MANAGED OFFICES.BIZ LIMITED
EVESHAM

Hellopages » Worcestershire » Wychavon » WR11 1GS

Company number 04944063
Status Active
Incorporation Date 27 October 2003
Company Type Private Limited Company
Address DEMONTFORT HOUSE 7E ENTERPRISE WAY, VALE PARK, EVESHAM, WORCESTERSHIRE, WR11 1GS
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 27 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 27 October 2015 with full list of shareholders Statement of capital on 2015-11-18 GBP 3 . The most likely internet sites of MANAGED OFFICES.BIZ LIMITED are www.managedofficesbiz.co.uk, and www.managed-offices-biz.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. The distance to to Honeybourne Rail Station is 4.6 miles; to Pershore Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Managed Offices Biz Limited is a Private Limited Company. The company registration number is 04944063. Managed Offices Biz Limited has been working since 27 October 2003. The present status of the company is Active. The registered address of Managed Offices Biz Limited is Demontfort House 7e Enterprise Way Vale Park Evesham Worcestershire Wr11 1gs. . ANDREWS, Stuart Morton is a Director of the company. Secretary CHALLENOR, Timothy Edward has been resigned. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Director ANDREWS, Dorothy Elise has been resigned. Director CHALLENOR, Timothy Edward has been resigned. Director JUPP, Daniel James has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
ANDREWS, Stuart Morton
Appointed Date: 01 October 2015
72 years old

Resigned Directors

Secretary
CHALLENOR, Timothy Edward
Resigned: 15 July 2011
Appointed Date: 27 October 2003

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 27 October 2003
Appointed Date: 27 October 2003

Director
ANDREWS, Dorothy Elise
Resigned: 01 October 2015
Appointed Date: 19 July 2012
73 years old

Director
CHALLENOR, Timothy Edward
Resigned: 15 July 2011
Appointed Date: 27 October 2003
57 years old

Director
JUPP, Daniel James
Resigned: 19 July 2012
Appointed Date: 27 October 2003
52 years old

Persons With Significant Control

Mr Stuart Morton Andrews
Notified on: 6 April 2016
72 years old
Nature of control: Has significant influence or control

MANAGED OFFICES.BIZ LIMITED Events

02 Nov 2016
Confirmation statement made on 27 October 2016 with updates
30 Jul 2016
Total exemption small company accounts made up to 31 October 2015
18 Nov 2015
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 3

08 Oct 2015
Appointment of Stuart Andrews as a director on 1 October 2015
08 Oct 2015
Termination of appointment of Dorothy Elise Andrews as a director on 1 October 2015
...
... and 27 more events
13 Dec 2005
Return made up to 27/10/05; full list of members
31 Aug 2005
Total exemption full accounts made up to 31 October 2004
29 Nov 2004
Return made up to 27/10/04; full list of members
04 Nov 2003
Secretary resigned
27 Oct 2003
Incorporation