EBLEY WHARF MANAGEMENT COMPANY (NUMBER 3) LIMITED
SALISBURY MAPLE (287) LIMITED

Hellopages » Wiltshire » Wiltshire » SP2 7QY

Company number 05846040
Status Active
Incorporation Date 14 June 2006
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address FISHER HOUSE, FISHERTON STREET, SALISBURY, ENGLAND, SP2 7QY
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Registered office address changed from Persimmon House Fulford York Yorks YO19 4FE to Fisher House Fisherton Street Salisbury SP2 7QY on 12 September 2016; Accounts for a dormant company made up to 31 December 2015; Termination of appointment of Stephen Parker as a director on 21 June 2016. The most likely internet sites of EBLEY WHARF MANAGEMENT COMPANY (NUMBER 3) LIMITED are www.ebleywharfmanagementcompanynumber3.co.uk, and www.ebley-wharf-management-company-number-3.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. Ebley Wharf Management Company Number 3 Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05846040. Ebley Wharf Management Company Number 3 Limited has been working since 14 June 2006. The present status of the company is Active. The registered address of Ebley Wharf Management Company Number 3 Limited is Fisher House Fisherton Street Salisbury England Sp2 7qy. . NORCOTT, Mark Richard is a Director of the company. PARROTT, Timothy David is a Director of the company. SEXTY, Clifford John is a Director of the company. WORKMAN, Janet Vera is a Director of the company. Secretary BALDERSTONE, Christopher John Lawrence has been resigned. Secretary MCGUINNESS, Shaun has been resigned. Secretary ROWANSEC LIMITED has been resigned. Director GOLDSMITH, Nicola has been resigned. Director HALEY, Carl William has been resigned. Director LLOYD, Philip Andrew has been resigned. Director MALE, Gary Arthur has been resigned. Director MOODY, Paul Nicholas has been resigned. Director PARKER, Stephen has been resigned. Director ROCHE, Steven James has been resigned. Director ROWAN FORMATIONS LIMITED has been resigned. Director ROWANSEC LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Director
NORCOTT, Mark Richard
Appointed Date: 29 September 2010
51 years old

Director
PARROTT, Timothy David
Appointed Date: 29 September 2010
74 years old

Director
SEXTY, Clifford John
Appointed Date: 14 August 2014
80 years old

Director
WORKMAN, Janet Vera
Appointed Date: 29 September 2010
64 years old

Resigned Directors

Secretary
BALDERSTONE, Christopher John Lawrence
Resigned: 15 September 2008
Appointed Date: 15 September 2006

Secretary
MCGUINNESS, Shaun
Resigned: 31 August 2008
Appointed Date: 09 May 2008

Secretary
ROWANSEC LIMITED
Resigned: 15 September 2006
Appointed Date: 14 June 2006

Director
GOLDSMITH, Nicola
Resigned: 19 March 2007
Appointed Date: 15 September 2006
63 years old

Director
HALEY, Carl William
Resigned: 01 August 2015
Appointed Date: 05 December 2007
54 years old

Director
LLOYD, Philip Andrew
Resigned: 15 December 2008
Appointed Date: 06 December 2007
66 years old

Director
MALE, Gary Arthur
Resigned: 06 December 2007
Appointed Date: 15 September 2006
59 years old

Director
MOODY, Paul Nicholas
Resigned: 01 August 2015
Appointed Date: 15 December 2008
56 years old

Director
PARKER, Stephen
Resigned: 21 June 2016
Appointed Date: 29 September 2010
70 years old

Director
ROCHE, Steven James
Resigned: 06 December 2007
Appointed Date: 12 March 2007
61 years old

Director
ROWAN FORMATIONS LIMITED
Resigned: 15 September 2006
Appointed Date: 14 June 2006

Director
ROWANSEC LIMITED
Resigned: 15 September 2006
Appointed Date: 14 June 2006

EBLEY WHARF MANAGEMENT COMPANY (NUMBER 3) LIMITED Events

12 Sep 2016
Registered office address changed from Persimmon House Fulford York Yorks YO19 4FE to Fisher House Fisherton Street Salisbury SP2 7QY on 12 September 2016
06 Sep 2016
Accounts for a dormant company made up to 31 December 2015
20 Jul 2016
Termination of appointment of Stephen Parker as a director on 21 June 2016
16 Jun 2016
Annual return made up to 14 June 2016 no member list
05 Aug 2015
Termination of appointment of Paul Nicholas Moody as a director on 1 August 2015
...
... and 42 more events
22 Sep 2006
Director resigned
22 Sep 2006
Secretary resigned;director resigned
13 Jul 2006
Resolutions
  • ELRES ‐ Elective resolution

12 Jul 2006
Company name changed maple (287) LIMITED\certificate issued on 12/07/06
14 Jun 2006
Incorporation