WIDNEY ROAD MANAGEMENT COMPANY LIMITED
SOLIHULL

Hellopages » West Midlands » Solihull » B93 9BN

Company number 05579150
Status Active
Incorporation Date 30 September 2005
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 86A WIDNEY ROAD, BENTLEY HEATH, SOLIHULL, WEST MIDLANDS, B93 9BN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Micro company accounts made up to 30 September 2016; Confirmation statement made on 30 September 2016 with updates; Micro company accounts made up to 30 September 2015. The most likely internet sites of WIDNEY ROAD MANAGEMENT COMPANY LIMITED are www.widneyroadmanagementcompany.co.uk, and www.widney-road-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. Widney Road Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05579150. Widney Road Management Company Limited has been working since 30 September 2005. The present status of the company is Active. The registered address of Widney Road Management Company Limited is 86a Widney Road Bentley Heath Solihull West Midlands B93 9bn. . HYDE, Alexander Samuel is a Secretary of the company. FREETH, Andrea Elizabeth is a Director of the company. HYDE, Christina is a Director of the company. UNDERWOOD, Alison Mary is a Director of the company. WONG, Rachael Louise is a Director of the company. Secretary SEYMOUR MACINTYRE LIMITED has been resigned. Secretary SKELDING, Jamie Brian has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BATES, Keith Richard has been resigned. Director CROWE, David Nicholas has been resigned. Director DAVIS, Roger Stephen has been resigned. Director HAMMOND, Jennette has been resigned. Director HAZELDINE, Keith James has been resigned. Director SKELDING, Kristina Louise has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HYDE, Alexander Samuel
Appointed Date: 06 May 2015

Director
FREETH, Andrea Elizabeth
Appointed Date: 25 June 2015
54 years old

Director
HYDE, Christina
Appointed Date: 30 September 2011
51 years old

Director
UNDERWOOD, Alison Mary
Appointed Date: 31 August 2012
53 years old

Director
WONG, Rachael Louise
Appointed Date: 09 July 2007
56 years old

Resigned Directors

Secretary
SEYMOUR MACINTYRE LIMITED
Resigned: 09 July 2007
Appointed Date: 30 September 2005

Secretary
SKELDING, Jamie Brian
Resigned: 06 May 2015
Appointed Date: 09 July 2007

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 30 September 2005
Appointed Date: 30 September 2005

Director
BATES, Keith Richard
Resigned: 09 July 2007
Appointed Date: 30 September 2005
64 years old

Director
CROWE, David Nicholas
Resigned: 31 May 2011
Appointed Date: 09 July 2007
58 years old

Director
DAVIS, Roger Stephen
Resigned: 09 July 2007
Appointed Date: 30 September 2005
69 years old

Director
HAMMOND, Jennette
Resigned: 31 August 2012
Appointed Date: 09 July 2007
56 years old

Director
HAZELDINE, Keith James
Resigned: 30 November 2006
Appointed Date: 30 September 2005
64 years old

Director
SKELDING, Kristina Louise
Resigned: 24 June 2015
Appointed Date: 09 July 2007
44 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 30 September 2005
Appointed Date: 30 September 2005

WIDNEY ROAD MANAGEMENT COMPANY LIMITED Events

12 Dec 2016
Micro company accounts made up to 30 September 2016
05 Oct 2016
Confirmation statement made on 30 September 2016 with updates
17 Dec 2015
Micro company accounts made up to 30 September 2015
30 Sep 2015
Annual return made up to 30 September 2015 no member list
30 Sep 2015
Director's details changed for Ms Christina Hyde on 30 September 2015
...
... and 44 more events
21 Oct 2005
New secretary appointed
21 Oct 2005
Registered office changed on 21/10/05 from: marquess court 69 southampton row london WC1B 4ET
21 Oct 2005
Director resigned
21 Oct 2005
Secretary resigned
30 Sep 2005
Incorporation