COACH HOUSE MANAGEMENT COMPANY (WOOBURN GREEN) LIMITED(THE)
HIGH WYCOMBE

Hellopages » Buckinghamshire » Wycombe » HP13 5RE

Company number 02093292
Status Active
Incorporation Date 26 January 1987
Company Type Private Limited Company
Address 16 MANOR COURTYARD, HUGHENDEN AVENUE, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP13 5RE
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 one hundred and eighteen events have happened. The last three records are Annual return made up to 14 June 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 5 ; Secretary's details changed for Leasehold Management Services Ltd on 4 August 2014; Total exemption full accounts made up to 31 December 2015. The most likely internet sites of COACH HOUSE MANAGEMENT COMPANY (WOOBURN GREEN) LIMITED(THE) are www.coachhousemanagementcompanywooburngreen.co.uk, and www.coach-house-management-company-wooburn-green.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eight months. The distance to to Maidenhead Rail Station is 8.4 miles; to Taplow Rail Station is 8.5 miles; to Burnham (Berks) Rail Station is 9.2 miles; to Wargrave Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Coach House Management Company Wooburn Green Limited The is a Private Limited Company. The company registration number is 02093292. Coach House Management Company Wooburn Green Limited The has been working since 26 January 1987. The present status of the company is Active. The registered address of Coach House Management Company Wooburn Green Limited The is 16 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire Hp13 5re. . LEASEHOLD MANAGEMENT SERVICES LTD is a Secretary of the company. GEANEY, Christine Mary is a Director of the company. SACCHETTI, Nicola is a Director of the company. Secretary FRANCIS, Eric has been resigned. Secretary GEANEY, Christine Mary has been resigned. Secretary GREEN, Keith William has been resigned. Secretary MILNE, Jacquie has been resigned. Secretary RUSHTON, Nigel Frederick has been resigned. Secretary SMITH, Jeffrey Howard has been resigned. Secretary LEASEHOLD MANAGEMENT SERVICES LIMITED has been resigned. Director BEAL, Richard William has been resigned. Director BISHOP, Percy Frederick William has been resigned. Director DRAPER, Antonia Gail has been resigned. Director FRANCIS, Eric has been resigned. Director FRANCIS, Eric has been resigned. Director HALLIDAY, Ann Martine has been resigned. Director HALSON, Gerald Peter has been resigned. Director HUTCHINGS, Deborah Jean has been resigned. Director LYON, Susan Lesley has been resigned. Director MILNE, Jacquie has been resigned. Director RUSHTON, Nigel Frederick has been resigned. Director SINSTEAD, Alan Jeremy has been resigned. Director SMITH, Jeffrey Howard has been resigned. Director THOMPSON, Russell Peter has been resigned. Director TODD, Thomas Christopher has been resigned. Director VAUGHAN, Jane has been resigned. Director WHEELER, Nigel has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
LEASEHOLD MANAGEMENT SERVICES LTD
Appointed Date: 14 June 2008

Director
GEANEY, Christine Mary
Appointed Date: 14 April 2003
69 years old

Director
SACCHETTI, Nicola
Appointed Date: 13 August 2002
80 years old

Resigned Directors

Secretary
FRANCIS, Eric
Resigned: 13 August 2002
Appointed Date: 01 March 1999

Secretary
GEANEY, Christine Mary
Resigned: 14 June 2008
Appointed Date: 20 December 2005

Secretary
GREEN, Keith William
Resigned: 14 June 1993

Secretary
MILNE, Jacquie
Resigned: 20 December 2005
Appointed Date: 07 March 2003

Secretary
RUSHTON, Nigel Frederick
Resigned: 10 November 1994
Appointed Date: 10 November 1994

Secretary
SMITH, Jeffrey Howard
Resigned: 28 February 1999
Appointed Date: 10 November 1994

Secretary
LEASEHOLD MANAGEMENT SERVICES LIMITED
Resigned: 07 March 2003
Appointed Date: 13 August 2002

Director
BEAL, Richard William
Resigned: 23 November 1991
68 years old

Director
BISHOP, Percy Frederick William
Resigned: 10 November 2000
Appointed Date: 30 June 1997
112 years old

Director
DRAPER, Antonia Gail
Resigned: 06 February 2002
59 years old

Director
FRANCIS, Eric
Resigned: 07 January 2007
Appointed Date: 14 April 2003
49 years old

Director
FRANCIS, Eric
Resigned: 13 August 2002
Appointed Date: 01 March 1999
49 years old

Director
HALLIDAY, Ann Martine
Resigned: 14 August 1992
68 years old

Director
HALSON, Gerald Peter
Resigned: 21 August 1992
77 years old

Director
HUTCHINGS, Deborah Jean
Resigned: 03 June 1998
Appointed Date: 09 September 1994
60 years old

Director
LYON, Susan Lesley
Resigned: 14 June 2008
73 years old

Director
MILNE, Jacquie
Resigned: 20 December 2005
Appointed Date: 05 January 2001
62 years old

Director
RUSHTON, Nigel Frederick
Resigned: 10 November 1994
Appointed Date: 10 November 1994
70 years old

Director
SINSTEAD, Alan Jeremy
Resigned: 09 September 1994
66 years old

Director
SMITH, Jeffrey Howard
Resigned: 28 February 1999
Appointed Date: 10 November 1994
70 years old

Director
THOMPSON, Russell Peter
Resigned: 14 June 2008
Appointed Date: 20 February 2007
45 years old

Director
TODD, Thomas Christopher
Resigned: 14 June 2014
Appointed Date: 20 February 2007
41 years old

Director
VAUGHAN, Jane
Resigned: 06 February 2002
Appointed Date: 15 June 1998
49 years old

Director
WHEELER, Nigel
Resigned: 30 June 1997
63 years old

COACH HOUSE MANAGEMENT COMPANY (WOOBURN GREEN) LIMITED(THE) Events

22 Jun 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 5

22 Jun 2016
Secretary's details changed for Leasehold Management Services Ltd on 4 August 2014
13 May 2016
Total exemption full accounts made up to 31 December 2015
30 Sep 2015
Director's details changed for Christine Mary Geaney on 30 September 2015
30 Sep 2015
Director's details changed for Mr Nicola Sacchetti on 30 September 2015
...
... and 108 more events
04 Apr 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

04 Apr 1989
New director appointed

04 Apr 1989
New director appointed

04 Apr 1989
Accounting reference date shortened from 31/03 to 01/01

26 Jan 1987
Certificate of Incorporation