NORTHWICK MANSION COMPANY LIMITED
WORCESTER NORTHWICK PARK HOUSE RESIDENTS COMPANY LIMITED

Hellopages » Worcestershire » Wychavon » WR5 2ZX

Company number 02451913
Status Active
Incorporation Date 13 December 1989
Company Type Private Limited Company
Address MAINSTAY (SECRETARIES) LIMITED, WHITTINGTON HALL, WHITTINGTON ROAD, WORCESTER, WORCESTERSHIRE, WR5 2ZX
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 4 November 2016 with updates; Total exemption full accounts made up to 31 December 2015. The most likely internet sites of NORTHWICK MANSION COMPANY LIMITED are www.northwickmansioncompany.co.uk, and www.northwick-mansion-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and ten months. Northwick Mansion Company Limited is a Private Limited Company. The company registration number is 02451913. Northwick Mansion Company Limited has been working since 13 December 1989. The present status of the company is Active. The registered address of Northwick Mansion Company Limited is Mainstay Secretaries Limited Whittington Hall Whittington Road Worcester Worcestershire Wr5 2zx. . MAINSTAY (SECRETARIES) LIMITED is a Secretary of the company. GUS, Licette Therese is a Director of the company. HEISKELL, Cyndie is a Director of the company. KEHOE, James Derek is a Director of the company. PAICE, Richard is a Director of the company. SMITH, David Carl is a Director of the company. WOODHOUSE, David, Dr is a Director of the company. Secretary COLLINGBOURN-BEEVERS, Margot has been resigned. Secretary DIXON, Hugh Ward has been resigned. Secretary WILTSHIRE, Christopher has been resigned. Director ANDERSEN, Vagn has been resigned. Director BRASK CAREY, Annette has been resigned. Director COLLINGBOURN-BEEVERS, Margot has been resigned. Director DIXON, Hugh Ward has been resigned. Director EMANUEL, Richard Walter has been resigned. Director ENGLAND, John Kelynge Robert has been resigned. Director GUS, Licette Therese has been resigned. Director JOHNSON, Michael Barry has been resigned. Director KILBY, Michael, Dr has been resigned. Director LINDEN, Viviann has been resigned. Director MCCALLUM, Alexander Symon Ross, Dr has been resigned. Director MCCALLUM, Angela Maureen has been resigned. Director SCRIMGEOUR, Susan has been resigned. Director WHITING, Charles Justin has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MAINSTAY (SECRETARIES) LIMITED
Appointed Date: 27 January 2014

Director
GUS, Licette Therese
Appointed Date: 17 September 2010
60 years old

Director
HEISKELL, Cyndie
Appointed Date: 02 July 2005
73 years old

Director
KEHOE, James Derek
Appointed Date: 02 July 2005
65 years old

Director
PAICE, Richard
Appointed Date: 08 September 2011
83 years old

Director
SMITH, David Carl
Appointed Date: 22 November 2008
76 years old

Director
WOODHOUSE, David, Dr
Appointed Date: 11 July 2009
57 years old

Resigned Directors

Secretary
COLLINGBOURN-BEEVERS, Margot
Resigned: 18 October 2004
Appointed Date: 20 July 1994

Secretary
DIXON, Hugh Ward
Resigned: 20 July 1994

Secretary
WILTSHIRE, Christopher
Resigned: 27 January 2014
Appointed Date: 18 October 2004

Director
ANDERSEN, Vagn
Resigned: 25 September 2003
Appointed Date: 20 July 1994
95 years old

Director
BRASK CAREY, Annette
Resigned: 09 October 2006
Appointed Date: 25 September 2003
78 years old

Director
COLLINGBOURN-BEEVERS, Margot
Resigned: 20 July 1994
Appointed Date: 20 August 1993
94 years old

Director
DIXON, Hugh Ward
Resigned: 19 January 1994
85 years old

Director
EMANUEL, Richard Walter
Resigned: 04 June 2008
Appointed Date: 07 July 2007
70 years old

Director
ENGLAND, John Kelynge Robert
Resigned: 05 November 2004
Appointed Date: 25 September 2003
76 years old

Director
GUS, Licette Therese
Resigned: 09 May 2006
Appointed Date: 02 July 2005
60 years old

Director
JOHNSON, Michael Barry
Resigned: 20 August 1993
79 years old

Director
KILBY, Michael, Dr
Resigned: 03 May 2010
Appointed Date: 09 May 2006
83 years old

Director
LINDEN, Viviann
Resigned: 19 November 2004
Appointed Date: 01 April 1998
87 years old

Director
MCCALLUM, Alexander Symon Ross, Dr
Resigned: 08 September 2011
Appointed Date: 20 November 2004
81 years old

Director
MCCALLUM, Angela Maureen
Resigned: 01 September 2008
Appointed Date: 10 February 2006
71 years old

Director
SCRIMGEOUR, Susan
Resigned: 11 July 2009
Appointed Date: 04 June 2008
70 years old

Director
WHITING, Charles Justin
Resigned: 07 July 2007
Appointed Date: 09 October 2006
73 years old

NORTHWICK MANSION COMPANY LIMITED Events

23 Mar 2017
Total exemption full accounts made up to 31 December 2016
18 Nov 2016
Confirmation statement made on 4 November 2016 with updates
02 Mar 2016
Total exemption full accounts made up to 31 December 2015
05 Nov 2015
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 6

27 Aug 2015
Total exemption full accounts made up to 31 December 2014
...
... and 110 more events
07 Mar 1990
Company name changed extralocal property management l imited\certificate issued on 08/03/90

05 Mar 1990
Registered office changed on 05/03/90 from: 2 baches street london N1 6UB

05 Mar 1990
Secretary resigned;new secretary appointed

05 Mar 1990
Director resigned;new director appointed

13 Dec 1989
Incorporation