CHARLECOTE (WELLESBOURNE) MANAGEMENT COMPANY LIMITED
LEAMINGTON SPA

Hellopages » Warwickshire » Warwick » CV31 1XB
Company number 03781187
Status Active
Incorporation Date 27 May 1999
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address T&M ACCOUNTING, HAMPTON HOUSE, LONGFIELD ROAD, LEAMINGTON SPA, WARWICKSHIRE, ENGLAND, CV31 1XB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 18 May 2016 no member list; Termination of appointment of Aidan Paul Lawrence as a director on 19 May 2016. The most likely internet sites of CHARLECOTE (WELLESBOURNE) MANAGEMENT COMPANY LIMITED are www.charlecotewellesbournemanagementcompany.co.uk, and www.charlecote-wellesbourne-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. The distance to to Warwick Parkway Rail Station is 3.9 miles; to Coventry Rail Station is 8.5 miles; to Tile Hill Rail Station is 8.8 miles; to Berkswell Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Charlecote Wellesbourne Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03781187. Charlecote Wellesbourne Management Company Limited has been working since 27 May 1999. The present status of the company is Active. The registered address of Charlecote Wellesbourne Management Company Limited is T M Accounting Hampton House Longfield Road Leamington Spa Warwickshire England Cv31 1xb. . BARTLEY, Clive is a Secretary of the company. BARTLEY, Clive is a Director of the company. HINE, Martin is a Director of the company. MATJASZEK, Patricia Ann is a Director of the company. SPOONER, Geoffrey Joseph is a Director of the company. Secretary ANSELL, Richard David has been resigned. Secretary LAWRENCE, Aidan Paul has been resigned. Secretary SIMONDS, Robert has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director ANSELL, Richard David has been resigned. Director BEASLEY, Andrew Timothy has been resigned. Director CRABTREE, John Michael has been resigned. Director DURRANT, James Stanley has been resigned. Director DZICZKANIECE, Joseph Victor has been resigned. Director EDMONDSON, Thomas Christopher has been resigned. Director FLOWER, Terry Victor has been resigned. Director LAWRENCE, Aidan Paul has been resigned. Director MANN, Adrian David has been resigned. Director NIGHTINGALE, Stephen Arthur has been resigned. Director PHILLIPS, Kenneth Vincent has been resigned. Director RODEN, Stanley Ian has been resigned. Director TANDY, Martin David has been resigned. Director YOUNG, Gregory has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BARTLEY, Clive
Appointed Date: 07 April 2016

Director
BARTLEY, Clive
Appointed Date: 26 November 2015
77 years old

Director
HINE, Martin
Appointed Date: 21 July 2005
75 years old

Director
MATJASZEK, Patricia Ann
Appointed Date: 07 April 2016
70 years old

Director
SPOONER, Geoffrey Joseph
Appointed Date: 26 November 2015
47 years old

Resigned Directors

Secretary
ANSELL, Richard David
Resigned: 28 September 2001
Appointed Date: 27 May 1999

Secretary
LAWRENCE, Aidan Paul
Resigned: 07 April 2016
Appointed Date: 01 January 2011

Secretary
SIMONDS, Robert
Resigned: 19 February 2014
Appointed Date: 28 September 2001

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 27 May 1999
Appointed Date: 27 May 1999

Director
ANSELL, Richard David
Resigned: 31 December 2001
Appointed Date: 27 May 1999
57 years old

Director
BEASLEY, Andrew Timothy
Resigned: 09 November 2001
Appointed Date: 03 April 2000
66 years old

Director
CRABTREE, John Michael
Resigned: 17 September 2007
Appointed Date: 21 July 2005
84 years old

Director
DURRANT, James Stanley
Resigned: 06 October 2008
Appointed Date: 23 December 2001
68 years old

Director
DZICZKANIECE, Joseph Victor
Resigned: 09 November 2001
Appointed Date: 03 April 2000
64 years old

Director
EDMONDSON, Thomas Christopher
Resigned: 03 April 2000
Appointed Date: 27 May 1999
77 years old

Director
FLOWER, Terry Victor
Resigned: 31 October 2001
Appointed Date: 27 May 1999
78 years old

Director
LAWRENCE, Aidan Paul
Resigned: 19 May 2016
Appointed Date: 01 January 2011
60 years old

Director
MANN, Adrian David
Resigned: 07 October 2014
Appointed Date: 21 July 2005
60 years old

Director
NIGHTINGALE, Stephen Arthur
Resigned: 04 June 2015
Appointed Date: 01 January 2011
81 years old

Director
PHILLIPS, Kenneth Vincent
Resigned: 09 November 2001
Appointed Date: 05 June 2000
61 years old

Director
RODEN, Stanley Ian
Resigned: 31 March 2000
Appointed Date: 27 May 1999
71 years old

Director
TANDY, Martin David
Resigned: 01 October 2014
Appointed Date: 03 August 2005
69 years old

Director
YOUNG, Gregory
Resigned: 16 June 2008
Appointed Date: 03 August 2005
62 years old

CHARLECOTE (WELLESBOURNE) MANAGEMENT COMPANY LIMITED Events

28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
24 May 2016
Annual return made up to 18 May 2016 no member list
19 May 2016
Termination of appointment of Aidan Paul Lawrence as a director on 19 May 2016
06 May 2016
Registered office address changed from 18 Hammond Green Wellesbourne Warwick CV35 9EY England to C/O T&M Accounting Hampton House Longfield Road Leamington Spa Warwickshire CV31 1XB on 6 May 2016
07 Apr 2016
Termination of appointment of Aidan Paul Lawrence as a secretary on 7 April 2016
...
... and 76 more events
17 May 2000
New director appointed
05 May 2000
Director resigned
22 Apr 2000
Director resigned
10 Jun 1999
Secretary resigned
27 May 1999
Incorporation