WEAVERS BROOK (MANAGEMENT) COMPANY LIMITED
STROUD

Hellopages » Gloucestershire » Stroud » GL6 9AL
Company number 04350787
Status Active
Incorporation Date 10 January 2002
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 3 IRON MILL COTTAGES, MINCHINHAMPTON, STROUD, GLOUCESTERSHIRE, ENGLAND, GL6 9AL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 30 December 2016 with updates; Appointment of Mrs Jackie Young as a director on 19 September 2016; Registered office address changed from 1 Iron Mills Minchinhampton Gloucestershire GL6 9AL to 3 Iron Mill Cottages Minchinhampton Stroud Gloucestershire GL6 9AL on 26 April 2016. The most likely internet sites of WEAVERS BROOK (MANAGEMENT) COMPANY LIMITED are www.weaversbrookmanagementcompany.co.uk, and www.weavers-brook-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. Weavers Brook Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04350787. Weavers Brook Management Company Limited has been working since 10 January 2002. The present status of the company is Active. The registered address of Weavers Brook Management Company Limited is 3 Iron Mill Cottages Minchinhampton Stroud Gloucestershire England Gl6 9al. The company`s financial liabilities are £9.12k. It is £1.78k against last year. And the total assets are £9.94k, which is £1.81k against last year. NEATE, David Sidney is a Secretary of the company. CARTER, David Anthony, Sir is a Director of the company. DEW, Melvyn John is a Director of the company. YOUNG, Jackie is a Director of the company. Secretary AIRD, Linda Joan has been resigned. Secretary COCKLE, James Berry has been resigned. Secretary CREEDON, Patricia Elizabeth has been resigned. Secretary HARDY, Alison Mary has been resigned. Secretary INGLESEN, Steven David has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GALLIE, Peter Robert has been resigned. Director HARDY, Stephen Anthony has been resigned. Director INGLESEN, Steven David has been resigned. Director REECE, Gerald Frances has been resigned. Director RUMSEY, Ernest Edwin has been resigned. Director SCHMEISING, Michael Leonard has been resigned. Director SHARP, David William has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Residents property management".


weavers brook (management) company Key Finiance

LIABILITIES £9.12k
+24%
CASH n/a
TOTAL ASSETS £9.94k
+22%
All Financial Figures

Current Directors

Secretary
NEATE, David Sidney
Appointed Date: 17 March 2016

Director
CARTER, David Anthony, Sir
Appointed Date: 19 March 2014
66 years old

Director
DEW, Melvyn John
Appointed Date: 20 March 2013
78 years old

Director
YOUNG, Jackie
Appointed Date: 19 September 2016
63 years old

Resigned Directors

Secretary
AIRD, Linda Joan
Resigned: 31 December 2010
Appointed Date: 12 January 2005

Secretary
COCKLE, James Berry
Resigned: 20 January 2005
Appointed Date: 10 March 2003

Secretary
CREEDON, Patricia Elizabeth
Resigned: 17 March 2016
Appointed Date: 14 March 2012

Secretary
HARDY, Alison Mary
Resigned: 14 March 2012
Appointed Date: 01 March 2010

Secretary
INGLESEN, Steven David
Resigned: 11 March 2003
Appointed Date: 10 January 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 January 2002
Appointed Date: 10 January 2002

Director
GALLIE, Peter Robert
Resigned: 05 July 2013
Appointed Date: 04 April 2006
73 years old

Director
HARDY, Stephen Anthony
Resigned: 19 March 2013
Appointed Date: 14 March 2012
69 years old

Director
INGLESEN, Steven David
Resigned: 04 August 2004
Appointed Date: 10 January 2002
66 years old

Director
REECE, Gerald Frances
Resigned: 06 March 2006
Appointed Date: 22 October 2003
91 years old

Director
RUMSEY, Ernest Edwin
Resigned: 04 August 2004
Appointed Date: 10 January 2002
85 years old

Director
SCHMEISING, Michael Leonard
Resigned: 14 March 2012
Appointed Date: 04 April 2006
87 years old

Director
SHARP, David William
Resigned: 13 March 2007
Appointed Date: 22 October 2003
86 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 10 January 2002
Appointed Date: 10 January 2002

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 10 January 2002
Appointed Date: 10 January 2002

WEAVERS BROOK (MANAGEMENT) COMPANY LIMITED Events

31 Dec 2016
Confirmation statement made on 30 December 2016 with updates
21 Sep 2016
Appointment of Mrs Jackie Young as a director on 19 September 2016
26 Apr 2016
Registered office address changed from 1 Iron Mills Minchinhampton Gloucestershire GL6 9AL to 3 Iron Mill Cottages Minchinhampton Stroud Gloucestershire GL6 9AL on 26 April 2016
01 Apr 2016
Termination of appointment of Patricia Elizabeth Creedon as a secretary on 17 March 2016
01 Apr 2016
Appointment of Mr David Sidney Neate as a secretary on 17 March 2016
...
... and 59 more events
13 Feb 2002
Secretary resigned;director resigned
13 Feb 2002
New director appointed
13 Feb 2002
New director appointed
13 Feb 2002
New secretary appointed
10 Jan 2002
Incorporation