WITCOMBE GREEN LIMITED
WROUGHTON

Hellopages » Wiltshire » Swindon » SN4 9JX

Company number 01449431
Status Active
Incorporation Date 19 September 1979
Company Type Private Limited Company
Address WITCOMBE GREEN, 19 HIGH ST, WROUGHTON, SWINDON WILTS, SN4 9JX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 28 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 6 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of WITCOMBE GREEN LIMITED are www.witcombegreen.co.uk, and www.witcombe-green.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and one months. Witcombe Green Limited is a Private Limited Company. The company registration number is 01449431. Witcombe Green Limited has been working since 19 September 1979. The present status of the company is Active. The registered address of Witcombe Green Limited is Witcombe Green 19 High St Wroughton Swindon Wilts Sn4 9jx. . YOUNG, Lucy is a Secretary of the company. HINTON, Margaret is a Director of the company. JAMES, Joan is a Director of the company. JEVONS, Neil Robert is a Director of the company. MAPSTONE, Kevin John is a Director of the company. PEARCE, Tracie Amanda is a Director of the company. TURNER, Pauline May is a Director of the company. Secretary BISHOP, Sharon Deborah Mary has been resigned. Secretary HILL, Peter Charles has been resigned. Secretary LINFIELD, Charles Anthony has been resigned. Secretary RODGMAN, Jane Yvonne has been resigned. Director BROTHERIDGE, Neil has been resigned. Director CARTER, Sheila Winifred has been resigned. Director CUSS, Joan Margaret has been resigned. Director EVANS, Victoria Gillian has been resigned. Director LEA, Dennis Percival John has been resigned. Director LINFIELD, Charles Anthony has been resigned. Director LONG, Peter has been resigned. Director OWEN, Annie Hester has been resigned. Director PAWSEY, Hazel has been resigned. Director PILL, Kathleen Winifred has been resigned. Director RODGMAN, Jane Yvonne has been resigned. Director SALDANHA, Christian Miguel has been resigned. Director SMITH, Jennifer Ruth has been resigned. Director WILLIAMS, John Howard has been resigned. Director WITCOMBE, Elizabeth Kathleen has been resigned. Director YOUNG, Doris has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
YOUNG, Lucy
Appointed Date: 01 March 2010

Director
HINTON, Margaret
Appointed Date: 01 August 2013
83 years old

Director
JAMES, Joan
Appointed Date: 31 March 2006
98 years old

Director
JEVONS, Neil Robert
Appointed Date: 03 February 2006
47 years old

Director
MAPSTONE, Kevin John
Appointed Date: 20 January 2005
61 years old

Director
PEARCE, Tracie Amanda
Appointed Date: 19 November 2012
52 years old

Director
TURNER, Pauline May
Appointed Date: 30 July 2007
76 years old

Resigned Directors

Secretary
BISHOP, Sharon Deborah Mary
Resigned: 28 February 2010
Appointed Date: 01 October 2004

Secretary
HILL, Peter Charles
Resigned: 05 June 1993

Secretary
LINFIELD, Charles Anthony
Resigned: 07 October 2002
Appointed Date: 05 June 1993

Secretary
RODGMAN, Jane Yvonne
Resigned: 30 September 2004
Appointed Date: 07 October 2002

Director
BROTHERIDGE, Neil
Resigned: 31 March 2006
Appointed Date: 20 January 2005
47 years old

Director
CARTER, Sheila Winifred
Resigned: 30 July 2007
Appointed Date: 15 February 2001
86 years old

Director
CUSS, Joan Margaret
Resigned: 01 February 2013
104 years old

Director
EVANS, Victoria Gillian
Resigned: 15 December 2000
Appointed Date: 01 June 1995
73 years old

Director
LEA, Dennis Percival John
Resigned: 23 April 1993
90 years old

Director
LINFIELD, Charles Anthony
Resigned: 23 September 2002
Appointed Date: 05 June 1993
82 years old

Director
LONG, Peter
Resigned: 23 December 2004
Appointed Date: 04 October 2002
93 years old

Director
OWEN, Annie Hester
Resigned: 17 May 1993
117 years old

Director
PAWSEY, Hazel
Resigned: 30 November 1994
Appointed Date: 14 July 1994
92 years old

Director
PILL, Kathleen Winifred
Resigned: 21 May 1999
106 years old

Director
RODGMAN, Jane Yvonne
Resigned: 25 June 2004
Appointed Date: 31 May 1999
48 years old

Director
SALDANHA, Christian Miguel
Resigned: 10 October 2012
Appointed Date: 28 March 2003
62 years old

Director
SMITH, Jennifer Ruth
Resigned: 31 March 2006
Appointed Date: 20 January 2005
40 years old

Director
WILLIAMS, John Howard
Resigned: 28 March 2003
107 years old

Director
WITCOMBE, Elizabeth Kathleen
Resigned: 03 February 2006
Appointed Date: 02 June 1993
108 years old

Director
YOUNG, Doris
Resigned: 28 October 1993
103 years old

WITCOMBE GREEN LIMITED Events

14 Jul 2016
Total exemption small company accounts made up to 31 March 2016
28 Jun 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 6

12 Aug 2015
Total exemption small company accounts made up to 31 March 2015
28 Jun 2015
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-06-28
  • GBP 6

05 Aug 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 97 more events
01 Oct 1987
Director resigned

08 Nov 1986
Director resigned;new director appointed

21 Oct 1986
Director resigned

05 Sep 1986
Return made up to 14/07/86; full list of members

17 Jul 1986
Full accounts made up to 31 March 1986