BLENHEIM HOUSE MANAGEMENT COMPANY (HIGH WYCOMBE) LIMITED
HIGH WYCOMBE

Hellopages » Buckinghamshire » Wycombe » HP13 6PQ

Company number 03013397
Status Active
Incorporation Date 24 January 1995
Company Type Private Limited Company
Address FLAT 1 BLENHEIM HOUSE, 50A AMERSHAM HILL, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP13 6PQ
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 24 January 2017 with updates; Micro company accounts made up to 1 May 2016; Annual return made up to 24 January 2016 with full list of shareholders Statement of capital on 2016-01-26 GBP 4 . The most likely internet sites of BLENHEIM HOUSE MANAGEMENT COMPANY (HIGH WYCOMBE) LIMITED are www.blenheimhousemanagementcompanyhighwycombe.co.uk, and www.blenheim-house-management-company-high-wycombe.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. The distance to to Maidenhead Rail Station is 7.9 miles; to Taplow Rail Station is 8 miles; to Burnham (Berks) Rail Station is 8.6 miles; to Wargrave Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Blenheim House Management Company High Wycombe Limited is a Private Limited Company. The company registration number is 03013397. Blenheim House Management Company High Wycombe Limited has been working since 24 January 1995. The present status of the company is Active. The registered address of Blenheim House Management Company High Wycombe Limited is Flat 1 Blenheim House 50a Amersham Hill High Wycombe Buckinghamshire Hp13 6pq. . WATSON-GANDY, Alastair is a Secretary of the company. SCOTT, Anthony Martin is a Director of the company. WARD, Alan is a Director of the company. WATSON-GANDY, Alastair is a Director of the company. Secretary HEWITT, Stephen Ellis has been resigned. Secretary LEWIN, Amanda Claire has been resigned. Secretary PORTER, David Roland has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director CARTMER, Richard Pierre has been resigned. Director DAVIDSON, Ann Colette has been resigned. Director GREGORY, Caryl has been resigned. Director HEWITT, Stephen Ellis has been resigned. Director LAYMAN, David has been resigned. Director LEVAN, Christian Gregory, Dr has been resigned. Director LEVAN, Roland Piers James has been resigned. Director LEWIN, Mark Peter has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MORRIS, Elizabeth Rose has been resigned. Director PAPPALARDO, Anthony has been resigned. Director YATES, Jeremy Robert has been resigned. Director YOUNG, Jeremy Nigel has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
WATSON-GANDY, Alastair
Appointed Date: 01 July 2015

Director
SCOTT, Anthony Martin
Appointed Date: 02 November 2012
60 years old

Director
WARD, Alan
Appointed Date: 02 November 2012
38 years old

Director
WATSON-GANDY, Alastair
Appointed Date: 21 March 2014
82 years old

Resigned Directors

Secretary
HEWITT, Stephen Ellis
Resigned: 14 September 2012
Appointed Date: 16 January 1999

Secretary
LEWIN, Amanda Claire
Resigned: 30 September 1998
Appointed Date: 09 September 1997

Secretary
PORTER, David Roland
Resigned: 09 September 1997
Appointed Date: 24 January 1995

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 24 January 1995
Appointed Date: 24 January 1995

Director
CARTMER, Richard Pierre
Resigned: 02 October 1998
Appointed Date: 09 September 1997
72 years old

Director
DAVIDSON, Ann Colette
Resigned: 14 July 2003
Appointed Date: 02 October 1998
74 years old

Director
GREGORY, Caryl
Resigned: 18 August 1997
Appointed Date: 24 January 1995
82 years old

Director
HEWITT, Stephen Ellis
Resigned: 14 September 2012
Appointed Date: 18 March 1997
52 years old

Director
LAYMAN, David
Resigned: 12 July 1996
Appointed Date: 24 January 1995
79 years old

Director
LEVAN, Christian Gregory, Dr
Resigned: 05 August 2015
Appointed Date: 07 October 2012
49 years old

Director
LEVAN, Roland Piers James
Resigned: 30 June 2015
Appointed Date: 14 July 2003
49 years old

Director
LEWIN, Mark Peter
Resigned: 30 September 1998
Appointed Date: 12 July 1996
56 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 24 January 1995
Appointed Date: 24 January 1995

Director
MORRIS, Elizabeth Rose
Resigned: 17 March 1997
Appointed Date: 24 January 1995
96 years old

Director
PAPPALARDO, Anthony
Resigned: 20 January 2013
Appointed Date: 29 September 1997
51 years old

Director
YATES, Jeremy Robert
Resigned: 26 September 2003
Appointed Date: 10 December 1998
53 years old

Director
YOUNG, Jeremy Nigel
Resigned: 17 May 2012
Appointed Date: 26 September 2003
65 years old

Persons With Significant Control

Mr James Alastair Christian Campbell Watson-Gandy
Notified on: 1 June 2016
82 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

BLENHEIM HOUSE MANAGEMENT COMPANY (HIGH WYCOMBE) LIMITED Events

10 Feb 2017
Confirmation statement made on 24 January 2017 with updates
24 Jan 2017
Micro company accounts made up to 1 May 2016
26 Jan 2016
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 4

26 Jan 2016
Total exemption small company accounts made up to 1 May 2015
06 Aug 2015
Termination of appointment of Christian Gregory Levan as a director on 5 August 2015
...
... and 75 more events
04 Aug 1995
Ad 20/07/95--------- £ si 2@1=2 £ ic 2/4
23 Apr 1995
Registered office changed on 23/04/95 from: 84 temple chambers temple avenue london EC4Y 0HP
23 Apr 1995
Secretary resigned;new secretary appointed;director resigned
23 Apr 1995
New director appointed
24 Jan 1995
Incorporation