FOUR SEASONS MANAGEMENT (NO 2) LIMITED
WORCESTER

Hellopages » Worcestershire » Worcester » WR1 1HB
Company number 02686577
Status Active
Incorporation Date 11 February 1992
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address ROOM F1/2/3 COUNTY HOUSE, ST. MARYS STREET, WORCESTER, WR1 1HB
Home Country United Kingdom
Nature of Business 74990 - Non-trading company, 98100 - Undifferentiated goods-producing activities of private households for own use
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 11 February 2017 with updates; Total exemption full accounts made up to 29 February 2016; Annual return made up to 11 February 2016 no member list. The most likely internet sites of FOUR SEASONS MANAGEMENT (NO 2) LIMITED are www.fourseasonsmanagementno2.co.uk, and www.four-seasons-management-no-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and twelve months. Four Seasons Management No 2 Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02686577. Four Seasons Management No 2 Limited has been working since 11 February 1992. The present status of the company is Active. The registered address of Four Seasons Management No 2 Limited is Room F1 2 3 County House St Marys Street Worcester Wr1 1hb. . JENKINS, Eddie is a Director of the company. PEEVER, Gavin is a Director of the company. Secretary BEE, Alyson Frances has been resigned. Secretary DAVIES, Matthew Stephen has been resigned. Secretary EMMETT, Rebekah Jane has been resigned. Secretary JONES, Emma has been resigned. Secretary KING, Richard Fraser has been resigned. Secretary SANDERS, Catherine Ann has been resigned. Secretary SMITH, Ian has been resigned. Nominee Secretary ROWANSEC LIMITED has been resigned. Director BEE, Aly has been resigned. Director BEE, Alyson Frances has been resigned. Director COOK, Sharon Ann has been resigned. Director COOMBS, David has been resigned. Director DAVIDSON, Jeanette has been resigned. Director DAVIES, Matthew Stephen has been resigned. Director EMMETT, Rebekah Jane has been resigned. Director GILCHRIST, Louisa Kate has been resigned. Director GOULD, Christopher Peter has been resigned. Director HALE, Gillian has been resigned. Director HUNT, Gregory has been resigned. Director JONES, Emma has been resigned. Director KING, Richard Fraser has been resigned. Director SANDERS, Catherine Ann has been resigned. Director STEVENS, Philip Johan has been resigned. Director THOMAS, William has been resigned. Director TILL, Joy Margaret has been resigned. Nominee Director ROWAN FORMATIONS LIMITED has been resigned. Nominee Director ROWANSEC LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Director
JENKINS, Eddie
Appointed Date: 24 June 2013
56 years old

Director
PEEVER, Gavin
Appointed Date: 19 December 2008
51 years old

Resigned Directors

Secretary
BEE, Alyson Frances
Resigned: 05 March 2004
Appointed Date: 15 December 2003

Secretary
DAVIES, Matthew Stephen
Resigned: 11 February 2002
Appointed Date: 28 October 1996

Secretary
EMMETT, Rebekah Jane
Resigned: 04 March 2003
Appointed Date: 11 February 2002

Secretary
JONES, Emma
Resigned: 10 April 2005
Appointed Date: 20 February 2004

Secretary
KING, Richard Fraser
Resigned: 27 November 2003
Appointed Date: 04 March 2003

Secretary
SANDERS, Catherine Ann
Resigned: 31 December 2008
Appointed Date: 10 April 2005

Secretary
SMITH, Ian
Resigned: 28 October 1996
Appointed Date: 04 March 1993

Nominee Secretary
ROWANSEC LIMITED
Resigned: 04 March 1993
Appointed Date: 06 February 1992

Director
BEE, Aly
Resigned: 04 March 2003
Appointed Date: 11 February 2002
48 years old

Director
BEE, Alyson Frances
Resigned: 05 March 2004
Appointed Date: 15 December 2003
48 years old

Director
COOK, Sharon Ann
Resigned: 20 August 1996
Appointed Date: 04 March 1993
58 years old

Director
COOMBS, David
Resigned: 11 February 2002
Appointed Date: 04 March 1993
57 years old

Director
DAVIDSON, Jeanette
Resigned: 11 February 2002
Appointed Date: 04 March 1993
55 years old

Director
DAVIES, Matthew Stephen
Resigned: 11 February 2002
Appointed Date: 04 March 1993
63 years old

Director
EMMETT, Rebekah Jane
Resigned: 04 March 2003
Appointed Date: 11 February 2002
50 years old

Director
GILCHRIST, Louisa Kate
Resigned: 11 December 2013
Appointed Date: 17 September 2008
46 years old

Director
GOULD, Christopher Peter
Resigned: 23 April 2006
Appointed Date: 10 April 2005
53 years old

Director
HALE, Gillian
Resigned: 31 December 2008
Appointed Date: 11 February 2002
85 years old

Director
HUNT, Gregory
Resigned: 01 October 1994
Appointed Date: 04 March 1993
74 years old

Director
JONES, Emma
Resigned: 10 April 2005
Appointed Date: 20 February 2004
49 years old

Director
KING, Richard Fraser
Resigned: 27 November 2003
Appointed Date: 04 March 2003
59 years old

Director
SANDERS, Catherine Ann
Resigned: 31 December 2008
Appointed Date: 10 April 2005
46 years old

Director
STEVENS, Philip Johan
Resigned: 11 January 2008
Appointed Date: 13 January 2004
48 years old

Director
THOMAS, William
Resigned: 27 November 2003
Appointed Date: 04 March 2003
57 years old

Director
TILL, Joy Margaret
Resigned: 28 March 1996
Appointed Date: 04 March 1993
93 years old

Nominee Director
ROWAN FORMATIONS LIMITED
Resigned: 04 March 1993
Appointed Date: 06 February 1992

Nominee Director
ROWANSEC LIMITED
Resigned: 04 March 1993
Appointed Date: 06 February 1992

Persons With Significant Control

Mr Gavin Peever
Notified on: 6 April 2016
51 years old
Nature of control: Has significant influence or control

FOUR SEASONS MANAGEMENT (NO 2) LIMITED Events

16 Feb 2017
Confirmation statement made on 11 February 2017 with updates
27 Jul 2016
Total exemption full accounts made up to 29 February 2016
12 Feb 2016
Annual return made up to 11 February 2016 no member list
20 Oct 2015
Total exemption full accounts made up to 28 February 2015
10 Mar 2015
Annual return made up to 11 February 2015 no member list
...
... and 81 more events
05 Mar 1993
Accounts for a dormant company made up to 28 February 1993

05 Mar 1993
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

26 Nov 1992
Registered office changed on 26/11/92 from: rowan house barnett way barnwood gloucester GL4 7RT

18 Feb 1992
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

11 Feb 1992
Incorporation