Company number 08237595
Status Active
Incorporation Date 2 October 2012
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address FISHER HOUSE, 84 FISHERTON STREET, SALISBURY, WILTSHIRE, SP2 7QY
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc
Since the company registration twenty-nine events have happened. The last three records are Confirmation statement made on 2 October 2016 with updates; Accounts for a dormant company made up to 31 October 2015; Director's details changed for Vincent Birwvet on 27 February 2015. The most likely internet sites of HANWELL LOCK MANAGEMENT COMPANY LIMITED are www.hanwelllockmanagementcompany.co.uk, and www.hanwell-lock-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and one months. Hanwell Lock Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital).
The company registration number is 08237595. Hanwell Lock Management Company Limited has been working since 02 October 2012.
The present status of the company is Active. The registered address of Hanwell Lock Management Company Limited is Fisher House 84 Fisherton Street Salisbury Wiltshire Sp2 7qy. . REMUS MANAGEMENT LIMITED is a Secretary of the company. BENDELL, Andy James, Dr is a Director of the company. BIRLOUEZ, Vincent is a Director of the company. MCCARTAN, Gary Patrick Michael is a Director of the company. PICKUP, Angela Helen is a Director of the company. Secretary REDDINGS COMPANY SECRETARIAL LIMITED has been resigned. Director JONES, Stephen has been resigned. Director MORGAN, Simon John has been resigned. Director REDDING, Diana Elizabeth has been resigned. Director ROBSON, Geoffrey has been resigned. Director WALLACE, Stuart James has been resigned. Director REDDINGS COMPANY SECRETARY LIMITED has been resigned. The company operates in "Residents property management".
hanwell lock management company Key Finiance
LIABILITIES
n/a
CASH
n/a
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Secretary
REMUS MANAGEMENT LIMITED
Appointed Date: 02 October 2012
Resigned Directors
Secretary
REDDINGS COMPANY SECRETARIAL LIMITED
Resigned: 02 October 2012
Appointed Date: 02 October 2012
Director
JONES, Stephen
Resigned: 15 December 2015
Appointed Date: 27 February 2015
45 years old
Director
MORGAN, Simon John
Resigned: 04 December 2015
Appointed Date: 02 October 2012
65 years old
Director
ROBSON, Geoffrey
Resigned: 04 December 2015
Appointed Date: 02 October 2012
70 years old
Director
REDDINGS COMPANY SECRETARY LIMITED
Resigned: 02 October 2012
Appointed Date: 02 October 2012
HANWELL LOCK MANAGEMENT COMPANY LIMITED Events
04 Oct 2016
Confirmation statement made on 2 October 2016 with updates
22 Jul 2016
Accounts for a dormant company made up to 31 October 2015
30 Mar 2016
Director's details changed for Vincent Birwvet on 27 February 2015
16 Dec 2015
Termination of appointment of Stephen Jones as a director on 15 December 2015
04 Dec 2015
Termination of appointment of Geoffrey Robson as a director on 4 December 2015
...
... and 19 more events
08 Nov 2012
Appointment of Remus Management Limited as a secretary
08 Nov 2012
Termination of appointment of Reddings Company Secretarial Limited as a secretary
08 Nov 2012
Termination of appointment of Reddings Company Secretary Limited as a director
08 Nov 2012
Registered office address changed from Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ on 8 November 2012
02 Oct 2012
Incorporation