MERCHANTS WALK CULLOMPTON MANAGEMENT COMPANY LIMITED
PAIGNTON

Hellopages » Devon » Torbay » TQ3 2EZ

Company number 06424618
Status Active
Incorporation Date 12 November 2007
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address PEMBROKE HOUSE, TORQUAY ROAD, PAIGNTON, DEVON, TQ3 2EZ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Appointment of Mrs Geraldine Angela Harold as a director on 9 January 2017; Termination of appointment of Laura Chappell as a director on 31 December 2016; Appointment of Mr Paul Francis Drew as a director on 20 December 2016. The most likely internet sites of MERCHANTS WALK CULLOMPTON MANAGEMENT COMPANY LIMITED are www.merchantswalkcullomptonmanagementcompany.co.uk, and www.merchants-walk-cullompton-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eleven months. Merchants Walk Cullompton Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 06424618. Merchants Walk Cullompton Management Company Limited has been working since 12 November 2007. The present status of the company is Active. The registered address of Merchants Walk Cullompton Management Company Limited is Pembroke House Torquay Road Paignton Devon Tq3 2ez. . BLENHEIMS ESTATE & ASSET MANAGEMENT (SW) LIMITED is a Secretary of the company. BIDMEAD, Marilyn Jennifer is a Director of the company. DREW, Paul Francis is a Director of the company. HAROLD, Geraldine Angela is a Director of the company. MAYNARD, John is a Director of the company. WESTERN, Karen is a Director of the company. Secretary BALDERSTONE, Christopher John Lawrence has been resigned. Secretary MCGUINNESS, Shaun David has been resigned. Secretary TMS SOUTH WEST LIMITED has been resigned. Director BUKIN, Thomas Edward has been resigned. Director CALCRAFT, Anita Lyn has been resigned. Director CHAPPELL, Laura has been resigned. Director CHEESEMAN, Alan has been resigned. Director FOSTER, Graham Leonard has been resigned. Director HESTER, Nina Yvonne has been resigned. Director JACKSON, Graham Richard has been resigned. Director KINGSTON, Jamie has been resigned. Director PERKS, Simon Millington has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BLENHEIMS ESTATE & ASSET MANAGEMENT (SW) LIMITED
Appointed Date: 01 November 2015

Director
BIDMEAD, Marilyn Jennifer
Appointed Date: 05 December 2016
73 years old

Director
DREW, Paul Francis
Appointed Date: 20 December 2016
65 years old

Director
HAROLD, Geraldine Angela
Appointed Date: 09 January 2017
61 years old

Director
MAYNARD, John
Appointed Date: 14 May 2010
77 years old

Director
WESTERN, Karen
Appointed Date: 28 October 2015
51 years old

Resigned Directors

Secretary
BALDERSTONE, Christopher John Lawrence
Resigned: 15 September 2008
Appointed Date: 12 November 2007

Secretary
MCGUINNESS, Shaun David
Resigned: 31 August 2008
Appointed Date: 09 May 2008

Secretary
TMS SOUTH WEST LIMITED
Resigned: 13 November 2015
Appointed Date: 12 November 2007

Director
BUKIN, Thomas Edward
Resigned: 04 February 2011
Appointed Date: 27 April 2010
39 years old

Director
CALCRAFT, Anita Lyn
Resigned: 28 February 2011
Appointed Date: 14 May 2010
62 years old

Director
CHAPPELL, Laura
Resigned: 31 December 2016
Appointed Date: 27 October 2014
41 years old

Director
CHEESEMAN, Alan
Resigned: 15 May 2015
Appointed Date: 24 January 2011
40 years old

Director
FOSTER, Graham Leonard
Resigned: 08 December 2011
Appointed Date: 14 May 2010
64 years old

Director
HESTER, Nina Yvonne
Resigned: 18 May 2010
Appointed Date: 21 October 2009
56 years old

Director
JACKSON, Graham Richard
Resigned: 11 December 2009
Appointed Date: 12 November 2007
68 years old

Director
KINGSTON, Jamie
Resigned: 18 November 2013
Appointed Date: 24 January 2011
38 years old

Director
PERKS, Simon Millington
Resigned: 18 May 2010
Appointed Date: 12 November 2007
63 years old

Persons With Significant Control

Ms Laura Chappell
Notified on: 6 April 2016
41 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Maynard
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Karen Western
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MERCHANTS WALK CULLOMPTON MANAGEMENT COMPANY LIMITED Events

09 Jan 2017
Appointment of Mrs Geraldine Angela Harold as a director on 9 January 2017
03 Jan 2017
Termination of appointment of Laura Chappell as a director on 31 December 2016
20 Dec 2016
Appointment of Mr Paul Francis Drew as a director on 20 December 2016
06 Dec 2016
Appointment of Mrs Marilyn Jennifer Bidmead as a director on 5 December 2016
14 Nov 2016
Confirmation statement made on 12 November 2016 with updates
...
... and 46 more events
29 Dec 2008
Annual return made up to 12/11/08
21 Dec 2008
Appointment terminated secretary shaun mcguinness
21 Dec 2008
Appointment terminated secretary christopher balderstone
10 Jun 2008
Secretary appointed shaun david mcguinness
12 Nov 2007
Incorporation