THE WICKETS (MARTON) MANAGEMENT COMPANY LIMITED
NEWARK ON TRENT


Company number 04278784
Status Active
Incorporation Date 30 August 2001
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address OSSINGTON CHAMBERS, 6-8 CASTLE GATE, NEWARK ON TRENT, NOTTINGHAMSHIRE NG241AX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 30 August 2016 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 30 August 2015 no member list. The most likely internet sites of THE WICKETS (MARTON) MANAGEMENT COMPANY LIMITED are www.thewicketsmartonmanagementcompany.co.uk, and www.the-wickets-marton-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. The Wickets Marton Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04278784. The Wickets Marton Management Company Limited has been working since 30 August 2001. The present status of the company is Active. The registered address of The Wickets Marton Management Company Limited is Ossington Chambers 6 8 Castle Gate Newark On Trent Nottinghamshire Ng241ax. . TOWN AND CITY SECRETARIES LIMITED is a Secretary of the company. BURTON, Mark Edward is a Director of the company. GRIFFIN, Peter is a Director of the company. LENNIE, Duncan Alexander is a Director of the company. MUNKLEY, Noel Vernon is a Director of the company. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Director COATES, John Gledhill has been resigned. Director CORPORATE PROPERTY MANAGEMENT LIMITED has been resigned. Director JACKSON, Paul has been resigned. Nominee Director HERTFORD COMPANY SECRETARIES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
TOWN AND CITY SECRETARIES LIMITED
Appointed Date: 04 July 2007

Director
BURTON, Mark Edward
Appointed Date: 17 May 2004
53 years old

Director
GRIFFIN, Peter
Appointed Date: 03 September 2006
78 years old

Director
LENNIE, Duncan Alexander
Appointed Date: 15 January 2011
58 years old

Director
MUNKLEY, Noel Vernon
Appointed Date: 17 May 2004
95 years old

Resigned Directors

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 28 February 2007
Appointed Date: 30 August 2001

Director
COATES, John Gledhill
Resigned: 28 March 2006
Appointed Date: 05 August 2005
87 years old

Director
CORPORATE PROPERTY MANAGEMENT LIMITED
Resigned: 17 May 2004
Appointed Date: 30 August 2001
38 years old

Director
JACKSON, Paul
Resigned: 24 December 2004
Appointed Date: 17 May 2004
61 years old

Nominee Director
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 17 May 2004
Appointed Date: 30 August 2001

THE WICKETS (MARTON) MANAGEMENT COMPANY LIMITED Events

13 Sep 2016
Confirmation statement made on 30 August 2016 with updates
12 Aug 2016
Total exemption full accounts made up to 31 December 2015
05 Oct 2015
Annual return made up to 30 August 2015 no member list
03 Sep 2015
Total exemption full accounts made up to 31 December 2014
03 Jan 2015
Memorandum and Articles of Association
...
... and 43 more events
07 Oct 2003
Annual return made up to 30/08/03
30 Jun 2003
Full accounts made up to 31 December 2002
23 Sep 2002
Annual return made up to 30/08/02
06 Sep 2001
Accounting reference date extended from 31/08/02 to 31/12/02
30 Aug 2001
Incorporation

THE WICKETS (MARTON) MANAGEMENT COMPANY LIMITED Charges

20 July 2010
Legal charge
Delivered: 28 July 2010
Status: Outstanding
Persons entitled: Noel Vernon Munkley
Description: The whole of the property registered under t/n CE159155.