NORTH MINDEN HOUSE MANAGEMENT COMPANY LIMITED
SHREWSBURY

Hellopages » Shropshire » Shropshire » SY1 3BF

Company number 02222426
Status Active
Incorporation Date 17 February 1988
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 one hundred and six events have happened. The last three records are Confirmation statement made on 14 October 2016 with updates; Total exemption small company 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 20 January 2016. The most likely internet sites of NORTH MINDEN HOUSE MANAGEMENT COMPANY LIMITED are www.northmindenhousemanagementcompany.co.uk, and www.north-minden-house-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eight months. North Minden House Management Company Limited is a Private Limited Company. The company registration number is 02222426. North Minden House Management Company Limited has been working since 17 February 1988. The present status of the company is Active. The registered address of North Minden House Management Company Limited is North Point Stafford Drive Battlefield Enterprise Park Shrewsbury Shropshire England Sy1 3bf. . HYDE, Howard John is a Secretary of the company. COSEC MANAGEMENT SERVICES LIMITED is a Secretary of the company. HYDE, Howard John is a Director of the company. Secretary ADDISON, Victoria Suzanne has been resigned. Secretary BROWN, Debbie Evelyn has been resigned. Secretary HAYGARTH, David has been resigned. Secretary HOPKINS, Gail has been resigned. Secretary ORCHARD GLENN, Christopher James has been resigned. Secretary TICKNER, David has been resigned. Director BROWN, Debbie Evelyn has been resigned. Director CONNOLLY, Victoria Louise has been resigned. Director DUNBAR, Ian Mckinnie has been resigned. Director HATCH, Benjamin has been resigned. Director HAYGARTH, David has been resigned. Director HOPKINS, Gail has been resigned. Director PARDOE, Julie Sarah has been resigned. Director TICKNER, David has been resigned. Director TICKNER, Nicola Suzanne has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HYDE, Howard John
Appointed Date: 21 September 2004

Secretary
COSEC MANAGEMENT SERVICES LIMITED
Appointed Date: 28 February 2008

Director
HYDE, Howard John

69 years old

Resigned Directors

Secretary
ADDISON, Victoria Suzanne
Resigned: 12 June 1999
Appointed Date: 01 September 1997

Secretary
BROWN, Debbie Evelyn
Resigned: 01 September 1997
Appointed Date: 13 September 1995

Secretary
HAYGARTH, David
Resigned: 15 June 2001
Appointed Date: 14 June 1999

Secretary
HOPKINS, Gail
Resigned: 12 February 1992

Secretary
ORCHARD GLENN, Christopher James
Resigned: 13 September 1995
Appointed Date: 14 October 1992

Secretary
TICKNER, David
Resigned: 21 September 2004
Appointed Date: 07 June 2001

Director
BROWN, Debbie Evelyn
Resigned: 01 September 1997
Appointed Date: 13 September 1995
61 years old

Director
CONNOLLY, Victoria Louise
Resigned: 26 May 2009
Appointed Date: 08 July 2008
46 years old

Director
DUNBAR, Ian Mckinnie
Resigned: 14 July 1998
Appointed Date: 01 September 1997
72 years old

Director
HATCH, Benjamin
Resigned: 08 March 2007
Appointed Date: 22 February 2003
45 years old

Director
HAYGARTH, David
Resigned: 15 June 2001
Appointed Date: 22 April 1998
55 years old

Director
HOPKINS, Gail
Resigned: 12 February 1992
66 years old

Director
PARDOE, Julie Sarah
Resigned: 06 April 1998
Appointed Date: 01 September 1997
55 years old

Director
TICKNER, David
Resigned: 14 August 2001
Appointed Date: 07 June 2001
55 years old

Director
TICKNER, Nicola Suzanne
Resigned: 25 February 2003
Appointed Date: 16 October 2001
54 years old

NORTH MINDEN HOUSE MANAGEMENT COMPANY LIMITED Events

18 Oct 2016
Confirmation statement made on 14 October 2016 with updates
05 Sep 2016
Total exemption small company accounts made up to 31 December 2015
20 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 20 January 2016
28 Oct 2015
Accounts for a dormant company made up to 31 December 2014
20 Oct 2015
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 15

...
... and 96 more events
10 Aug 1989
Return made up to 03/08/89; full list of members

06 Jan 1989
Secretary resigned;director resigned;new director appointed

06 Jan 1989
Director resigned;new director appointed

12 Dec 1988
Registered office changed on 12/12/88 from: plumtree court london EC4A 4HT

17 Feb 1988
Incorporation