THE OLD DAIRY MANAGEMENT (CALNE) COMPANY LTD
CALNE

Hellopages » Wiltshire » Wiltshire » SN11 8UT

Company number 04351388
Status Active
Incorporation Date 11 January 2002
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address PREMIER HOUSE MAIN ROAD, CHERHILL, CALNE, WILTSHIRE, SN11 8UT
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption full accounts made up to 31 January 2017; Confirmation statement made on 31 December 2016 with updates; Total exemption full accounts made up to 31 January 2016. The most likely internet sites of THE OLD DAIRY MANAGEMENT (CALNE) COMPANY LTD are www.theolddairymanagementcalnecompany.co.uk, and www.the-old-dairy-management-calne-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. The distance to to Swindon Rail Station is 11.8 miles; to Westbury (Wilts) Rail Station is 15.5 miles; to Dilton Marsh Rail Station is 16.7 miles; to Warminster Rail Station is 18.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Old Dairy Management Calne Company Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04351388. The Old Dairy Management Calne Company Ltd has been working since 11 January 2002. The present status of the company is Active. The registered address of The Old Dairy Management Calne Company Ltd is Premier House Main Road Cherhill Calne Wiltshire Sn11 8ut. . WHITTON, Helen Christine is a Secretary of the company. SLADE, Andrew Jan is a Director of the company. WHITTON, John Brian is a Director of the company. Secretary ATAY, Kathleen Mary has been resigned. Secretary EDWARDS, Shirley has been resigned. Secretary KENT, Sally has been resigned. Secretary RHODES, Sally Anne has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director KENT, Paul has been resigned. Director LANCE, Alan Frederick has been resigned. Director RHODES, Sally Anne has been resigned. Director ROBINSON, Derek Peter has been resigned. Director WAKELY, George Elmer has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
WHITTON, Helen Christine
Appointed Date: 14 December 2011

Director
SLADE, Andrew Jan
Appointed Date: 01 November 2005
69 years old

Director
WHITTON, John Brian
Appointed Date: 14 December 2011
80 years old

Resigned Directors

Secretary
ATAY, Kathleen Mary
Resigned: 07 October 2004
Appointed Date: 17 April 2003

Secretary
EDWARDS, Shirley
Resigned: 13 December 2011
Appointed Date: 06 December 2009

Secretary
KENT, Sally
Resigned: 06 December 2009
Appointed Date: 07 October 2004

Secretary
RHODES, Sally Anne
Resigned: 17 April 2003
Appointed Date: 11 January 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 January 2002
Appointed Date: 11 January 2002

Director
KENT, Paul
Resigned: 24 November 2013
Appointed Date: 07 October 2004
51 years old

Director
LANCE, Alan Frederick
Resigned: 22 April 2003
Appointed Date: 11 January 2002
82 years old

Director
RHODES, Sally Anne
Resigned: 17 April 2003
Appointed Date: 11 January 2002
59 years old

Director
ROBINSON, Derek Peter
Resigned: 01 November 2005
Appointed Date: 14 April 2003
91 years old

Director
WAKELY, George Elmer
Resigned: 22 May 2004
Appointed Date: 14 April 2003
49 years old

Persons With Significant Control

Mr John Brian Whitton
Notified on: 21 December 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE OLD DAIRY MANAGEMENT (CALNE) COMPANY LTD Events

23 Mar 2017
Total exemption full accounts made up to 31 January 2017
04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
18 Mar 2016
Total exemption full accounts made up to 31 January 2016
05 Jan 2016
Annual return made up to 31 December 2015 no member list
24 Mar 2015
Total exemption full accounts made up to 31 January 2015
...
... and 45 more events
01 May 2003
New secretary appointed
01 May 2003
Director resigned
27 Feb 2003
Annual return made up to 11/01/03
06 Feb 2002
Secretary resigned
11 Jan 2002
Incorporation