CAVENDISH COURT (WEYMOUTH) MANAGEMENT COMPANY LIMITED
DORSET

Hellopages » Dorset » West Dorset » DT1 1UT
Company number 05134099
Status Active
Incorporation Date 20 May 2004
Company Type Private Limited Company
Address 52 HIGH WEST STREET, DORCHESTER, DORSET, DT1 1UT
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 20 May 2017 with updates; Appointment of Miss Julie Watts as a director on 20 April 2017; Termination of appointment of Graham William Painter as a director on 12 April 2017. The most likely internet sites of CAVENDISH COURT (WEYMOUTH) MANAGEMENT COMPANY LIMITED are www.cavendishcourtweymouthmanagementcompany.co.uk, and www.cavendish-court-weymouth-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. Cavendish Court Weymouth Management Company Limited is a Private Limited Company. The company registration number is 05134099. Cavendish Court Weymouth Management Company Limited has been working since 20 May 2004. The present status of the company is Active. The registered address of Cavendish Court Weymouth Management Company Limited is 52 High West Street Dorchester Dorset Dt1 1ut. . BOWDEN, Carol Ann is a Secretary of the company. BAKER, Richard John is a Director of the company. GERRISH, David Victor is a Director of the company. TRAVIS, Joan Margaret is a Director of the company. WATTS, Julie is a Director of the company. Secretary ATKINS, Gillian has been resigned. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director FEIGHAN, John Peter has been resigned. Director GALLIVER, Wesley John has been resigned. Director GERRISH, David has been resigned. Director GOODING, Tara Elizabeth has been resigned. Director GOODMAN, Kathleen Ruby has been resigned. Director GREEN, Diane Elizabeth has been resigned. Director LOMAS, Denis Frederick has been resigned. Director LOUDEN, Andrew Jonathan David has been resigned. Director OWEN, Janice has been resigned. Director PAINTER, Graham William has been resigned. Director SUTER, Richard has been resigned. Director WHITE, Susan Patricia has been resigned. Director WHITEHEAD, Steven James has been resigned. Director CPM ASSET MANAGEMENT LIMITED has been resigned. Nominee Director HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BOWDEN, Carol Ann
Appointed Date: 07 June 2007

Director
BAKER, Richard John
Appointed Date: 24 April 2007
58 years old

Director
GERRISH, David Victor
Appointed Date: 05 August 2015
87 years old

Director
TRAVIS, Joan Margaret
Appointed Date: 26 July 2011
92 years old

Director
WATTS, Julie
Appointed Date: 20 April 2017
68 years old

Resigned Directors

Secretary
ATKINS, Gillian
Resigned: 01 June 2005
Appointed Date: 20 May 2004

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 07 June 2007
Appointed Date: 01 June 2005

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 20 May 2004
Appointed Date: 20 May 2004

Director
FEIGHAN, John Peter
Resigned: 07 June 2011
Appointed Date: 24 April 2007
83 years old

Director
GALLIVER, Wesley John
Resigned: 20 July 2010
Appointed Date: 24 April 2007
47 years old

Director
GERRISH, David
Resigned: 31 December 2008
Appointed Date: 24 April 2007
87 years old

Director
GOODING, Tara Elizabeth
Resigned: 02 September 2014
Appointed Date: 01 February 2011
54 years old

Director
GOODMAN, Kathleen Ruby
Resigned: 24 June 2015
Appointed Date: 24 April 2007
94 years old

Director
GREEN, Diane Elizabeth
Resigned: 11 February 2016
Appointed Date: 28 July 2009
81 years old

Director
LOMAS, Denis Frederick
Resigned: 01 June 2005
Appointed Date: 20 May 2004
83 years old

Director
LOUDEN, Andrew Jonathan David
Resigned: 12 June 2016
Appointed Date: 24 April 2007
57 years old

Director
OWEN, Janice
Resigned: 04 September 2009
Appointed Date: 24 April 2007
83 years old

Director
PAINTER, Graham William
Resigned: 12 April 2017
Appointed Date: 29 April 2016
82 years old

Director
SUTER, Richard
Resigned: 08 September 2009
Appointed Date: 24 April 2007
57 years old

Director
WHITE, Susan Patricia
Resigned: 01 June 2005
Appointed Date: 20 May 2004
58 years old

Director
WHITEHEAD, Steven James
Resigned: 01 June 2005
Appointed Date: 20 May 2004
76 years old

Director
CPM ASSET MANAGEMENT LIMITED
Resigned: 24 April 2007
Appointed Date: 01 June 2005

Nominee Director
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 24 April 2007
Appointed Date: 01 June 2005

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 20 May 2004
Appointed Date: 20 May 2004

CAVENDISH COURT (WEYMOUTH) MANAGEMENT COMPANY LIMITED Events

24 May 2017
Confirmation statement made on 20 May 2017 with updates
22 Apr 2017
Appointment of Miss Julie Watts as a director on 20 April 2017
12 Apr 2017
Termination of appointment of Graham William Painter as a director on 12 April 2017
05 Jul 2016
Termination of appointment of Andrew Jonathan David Louden as a director on 12 June 2016
23 Jun 2016
Total exemption full accounts made up to 31 December 2015
...
... and 75 more events
26 Aug 2004
New director appointed
26 Aug 2004
New director appointed
26 Aug 2004
New secretary appointed
26 Aug 2004
New director appointed
20 May 2004
Incorporation