WULFRUN MANAGEMENT COMPANY LIMITED
WOLVERHAMPTON

Hellopages » West Midlands » Wolverhampton » WV1 4SB

Company number 01698887
Status Active
Incorporation Date 11 February 1983
Company Type Private Limited Company
Address GRANVILLE HOUSE, 2 TETTENHALL ROAD, WOLVERHAMPTON, WEST MIDLANDS, ENGLAND, WV1 4SB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Sara Peri Mckay Richmond as a director on 30 June 2016; Termination of appointment of Alan Mckay Latham as a secretary on 30 June 2016. The most likely internet sites of WULFRUN MANAGEMENT COMPANY LIMITED are www.wulfrunmanagementcompany.co.uk, and www.wulfrun-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and eight months. Wulfrun Management Company Limited is a Private Limited Company. The company registration number is 01698887. Wulfrun Management Company Limited has been working since 11 February 1983. The present status of the company is Active. The registered address of Wulfrun Management Company Limited is Granville House 2 Tettenhall Road Wolverhampton West Midlands England Wv1 4sb. . WILLIAMS, Jane is a Director of the company. Secretary CULVERWELL, Keith has been resigned. Secretary LATHAM, Alan Mckay has been resigned. Secretary LOASBY, Harold has been resigned. Secretary PENTON, Alan Moore has been resigned. Secretary COSEC MANAGEMENT SERVICES LTD has been resigned. Secretary HOUSEMANS MANAGEMENT SECRETARIAL LIMITED has been resigned. Director BATES, Mark has been resigned. Director CAMPBELL, Lynda has been resigned. Director COPSEY, Tracey Marie has been resigned. Director COPSON, Wendy has been resigned. Director CULVERWELL, Keith has been resigned. Director HEADLEY, Marie Ann has been resigned. Director MANSELL, Christopher has been resigned. Director PAYNE, David Ronald has been resigned. Director PENTON, Alan Moore has been resigned. Director POPSYS, Philip John has been resigned. Director RICHMOND, Sara Peri Mckay has been resigned. Director WILLIAMS, Jane has been resigned. The company operates in "Residents property management".


Current Directors

Director
WILLIAMS, Jane
Appointed Date: 01 July 2016
74 years old

Resigned Directors

Secretary
CULVERWELL, Keith
Resigned: 16 June 1999
Appointed Date: 01 July 1995

Secretary
LATHAM, Alan Mckay
Resigned: 30 June 2016
Appointed Date: 05 March 2013

Secretary
LOASBY, Harold
Resigned: 03 June 2005
Appointed Date: 16 June 1999

Secretary
PENTON, Alan Moore
Resigned: 15 August 1999

Secretary
COSEC MANAGEMENT SERVICES LTD
Resigned: 25 February 2013
Appointed Date: 30 October 2008

Secretary
HOUSEMANS MANAGEMENT SECRETARIAL LIMITED
Resigned: 30 October 2008
Appointed Date: 02 June 2005

Director
BATES, Mark
Resigned: 22 August 2012
Appointed Date: 09 June 2004
51 years old

Director
CAMPBELL, Lynda
Resigned: 14 June 2006
Appointed Date: 09 June 2004
53 years old

Director
COPSEY, Tracey Marie
Resigned: 24 March 2000
Appointed Date: 30 March 1995
63 years old

Director
COPSON, Wendy
Resigned: 14 June 2004
Appointed Date: 17 July 2001
75 years old

Director
CULVERWELL, Keith
Resigned: 17 July 2001
Appointed Date: 17 September 1992
74 years old

Director
HEADLEY, Marie Ann
Resigned: 01 May 1994
59 years old

Director
MANSELL, Christopher
Resigned: 31 March 1998
Appointed Date: 30 March 1995
58 years old

Director
PAYNE, David Ronald
Resigned: 30 March 1995
Appointed Date: 17 September 1992
62 years old

Director
PENTON, Alan Moore
Resigned: 30 June 1999
72 years old

Director
POPSYS, Philip John
Resigned: 01 May 1994
58 years old

Director
RICHMOND, Sara Peri Mckay
Resigned: 30 June 2016
Appointed Date: 07 September 2011
65 years old

Director
WILLIAMS, Jane
Resigned: 14 August 2009
Appointed Date: 01 September 2006
74 years old

WULFRUN MANAGEMENT COMPANY LIMITED Events

02 Sep 2016
Total exemption small company accounts made up to 31 March 2016
07 Jul 2016
Termination of appointment of Sara Peri Mckay Richmond as a director on 30 June 2016
07 Jul 2016
Termination of appointment of Alan Mckay Latham as a secretary on 30 June 2016
07 Jul 2016
Appointment of Jane Williams as a director on 1 July 2016
04 Jul 2016
Registered office address changed from 28 Rowallan Road Four Oaks Sutton Coldfield West Midlands B75 6RJ to Granville House 2 Tettenhall Road Wolverhampton West Midlands WV1 4SB on 4 July 2016
...
... and 94 more events
16 Jul 1987
Full accounts made up to 31 March 1986

18 Jun 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

23 Mar 1987
Return made up to 13/11/86; full list of members

27 Nov 1986
New secretary appointed;new director appointed

11 Feb 1983
Certificate of incorporation