UNION WHARF MANAGEMENT COMPANY LIMITED
GRANTHAM

Hellopages » Lincolnshire » South Kesteven » NG31 6RE
Company number 03013378
Status Active
Incorporation Date 24 January 1995
Company Type Private Limited Company
Address BLUE PIG COTTAGE, 1 ELMER STREET NORTH, GRANTHAM, LINCOLNSHIRE, ENGLAND, NG31 6RE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 24 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 24 January 2016 with full list of shareholders Statement of capital on 2016-01-27 GBP 16 . The most likely internet sites of UNION WHARF MANAGEMENT COMPANY LIMITED are www.unionwharfmanagementcompany.co.uk, and www.union-wharf-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. The distance to to Ancaster Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Union Wharf Management Company Limited is a Private Limited Company. The company registration number is 03013378. Union Wharf Management Company Limited has been working since 24 January 1995. The present status of the company is Active. The registered address of Union Wharf Management Company Limited is Blue Pig Cottage 1 Elmer Street North Grantham Lincolnshire England Ng31 6re. . FRECKELTON, Malcolm is a Secretary of the company. FRANCE, Alan Peter, Professor is a Director of the company. Secretary BOTT, Paul Anthony has been resigned. Director BICKELL, Ronald Marson has been resigned. Director BILLING, Richard Michael has been resigned. Director BOTT, Paul Anthony has been resigned. Director BOTT, Sally Anne has been resigned. Director COY, Nigel Stewart has been resigned. Director GRIFFITHS, John Barry has been resigned. Director HERBERT, Stephen John has been resigned. Director JONES, Ian has been resigned. Director KERRY, Peter has been resigned. Director MALAN, Paul Robert has been resigned. Director NEWITT, Stanley Arthur has been resigned. Director TURNER, Andrea Heather has been resigned. Director WILLIAMSON, Sarah Louise, Doctor has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
FRECKELTON, Malcolm
Appointed Date: 31 January 1996

Director
FRANCE, Alan Peter, Professor
Appointed Date: 19 May 2007
69 years old

Resigned Directors

Secretary
BOTT, Paul Anthony
Resigned: 31 January 1996
Appointed Date: 24 January 1995

Director
BICKELL, Ronald Marson
Resigned: 23 September 2010
Appointed Date: 27 April 2002
103 years old

Director
BILLING, Richard Michael
Resigned: 06 September 2013
Appointed Date: 24 April 2004
50 years old

Director
BOTT, Paul Anthony
Resigned: 31 January 1996
Appointed Date: 24 January 1995
66 years old

Director
BOTT, Sally Anne
Resigned: 31 January 1996
Appointed Date: 24 January 1995
61 years old

Director
COY, Nigel Stewart
Resigned: 01 February 1999
Appointed Date: 31 January 1996
57 years old

Director
GRIFFITHS, John Barry
Resigned: 26 April 2003
Appointed Date: 20 March 1999
83 years old

Director
HERBERT, Stephen John
Resigned: 25 January 2001
Appointed Date: 31 January 1996
57 years old

Director
JONES, Ian
Resigned: 30 October 2006
Appointed Date: 23 April 2005
54 years old

Director
KERRY, Peter
Resigned: 30 April 1999
Appointed Date: 31 January 1996
85 years old

Director
MALAN, Paul Robert
Resigned: 26 January 1999
Appointed Date: 15 March 1997
77 years old

Director
NEWITT, Stanley Arthur
Resigned: 06 January 2003
Appointed Date: 31 January 1996
100 years old

Director
TURNER, Andrea Heather
Resigned: 23 April 2005
Appointed Date: 31 January 1996
59 years old

Director
WILLIAMSON, Sarah Louise, Doctor
Resigned: 14 May 2004
Appointed Date: 08 April 2003
50 years old

UNION WHARF MANAGEMENT COMPANY LIMITED Events

08 Feb 2017
Confirmation statement made on 24 January 2017 with updates
21 Sep 2016
Total exemption small company accounts made up to 31 December 2015
27 Jan 2016
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 16

23 Jul 2015
Total exemption small company accounts made up to 31 December 2014
15 Jun 2015
Registered office address changed from 7 Leicester Road Loughborough Leicestershire LE11 2AE to Artichoke House 11 Swinegate Grantham Lincolnshire NG31 6RJ on 15 June 2015
...
... and 67 more events
24 Oct 1996
Registered office changed on 24/10/96 from: 148 cotes road barrow on soar loughborough leicestershire LE12 8JT
09 Feb 1996
Return made up to 01/01/96; full list of members
27 Mar 1995
Ad 26/01/95--------- £ si 14@1=14 £ ic 2/16
27 Mar 1995
Accounting reference date notified as 31/12
24 Jan 1995
Incorporation