2 HIGH STREET MANAGEMENT LTD.
WIVELISCOMBE THE COURTYARD & LION HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED

Hellopages » Somerset » Taunton Deane » TA4 2JX

Company number 04601302
Status Active
Incorporation Date 26 November 2002
Company Type Private Limited Company
Address SKITTLE COTTAGE THE COURTYARD, 2 HIGH STREET, WIVELISCOMBE, SOMERSET, TA4 2JX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 26 November 2016 with updates; Accounts for a dormant company made up to 26 November 2016; Accounts for a dormant company made up to 26 November 2015. The most likely internet sites of 2 HIGH STREET MANAGEMENT LTD. are www.2highstreetmanagement.co.uk, and www.2-high-street-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. 2 High Street Management Ltd is a Private Limited Company. The company registration number is 04601302. 2 High Street Management Ltd has been working since 26 November 2002. The present status of the company is Active. The registered address of 2 High Street Management Ltd is Skittle Cottage The Courtyard 2 High Street Wiveliscombe Somerset Ta4 2jx. . HARRIS, Paul Bernard Christopher is a Secretary of the company. DOYLE, Peter Francis is a Director of the company. HARRIS, Paul Bernard Christopher is a Director of the company. HARRIS, Victoria Mary is a Director of the company. HERRIOT, Robert James Earnest is a Director of the company. KATZ, Rueben Pablo is a Director of the company. MCNICHOLAS, William is a Director of the company. NICHOLS, Jo is a Director of the company. OLLERENSHAW, John Robert is a Director of the company. UNWIN, Diana is a Director of the company. Director BLACKMORE, Beverley David Allen has been resigned. Director HANCOCK, James Henry Thomas, Major has been resigned. Director LEWIS, Mark Ewing has been resigned. Director MATTHEWS, Barbara has been resigned. Director ROBERTS, Harold has been resigned. Director RUFFLES, Jacqueline Lily has been resigned. Director THRESHER, Rebecca has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HARRIS, Paul Bernard Christopher
Appointed Date: 26 November 2002

Director
DOYLE, Peter Francis
Appointed Date: 04 December 2002
63 years old

Director
HARRIS, Paul Bernard Christopher
Appointed Date: 26 November 2002
75 years old

Director
HARRIS, Victoria Mary
Appointed Date: 05 December 2014
64 years old

Director
HERRIOT, Robert James Earnest
Appointed Date: 26 November 2002
76 years old

Director
KATZ, Rueben Pablo
Appointed Date: 20 October 2007
60 years old

Director
MCNICHOLAS, William
Appointed Date: 26 November 2002
92 years old

Director
NICHOLS, Jo
Appointed Date: 01 December 2007
87 years old

Director
OLLERENSHAW, John Robert
Appointed Date: 10 November 2015
82 years old

Director
UNWIN, Diana
Appointed Date: 26 November 2002
80 years old

Resigned Directors

Director
BLACKMORE, Beverley David Allen
Resigned: 09 November 2015
Appointed Date: 01 August 2012
86 years old

Director
HANCOCK, James Henry Thomas, Major
Resigned: 20 November 2004
Appointed Date: 26 November 2002
61 years old

Director
LEWIS, Mark Ewing
Resigned: 19 October 2007
Appointed Date: 26 November 2002
56 years old

Director
MATTHEWS, Barbara
Resigned: 20 September 2007
Appointed Date: 30 October 2005
80 years old

Director
ROBERTS, Harold
Resigned: 30 November 2007
Appointed Date: 26 November 2002
100 years old

Director
RUFFLES, Jacqueline Lily
Resigned: 27 November 2002
Appointed Date: 26 November 2002
78 years old

Director
THRESHER, Rebecca
Resigned: 01 August 2012
Appointed Date: 21 September 2007
66 years old

2 HIGH STREET MANAGEMENT LTD. Events

29 Nov 2016
Confirmation statement made on 26 November 2016 with updates
29 Nov 2016
Accounts for a dormant company made up to 26 November 2016
26 Nov 2015
Accounts for a dormant company made up to 26 November 2015
26 Nov 2015
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 10

16 Nov 2015
Company name changed the courtyard & lion house residents management company LIMITED\certificate issued on 16/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-12

...
... and 49 more events
17 Nov 2004
Accounts for a dormant company made up to 30 November 2003
19 Dec 2003
Return made up to 26/11/03; full list of members
27 Jan 2003
New director appointed
13 Jan 2003
Director resigned
26 Nov 2002
Incorporation