SECOND TIDBURY (YVONNE PARK) MANAGEMENT COMPANY LIMITED
WORCESTER

Hellopages » Worcestershire » Wychavon » WR3 8RP

Company number 01680754
Status Active
Incorporation Date 23 November 1982
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 2 KEEPHILL COTTAGE DROITWICH ROAD, FERNHILL HEATH, WORCESTER, ENGLAND, WR3 8RP
Home Country United Kingdom
Nature of Business 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 19 January 2017 with updates; Registered office address changed from 2 Droitwich Road Fernhill Heath Worcester WR3 8RP England to 2 Keephill Cottage Droitwich Road Fernhill Heath Worcester WR3 8RP on 19 January 2017; Registered office address changed from 40 Fir Tree Close Redditch Worcestershire B97 6JF to 2 Droitwich Road Fernhill Heath Worcester WR3 8RP on 18 January 2017. The most likely internet sites of SECOND TIDBURY (YVONNE PARK) MANAGEMENT COMPANY LIMITED are www.secondtidburyyvonneparkmanagementcompany.co.uk, and www.second-tidbury-yvonne-park-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and ten months. Second Tidbury Yvonne Park Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01680754. Second Tidbury Yvonne Park Management Company Limited has been working since 23 November 1982. The present status of the company is Active. The registered address of Second Tidbury Yvonne Park Management Company Limited is 2 Keephill Cottage Droitwich Road Fernhill Heath Worcester England Wr3 8rp. The company`s financial liabilities are £1.2k. It is £1.2k against last year. The cash in hand is £0.68k. It is £0.68k against last year. And the total assets are £0.68k, which is £0.68k against last year. SULLIVAN, Stuart is a Director of the company. Secretary ALDWORTH, Karen Elizabeth has been resigned. Secretary HAWKES, John Albert has been resigned. Secretary MILES, Andrew has been resigned. Secretary TOWNSEND, David has been resigned. Secretary VAUGHAN, Angus Timothy Robert has been resigned. Director ALDWORTH, Karen Elizabeth has been resigned. Director HAWKES, John Albert has been resigned. Director MCKEON, Paula Mary has been resigned. Director MILES, Andrew has been resigned. Director ONIONS, Martin Peter has been resigned. Director SMITH, Stephen Mark has been resigned. Director TOWNSEND, David has been resigned. Director VAUGHAN, Angus Timothy Robert has been resigned. The company operates in "Combined facilities support activities".


second tidbury (yvonne park) management company Key Finiance

LIABILITIES £1.2k
CASH £0.68k
TOTAL ASSETS £0.68k
All Financial Figures

Current Directors

Director
SULLIVAN, Stuart
Appointed Date: 01 June 2009
53 years old

Resigned Directors

Secretary
ALDWORTH, Karen Elizabeth
Resigned: 22 February 1995

Secretary
HAWKES, John Albert
Resigned: 12 April 2011
Appointed Date: 31 October 2002

Secretary
MILES, Andrew
Resigned: 31 December 1996
Appointed Date: 22 February 1995

Secretary
TOWNSEND, David
Resigned: 31 October 2002
Appointed Date: 30 November 1999

Secretary
VAUGHAN, Angus Timothy Robert
Resigned: 30 November 1999
Appointed Date: 31 December 1996

Director
ALDWORTH, Karen Elizabeth
Resigned: 22 February 1995
57 years old

Director
HAWKES, John Albert
Resigned: 12 April 2011
Appointed Date: 31 October 2002
83 years old

Director
MCKEON, Paula Mary
Resigned: 01 July 1993
66 years old

Director
MILES, Andrew
Resigned: 31 December 1996
Appointed Date: 22 February 1995
58 years old

Director
ONIONS, Martin Peter
Resigned: 01 June 2009
66 years old

Director
SMITH, Stephen Mark
Resigned: 22 July 2003
Appointed Date: 10 October 2001
70 years old

Director
TOWNSEND, David
Resigned: 31 October 2002
Appointed Date: 31 December 1996
86 years old

Director
VAUGHAN, Angus Timothy Robert
Resigned: 30 November 1999
Appointed Date: 01 July 1993
57 years old

Persons With Significant Control

Mr Stuart Eamonn Sullivan
Notified on: 6 April 2016
53 years old
Nature of control: Right to appoint and remove directors as a trustee of a trust

SECOND TIDBURY (YVONNE PARK) MANAGEMENT COMPANY LIMITED Events

19 Jan 2017
Confirmation statement made on 19 January 2017 with updates
19 Jan 2017
Registered office address changed from 2 Droitwich Road Fernhill Heath Worcester WR3 8RP England to 2 Keephill Cottage Droitwich Road Fernhill Heath Worcester WR3 8RP on 19 January 2017
18 Jan 2017
Registered office address changed from 40 Fir Tree Close Redditch Worcestershire B97 6JF to 2 Droitwich Road Fernhill Heath Worcester WR3 8RP on 18 January 2017
01 Feb 2016
Micro company accounts made up to 31 December 2015
01 Feb 2016
Annual return made up to 31 January 2016 no member list
...
... and 84 more events
20 Jun 1988
Director resigned

20 Jun 1988
Accounts made up to 31 December 1987

20 Jun 1988
Annual return made up to 29/01/88

27 Mar 1987
Accounts for a dormant company made up to 31 December 1986

27 Mar 1987
Annual return made up to 31/12/86