IRWIN HEIGHTS MANAGEMENT COMPANY LIMITED
SHREWSBURY

Hellopages » Shropshire » Shropshire » SY1 3BF

Company number 02875020
Status Active
Incorporation Date 24 November 1993
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 seventy-seven events have happened. The last three records are Micro company accounts made up to 31 March 2016; Confirmation statement made on 24 November 2016 with updates; 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 IRWIN HEIGHTS MANAGEMENT COMPANY LIMITED are www.irwinheightsmanagementcompany.co.uk, and www.irwin-heights-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. Irwin Heights Management Company Limited is a Private Limited Company. The company registration number is 02875020. Irwin Heights Management Company Limited has been working since 24 November 1993. The present status of the company is Active. The registered address of Irwin Heights Management Company Limited is North Point Stafford Drive Battlefield Enterprise Park Shrewsbury Shropshire England Sy1 3bf. The company`s financial liabilities are £0.02k. It is £0k against last year. And the total assets are £0.02k, which is £0k against last year. BLACHFORD, Robert William Alexander is a Secretary of the company. BLACHFORD, Robert William Alexander is a Director of the company. Secretary BUGGINS, Deborah Jane has been resigned. Secretary JUDD, Lesley Ellen has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director FAY, Jonathan Francis has been resigned. Director JUDD, Lesley Ellen has been resigned. Director TOMLIN, Liane has been resigned. Director TURNER, Barbara has been resigned. Director WINDATT, Judith has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Residents property management".


irwin heights management company Key Finiance

LIABILITIES £0.02k
CASH n/a
TOTAL ASSETS £0.02k
All Financial Figures

Current Directors

Secretary
BLACHFORD, Robert William Alexander
Appointed Date: 11 April 1998

Director
BLACHFORD, Robert William Alexander
Appointed Date: 13 December 1995
79 years old

Resigned Directors

Secretary
BUGGINS, Deborah Jane
Resigned: 13 December 1995
Appointed Date: 24 November 1993

Secretary
JUDD, Lesley Ellen
Resigned: 11 April 1998
Appointed Date: 13 December 1995

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 24 November 1993
Appointed Date: 24 November 1993

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 24 November 1993
Appointed Date: 24 November 1993
35 years old

Director
FAY, Jonathan Francis
Resigned: 13 December 1995
Appointed Date: 24 November 1993
72 years old

Director
JUDD, Lesley Ellen
Resigned: 11 April 1998
Appointed Date: 13 December 1995
63 years old

Director
TOMLIN, Liane
Resigned: 09 March 2007
Appointed Date: 18 August 1999
84 years old

Director
TURNER, Barbara
Resigned: 15 August 2000
Appointed Date: 13 December 1995
94 years old

Director
WINDATT, Judith
Resigned: 31 July 2002
Appointed Date: 18 August 1999
58 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 24 November 1993
Appointed Date: 24 November 1993

IRWIN HEIGHTS MANAGEMENT COMPANY LIMITED Events

01 Dec 2016
Micro company accounts made up to 31 March 2016
28 Nov 2016
Confirmation statement made on 24 November 2016 with updates
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
30 Nov 2015
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 23

23 Jul 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 67 more events
16 Dec 1993
Registered office changed on 16/12/93 from: 33 crwys road cardiff CF2 4YF

16 Dec 1993
Conve 24/11/93

16 Dec 1993
Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name

16 Dec 1993
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

24 Nov 1993
Incorporation