WHINSHILL COURT MANAGEMENT LIMITED
CAMBERLEY

Hellopages » Surrey » Surrey Heath » GU15 3HX

Company number 02464098
Status Active
Incorporation Date 26 January 1990
Company Type Private Limited Company
Address COMMUNICATION HOUSE, VICTORIA AVENUE, CAMBERLEY, SURREY, GU15 3HX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Confirmation statement made on 25 January 2017 with updates; Accounts for a small company made up to 31 March 2016; Annual return made up to 25 January 2016 with full list of shareholders Statement of capital on 2016-01-28 GBP 15 . The most likely internet sites of WHINSHILL COURT MANAGEMENT LIMITED are www.whinshillcourtmanagement.co.uk, and www.whinshill-court-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eight months. The distance to to Bagshot Rail Station is 3.8 miles; to Ash Vale Rail Station is 4.7 miles; to Bracknell Rail Station is 5.5 miles; to Ash Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Whinshill Court Management Limited is a Private Limited Company. The company registration number is 02464098. Whinshill Court Management Limited has been working since 26 January 1990. The present status of the company is Active. The registered address of Whinshill Court Management Limited is Communication House Victoria Avenue Camberley Surrey Gu15 3hx. . MEAKIN, John Richard is a Secretary of the company. MEAKIN, John Richard is a Director of the company. TAYLOR, Peter Douglas is a Director of the company. WHITE-SMITH, Henry Vanier is a Director of the company. Secretary BIGGINS, Anthony has been resigned. Secretary KIMMICH, Monika has been resigned. Secretary MAXWELL, John Dingwall has been resigned. Secretary MAXWELL, Ryner Dorothy has been resigned. Secretary MEAKIN, John Richard has been resigned. Secretary OST, Philip Stuart has been resigned. Secretary TAYLOR, Peter Douglas has been resigned. Secretary WATERBURY, Clair Morrill has been resigned. Director BARRY, Roelou has been resigned. Director BIGGINS, Anthony has been resigned. Director HARVEY, Heath has been resigned. Director HOPWOOD, Kathleen Meldrum Clement has been resigned. Director KIMMICH, Monika has been resigned. Director KIMMICH, Monika has been resigned. Director MAXWELL, John Dingwall has been resigned. Director MAXWELL, John Dingwall has been resigned. Director MAXWELL, Ryner Dorothy has been resigned. Director MEAKIN, John Richard has been resigned. Director NORTON, Henry Mark Deverell has been resigned. Director OST, Judith Ann has been resigned. Director WATERBURY, Clair Morrill has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
MEAKIN, John Richard
Appointed Date: 17 August 2014

Director
MEAKIN, John Richard
Appointed Date: 17 August 2014
80 years old

Director
TAYLOR, Peter Douglas
Appointed Date: 23 June 2013
89 years old

Director
WHITE-SMITH, Henry Vanier
Appointed Date: 28 August 2014
91 years old

Resigned Directors

Secretary
BIGGINS, Anthony
Resigned: 23 June 2013
Appointed Date: 12 October 2006

Secretary
KIMMICH, Monika
Resigned: 23 July 2005
Appointed Date: 22 June 2003

Secretary
MAXWELL, John Dingwall
Resigned: 01 June 2000
Appointed Date: 04 November 1999

Secretary
MAXWELL, Ryner Dorothy
Resigned: 02 January 1998

Secretary
MEAKIN, John Richard
Resigned: 22 June 2003
Appointed Date: 01 June 2000

Secretary
OST, Philip Stuart
Resigned: 12 October 2006
Appointed Date: 23 July 2005

Secretary
TAYLOR, Peter Douglas
Resigned: 17 August 2014
Appointed Date: 23 June 2013

Secretary
WATERBURY, Clair Morrill
Resigned: 04 November 1999
Appointed Date: 03 January 1998

Director
BARRY, Roelou
Resigned: 30 May 2006
Appointed Date: 23 July 2005
58 years old

Director
BIGGINS, Anthony
Resigned: 23 June 2013
Appointed Date: 13 September 2000
90 years old

Director
HARVEY, Heath
Resigned: 11 November 2003
Appointed Date: 17 November 2002
53 years old

Director
HOPWOOD, Kathleen Meldrum Clement
Resigned: 15 January 1999
Appointed Date: 01 May 1998
65 years old

Director
KIMMICH, Monika
Resigned: 20 June 2014
Appointed Date: 10 September 2008
65 years old

Director
KIMMICH, Monika
Resigned: 31 December 2006
Appointed Date: 22 June 2003
65 years old

Director
MAXWELL, John Dingwall
Resigned: 13 September 2000
Appointed Date: 27 July 1998
90 years old

Director
MAXWELL, John Dingwall
Resigned: 25 October 1993
90 years old

Director
MAXWELL, Ryner Dorothy
Resigned: 02 January 1998
76 years old

Director
MEAKIN, John Richard
Resigned: 04 October 2004
Appointed Date: 01 June 2000
80 years old

Director
NORTON, Henry Mark Deverell
Resigned: 02 September 2008
Appointed Date: 12 October 2006
95 years old

Director
OST, Judith Ann
Resigned: 15 September 2005
Appointed Date: 01 June 2000
78 years old

Director
WATERBURY, Clair Morrill
Resigned: 04 November 1999
Appointed Date: 27 June 1996
105 years old

WHINSHILL COURT MANAGEMENT LIMITED Events

03 Feb 2017
Confirmation statement made on 25 January 2017 with updates
22 Aug 2016
Accounts for a small company made up to 31 March 2016
28 Jan 2016
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 15

20 May 2015
Full accounts made up to 31 March 2015
30 Jan 2015
Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 15

...
... and 111 more events
23 Jan 1991
Registered office changed on 23/01/91 from: 1 gresham street london EC2V 7BU

06 Dec 1990
Company name changed whinshill park management limite d\certificate issued on 07/12/90

23 Oct 1990
Accounting reference date notified as 23/07

18 Apr 1990
Company name changed diplema 221 LIMITED\certificate issued on 19/04/90

26 Jan 1990
Incorporation