WALMLEY PARK COURT LIMITED
BEWDLEY

Hellopages » Worcestershire » Wyre Forest » DY12 1AB

Company number 06478519
Status Active
Incorporation Date 21 January 2008
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address AIMS, BRIDGE HOUSE, RIVER SIDE NORTH, BEWDLEY, WORCESTERSHIRE, DY12 1AB
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Confirmation statement made on 21 January 2017 with updates; Termination of appointment of Anthony William Horsfield as a secretary on 21 April 2016; Annual return made up to 21 January 2016 no member list. The most likely internet sites of WALMLEY PARK COURT LIMITED are www.walmleyparkcourt.co.uk, and www.walmley-park-court.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and nine months. The distance to to Hartlebury Rail Station is 5 miles; to Blakedown Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Walmley Park Court Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 06478519. Walmley Park Court Limited has been working since 21 January 2008. The present status of the company is Active. The registered address of Walmley Park Court Limited is Aims Bridge House River Side North Bewdley Worcestershire Dy12 1ab. . HORSFIELD, Anthony William is a Secretary of the company. JONES, Cedric Michael is a Director of the company. ROWLANDS, Diane Elisabeth is a Director of the company. Secretary HARRIS, Samantha has been resigned. Secretary HORSFIELD, Anthony William has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director CASH, Betty has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
HORSFIELD, Anthony William
Appointed Date: 26 April 2010

Director
JONES, Cedric Michael
Appointed Date: 01 February 2008
77 years old

Director
ROWLANDS, Diane Elisabeth
Appointed Date: 01 February 2008
57 years old

Resigned Directors

Secretary
HARRIS, Samantha
Resigned: 01 December 2011
Appointed Date: 01 February 2008

Secretary
HORSFIELD, Anthony William
Resigned: 21 April 2016
Appointed Date: 01 December 2011

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 22 January 2008
Appointed Date: 21 January 2008

Director
CASH, Betty
Resigned: 01 August 2010
Appointed Date: 01 February 2008
87 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 22 January 2008
Appointed Date: 21 January 2008

WALMLEY PARK COURT LIMITED Events

04 Mar 2017
Confirmation statement made on 21 January 2017 with updates
21 Apr 2016
Termination of appointment of Anthony William Horsfield as a secretary on 21 April 2016
01 Mar 2016
Annual return made up to 21 January 2016 no member list
29 Feb 2016
Micro company accounts made up to 31 January 2016
31 Oct 2015
Micro company accounts made up to 31 January 2015
...
... and 24 more events
05 Mar 2008
Director appointed betty cash
26 Feb 2008
Secretary appointed samantha harris
22 Jan 2008
Secretary resigned
22 Jan 2008
Director resigned
21 Jan 2008
Incorporation