STIRCHLEY HALL MANAGEMENT COMPANY LIMITED
TELFORD

Hellopages » Shropshire » Telford and Wrekin » TF3 1DY

Company number 03217427
Status Active
Incorporation Date 21 June 1996
Company Type Private Limited Company
Address APARTMENT 3 STIRCHLEY HALL, STIRCHLEY, TELFORD, SHROPSHIRE, TF3 1DY
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Annual return made up to 21 June 2016 with full list of shareholders Statement of capital on 2016-07-19 GBP 4 ; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 21 June 2015 with full list of shareholders Statement of capital on 2015-07-17 GBP 4 . The most likely internet sites of STIRCHLEY HALL MANAGEMENT COMPANY LIMITED are www.stirchleyhallmanagementcompany.co.uk, and www.stirchley-hall-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. Stirchley Hall Management Company Limited is a Private Limited Company. The company registration number is 03217427. Stirchley Hall Management Company Limited has been working since 21 June 1996. The present status of the company is Active. The registered address of Stirchley Hall Management Company Limited is Apartment 3 Stirchley Hall Stirchley Telford Shropshire Tf3 1dy. The company`s financial liabilities are £10.53k. It is £1.67k against last year. The cash in hand is £10.79k. It is £2.63k against last year. And the total assets are £11.74k, which is £1.9k against last year. AUSTINS, Dianne is a Director of the company. FRANKS, Lucy is a Director of the company. MCNULTY, Martin Thomas is a Director of the company. SHERWOOD, Alison is a Director of the company. Secretary ASHFORTH, Jennifer has been resigned. Secretary DEIGHTON (1831) LIMITED, Nock has been resigned. Secretary PERRIN, David Miller has been resigned. Nominee Secretary RUTLAND SECRETARIES LIMITED has been resigned. Director ASHFORTH, Jennifer has been resigned. Director ASHFORTH, Thomas Henry has been resigned. Director CROWE, Hillary Anne has been resigned. Director EDWARDS BATE, Michael John has been resigned. Director INGS, Stuart has been resigned. Director MILNE, Paul James has been resigned. Director TAYLOR, Adam has been resigned. Director THEOBALD, Charles Jesse has been resigned. Nominee Director RUTLAND DIRECTORS LIMITED has been resigned. The company operates in "Residents property management".


stirchley hall management company Key Finiance

LIABILITIES £10.53k
+18%
CASH £10.79k
+32%
TOTAL ASSETS £11.74k
+19%
All Financial Figures

Current Directors

Director
AUSTINS, Dianne
Appointed Date: 12 January 2004
75 years old

Director
FRANKS, Lucy
Appointed Date: 18 October 2007
43 years old

Director
MCNULTY, Martin Thomas
Appointed Date: 11 March 2013
60 years old

Director
SHERWOOD, Alison
Appointed Date: 08 March 2011
65 years old

Resigned Directors

Secretary
ASHFORTH, Jennifer
Resigned: 21 March 2002
Appointed Date: 27 January 1998

Secretary
DEIGHTON (1831) LIMITED, Nock
Resigned: 31 March 2013
Appointed Date: 07 July 2010

Secretary
PERRIN, David Miller
Resigned: 17 July 2008
Appointed Date: 27 September 2002

Nominee Secretary
RUTLAND SECRETARIES LIMITED
Resigned: 27 January 1998
Appointed Date: 21 June 1996

Director
ASHFORTH, Jennifer
Resigned: 21 March 2002
Appointed Date: 14 March 2002
76 years old

Director
ASHFORTH, Thomas Henry
Resigned: 21 March 2002
Appointed Date: 27 January 1998
78 years old

Director
CROWE, Hillary Anne
Resigned: 18 October 2007
Appointed Date: 05 April 2002
64 years old

Director
EDWARDS BATE, Michael John
Resigned: 05 April 2002
Appointed Date: 08 December 2001
69 years old

Director
INGS, Stuart
Resigned: 16 January 2004
Appointed Date: 20 February 2002
65 years old

Director
MILNE, Paul James
Resigned: 01 October 2009
Appointed Date: 18 October 2007
46 years old

Director
TAYLOR, Adam
Resigned: 03 March 2011
Appointed Date: 21 March 2002
60 years old

Director
THEOBALD, Charles Jesse
Resigned: 23 April 2010
Appointed Date: 16 January 2004
78 years old

Nominee Director
RUTLAND DIRECTORS LIMITED
Resigned: 27 January 1998
Appointed Date: 21 June 1996

STIRCHLEY HALL MANAGEMENT COMPANY LIMITED Events

19 Jul 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-07-19
  • GBP 4

28 Apr 2016
Total exemption small company accounts made up to 31 July 2015
17 Jul 2015
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 4

17 Jul 2015
Registered office address changed from Apartment 3 Stirchley Hall Stirchley Telford Shropshire TF3 1DY England to Apartment 3 Stirchley Hall Stirchley Telford Shropshire TF3 1DY on 17 July 2015
17 Jul 2015
Registered office address changed from C/O Alison Sherwood 4 Rotherfield Cottages Rotherfield Park Estate East Tisted Alton Hampshire GU34 3QL to Apartment 3 Stirchley Hall Stirchley Telford Shropshire TF3 1DY on 17 July 2015
...
... and 76 more events
13 Feb 1998
Ad 27/01/98--------- £ si 1@1=1 £ ic 1/2
11 Aug 1997
Accounts for a dormant company made up to 30 June 1997
11 Aug 1997
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

11 Aug 1997
Return made up to 21/06/97; full list of members
21 Jun 1996
Incorporation