BIDBURY MILL MANAGEMENT COMPANY LIMITED
ALCESTER

Hellopages » Warwickshire » Stratford-on-Avon » B49 6PU
Company number 02569548
Status Active
Incorporation Date 19 December 1990
Company Type Private Limited Company
Address 7 ARROW COURT ADAMS WAY, SPRINGFIELD BUSINESS PARK, ALCESTER, WARWICKSHIRE, ENGLAND, B49 6PU
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Appointment of Mr Rory Thomas as a director on 30 January 2017; Registered office address changed from 7 Arrow Court Adams Way Springfield Business Park Alcester Warwickshire B49 6PU England to 7 Arrow Court Adams Way Springfield Business Park Alcester Warwickshire B49 6PU on 20 March 2017; Registered office address changed from C/O Galbraith Property Services Limited Unit 5 Brookfield Duncan Close Moulton Park Industrial Estate Northampton NN3 6WL to 7 Arrow Court Adams Way Springfield Business Park Alcester Warwickshire B49 6PU on 20 March 2017. The most likely internet sites of BIDBURY MILL MANAGEMENT COMPANY LIMITED are www.bidburymillmanagementcompany.co.uk, and www.bidbury-mill-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and two months. Bidbury Mill Management Company Limited is a Private Limited Company. The company registration number is 02569548. Bidbury Mill Management Company Limited has been working since 19 December 1990. The present status of the company is Active. The registered address of Bidbury Mill Management Company Limited is 7 Arrow Court Adams Way Springfield Business Park Alcester Warwickshire England B49 6pu. . PHILLIPS, Jane is a Secretary of the company. MARTIN-BECKETT, Gwen Mary is a Director of the company. PULESTON JONES, Roland is a Director of the company. THOMAS, Rory is a Director of the company. TURNER, Kelly is a Director of the company. WILLEKENS, Cornelius Jacobus is a Director of the company. Secretary SMITH, Nigel Andrew has been resigned. Secretary SMITH, Wendy Jean has been resigned. Secretary HARECASTLE LIMITED has been resigned. Director ABRA, Terry Gordon has been resigned. Director BRATT, Sheila Rose has been resigned. Director CAPEWELL, Steven has been resigned. Director CROOK, Timothy Maxwell has been resigned. Director DAVIS, Gareth Noel has been resigned. Director DAVIS, Gareth Noel has been resigned. Director DUNCAN, Karen Elaine has been resigned. Director JOHNS, Anthony Gwyn has been resigned. Director JORDAN, Darren Colin has been resigned. Director MARTIN BECKETT, Anthony Michael has been resigned. Director MARTIN-BECKETT, Gwen Mary has been resigned. Director MATTHEWS, Helen Jane has been resigned. Director SMITH, Nigel Andrew has been resigned. Director SPARROW, Lewis John has been resigned. Director WRIGHT, Robert Anthony has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
PHILLIPS, Jane
Appointed Date: 01 August 2010

Director
MARTIN-BECKETT, Gwen Mary
Appointed Date: 07 March 2016
70 years old

Director
PULESTON JONES, Roland
Appointed Date: 30 January 2017
73 years old

Director
THOMAS, Rory
Appointed Date: 30 January 2017
42 years old

Director
TURNER, Kelly
Appointed Date: 07 March 2016
69 years old

Director
WILLEKENS, Cornelius Jacobus
Appointed Date: 07 March 2016
80 years old

Resigned Directors

Secretary
SMITH, Nigel Andrew
Resigned: 21 September 1993

Secretary
SMITH, Wendy Jean
Resigned: 21 February 2005
Appointed Date: 21 September 1993

Secretary
HARECASTLE LIMITED
Resigned: 22 July 2010
Appointed Date: 21 February 2005

Director
ABRA, Terry Gordon
Resigned: 05 February 2008
Appointed Date: 08 December 2004
81 years old

Director
BRATT, Sheila Rose
Resigned: 01 January 2016
Appointed Date: 22 July 2010
83 years old

Director
CAPEWELL, Steven
Resigned: 07 March 2016
Appointed Date: 14 October 2003
73 years old

Director
CROOK, Timothy Maxwell
Resigned: 21 September 1993
80 years old

Director
DAVIS, Gareth Noel
Resigned: 27 May 2010
Appointed Date: 27 November 2007
58 years old

Director
DAVIS, Gareth Noel
Resigned: 20 November 2000
Appointed Date: 12 October 1998
58 years old

Director
DUNCAN, Karen Elaine
Resigned: 01 January 2016
Appointed Date: 22 July 2010
51 years old

Director
JOHNS, Anthony Gwyn
Resigned: 12 October 1998
Appointed Date: 21 September 1993
93 years old

Director
JORDAN, Darren Colin
Resigned: 22 November 1999
Appointed Date: 21 September 1993
58 years old

Director
MARTIN BECKETT, Anthony Michael
Resigned: 01 August 2001
Appointed Date: 20 November 2000
78 years old

Director
MARTIN-BECKETT, Gwen Mary
Resigned: 21 January 2014
Appointed Date: 22 July 2010
70 years old

Director
MATTHEWS, Helen Jane
Resigned: 20 March 2003
Appointed Date: 12 October 1998
55 years old

Director
SMITH, Nigel Andrew
Resigned: 21 September 1993
62 years old

Director
SPARROW, Lewis John
Resigned: 17 August 2016
Appointed Date: 07 March 2016
60 years old

Director
WRIGHT, Robert Anthony
Resigned: 01 May 2008
Appointed Date: 21 September 1993
87 years old

BIDBURY MILL MANAGEMENT COMPANY LIMITED Events

21 Apr 2017
Appointment of Mr Rory Thomas as a director on 30 January 2017
20 Mar 2017
Registered office address changed from 7 Arrow Court Adams Way Springfield Business Park Alcester Warwickshire B49 6PU England to 7 Arrow Court Adams Way Springfield Business Park Alcester Warwickshire B49 6PU on 20 March 2017
20 Mar 2017
Registered office address changed from C/O Galbraith Property Services Limited Unit 5 Brookfield Duncan Close Moulton Park Industrial Estate Northampton NN3 6WL to 7 Arrow Court Adams Way Springfield Business Park Alcester Warwickshire B49 6PU on 20 March 2017
06 Feb 2017
Appointment of Mr Roland Puleston Jones as a director on 30 January 2017
23 Dec 2016
Confirmation statement made on 19 December 2016 with updates
...
... and 99 more events
15 Oct 1992
Full accounts made up to 31 May 1992

04 Jan 1992
Return made up to 19/12/91; full list of members

14 Feb 1991
Accounting reference date notified as 31/05

19 Dec 1990
Incorporation
19 Dec 1990
Incorporation