CONWAY HALL MANAGEMENT COMPANY LIMITED
WISBECH CONWAY MEWS (NO 1) MANAGEMENT COMPANY LIMITED

Hellopages » Lincolnshire » South Holland » PE13 5QT

Company number 02975773
Status Active
Incorporation Date 6 October 1994
Company Type Private Limited Company
Address LESLEY BASSETT, 1 STRAWBERRY HALL COTTAGES CROSSGATE, TYDD ST. MARY, WISBECH, CAMBRIDGESHIRE, PE13 5QT
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Appointment of Ms Karine Wendy Green as a director on 12 October 2016; Confirmation statement made on 6 October 2016 with updates; Confirmation statement made on 14 September 2016 with updates. The most likely internet sites of CONWAY HALL MANAGEMENT COMPANY LIMITED are www.conwayhallmanagementcompany.co.uk, and www.conway-hall-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. The distance to to March Rail Station is 13.2 miles; to Downham Market Rail Station is 14.3 miles; to Boston Rail Station is 17.1 miles; to Hubberts Bridge Rail Station is 18.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Conway Hall Management Company Limited is a Private Limited Company. The company registration number is 02975773. Conway Hall Management Company Limited has been working since 06 October 1994. The present status of the company is Active. The registered address of Conway Hall Management Company Limited is Lesley Bassett 1 Strawberry Hall Cottages Crossgate Tydd St Mary Wisbech Cambridgeshire Pe13 5qt. . BASSETT, Lesley Joan is a Secretary of the company. GREEN, Karine Wendy is a Director of the company. MCLEOD, Frederick James is a Director of the company. STONEHAM, Paul Anthony is a Director of the company. WINGATE, Mayka is a Director of the company. Secretary HORSNELL WHITEHEAD, Margriet Constance Jacomina has been resigned. Secretary MCLEOD, Frederick James has been resigned. Secretary SP SECRETARIES LIMITED has been resigned. Secretary TURNER, Davina Felicia Maria has been resigned. Secretary WESTON, Margaret Anne has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BASSETT, Lesley Joan has been resigned. Director BUZALEK, Paul Frederick Stanislow has been resigned. Director DORMAN, Trevor Edward has been resigned. Director FRIDAY, Ross has been resigned. Director FRIDAY, Scott has been resigned. Director HAYWARD, Richard has been resigned. Director HORSNELL WHITEHEAD, Margriet Constance Jacomina has been resigned. Director JENNINGS, Anthony Edward has been resigned. Director JENNINGS, June Gladys has been resigned. Director JURD, Nicholas Paul has been resigned. Director KNIGHT, Joanne Paula has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MACPHERSON, Joanne Lee has been resigned. Director MORSHEAD, Jonathan Edward has been resigned. Director PARIS, Andrea has been resigned. Director PARIS, Mark Anthony has been resigned. Director PRICE, Margaret Louise has been resigned. Director TOMLINSON, Alan Jeffrey has been resigned. Director TURNER, Davina Felicia Maria has been resigned. Director WEAVERS, Ellen Louise has been resigned. Director WESTON, Lawrence James has been resigned. Director WIGHAM, Timothy Charles has been resigned. Director WILDING, Graham Rudolf has been resigned. Director WILKINSON, Emma Louise has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BASSETT, Lesley Joan
Appointed Date: 18 January 2016

Director
GREEN, Karine Wendy
Appointed Date: 12 October 2016
43 years old

Director
MCLEOD, Frederick James
Appointed Date: 14 November 2003
77 years old

Director
STONEHAM, Paul Anthony
Appointed Date: 14 November 2015
62 years old

Director
WINGATE, Mayka
Appointed Date: 14 November 2015
47 years old

Resigned Directors

Secretary
HORSNELL WHITEHEAD, Margriet Constance Jacomina
Resigned: 20 September 2007
Appointed Date: 05 September 2002

Secretary
MCLEOD, Frederick James
Resigned: 18 January 2016
Appointed Date: 27 September 2011

Secretary
SP SECRETARIES LIMITED
Resigned: 01 January 2000
Appointed Date: 13 October 1994

Secretary
TURNER, Davina Felicia Maria
Resigned: 27 September 2011
Appointed Date: 21 September 2007

Secretary
WESTON, Margaret Anne
Resigned: 05 September 2002
Appointed Date: 01 March 2000

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 13 October 1994
Appointed Date: 06 October 1994

Director
BASSETT, Lesley Joan
Resigned: 01 September 2016
Appointed Date: 23 September 2008
75 years old

Director
BUZALEK, Paul Frederick Stanislow
Resigned: 09 February 2000
Appointed Date: 21 February 1999
80 years old

Director
DORMAN, Trevor Edward
Resigned: 01 October 1999
Appointed Date: 20 January 1995
66 years old

Director
FRIDAY, Ross
Resigned: 01 December 2015
Appointed Date: 06 October 2007
47 years old

Director
FRIDAY, Scott
Resigned: 07 July 2015
Appointed Date: 21 September 2007
44 years old

Director
HAYWARD, Richard
Resigned: 16 September 1999
Appointed Date: 11 February 1999
56 years old

Director
HORSNELL WHITEHEAD, Margriet Constance Jacomina
Resigned: 10 September 2008
Appointed Date: 30 July 2002
77 years old

Director
JENNINGS, Anthony Edward
Resigned: 18 November 2003
Appointed Date: 09 August 2000
86 years old

Director
JENNINGS, June Gladys
Resigned: 18 November 2003
Appointed Date: 09 August 2000
85 years old

Director
JURD, Nicholas Paul
Resigned: 26 April 2004
Appointed Date: 30 July 2002
57 years old

Director
KNIGHT, Joanne Paula
Resigned: 14 November 2000
Appointed Date: 07 February 1999
61 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 13 October 1994
Appointed Date: 06 October 1994

Director
MACPHERSON, Joanne Lee
Resigned: 30 July 2002
Appointed Date: 17 August 2000
56 years old

Director
MORSHEAD, Jonathan Edward
Resigned: 20 January 1995
Appointed Date: 13 October 1994
74 years old

Director
PARIS, Andrea
Resigned: 19 September 2003
Appointed Date: 30 July 2002
51 years old

Director
PARIS, Mark Anthony
Resigned: 19 September 2003
Appointed Date: 30 July 2002
51 years old

Director
PRICE, Margaret Louise
Resigned: 21 September 2007
Appointed Date: 04 July 2004
79 years old

Director
TOMLINSON, Alan Jeffrey
Resigned: 01 January 1999
Appointed Date: 20 January 1995
75 years old

Director
TURNER, Davina Felicia Maria
Resigned: 27 September 2011
Appointed Date: 21 September 2007
53 years old

Director
WEAVERS, Ellen Louise
Resigned: 21 September 2007
Appointed Date: 29 September 2004
44 years old

Director
WESTON, Lawrence James
Resigned: 05 September 2002
Appointed Date: 28 January 1999
78 years old

Director
WIGHAM, Timothy Charles
Resigned: 25 June 2011
Appointed Date: 16 September 1999
65 years old

Director
WILDING, Graham Rudolf
Resigned: 01 August 2000
Appointed Date: 28 January 1999
51 years old

Director
WILKINSON, Emma Louise
Resigned: 07 July 2015
Appointed Date: 09 September 2008
48 years old

Persons With Significant Control

Mr Frederick James Mcleod
Notified on: 6 April 2016
77 years old
Nature of control: Has significant influence or control

CONWAY HALL MANAGEMENT COMPANY LIMITED Events

12 Oct 2016
Appointment of Ms Karine Wendy Green as a director on 12 October 2016
06 Oct 2016
Confirmation statement made on 6 October 2016 with updates
14 Sep 2016
Confirmation statement made on 14 September 2016 with updates
14 Sep 2016
Director's details changed for Frederick James Mcleod on 1 September 2016
14 Sep 2016
Termination of appointment of Lesley Joan Bassett as a director on 1 September 2016
...
... and 116 more events
10 Jul 1995
Accounting reference date notified as 31/12
28 Oct 1994
New director appointed

28 Oct 1994
Secretary resigned;new secretary appointed;director resigned

28 Oct 1994
Registered office changed on 28/10/94 from: 84 temple chambers temple avenue london EC4Y 0HP

06 Oct 1994
Incorporation