WESTOE CROWN VILLAGE (PHASE 3) MANAGEMENT COMPANY LIMITED
JARROW

Hellopages » Tyne and Wear » South Tyneside » NE32 5JA

Company number 05096943
Status Active
Incorporation Date 6 April 2004
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 172 ALBERT ROAD, JARROW, ENGLAND, NE32 5JA
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis, 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Appointment of Mr Simon David Peter Bruce as a director on 15 December 2016; Appointment of Mr David John Ditchburn as a director on 15 December 2016; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of WESTOE CROWN VILLAGE (PHASE 3) MANAGEMENT COMPANY LIMITED are www.westoecrownvillagephase3managementcompany.co.uk, and www.westoe-crown-village-phase-3-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. The distance to to Seaburn Rail Station is 5.6 miles; to Dunston Rail Station is 6 miles; to Cramlington Rail Station is 8.5 miles; to Chester-le-Street Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Westoe Crown Village Phase 3 Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05096943. Westoe Crown Village Phase 3 Management Company Limited has been working since 06 April 2004. The present status of the company is Active. The registered address of Westoe Crown Village Phase 3 Management Company Limited is 172 Albert Road Jarrow England Ne32 5ja. . KINGSTON PROPERTY SERVICES is a Secretary of the company. BRUCE, Simon David Peter is a Director of the company. CHARLTON, Sharon Mcglasham is a Director of the company. DITCHBURN, David John is a Director of the company. HENDERSON, Alan is a Director of the company. Secretary MCCARTHY, Neil Terry has been resigned. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Director CARTER, Paul has been resigned. Director DUNN, Janice has been resigned. Director ORD, Colin has been resigned. Director ORD, Colin has been resigned. Director CPM ASSET MANAGEMENT LIMITED has been resigned. Nominee Director HERTFORD COMPANY SECRETARIES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
KINGSTON PROPERTY SERVICES
Appointed Date: 01 April 2008

Director
BRUCE, Simon David Peter
Appointed Date: 15 December 2016
62 years old

Director
CHARLTON, Sharon Mcglasham
Appointed Date: 07 July 2014
67 years old

Director
DITCHBURN, David John
Appointed Date: 15 December 2016
34 years old

Director
HENDERSON, Alan
Appointed Date: 21 October 2013
69 years old

Resigned Directors

Secretary
MCCARTHY, Neil Terry
Resigned: 01 April 2008
Appointed Date: 04 June 2007

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 04 June 2007
Appointed Date: 06 April 2004

Director
CARTER, Paul
Resigned: 01 October 2009
Appointed Date: 01 April 2008
45 years old

Director
DUNN, Janice
Resigned: 24 August 2011
Appointed Date: 04 June 2007
49 years old

Director
ORD, Colin
Resigned: 25 November 2013
Appointed Date: 24 August 2011
62 years old

Director
ORD, Colin
Resigned: 01 October 2009
Appointed Date: 01 April 2008
62 years old

Director
CPM ASSET MANAGEMENT LIMITED
Resigned: 04 June 2007
Appointed Date: 06 April 2004

Nominee Director
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 04 June 2007
Appointed Date: 06 April 2004

WESTOE CROWN VILLAGE (PHASE 3) MANAGEMENT COMPANY LIMITED Events

20 Dec 2016
Appointment of Mr Simon David Peter Bruce as a director on 15 December 2016
20 Dec 2016
Appointment of Mr David John Ditchburn as a director on 15 December 2016
06 Sep 2016
Accounts for a dormant company made up to 31 December 2015
18 Apr 2016
Annual return made up to 6 April 2016 no member list
11 Jun 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 46 more events
09 Nov 2005
Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors

03 Nov 2005
Delivery ext'd 3 mth 31/12/04
17 May 2005
Annual return made up to 06/04/05
  • 363(287) ‐ Registered office changed on 17/05/05

17 Apr 2004
Accounting reference date shortened from 30/04/05 to 31/12/04
06 Apr 2004
Incorporation