WESTBROOK HOUSE (TEIGNMOUTH) MANAGEMENT ASSOCIATION LIMITED
TORQUAY

Hellopages » Devon » Torbay » TQ1 3NT
Company number 01301934
Status Active
Incorporation Date 9 March 1977
Company Type Private Limited Company
Address CROWN PROPERTY MANAGEMENT LTD, 135 REDDENHILL ROAD, TORQUAY, DEVON, TQ1 3NT
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and thirty-four events have happened. The last three records are Termination of appointment of Valerie Jacinta Burge-Nardoni as a director on 19 January 2017; Appointment of Miss Emma Jane Taylor as a director on 1 November 2016; Total exemption small company accounts made up to 30 June 2016. The most likely internet sites of WESTBROOK HOUSE (TEIGNMOUTH) MANAGEMENT ASSOCIATION LIMITED are www.westbrookhouseteignmouthmanagementassociation.co.uk, and www.westbrook-house-teignmouth-management-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and eleven months. Westbrook House Teignmouth Management Association Limited is a Private Limited Company. The company registration number is 01301934. Westbrook House Teignmouth Management Association Limited has been working since 09 March 1977. The present status of the company is Active. The registered address of Westbrook House Teignmouth Management Association Limited is Crown Property Management Ltd 135 Reddenhill Road Torquay Devon Tq1 3nt. . CROWN PROPERTY MANAGEMENT LTD, Crown Property Management Ltd is a Secretary of the company. ALLEN, Christine Anne is a Director of the company. MCDOUGALL, Thomas Ian is a Director of the company. TAYLOR, Emma Jane is a Director of the company. Secretary ALLEN, Christine Anne has been resigned. Secretary ALLIN, Mark Lee has been resigned. Secretary BURGE, Valerie Jacinta has been resigned. Secretary DAVIES, Norman Henry has been resigned. Secretary HARDING, Rosemary has been resigned. Director ALLEN, Christine Anne has been resigned. Director ALLIN, Mark Lee has been resigned. Director BURGE, Valerie Jacinta has been resigned. Director BURGE-NARDONI, Valerie Jacinta has been resigned. Director CORNAGLIA-SOLAS, Rosemary Margaret has been resigned. Director DAVIES, Norman Henry has been resigned. Director FEAR, Jack Trevor has been resigned. Director FLORENCE, Christopher Jerome has been resigned. Director HARDING, Rosemary has been resigned. Director JOHNSON, Gordon Ruskin has been resigned. Director MCCANN, June Ann has been resigned. Director PARKER, Elizabeth Gregory has been resigned. Director PICKUP, Brian has been resigned. Director SMELLIE, Joan has been resigned. Director SMITH, Gladys has been resigned. Director TAIT, Stewart Garner has been resigned. Director TARRANT, Roger Charles has been resigned. Director WARD, Helen Jane has been resigned. Director WARREN, Ami has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
CROWN PROPERTY MANAGEMENT LTD, Crown Property Management Ltd
Appointed Date: 01 October 2009

Director
ALLEN, Christine Anne
Appointed Date: 16 September 2015
70 years old

Director
MCDOUGALL, Thomas Ian
Appointed Date: 16 September 2015
76 years old

Director
TAYLOR, Emma Jane
Appointed Date: 01 November 2016
48 years old

Resigned Directors

Secretary
ALLEN, Christine Anne
Resigned: 01 June 2007
Appointed Date: 01 September 2006

Secretary
ALLIN, Mark Lee
Resigned: 01 October 2009
Appointed Date: 01 June 2007

Secretary
BURGE, Valerie Jacinta
Resigned: 12 May 2003
Appointed Date: 08 October 1999

Secretary
DAVIES, Norman Henry
Resigned: 01 September 2006
Appointed Date: 12 May 2003

Secretary
HARDING, Rosemary
Resigned: 08 October 1999

Director
ALLEN, Christine Anne
Resigned: 11 June 2012
Appointed Date: 12 January 2006
70 years old

Director
ALLIN, Mark Lee
Resigned: 09 December 2010
Appointed Date: 17 November 2006
44 years old

Director
BURGE, Valerie Jacinta
Resigned: 17 November 2006
Appointed Date: 15 November 1999
72 years old

Director
BURGE-NARDONI, Valerie Jacinta
Resigned: 19 January 2017
Appointed Date: 17 March 2011
72 years old

Director
CORNAGLIA-SOLAS, Rosemary Margaret
Resigned: 23 May 2002
Appointed Date: 26 June 2001
78 years old

Director
DAVIES, Norman Henry
Resigned: 31 July 2012
Appointed Date: 23 May 2002
111 years old

Director
FEAR, Jack Trevor
Resigned: 30 January 2002
Appointed Date: 01 February 1999
100 years old

Director
FLORENCE, Christopher Jerome
Resigned: 03 October 2014
Appointed Date: 09 June 1999
71 years old

Director
HARDING, Rosemary
Resigned: 08 October 1999
85 years old

Director
JOHNSON, Gordon Ruskin
Resigned: 21 February 2013
Appointed Date: 19 March 2006
106 years old

Director
MCCANN, June Ann
Resigned: 15 March 2006
Appointed Date: 08 October 1999
62 years old

Director
PARKER, Elizabeth Gregory
Resigned: 04 March 2016
Appointed Date: 28 May 2014
72 years old

Director
PICKUP, Brian
Resigned: 12 January 2006
Appointed Date: 25 April 2003
87 years old

Director
SMELLIE, Joan
Resigned: 25 June 2000
102 years old

Director
SMITH, Gladys
Resigned: 21 December 1997
105 years old

Director
TAIT, Stewart Garner
Resigned: 09 June 1999
63 years old

Director
TARRANT, Roger Charles
Resigned: 15 November 1999
72 years old

Director
WARD, Helen Jane
Resigned: 25 April 2003
Appointed Date: 30 January 2002
52 years old

Director
WARREN, Ami
Resigned: 31 July 2015
Appointed Date: 09 November 2010
43 years old

WESTBROOK HOUSE (TEIGNMOUTH) MANAGEMENT ASSOCIATION LIMITED Events

19 Jan 2017
Termination of appointment of Valerie Jacinta Burge-Nardoni as a director on 19 January 2017
08 Nov 2016
Appointment of Miss Emma Jane Taylor as a director on 1 November 2016
18 Oct 2016
Total exemption small company accounts made up to 30 June 2016
26 Aug 2016
Confirmation statement made on 30 July 2016 with updates
15 Apr 2016
Termination of appointment of Elizabeth Gregory Parker as a director on 4 March 2016
...
... and 124 more events
14 Dec 1987
Full accounts made up to 31 March 1987

14 Dec 1987
Return made up to 04/12/87; full list of members

23 Oct 1986
Full accounts made up to 31 March 1986

23 Oct 1986
Return made up to 23/10/86; full list of members

09 Mar 1977
Incorporation