THE ORCHARDS (COSELEY) MANAGEMENT COMPANY LIMITED
SHREWSBURY

Hellopages » Shropshire » Shropshire » SY1 3BF

Company number 02622767
Status Active
Incorporation Date 21 June 1991
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 eighty-two events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 21 June 2016 with full list of shareholders Statement of capital on 2016-06-24 GBP 41 ; 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 25 January 2016. The most likely internet sites of THE ORCHARDS (COSELEY) MANAGEMENT COMPANY LIMITED are www.theorchardscoseleymanagementcompany.co.uk, and www.the-orchards-coseley-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and four months. The Orchards Coseley Management Company Limited is a Private Limited Company. The company registration number is 02622767. The Orchards Coseley Management Company Limited has been working since 21 June 1991. The present status of the company is Active. The registered address of The Orchards Coseley Management Company Limited is North Point Stafford Drive Battlefield Enterprise Park Shrewsbury Shropshire England Sy1 3bf. . COSEC MANAGEMENT SERVICES LTD is a Secretary of the company. EDWARDS, Jonathan Martin is a Director of the company. Secretary FLEMING, Richard John has been resigned. Secretary LOASBY, Harold has been resigned. Secretary ROY, Adrianne has been resigned. Nominee Secretary WINSEC LIMITED has been resigned. Secretary WISEMAN, Roger Martin has been resigned. Secretary HOUSEMANS MANAGEMENT SECRETARIAL LIMITED has been resigned. Director CHUTER, Martin has been resigned. Director FELLOWS, William Henry has been resigned. Director FLEMING, Richard John has been resigned. Director GOTHERIDGE AND SANDERS LIMITED has been resigned. Director HOUSEMANS MANAGEMENT COMPANY LIMITED has been resigned. Director LOASBY, Harold has been resigned. Nominee Director WINDSOR HOUSE NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
COSEC MANAGEMENT SERVICES LTD
Appointed Date: 30 October 2008

Director
EDWARDS, Jonathan Martin
Appointed Date: 21 December 2009
52 years old

Resigned Directors

Secretary
FLEMING, Richard John
Resigned: 03 March 1997

Secretary
LOASBY, Harold
Resigned: 23 June 2005
Appointed Date: 24 August 1997

Secretary
ROY, Adrianne
Resigned: 16 December 1991
Appointed Date: 24 June 1991

Nominee Secretary
WINSEC LIMITED
Resigned: 24 June 1991
Appointed Date: 21 June 1991

Secretary
WISEMAN, Roger Martin
Resigned: 07 June 1993
Appointed Date: 16 December 1919

Secretary
HOUSEMANS MANAGEMENT SECRETARIAL LIMITED
Resigned: 30 October 2008
Appointed Date: 22 June 2005

Director
CHUTER, Martin
Resigned: 21 December 2009
Appointed Date: 30 October 2008
63 years old

Director
FELLOWS, William Henry
Resigned: 06 March 1996
115 years old

Director
FLEMING, Richard John
Resigned: 01 June 2007
55 years old

Director
GOTHERIDGE AND SANDERS LIMITED
Resigned: 07 June 1993
Appointed Date: 24 June 1991
38 years old

Director
HOUSEMANS MANAGEMENT COMPANY LIMITED
Resigned: 30 October 2008
Appointed Date: 30 January 2008
29 years old

Director
LOASBY, Harold
Resigned: 15 September 2008
Appointed Date: 27 June 2007
82 years old

Nominee Director
WINDSOR HOUSE NOMINEES LIMITED
Resigned: 24 June 1991
Appointed Date: 21 June 1991
41 years old

THE ORCHARDS (COSELEY) MANAGEMENT COMPANY LIMITED Events

22 Jul 2016
Accounts for a dormant company made up to 31 March 2016
24 Jun 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 41

25 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 25 January 2016
22 Jun 2015
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 41

30 Apr 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 72 more events
02 Jul 1991
Secretary resigned;new secretary appointed

02 Jul 1991
Director resigned;new director appointed

02 Jul 1991
Registered office changed on 02/07/91 from: c/o needham & james windsor house temple row birmingham B2 5LF

02 Jul 1991
Accounting reference date notified as 31/03

21 Jun 1991
Incorporation