THE PADDOCK HOUSE MANAGEMENT COMPANY LIMITED
CHIPPENHAM


Company number 05593037
Status Active
Incorporation Date 14 October 2005
Company Type Private Limited Company
Address FLAT 1 PADDOCKS HOUSE, 20 THE PADDOCKS, CHIPPENHAM, WILTSHIRE, ENGLAND
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 14 October 2016 with updates; Micro company accounts made up to 31 October 2015; Appointment of Ms Rachel Wilhelmina Elizabeth Anscombe as a director on 28 June 2016. The most likely internet sites of THE PADDOCK HOUSE MANAGEMENT COMPANY LIMITED are www.thepaddockhousemanagementcompany.co.uk, and www.the-paddock-house-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. The Paddock House Management Company Limited is a Private Limited Company. The company registration number is 05593037. The Paddock House Management Company Limited has been working since 14 October 2005. The present status of the company is Active. The registered address of The Paddock House Management Company Limited is Flat 1 Paddocks House 20 The Paddocks Chippenham Wiltshire England. . STREET, Gareth Edward is a Secretary of the company. ANSCOMBE, Rachel Wilhelmina Elizabeth is a Director of the company. BLAIR, Nicholas is a Director of the company. Secretary MCGEADY, Elizabeth Claire Mary has been resigned. Secretary POMPHREY, Sharon Nicola has been resigned. Secretary STREET, Gareth Edward has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director HOLDER, Martin Paul has been resigned. Director KING, Brian James has been resigned. Director MCGEADY, Edward Alphonsus has been resigned. Director STREET, Gareth Edward has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
STREET, Gareth Edward
Appointed Date: 23 April 2016

Director
ANSCOMBE, Rachel Wilhelmina Elizabeth
Appointed Date: 28 June 2016
96 years old

Director
BLAIR, Nicholas
Appointed Date: 21 June 2016
50 years old

Resigned Directors

Secretary
MCGEADY, Elizabeth Claire Mary
Resigned: 18 May 2007
Appointed Date: 14 October 2005

Secretary
POMPHREY, Sharon Nicola
Resigned: 23 April 2016
Appointed Date: 25 April 2015

Secretary
STREET, Gareth Edward
Resigned: 25 April 2015
Appointed Date: 28 June 2007

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 14 October 2005
Appointed Date: 14 October 2005

Director
HOLDER, Martin Paul
Resigned: 16 April 2014
Appointed Date: 28 June 2007
67 years old

Director
KING, Brian James
Resigned: 28 June 2016
Appointed Date: 23 November 2014
74 years old

Director
MCGEADY, Edward Alphonsus
Resigned: 18 May 2007
Appointed Date: 14 October 2005
68 years old

Director
STREET, Gareth Edward
Resigned: 23 April 2016
Appointed Date: 25 April 2015
54 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 14 October 2005
Appointed Date: 14 October 2005

Persons With Significant Control

Mr Nicholas Blair
Notified on: 21 June 2016
50 years old
Nature of control: Has significant influence or control

Mr Gareth Edward Street
Notified on: 23 April 2016
54 years old
Nature of control: Has significant influence or control

THE PADDOCK HOUSE MANAGEMENT COMPANY LIMITED Events

19 Nov 2016
Confirmation statement made on 14 October 2016 with updates
24 Jul 2016
Micro company accounts made up to 31 October 2015
28 Jun 2016
Appointment of Ms Rachel Wilhelmina Elizabeth Anscombe as a director on 28 June 2016
28 Jun 2016
Termination of appointment of Brian James King as a director on 28 June 2016
22 Jun 2016
Appointment of Mr Nicholas Blair as a director on 21 June 2016
...
... and 40 more events
06 Mar 2006
New director appointed
16 Feb 2006
Secretary resigned
16 Feb 2006
Director resigned
15 Nov 2005
Registered office changed on 15/11/05 from: 1 paddock house chippenham wiltshire SN15 3DN
14 Oct 2005
Incorporation