CEDAR COURT WELLINGTON MANAGEMENT LIMITED
CHARD

Hellopages » Somerset » South Somerset » TA20 2JP
Company number 01809640
Status Active
Incorporation Date 17 April 1984
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 10 NORRINGTON WAY, CHARD, ENGLAND, TA20 2JP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Registered office address changed from 18 Cedar Court South Street Wellington Somerset TA21 8PE to 10 Norrington Way Chard TA20 2JP on 30 March 2017; Appointment of Mrs Mary Freeman as a director on 28 March 2017; Appointment of Mrs Carol Elizabeth Lewis as a secretary on 8 March 2017. The most likely internet sites of CEDAR COURT WELLINGTON MANAGEMENT LIMITED are www.cedarcourtwellingtonmanagement.co.uk, and www.cedar-court-wellington-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and ten months. Cedar Court Wellington Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01809640. Cedar Court Wellington Management Limited has been working since 17 April 1984. The present status of the company is Active. The registered address of Cedar Court Wellington Management Limited is 10 Norrington Way Chard England Ta20 2jp. . LEWIS, Carol Elizabeth is a Secretary of the company. CANHAM, Eileen Patricia is a Director of the company. FREEMAN, Mary is a Director of the company. POULSOM, Julie Marilyn is a Director of the company. Secretary ABLETT, Frank Arthur has been resigned. Secretary POULSOM, Julie has been resigned. Director ABLETT, Frank Arthur has been resigned. Director BRODIE, Joseph Brown has been resigned. Director BRODIE, Joseph Brown has been resigned. Director CHARLTON, William has been resigned. Director CLARK, Olive Margery has been resigned. Director FULLER, Audrey Phyllis has been resigned. Director HEWLETT, John Richard has been resigned. Director HEWLETT, John Richard has been resigned. Director MORRIS, Archibald Cornelius has been resigned. Director SHARP, John Aitkinson has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
LEWIS, Carol Elizabeth
Appointed Date: 08 March 2017

Director
CANHAM, Eileen Patricia
Appointed Date: 11 June 2011
83 years old

Director
FREEMAN, Mary
Appointed Date: 28 March 2017
84 years old

Director
POULSOM, Julie Marilyn
Appointed Date: 13 March 2012
70 years old

Resigned Directors

Secretary
ABLETT, Frank Arthur
Resigned: 12 March 2012

Secretary
POULSOM, Julie
Resigned: 08 March 2017
Appointed Date: 13 March 2012

Director
ABLETT, Frank Arthur
Resigned: 14 June 2011
103 years old

Director
BRODIE, Joseph Brown
Resigned: 20 December 2001
Appointed Date: 23 March 2001
111 years old

Director
BRODIE, Joseph Brown
Resigned: 08 September 1992
111 years old

Director
CHARLTON, William
Resigned: 13 March 2012
Appointed Date: 11 June 2011
90 years old

Director
CLARK, Olive Margery
Resigned: 31 March 1995
Appointed Date: 08 September 1992
103 years old

Director
FULLER, Audrey Phyllis
Resigned: 14 June 2011
Appointed Date: 21 December 2001
100 years old

Director
HEWLETT, John Richard
Resigned: 02 June 2015
Appointed Date: 11 June 2011
100 years old

Director
HEWLETT, John Richard
Resigned: 03 May 2006
100 years old

Director
MORRIS, Archibald Cornelius
Resigned: 14 June 2011
Appointed Date: 03 May 2006
93 years old

Director
SHARP, John Aitkinson
Resigned: 08 January 2001
Appointed Date: 17 June 1995
103 years old

Persons With Significant Control

Mrs Eileen Patricia Canham
Notified on: 14 July 2016
83 years old
Nature of control: Has significant influence or control

Mrs Julie Marilyn Poulsom
Notified on: 14 July 2016
70 years old
Nature of control: Has significant influence or control

CEDAR COURT WELLINGTON MANAGEMENT LIMITED Events

30 Mar 2017
Registered office address changed from 18 Cedar Court South Street Wellington Somerset TA21 8PE to 10 Norrington Way Chard TA20 2JP on 30 March 2017
28 Mar 2017
Appointment of Mrs Mary Freeman as a director on 28 March 2017
14 Mar 2017
Appointment of Mrs Carol Elizabeth Lewis as a secretary on 8 March 2017
14 Mar 2017
Termination of appointment of Julie Poulsom as a secretary on 8 March 2017
21 Jul 2016
Total exemption full accounts made up to 31 March 2016
...
... and 89 more events
20 Sep 1986
Secretary resigned;new secretary appointed;director resigned

09 Sep 1986
Registered office changed on 09/09/86 from: magnus house 1 king square bridgwater somerset

28 Jul 1986
Full accounts made up to 31 March 1986

28 Jul 1986
Full accounts made up to 17 April 1984

28 Jul 1986
Annual return made up to 25/07/85

CEDAR COURT WELLINGTON MANAGEMENT LIMITED Charges

27 April 1984
Mortgage
Delivered: 27 April 1984
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H premises known as cedar court wellington somerset…