HILARY MEWS MANAGEMENT COMPANY LIMITED
KESWICK

Hellopages » Cumbria » Allerdale » CA12 5AF

Company number 06005801
Status Active
Incorporation Date 22 November 2006
Company Type Private Limited Company
Address EDWIN THOMPSON, 28 ST. JOHNS STREET, KESWICK, CUMBRIA, CA12 5AF
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 fifty-two events have happened. The last three records are Confirmation statement made on 22 November 2016 with updates; Total exemption small company accounts made up to 30 June 2016; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of HILARY MEWS MANAGEMENT COMPANY LIMITED are www.hilarymewsmanagementcompany.co.uk, and www.hilary-mews-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten months. The distance to to Wigton Rail Station is 15.9 miles; to Windermere Rail Station is 17.9 miles; to Dalston (Cumbria) Rail Station is 18 miles; to Carlisle Rail Station is 21.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hilary Mews Management Company Limited is a Private Limited Company. The company registration number is 06005801. Hilary Mews Management Company Limited has been working since 22 November 2006. The present status of the company is Active. The registered address of Hilary Mews Management Company Limited is Edwin Thompson 28 St Johns Street Keswick Cumbria Ca12 5af. . GAINFORD, James is a Director of the company. MCMILLAN, George Gibson is a Director of the company. Secretary HUGHES, Rachel Louise has been resigned. Secretary TURNER, Karen Hilary has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CARRUTHERS, George Edward has been resigned. Director HEALD, Christine has been resigned. Director HOUNSLOW, Samuel has been resigned. Director TURNER, George has been resigned. Director TURNER, Karen Hilary has been resigned. Director WELSH, Leonard has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
GAINFORD, James
Appointed Date: 23 July 2008
90 years old

Director
MCMILLAN, George Gibson
Appointed Date: 01 March 2012
90 years old

Resigned Directors

Secretary
HUGHES, Rachel Louise
Resigned: 01 March 2012
Appointed Date: 23 July 2008

Secretary
TURNER, Karen Hilary
Resigned: 23 July 2008
Appointed Date: 22 November 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 November 2006
Appointed Date: 22 November 2006

Director
CARRUTHERS, George Edward
Resigned: 09 May 2014
Appointed Date: 01 March 2012
85 years old

Director
HEALD, Christine
Resigned: 28 October 2015
Appointed Date: 01 October 2014
74 years old

Director
HOUNSLOW, Samuel
Resigned: 01 March 2012
Appointed Date: 23 July 2008
42 years old

Director
TURNER, George
Resigned: 23 July 2008
Appointed Date: 22 November 2006
76 years old

Director
TURNER, Karen Hilary
Resigned: 15 July 2008
Appointed Date: 22 November 2006
76 years old

Director
WELSH, Leonard
Resigned: 09 May 2014
Appointed Date: 23 July 2008
86 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 22 November 2006
Appointed Date: 22 November 2006

Director
SWIFT INCORPORATIONS LIMITED
Resigned: 22 November 2006
Appointed Date: 22 November 2006

Persons With Significant Control

Mr James Gainford
Notified on: 30 June 2016
90 years old
Nature of control: Has significant influence or control

Mr George Gibson Mcmillan
Notified on: 6 April 2016
90 years old
Nature of control: Has significant influence or control

HILARY MEWS MANAGEMENT COMPANY LIMITED Events

23 Nov 2016
Confirmation statement made on 22 November 2016 with updates
16 Nov 2016
Total exemption small company accounts made up to 30 June 2016
22 Mar 2016
Total exemption small company accounts made up to 30 June 2015
16 Dec 2015
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 12

16 Dec 2015
Termination of appointment of Christine Heald as a director on 28 October 2015
...
... and 42 more events
01 Dec 2006
Secretary resigned;director resigned
01 Dec 2006
Resolutions
  • ELRES ‐ Elective resolution

01 Dec 2006
Resolutions
  • ELRES ‐ Elective resolution

01 Dec 2006
Resolutions
  • ELRES ‐ Elective resolution

22 Nov 2006
Incorporation