WOODACRE HALL FARM MEWS GARSTANG MANAGEMENT COMPANY LIMITED
PRESTON

Hellopages » Lancashire » Wyre » PR3 1DG
Company number 05687217
Status Active
Incorporation Date 25 January 2006
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 7 WOODACRE MEWS, HAZELHEAD LANESCORTON, PRESTON, LANCASHIRE, PR3 1DG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 15 January 2017 with updates; Accounts for a dormant company made up to 31 January 2016; Registered office address changed from 4 Woodacre Hall Farm Mews Hazelhead Lane Scorton Preston Lancashire PR3 1DG to 7 Woodacre Mews Hazelhead Lanescorton Preston Lancashire PR3 1DG on 8 March 2016. The most likely internet sites of WOODACRE HALL FARM MEWS GARSTANG MANAGEMENT COMPANY LIMITED are www.woodacrehallfarmmewsgarstangmanagementcompany.co.uk, and www.woodacre-hall-farm-mews-garstang-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. Woodacre Hall Farm Mews Garstang Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05687217. Woodacre Hall Farm Mews Garstang Management Company Limited has been working since 25 January 2006. The present status of the company is Active. The registered address of Woodacre Hall Farm Mews Garstang Management Company Limited is 7 Woodacre Mews Hazelhead Lanescorton Preston Lancashire Pr3 1dg. . YOUNG, Leigh Anne is a Secretary of the company. HAWLEY-GREEN, Barry Norman is a Director of the company. HENRIQUES, Chorni is a Director of the company. YOUNG, Ashley is a Director of the company. Secretary HEWITSON, Ronald has been resigned. Secretary PARK, Lisa Duillia has been resigned. Secretary STEVENS SCANLAN LLP has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HEWITSON, Ronald has been resigned. Director HEWITSON, Ronald has been resigned. Director MOORE, Paul Christopher has been resigned. Director PARK, Dexter John has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
YOUNG, Leigh Anne
Appointed Date: 13 July 2015

Director
HAWLEY-GREEN, Barry Norman
Appointed Date: 29 September 2011
78 years old

Director
HENRIQUES, Chorni
Appointed Date: 20 February 2012
53 years old

Director
YOUNG, Ashley
Appointed Date: 13 July 2015
66 years old

Resigned Directors

Secretary
HEWITSON, Ronald
Resigned: 25 January 2013
Appointed Date: 25 January 2006

Secretary
PARK, Lisa Duillia
Resigned: 13 July 2015
Appointed Date: 20 February 2013

Secretary
STEVENS SCANLAN LLP
Resigned: 20 February 2013
Appointed Date: 19 November 2008

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 January 2006
Appointed Date: 25 January 2006

Director
HEWITSON, Ronald
Resigned: 20 October 2011
Appointed Date: 02 August 2010
70 years old

Director
HEWITSON, Ronald
Resigned: 16 April 2009
Appointed Date: 25 January 2006
70 years old

Director
MOORE, Paul Christopher
Resigned: 01 October 2006
Appointed Date: 25 January 2006
78 years old

Director
PARK, Dexter John
Resigned: 13 July 2015
Appointed Date: 16 February 2012
58 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 25 January 2006
Appointed Date: 25 January 2006

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 25 January 2006
Appointed Date: 25 January 2006

WOODACRE HALL FARM MEWS GARSTANG MANAGEMENT COMPANY LIMITED Events

15 Jan 2017
Confirmation statement made on 15 January 2017 with updates
06 Oct 2016
Accounts for a dormant company made up to 31 January 2016
08 Mar 2016
Registered office address changed from 4 Woodacre Hall Farm Mews Hazelhead Lane Scorton Preston Lancashire PR3 1DG to 7 Woodacre Mews Hazelhead Lanescorton Preston Lancashire PR3 1DG on 8 March 2016
08 Mar 2016
Annual return made up to 25 January 2016
13 Aug 2015
Termination of appointment of Dexter John Park as a director on 13 July 2015
...
... and 42 more events
14 Mar 2006
Registered office changed on 14/03/06 from: 1 mitchell lane, bristol, BS1 6JS
14 Mar 2006
Registered office changed on 14/03/06 from: 1 mitchell lane bristol BS1 6JS
14 Mar 2006
Secretary resigned;director resigned
14 Mar 2006
Director resigned
25 Jan 2006
Incorporation