002. The present status of the company is Active. The registered address of Heath Park 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. FORREST, Ian Christopher is a Director of the company. Secretary MORENO, Maria Del Pilar has been resigned. Secretary MURDOCH, Julie Karen has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Secretary SUTHERLAND COMPANY SECRETARIAL LIMITED has been resigned. Secretary SUTHERLAND CORPORATE SERVICES LIMITED has been resigned. Director BUTLER, Christopher has been resigned. Director DUNCAN, Lee has been resigned. Director MORENO, Lola has been resigned. Director MORENO, Maria Del Pilar has been resigned. Director WATTS, Peter has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. Nominee Director SEVERNSIDE SECRETARIAL LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
COSEC MANAGEMENT SERVICES LIMITED
Appointed Date: 03 April 2012

Director
FORREST, Ian Christopher
Appointed Date: 29 September 2009
45 years old

Resigned Directors

Secretary
MORENO, Maria Del Pilar
Resigned: 21 December 2004
Appointed Date: 31 October 2002

Secretary
MURDOCH, Julie Karen
Resigned: 13 July 2010
Appointed Date: 31 January 2008

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 19 February 2004
Appointed Date: 31 October 2002

Secretary
SUTHERLAND COMPANY SECRETARIAL LIMITED
Resigned: 31 January 2008
Appointed Date: 21 December 2004

Secretary
SUTHERLAND CORPORATE SERVICES LIMITED
Resigned: 20 April 2012
Appointed Date: 13 July 2010

Director
BUTLER, Christopher
Resigned: 27 January 2009
Appointed Date: 01 April 2006
55 years old

Director
DUNCAN, Lee
Resigned: 18 August 2008
Appointed Date: 23 March 2006
49 years old

Director
MORENO, Lola
Resigned: 21 March 2006
Appointed Date: 31 October 2002
69 years old

Director
MORENO, Maria Del Pilar
Resigned: 21 December 2004
Appointed Date: 31 October 2002
82 years old

Director
WATTS, Peter
Resigned: 01 October 2006
Appointed Date: 15 March 2006
55 years old

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 31 October 2002
Appointed Date: 31 October 2002

Nominee Director
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 31 October 2002
Appointed Date: 31 October 2002

HEATH PARK ROAD MANAGEMENT COMPANY LIMITED Events

04 Nov 2016
Confirmation statement made on 31 October 2016 with updates
05 Apr 2016
Total exemption full accounts made up to 31 December 2015
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
04 Nov 2015
Annual return made up to 31 October 2015 no member list
06 May 2015
Total exemption full accounts made up to 31 December 2014
...
... and 48 more events
16 Apr 2003
New director appointed
26 Nov 2002
New secretary appointed
26 Nov 2002
Registered office changed on 26/11/02 from: 1ST floor 14/18 city road cardiff CF24 3DL
26 Nov 2002
New director appointed
31 Oct 2002
Incorporation