WINCHESTER GARDENS (TILBURY) MANAGEMENT COMPANY LIMITED
STANFORD LE HOPE


Company number 02234308
Status Active
Incorporation Date 23 March 1988
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address LINGWOOD HOUSE, THE GREEN, STANFORD LE HOPE, ESSEX
Home Country United Kingdom
Nature of Business 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Annual return made up to 31 March 2016 no member list; Director's details changed for Ms Jane Marie Doyle on 1 April 2015. The most likely internet sites of WINCHESTER GARDENS (TILBURY) MANAGEMENT COMPANY LIMITED are www.winchestergardenstilburymanagementcompany.co.uk, and www.winchester-gardens-tilbury-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and seven months. Winchester Gardens Tilbury Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02234308. Winchester Gardens Tilbury Management Company Limited has been working since 23 March 1988. The present status of the company is Active. The registered address of Winchester Gardens Tilbury Management Company Limited is Lingwood House The Green Stanford Le Hope Essex. The company`s financial liabilities are £5.1k. It is £1.03k against last year. . COOK, Sarah Maria is a Secretary of the company. DOYLE, Jane Marie is a Director of the company. SEQUIN, David Edward is a Director of the company. SEQUIN, Ellen is a Director of the company. Secretary FISHER, Paul Alun has been resigned. Secretary FISHER, Rita has been resigned. Secretary INFOCUTED SERVICES LIMITED has been resigned. Secretary LEMPRIERE, David Allan has been resigned. Secretary MURPHY, Jacqueline has been resigned. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Director ARTHRELL, John Richard has been resigned. Director BROOKS, Peter Alan has been resigned. Director BROOKS, Sandra Elizabeth has been resigned. Director FISHER, Paul Alun has been resigned. Director HAYES, David William Edward has been resigned. Director HAYES, Teresa has been resigned. Director HOARE, Alison Jane has been resigned. Director HOARE, Stephen James has been resigned. Director HONEYWELL, Steven Paul has been resigned. Director HUMPHREY, Sarah has been resigned. Director JONES, Kerry Ann has been resigned. Director LEMPRIERE, David Allan has been resigned. Director MARSHALL, Ronald Stanley has been resigned. Director MARSHALL, Rosaline Florence has been resigned. Director MCMAHON, Denise Margaret has been resigned. Director MURPHY, Jacqueline has been resigned. Director PAINE, Keith John has been resigned. Director PAYNE, Anthony has been resigned. Director RING, Gary has been resigned. Director TWOMEY, Brian has been resigned. The company operates in "Combined facilities support activities".


winchester gardens (tilbury) management company Key Finiance

LIABILITIES £5.1k
+25%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
COOK, Sarah Maria
Appointed Date: 19 July 2006

Director
DOYLE, Jane Marie
Appointed Date: 11 March 2013
59 years old

Director
SEQUIN, David Edward
Appointed Date: 08 April 2005
63 years old

Director
SEQUIN, Ellen
Appointed Date: 08 April 2005
89 years old

Resigned Directors

Secretary
FISHER, Paul Alun
Resigned: 19 July 2006
Appointed Date: 01 June 2006

Secretary
FISHER, Rita
Resigned: 17 May 2004
Appointed Date: 26 January 2004

Secretary
INFOCUTED SERVICES LIMITED
Resigned: 31 May 2006
Appointed Date: 18 May 2004

Secretary
LEMPRIERE, David Allan
Resigned: 10 April 1996

Secretary
MURPHY, Jacqueline
Resigned: 09 April 1992

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 26 January 2004
Appointed Date: 10 April 1996

Director
ARTHRELL, John Richard
Resigned: 09 August 1993
59 years old

Director
BROOKS, Peter Alan
Resigned: 14 May 2004
Appointed Date: 06 March 2003
58 years old

Director
BROOKS, Sandra Elizabeth
Resigned: 14 May 2004
Appointed Date: 19 March 2004
57 years old

Director
FISHER, Paul Alun
Resigned: 31 May 2006
Appointed Date: 04 December 2003
57 years old

Director
HAYES, David William Edward
Resigned: 03 October 1996
66 years old

Director
HAYES, Teresa
Resigned: 03 October 1996
66 years old

Director
HOARE, Alison Jane
Resigned: 11 January 1996
Appointed Date: 12 September 1994
58 years old

Director
HOARE, Stephen James
Resigned: 11 January 1996
Appointed Date: 12 September 1994
60 years old

Director
HONEYWELL, Steven Paul
Resigned: 08 April 2005
Appointed Date: 24 September 2002
65 years old

Director
HUMPHREY, Sarah
Resigned: 11 December 2002
Appointed Date: 21 August 1996
51 years old

Director
JONES, Kerry Ann
Resigned: 04 October 2003
Appointed Date: 09 March 1995
54 years old

Director
LEMPRIERE, David Allan
Resigned: 10 April 1996
60 years old

Director
MARSHALL, Ronald Stanley
Resigned: 11 March 2013
Appointed Date: 06 March 2003
93 years old

Director
MARSHALL, Rosaline Florence
Resigned: 11 March 2013
Appointed Date: 19 March 2004
92 years old

Director
MCMAHON, Denise Margaret
Resigned: 01 November 2000
Appointed Date: 18 June 1998
67 years old

Director
MURPHY, Jacqueline
Resigned: 09 April 1992
56 years old

Director
PAINE, Keith John
Resigned: 18 November 2002
Appointed Date: 01 November 2000
61 years old

Director
PAYNE, Anthony
Resigned: 09 April 1992
59 years old

Director
RING, Gary
Resigned: 03 October 1996
62 years old

Director
TWOMEY, Brian
Resigned: 05 August 1992
61 years old

WINCHESTER GARDENS (TILBURY) MANAGEMENT COMPANY LIMITED Events

15 Mar 2017
Total exemption full accounts made up to 31 December 2016
08 Apr 2016
Annual return made up to 31 March 2016 no member list
08 Apr 2016
Director's details changed for Ms Jane Marie Doyle on 1 April 2015
29 Feb 2016
Total exemption small company accounts made up to 31 December 2015
05 Jan 2016
Director's details changed for Ms Jane Marie Marshall on 4 January 2016
...
... and 120 more events
15 Jan 1990
New director appointed

30 Nov 1989
Accounts for a dormant company made up to 31 December 1988

30 Nov 1989
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

21 Apr 1988
Accounting reference date notified as 31/12

23 Mar 1988
Incorporation