TREGWYLAN MANAGEMENT PHASE II LIMITED
SHREWSBURY

Hellopages » Shropshire » Shropshire » SY1 3BF

Company number 04194460
Status Active
Incorporation Date 4 April 2001
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 sixty-eight events have happened. The last three records are Confirmation statement made on 4 April 2017 with updates; Termination of appointment of Geoffrey Arthur Cooper as a director on 31 March 2017; Accounts for a dormant company made up to 31 March 2016. The most likely internet sites of TREGWYLAN MANAGEMENT PHASE II LIMITED are www.tregwylanmanagementphaseii.co.uk, and www.tregwylan-management-phase-ii.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. Tregwylan Management Phase Ii Limited is a Private Limited Company. The company registration number is 04194460. Tregwylan Management Phase Ii Limited has been working since 04 April 2001. The present status of the company is Active. The registered address of Tregwylan Management Phase Ii Limited is North Point Stafford Drive Battlefield Enterprise Park Shrewsbury Shropshire England Sy1 3bf. . COSEC MANAGEMENT SERVICES LTD is a Secretary of the company. LIPPITT, John Michael is a Director of the company. WHITEFOOT, George is a Director of the company. Secretary DAVIDSON, George Charles Smith has been resigned. Secretary HOUSEMANS MANAGEMENT SECRETARIAL LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CALVERT, David Anthony has been resigned. Director CHUTER, Martin has been resigned. Director COOPER, Geoffrey Arthur has been resigned. Director HORROCKS, Frederick Arthur, Dr has been resigned. Director HOUSEMANS MANAGEMENT COMPANY LIMITED has been resigned. Director JONES, Mark Watkin has been resigned. Director LOASBY, Harold has been resigned. Director WATKIN JONES, Glyn has been resigned. Director WATKIN JONES, Jennifer Anne has been resigned. Director WILLIAMS, Alan has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
COSEC MANAGEMENT SERVICES LTD
Appointed Date: 30 October 2008

Director
LIPPITT, John Michael
Appointed Date: 14 April 2015
77 years old

Director
WHITEFOOT, George
Appointed Date: 14 April 2011
72 years old

Resigned Directors

Secretary
DAVIDSON, George Charles Smith
Resigned: 10 January 2005
Appointed Date: 04 April 2001

Secretary
HOUSEMANS MANAGEMENT SECRETARIAL LIMITED
Resigned: 30 October 2008
Appointed Date: 01 February 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 04 April 2001
Appointed Date: 04 April 2001

Director
CALVERT, David Anthony
Resigned: 02 August 2013
Appointed Date: 20 February 2009
80 years old

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

Director
COOPER, Geoffrey Arthur
Resigned: 31 March 2017
Appointed Date: 14 April 2015
77 years old

Director
HORROCKS, Frederick Arthur, Dr
Resigned: 22 April 2013
Appointed Date: 20 February 2009
75 years old

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

Director
JONES, Mark Watkin
Resigned: 01 June 2005
Appointed Date: 31 July 2002
56 years old

Director
LOASBY, Harold
Resigned: 15 September 2008
Appointed Date: 07 January 2005
82 years old

Director
WATKIN JONES, Glyn
Resigned: 10 January 2005
Appointed Date: 04 April 2001
80 years old

Director
WATKIN JONES, Jennifer Anne
Resigned: 10 January 2005
Appointed Date: 04 April 2001
80 years old

Director
WILLIAMS, Alan
Resigned: 23 July 2013
Appointed Date: 14 April 2011
73 years old

TREGWYLAN MANAGEMENT PHASE II LIMITED Events

06 Apr 2017
Confirmation statement made on 4 April 2017 with updates
05 Apr 2017
Termination of appointment of Geoffrey Arthur Cooper as a director on 31 March 2017
04 Aug 2016
Accounts for a dormant company made up to 31 March 2016
11 Apr 2016
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 25

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
...
... and 58 more events
27 Aug 2002
New director appointed
19 Jul 2002
Registered office changed on 19/07/02 from: y werddon pentrefelin wrexham LL13 7LT
07 May 2002
Return made up to 04/04/02; full list of members
11 Apr 2001
Secretary resigned
04 Apr 2001
Incorporation