THE CLOISTERS MANAGEMENT COMPANY (REDDITCH) LIMITED
STRATFORD-UPON-AVON

Hellopages » Warwickshire » Stratford-on-Avon » CV37 8RQ
Company number 02917989
Status Active
Incorporation Date 12 April 1994
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address WILLOW HOUSE WYRE LANE, LONG MARSTON, STRATFORD-UPON-AVON, ENGLAND, CV37 8RQ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 12 April 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 12 April 2016 no member list. The most likely internet sites of THE CLOISTERS MANAGEMENT COMPANY (REDDITCH) LIMITED are www.thecloistersmanagementcompanyredditch.co.uk, and www.the-cloisters-management-company-redditch.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. The distance to to Stratford-upon-Avon Rail Station is 4.7 miles; to Wootton Wawen Rail Station is 9 miles; to Claverdon Rail Station is 10.3 miles; to Moreton-in-Marsh Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Cloisters Management Company Redditch Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02917989. The Cloisters Management Company Redditch Limited has been working since 12 April 1994. The present status of the company is Active. The registered address of The Cloisters Management Company Redditch Limited is Willow House Wyre Lane Long Marston Stratford Upon Avon England Cv37 8rq. . MURRIN, Seamus is a Secretary of the company. BENNETT, Marilyn is a Director of the company. MURRIN, Seamus Francis is a Director of the company. STALKER, Keith Roderick is a Director of the company. Secretary BAVINGTON, David Allan has been resigned. Secretary BROWN, Robin Paul has been resigned. Secretary HEFFRON, Thomas Niall has been resigned. Secretary MASTERS, Charlotte Kate has been resigned. Secretary SANGSTER, Ian has been resigned. Secretary STALKER, Keith Roderick has been resigned. Secretary WARD, Melvyn has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director BATCHELOR, Simon Andrew has been resigned. Director BAVINGTON, David Allan has been resigned. Director BROWN, Doreen Olivette has been resigned. Director EDWARDS, Richard Theodore has been resigned. Director FLELLO, Paul Ian has been resigned. Director MASTERS, Diane Lesley has been resigned. Director MASTERS, Nicholas has been resigned. Director SANGSTER, Ian has been resigned. Director SHANAHAN, Janice Margaret has been resigned. Director WARD, Melvyn has been resigned. Director WILDE, Jeanette Gladys has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MURRIN, Seamus
Appointed Date: 01 January 2009

Director
BENNETT, Marilyn
Appointed Date: 09 May 2011
76 years old

Director
MURRIN, Seamus Francis
Appointed Date: 13 April 2004
49 years old

Director
STALKER, Keith Roderick
Appointed Date: 26 April 1999
60 years old

Resigned Directors

Secretary
BAVINGTON, David Allan
Resigned: 01 January 2009
Appointed Date: 14 September 2007

Secretary
BROWN, Robin Paul
Resigned: 14 October 1998
Appointed Date: 06 September 1995

Secretary
HEFFRON, Thomas Niall
Resigned: 06 September 1995
Appointed Date: 12 April 1994

Secretary
MASTERS, Charlotte Kate
Resigned: 18 September 2007
Appointed Date: 27 September 2004

Secretary
SANGSTER, Ian
Resigned: 16 August 1999
Appointed Date: 12 October 1998

Secretary
STALKER, Keith Roderick
Resigned: 21 September 2004
Appointed Date: 10 August 2000

Secretary
WARD, Melvyn
Resigned: 10 August 2000
Appointed Date: 16 August 1999

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 12 April 1994
Appointed Date: 12 April 1994

Director
BATCHELOR, Simon Andrew
Resigned: 17 August 2007
Appointed Date: 18 February 2004
54 years old

Director
BAVINGTON, David Allan
Resigned: 01 January 2009
Appointed Date: 14 September 2007
72 years old

Director
BROWN, Doreen Olivette
Resigned: 14 October 1998
Appointed Date: 06 September 1995
102 years old

Director
EDWARDS, Richard Theodore
Resigned: 10 January 2012
Appointed Date: 04 December 2002
70 years old

Director
FLELLO, Paul Ian
Resigned: 06 September 1995
Appointed Date: 12 April 1994
75 years old

Director
MASTERS, Diane Lesley
Resigned: 21 August 2015
Appointed Date: 07 September 2005
79 years old

Director
MASTERS, Nicholas
Resigned: 01 February 2011
Appointed Date: 04 December 2002
49 years old

Director
SANGSTER, Ian
Resigned: 16 August 1999
Appointed Date: 12 October 1998
71 years old

Director
SHANAHAN, Janice Margaret
Resigned: 23 January 2004
Appointed Date: 04 December 2002
64 years old

Director
WARD, Melvyn
Resigned: 06 July 2002
Appointed Date: 06 September 1995
74 years old

Director
WILDE, Jeanette Gladys
Resigned: 01 April 2011
Appointed Date: 20 February 2001
76 years old

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 12 April 1994
Appointed Date: 12 April 1994

THE CLOISTERS MANAGEMENT COMPANY (REDDITCH) LIMITED Events

13 Apr 2017
Confirmation statement made on 12 April 2017 with updates
31 Aug 2016
Total exemption small company accounts made up to 31 December 2015
12 May 2016
Annual return made up to 12 April 2016 no member list
09 Nov 2015
Termination of appointment of Diane Lesley Masters as a director on 21 August 2015
14 May 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 88 more events
21 Sep 1995
Secretary resigned;new secretary appointed
06 Jul 1995
Annual return made up to 12/04/95
28 Apr 1994
Secretary resigned;new director appointed

28 Apr 1994
New secretary appointed;director resigned

12 Apr 1994
Incorporation