Having been setup in 2002, 93 & 95 Derby Road Nottingham Management Company Ltd have registered office in Nottingham in Nottinghamshire. The companies directors are listed as Walker, Wilson David, Dr, Clayton, Jennifer Andrea, Clayton, Peter Nigel in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WALKER, Wilson David, Dr | 25 April 2003 | - | 1 |
CLAYTON, Peter Nigel | 04 September 2002 | 29 May 2013 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CLAYTON, Jennifer Andrea | 04 September 2002 | 19 March 2020 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 09 September 2020 | |
AA - Annual Accounts | 25 June 2020 | |
TM02 - Termination of appointment of secretary | 19 March 2020 | |
CS01 - N/A | 24 September 2019 | |
AA - Annual Accounts | 24 May 2019 | |
CS01 - N/A | 13 September 2018 | |
AA - Annual Accounts | 18 May 2018 | |
CS01 - N/A | 11 September 2017 | |
CH01 - Change of particulars for director | 07 September 2017 | |
AA - Annual Accounts | 20 June 2017 | |
CS01 - N/A | 15 September 2016 | |
AA - Annual Accounts | 30 June 2016 | |
MA - Memorandum and Articles | 05 April 2016 | |
RESOLUTIONS - N/A | 04 February 2016 | |
AR01 - Annual Return | 01 October 2015 | |
AA - Annual Accounts | 30 June 2015 | |
AR01 - Annual Return | 23 September 2014 | |
CH01 - Change of particulars for director | 23 September 2014 | |
AA - Annual Accounts | 30 June 2014 | |
AR01 - Annual Return | 18 September 2013 | |
AA - Annual Accounts | 28 June 2013 | |
TM01 - Termination of appointment of director | 29 May 2013 | |
AD01 - Change of registered office address | 23 May 2013 | |
AR01 - Annual Return | 04 April 2013 | |
AR01 - Annual Return | 04 April 2013 | |
AA - Annual Accounts | 04 April 2013 | |
AA - Annual Accounts | 04 April 2013 | |
AA - Annual Accounts | 04 April 2013 | |
AA - Annual Accounts | 04 April 2013 | |
AA - Annual Accounts | 04 April 2013 | |
RT01 - Application for administrative restoration to the register | 04 April 2013 | |
GAZ2 - Second notification of strike-off action in London Gazette | 24 May 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 08 February 2011 | |
AR01 - Annual Return | 15 November 2010 | |
CH01 - Change of particulars for director | 15 November 2010 | |
CH01 - Change of particulars for director | 15 November 2010 | |
AR01 - Annual Return | 27 October 2009 | |
287 - Change in situation or address of Registered Office | 04 March 2009 | |
363a - Annual Return | 03 March 2009 | |
DISS40 - Notice of striking-off action discontinued | 27 February 2009 | |
363a - Annual Return | 26 February 2009 | |
287 - Change in situation or address of Registered Office | 26 February 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 27 January 2009 | |
AA - Annual Accounts | 17 October 2008 | |
287 - Change in situation or address of Registered Office | 17 October 2008 | |
AA - Annual Accounts | 02 August 2007 | |
363s - Annual Return | 10 February 2007 | |
363s - Annual Return | 18 October 2005 | |
AA - Annual Accounts | 08 August 2005 | |
363s - Annual Return | 19 July 2005 | |
288a - Notice of appointment of directors or secretaries | 27 September 2004 | |
AA - Annual Accounts | 22 July 2004 | |
363s - Annual Return | 05 November 2003 | |
288a - Notice of appointment of directors or secretaries | 14 May 2003 | |
288a - Notice of appointment of directors or secretaries | 11 May 2003 | |
288b - Notice of resignation of directors or secretaries | 11 May 2003 | |
288b - Notice of resignation of directors or secretaries | 11 May 2003 | |
NEWINC - New incorporation documents | 04 September 2002 |