WOODLANDS GRANGE (ADDISON ROAD) MANAGEMENT COMPANY LIMITED
SHREWSBURY

Hellopages » Shropshire » Shropshire » SY1 3BF

Company number 02899410
Status Active
Incorporation Date 17 February 1994
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 sixteen events have happened. The last three records are Confirmation statement made on 17 February 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 17 February 2016 with full list of shareholders Statement of capital on 2016-02-19 GBP 95 . The most likely internet sites of WOODLANDS GRANGE (ADDISON ROAD) MANAGEMENT COMPANY LIMITED are www.woodlandsgrangeaddisonroadmanagementcompany.co.uk, and www.woodlands-grange-addison-road-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. Woodlands Grange Addison Road Management Company Limited is a Private Limited Company. The company registration number is 02899410. Woodlands Grange Addison Road Management Company Limited has been working since 17 February 1994. The present status of the company is Active. The registered address of Woodlands Grange Addison Road 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. CAPEWELL, Marie is a Director of the company. LAMB, Patricia is a Director of the company. Secretary CREGEEN, Julian Emerson has been resigned. Secretary DAYKIN, Daniel Adam has been resigned. Secretary GROSE, David Ian has been resigned. Secretary HENDLEY, Andrew Jonathan has been resigned. Secretary HOUSEMANS MANAGEMENT SECRETARIAL LIMITED has been resigned. Secretary HUMPHRIES, Kevin John has been resigned. Nominee Secretary WINSEC LIMITED has been resigned. Director BAILEY, David Jonathon has been resigned. Director BETTS, Lesley has been resigned. Director CALDICOTT, Terry Alan has been resigned. Director CREGEEN, Julian Emerson has been resigned. Director DAYKIN, Daniel Adam has been resigned. Director DICKINSON, Leona Jayne has been resigned. Director DIDLOCK, Maxine Amanda has been resigned. Director GARDENER, Malcolm has been resigned. Director GOTHERIDGE AND SANDERS LIMITED has been resigned. Director GROSE, David Ian has been resigned. Director HARPER, Nigel John has been resigned. Director HIGGS, Lisa Jane has been resigned. Director HODSON, Leanne has been resigned. Director HUMPHRIES, Kevin John has been resigned. Director JUKES, Dawn has been resigned. Director LEE, Samantha has been resigned. Director POTTER, Claire Louise has been resigned. Director PRICE, Ruth Claire has been resigned. Director PRITCHARD, Julie Elizabeth has been resigned. Director RATCLIFFE, Steven Michael has been resigned. Director ROBSON, Patricia has been resigned. Director TIBBETTS, Karen Jane has been resigned. Director TIBBETTS, Karen Louise has been resigned. Director WEBB, Michael John Andrew has been resigned. Nominee Director WINDSOR HOUSE NOMINEES LIMITED has been resigned. Nominee Director WINSEC LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
COSEC MANAGEMENT SERVICES LTD
Appointed Date: 30 October 2008

Director
CAPEWELL, Marie
Appointed Date: 21 October 2003
73 years old

Director
LAMB, Patricia
Appointed Date: 10 June 2004
79 years old

Resigned Directors

Secretary
CREGEEN, Julian Emerson
Resigned: 02 April 2008
Appointed Date: 18 April 2002

Secretary
DAYKIN, Daniel Adam
Resigned: 19 January 2000
Appointed Date: 08 April 1999

Secretary
GROSE, David Ian
Resigned: 18 April 2002
Appointed Date: 10 May 2000

Secretary
HENDLEY, Andrew Jonathan
Resigned: 11 April 1996
Appointed Date: 22 February 1994

Secretary
HOUSEMANS MANAGEMENT SECRETARIAL LIMITED
Resigned: 30 October 2008
Appointed Date: 02 April 2008

Secretary
HUMPHRIES, Kevin John
Resigned: 18 April 1999
Appointed Date: 11 April 1996

Nominee Secretary
WINSEC LIMITED
Resigned: 22 February 1994
Appointed Date: 17 February 1994

Director
BAILEY, David Jonathon
Resigned: 19 January 2000
Appointed Date: 11 April 1996
58 years old

Director
BETTS, Lesley
Resigned: 02 April 2001
Appointed Date: 11 April 1996
54 years old

Director
CALDICOTT, Terry Alan
Resigned: 17 February 2009
Appointed Date: 04 May 2005
64 years old

Director
CREGEEN, Julian Emerson
Resigned: 02 April 2008
Appointed Date: 18 April 2002
59 years old

Director
DAYKIN, Daniel Adam
Resigned: 19 January 2000
Appointed Date: 11 April 1996
52 years old

Director
DICKINSON, Leona Jayne
Resigned: 01 January 2001
Appointed Date: 09 September 1999
58 years old

Director
DIDLOCK, Maxine Amanda
Resigned: 02 April 2001
Appointed Date: 10 June 1998
55 years old

Director
GARDENER, Malcolm
Resigned: 17 March 2000
Appointed Date: 11 April 1996
58 years old

Director
GOTHERIDGE AND SANDERS LIMITED
Resigned: 11 April 1996
Appointed Date: 22 February 1994
38 years old

Director
GROSE, David Ian
Resigned: 18 April 2002
Appointed Date: 10 June 1998
57 years old

Director
HARPER, Nigel John
Resigned: 17 February 2009
Appointed Date: 11 April 1996
61 years old

Director
HIGGS, Lisa Jane
Resigned: 13 May 2000
Appointed Date: 10 June 1998
50 years old

Director
HODSON, Leanne
Resigned: 17 February 2009
Appointed Date: 21 October 2003
45 years old

Director
HUMPHRIES, Kevin John
Resigned: 05 April 2006
Appointed Date: 18 April 2002
58 years old

Director
JUKES, Dawn
Resigned: 30 August 2000
Appointed Date: 21 August 1998
55 years old

Director
LEE, Samantha
Resigned: 09 June 2000
Appointed Date: 11 April 1996
52 years old

Director
POTTER, Claire Louise
Resigned: 22 November 1998
Appointed Date: 11 April 1996
54 years old

Director
PRICE, Ruth Claire
Resigned: 18 April 1999
Appointed Date: 11 April 1996
55 years old

Director
PRITCHARD, Julie Elizabeth
Resigned: 01 March 2004
Appointed Date: 02 April 2001
59 years old

Director
RATCLIFFE, Steven Michael
Resigned: 18 April 1999
Appointed Date: 11 April 1996
53 years old

Director
ROBSON, Patricia
Resigned: 23 March 2002
Appointed Date: 10 June 1998
58 years old

Director
TIBBETTS, Karen Jane
Resigned: 12 June 2003
Appointed Date: 18 April 2002
46 years old

Director
TIBBETTS, Karen Louise
Resigned: 17 February 2009
Appointed Date: 18 April 2002
55 years old

Director
WEBB, Michael John Andrew
Resigned: 23 March 1998
Appointed Date: 11 April 1996
56 years old

Nominee Director
WINDSOR HOUSE NOMINEES LIMITED
Resigned: 22 February 1994
Appointed Date: 17 February 1994
41 years old

Nominee Director
WINSEC LIMITED
Resigned: 22 February 1994
Appointed Date: 17 February 1994

WOODLANDS GRANGE (ADDISON ROAD) MANAGEMENT COMPANY LIMITED Events

20 Feb 2017
Confirmation statement made on 17 February 2017 with updates
05 Sep 2016
Accounts for a dormant company made up to 31 March 2016
19 Feb 2016
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 95

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
30 Apr 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 106 more events
02 Mar 1994
Director resigned;new director appointed

02 Mar 1994
Secretary resigned;new secretary appointed;director resigned

02 Mar 1994
Registered office changed on 02/03/94 from: 3RD floor windsor house temple row birmingham B2 5LF

02 Mar 1994
Accounting reference date notified as 31/03

17 Feb 1994
Incorporation