Check the

MANAGEMENT ASSIST (WEST) LTD

Company
MANAGEMENT ASSIST (WEST) LTD (05012305)

MANAGEMENT ASSIST (WEST)

Phone: 01242 620 008
B rating

KEY FINANCES

Year
2017
Assets
£7.17k ▲ £3.66k (104.13 %)
Cash
£0k ▼ £-1.4k (-100.00 %)
Liabilities
£9.08k ▼ £-0.16k (-1.71 %)
Net Worth
£-1.92k ▼ £3.81k (-66.55 %)

REGISTRATION INFO

Company name
MANAGEMENT ASSIST (WEST) LTD
Company number
05012305
VAT
GB826929000
Status
Active
Categroy
Private Limited Company
Date of Incorporation
12 Jan 2004
Age - 21 years
Home Country
United Kingdom

CONTACTS

Website
managementassist.co.uk
Phones
01242 620 008
07708 054 473
Registered Address
HOME FARM 132 MAIN STREET,
WITCHFORD,
ELY,
CAMBRIDGESHIRE,
CB6 2HP

ECONOMIC ACTIVITIES

70221
Financial management
70229
Management consultancy activities other than financial management

LAST EVENTS

17 Jan 2017
Confirmation statement made on 12 January 2017 with updates
25 Nov 2016
Total exemption small company accounts made up to 28 February 2016
18 Jan 2016
Annual return made up to 12 January 2016 with full list of shareholders Statement of capital on 2016-01-18 GBP 1,000

See Also


Last update 2018

MANAGEMENT ASSIST (WEST) LTD DIRECTORS

William Stanley Hammill

  Acting
Appointed
28 July 2006
Role
Secretary
Address
132 Main Street, Witchford, Ely, Cambridgeshire, England, CB6 2HP
Name
HAMMILL, William Stanley

Caroline Joy Hammill

  Acting PSC
Appointed
15 May 2009
Occupation
Director
Role
Director
Age
68
Nationality
British
Address
132 Main Street, Witchford, Ely, Cambridgeshire, England, CB6 2HP
Country Of Residence
England
Name
HAMMILL, Caroline Joy
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

William Stanley Hammill

  Acting PSC
Appointed
12 January 2004
Occupation
Interim Manager
Role
Director
Age
76
Nationality
British
Address
132 Main Street, Witchford, Ely, Cambridgeshire, England, CB6 2HP
Country Of Residence
England
Name
HAMMILL, William Stanley
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Courtney James Kerkin

  Resigned
Appointed
12 January 2004
Resigned
28 July 2006
Role
Secretary
Address
16 The Boundaries, Lympsham, Weston Super Mare, Avon, BS24 0DF
Name
KERKIN, Courtney James

FORM 10 SECRETARIES FD LTD

  Resigned
Appointed
12 January 2004
Resigned
15 January 2004
Role
Nominee Secretary
Address
39a Leicester Road, Salford, Manchester, M7 4AS
Name
FORM 10 SECRETARIES FD LTD

Courtney James Kerkin

  Resigned
Appointed
12 January 2004
Resigned
15 May 2009
Occupation
Interim Manager
Role
Director
Age
64
Nationality
British
Address
16 The Boundaries, Lympsham, Weston Super Mare, Avon, BS24 0DF
Name
KERKIN, Courtney James

FORM 10 DIRECTORS FD LTD

  Resigned
Appointed
12 January 2004
Resigned
15 January 2004
Role
Nominee Director
Address
39a Leicester Road, Salford, Manchester, M7 4AS
Name
FORM 10 DIRECTORS FD LTD

REVIEWS


Check The Company
Very good according to the company’s financial health.