WELLESLEY COURT MANAGEMENT (SOUTH SHIELDS) LIMITED
SOUTH SHIELDS

Hellopages » Tyne and Wear » South Tyneside » NE34 6AD

Company number 01487532
Status Active
Incorporation Date 25 March 1980
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 171 SUNDERLAND ROAD, SOUTH SHIELDS, TYNE AND WEAR, NE34 6AD
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and thirty-seven events have happened. The last three records are Confirmation statement made on 25 March 2017 with updates; Appointment of Mr Frank Hancock as a director on 16 November 2016; Appointment of Mr James Martin Bartnett as a director on 16 November 2016. The most likely internet sites of WELLESLEY COURT MANAGEMENT (SOUTH SHIELDS) LIMITED are www.wellesleycourtmanagementsouthshields.co.uk, and www.wellesley-court-management-south-shields.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and six months. The distance to to Seaburn Rail Station is 3.5 miles; to Sunderland Rail Station is 5.1 miles; to Heworth Rail Station is 5.9 miles; to Seaham Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wellesley Court Management South Shields Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01487532. Wellesley Court Management South Shields Limited has been working since 25 March 1980. The present status of the company is Active. The registered address of Wellesley Court Management South Shields Limited is 171 Sunderland Road South Shields Tyne and Wear Ne34 6ad. The company`s financial liabilities are £0.08k. It is £-0.29k against last year. And the total assets are £0.5k, which is £-0.29k against last year. RUTTER, Irene is a Secretary of the company. BARTNETT, James Martin is a Director of the company. BURGE, Matthew is a Director of the company. EVANS, Carol Ann is a Director of the company. HANCOCK, Frank is a Director of the company. RUTTER, Irene is a Director of the company. Secretary DAVIS, Richard has been resigned. Secretary SOWERBY, Andrew has been resigned. Director BLACKBURN, Gordon has been resigned. Director DAVIS, Richard has been resigned. Director FRANCOME, Leslie has been resigned. Director HENRY, Michael Robert has been resigned. Director KULKARNI, Dattatraya has been resigned. Director KULKARNI, Vera has been resigned. Director MCLEAN, Roger has been resigned. Director MILBURN, Sheila has been resigned. Director MUNDON, David has been resigned. Director OLLEY, Trevor has been resigned. Director RAMSEY, Colin Alexander has been resigned. Director RANDALL, Gillian has been resigned. Director SOWERBY, Andrew has been resigned. Director TATE, Graham Norman has been resigned. Director THOMSON, Keith has been resigned. The company operates in "Residents property management".


wellesley court management (south shields) Key Finiance

LIABILITIES £0.08k
-79%
CASH n/a
TOTAL ASSETS £0.5k
-37%
All Financial Figures

Current Directors

Secretary
RUTTER, Irene
Appointed Date: 01 April 2013

Director
BARTNETT, James Martin
Appointed Date: 16 November 2016
70 years old

Director
BURGE, Matthew
Appointed Date: 01 January 2000
67 years old

Director
EVANS, Carol Ann
Appointed Date: 10 August 2007
85 years old

Director
HANCOCK, Frank
Appointed Date: 16 November 2016
75 years old

Director
RUTTER, Irene
Appointed Date: 12 April 2001
81 years old

Resigned Directors

Secretary
DAVIS, Richard
Resigned: 01 January 2000
Appointed Date: 01 August 1985

Secretary
SOWERBY, Andrew
Resigned: 10 December 2007
Appointed Date: 01 January 2000

Director
BLACKBURN, Gordon
Resigned: 01 June 1993
Appointed Date: 01 March 1986
81 years old

Director
DAVIS, Richard
Resigned: 01 January 2000
Appointed Date: 01 August 1985
81 years old

Director
FRANCOME, Leslie
Resigned: 01 January 2000
Appointed Date: 01 October 1989
93 years old

Director
HENRY, Michael Robert
Resigned: 01 January 2000
Appointed Date: 01 January 1985
83 years old

Director
KULKARNI, Dattatraya
Resigned: 26 March 2016
Appointed Date: 30 March 2015
95 years old

Director
KULKARNI, Vera
Resigned: 31 August 2014
Appointed Date: 01 November 1994
93 years old

Director
MCLEAN, Roger
Resigned: 12 April 2001
Appointed Date: 01 September 1987
73 years old

Director
MILBURN, Sheila
Resigned: 23 November 2016
Appointed Date: 11 April 2012
75 years old

Director
MUNDON, David
Resigned: 01 October 1989
Appointed Date: 01 January 1985
81 years old

Director
OLLEY, Trevor
Resigned: 01 July 2002
Appointed Date: 01 January 2000
72 years old

Director
RAMSEY, Colin Alexander
Resigned: 15 December 2016
Appointed Date: 13 March 2014
77 years old

Director
RANDALL, Gillian
Resigned: 31 March 2015
Appointed Date: 07 June 2003
66 years old

Director
SOWERBY, Andrew
Resigned: 10 December 2007
Appointed Date: 01 January 2000
62 years old

Director
TATE, Graham Norman
Resigned: 21 October 2003
Appointed Date: 01 April 1989
64 years old

Director
THOMSON, Keith
Resigned: 14 September 2010
Appointed Date: 21 October 2003
63 years old

Persons With Significant Control

Mr Frank Hancock
Notified on: 16 November 2016
75 years old
Nature of control: Has significant influence or control

Ms Carol Ann Evans
Notified on: 6 April 2016
85 years old
Nature of control: Has significant influence or control

WELLESLEY COURT MANAGEMENT (SOUTH SHIELDS) LIMITED Events

07 Apr 2017
Confirmation statement made on 25 March 2017 with updates
07 Apr 2017
Appointment of Mr Frank Hancock as a director on 16 November 2016
07 Apr 2017
Appointment of Mr James Martin Bartnett as a director on 16 November 2016
07 Apr 2017
Termination of appointment of Colin Alexander Ramsey as a director on 15 December 2016
05 Jan 2017
Termination of appointment of Sheila Milburn as a director on 23 November 2016
...
... and 127 more events
28 Jan 1988
Dissolution

15 Sep 1987
First gazette

04 Aug 1986
Gazettable document

04 Aug 1986
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

25 Mar 1980
Incorporation