WESTOVER COURT MANAGEMENT (HIGH WYCOMBE) LIMITED
HIGH WYCOMBE

Hellopages » Buckinghamshire » Wycombe » HP13 5RE
Company number 01371705
Status Active
Incorporation Date 1 June 1978
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 eleven events have happened. The last three records are Confirmation statement made on 26 July 2016 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 26 July 2015 with full list of shareholders Statement of capital on 2015-07-31 GBP 24 . The most likely internet sites of WESTOVER COURT MANAGEMENT (HIGH WYCOMBE) LIMITED are www.westovercourtmanagementhighwycombe.co.uk, and www.westover-court-management-high-wycombe.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and nine 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.Westover Court Management High Wycombe Limited is a Private Limited Company. The company registration number is 01371705. Westover Court Management High Wycombe Limited has been working since 01 June 1978. The present status of the company is Active. The registered address of Westover Court Management High Wycombe Limited is 16 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire Hp13 5re. . BRINDLE, Audrey is a Secretary of the company. BRINDLE, Audrey is a Director of the company. DIXSON, Lydia Sonja-Elin is a Director of the company. KINNAIRD, Elaine is a Director of the company. SMITH, Susan is a Director of the company. Secretary DRUMM, Catherine Helen has been resigned. Secretary MCDONALD, Philip Michael has been resigned. Secretary THOMPSON, Peter has been resigned. Secretary THOMPSON, Peter has been resigned. Director BRINDLE, Audrey has been resigned. Director BUCKLEY, Lisa has been resigned. Director DRUMM, Catherine Helen has been resigned. Director GRAINGER, Stuart has been resigned. Director KEITH, Vanessa Mary has been resigned. Director SLATER, Vanessa has been resigned. Director STUART, Ronald Fyffe has been resigned. Director THOMPSON, Peter has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BRINDLE, Audrey
Appointed Date: 24 November 1998

Director
BRINDLE, Audrey
Appointed Date: 08 September 1999
92 years old

Director
DIXSON, Lydia Sonja-Elin
Appointed Date: 05 June 2002
61 years old

Director
KINNAIRD, Elaine
Appointed Date: 15 June 2012
73 years old

Director
SMITH, Susan
Appointed Date: 10 June 2002
70 years old

Resigned Directors

Secretary
DRUMM, Catherine Helen
Resigned: 24 November 1998
Appointed Date: 14 September 1998

Secretary
MCDONALD, Philip Michael
Resigned: 25 October 1996
Appointed Date: 01 January 1995

Secretary
THOMPSON, Peter
Resigned: 09 September 1998
Appointed Date: 25 October 1996

Secretary
THOMPSON, Peter
Resigned: 01 January 1995

Director
BRINDLE, Audrey
Resigned: 06 November 1996
92 years old

Director
BUCKLEY, Lisa
Resigned: 28 May 2002
Appointed Date: 24 November 1998
55 years old

Director
DRUMM, Catherine Helen
Resigned: 24 November 1998
Appointed Date: 27 October 1997
58 years old

Director
GRAINGER, Stuart
Resigned: 31 December 1993
68 years old

Director
KEITH, Vanessa Mary
Resigned: 21 January 2004
Appointed Date: 18 June 2002
50 years old

Director
SLATER, Vanessa
Resigned: 08 March 2001
Appointed Date: 24 November 1998
50 years old

Director
STUART, Ronald Fyffe
Resigned: 24 November 1998
104 years old

Director
THOMPSON, Peter
Resigned: 09 September 1998
Appointed Date: 25 October 1996
90 years old

Persons With Significant Control

Leasehold Management Services Ltd
Notified on: 26 July 2016
Nature of control: Right to appoint and remove directors

WESTOVER COURT MANAGEMENT (HIGH WYCOMBE) LIMITED Events

29 Jul 2016
Confirmation statement made on 26 July 2016 with updates
16 May 2016
Total exemption full accounts made up to 31 December 2015
31 Jul 2015
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 24

31 Jul 2015
Register inspection address has been changed from 5 Priory Road High Wycombe Buckinghamshire HP13 6SE England to 16 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE
31 Jul 2015
Director's details changed for Mrs Elaine Kinnaird on 4 August 2014
...
... and 101 more events
19 Mar 1987
Registered office changed on 19/03/87 from: 31 oxford road high wycombe bucks HP11 2DD

03 Dec 1986
Return made up to 24/11/86; full list of members

21 Nov 1986
Full accounts made up to 31 December 1985

18 Oct 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

01 Jun 1978
Certificate of incorporation