MONTAGUE (EMSCOTE) HOUSE MANAGEMENT COMPANY LIMITED
SOUTHAM

Hellopages » Warwickshire » Stratford-on-Avon » CV47 2TW

Company number 04611721
Status Active
Incorporation Date 9 December 2002
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address SUSAN WOOD, PYPE HAYES TOP STREET, NORTHEND, SOUTHAM, WARWICKSHIRE, CV47 2TW
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 9 December 2016 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 9 December 2015 no member list. The most likely internet sites of MONTAGUE (EMSCOTE) HOUSE MANAGEMENT COMPANY LIMITED are www.montagueemscotehousemanagementcompany.co.uk, and www.montague-emscote-house-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. The distance to to Leamington Spa Rail Station is 9.2 miles; to Kings Sutton Rail Station is 12 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Montague Emscote House Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04611721. Montague Emscote House Management Company Limited has been working since 09 December 2002. The present status of the company is Active. The registered address of Montague Emscote House Management Company Limited is Susan Wood Pype Hayes Top Street Northend Southam Warwickshire Cv47 2tw. . WOOD, Susan Heather is a Secretary of the company. ABEL, Marcus John, Dr is a Director of the company. AVEYARD, Anne is a Director of the company. GORDON, Timothy John is a Director of the company. Secretary DOLLEY, Nicola Kim has been resigned. Secretary DURRANT, Martin Garry has been resigned. Secretary MILLS, Alistair Boswell has been resigned. Secretary WIGGINS, Josephine Ann has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director ABEL, Marcus John, Dr has been resigned. Director AVEYARD, Terence William has been resigned. Director COOKE, Michael Norman has been resigned. Director HAYWARD, Richard Charles has been resigned. Director MANGAT, Viron Singh has been resigned. Director MILLS, Alistair Boswell has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
WOOD, Susan Heather
Appointed Date: 15 July 2012

Director
ABEL, Marcus John, Dr
Appointed Date: 28 July 2011
55 years old

Director
AVEYARD, Anne
Appointed Date: 13 October 2013
86 years old

Director
GORDON, Timothy John
Appointed Date: 15 July 2012
61 years old

Resigned Directors

Secretary
DOLLEY, Nicola Kim
Resigned: 13 September 2004
Appointed Date: 01 March 2004

Secretary
DURRANT, Martin Garry
Resigned: 19 September 2010
Appointed Date: 13 September 2004

Secretary
MILLS, Alistair Boswell
Resigned: 15 July 2012
Appointed Date: 03 October 2010

Secretary
WIGGINS, Josephine Ann
Resigned: 01 March 2004
Appointed Date: 09 December 2002

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 09 December 2002
Appointed Date: 09 December 2002

Director
ABEL, Marcus John, Dr
Resigned: 01 May 2010
Appointed Date: 01 November 2005
55 years old

Director
AVEYARD, Terence William
Resigned: 13 October 2013
Appointed Date: 01 March 2004
86 years old

Director
COOKE, Michael Norman
Resigned: 27 July 2005
Appointed Date: 01 March 2004
67 years old

Director
HAYWARD, Richard Charles
Resigned: 13 September 2004
Appointed Date: 09 December 2002
85 years old

Director
MANGAT, Viron Singh
Resigned: 15 July 2012
Appointed Date: 17 October 2010
47 years old

Director
MILLS, Alistair Boswell
Resigned: 10 June 2011
Appointed Date: 01 May 2010
74 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 09 December 2002
Appointed Date: 09 December 2002

MONTAGUE (EMSCOTE) HOUSE MANAGEMENT COMPANY LIMITED Events

09 Dec 2016
Confirmation statement made on 9 December 2016 with updates
24 Nov 2016
Total exemption small company accounts made up to 29 February 2016
10 Dec 2015
Annual return made up to 9 December 2015 no member list
07 Dec 2015
Total exemption small company accounts made up to 28 February 2015
19 Dec 2014
Annual return made up to 9 December 2014 no member list
...
... and 58 more events
21 May 2003
Secretary resigned
21 May 2003
Director resigned
21 May 2003
Accounting reference date shortened from 31/12/03 to 30/09/03
21 May 2003
New secretary appointed
09 Dec 2002
Incorporation