CROMWELL MEWS MANAGEMENT LIMITED
DEREHAM

Hellopages » Norfolk » Breckland » NR20 4HB
Company number 02093578
Status Active
Incorporation Date 27 January 1987
Company Type Private Limited Company
Address GORGATE CHAMBERS GORGATE DRIVE, HOE, DEREHAM, NORFOLK, NR20 4HB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 24 August 2016 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 24 August 2015 with full list of shareholders Statement of capital on 2015-09-25 GBP 6 . The most likely internet sites of CROMWELL MEWS MANAGEMENT LIMITED are www.cromwellmewsmanagement.co.uk, and www.cromwell-mews-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and one months. The distance to to Attleborough Rail Station is 14.1 miles; to Harling Road Rail Station is 17.8 miles; to Sheringham Rail Station is 19.9 miles; to Thetford Rail Station is 21.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cromwell Mews Management Limited is a Private Limited Company. The company registration number is 02093578. Cromwell Mews Management Limited has been working since 27 January 1987. The present status of the company is Active. The registered address of Cromwell Mews Management Limited is Gorgate Chambers Gorgate Drive Hoe Dereham Norfolk Nr20 4hb. . STEVENSON, Glenn Nigel is a Secretary of the company. RAYNER, Rebecca Eve is a Director of the company. STEVENSON, Glenn Nigel is a Director of the company. Secretary BILLINGHURST, John Martin has been resigned. Secretary BILLINGHURST, John Martin has been resigned. Secretary BRIERLEY, Robert has been resigned. Secretary BROADBENT, Andrew Thomas has been resigned. Secretary COATES, Allan Gordan has been resigned. Director BANKS, Joanne Patricia has been resigned. Director BILLINGHURST, John Martin has been resigned. Director BREMNER, Graham James has been resigned. Director BRIERLEY, Robert has been resigned. Director BROADBENT, Andrew Thomas has been resigned. Director COATES, Allan Gordan has been resigned. Director HEGGIE, Thomas has been resigned. Director NICHOLSON, Bernard James has been resigned. Director RENLON, Rosalind Melanie has been resigned. Director SHAW, Richard Leslie has been resigned. Director SHAW, Susan Margaret has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
STEVENSON, Glenn Nigel
Appointed Date: 06 October 2012

Director
RAYNER, Rebecca Eve
Appointed Date: 07 November 2012
55 years old

Director
STEVENSON, Glenn Nigel
Appointed Date: 01 November 2008
68 years old

Resigned Directors

Secretary
BILLINGHURST, John Martin
Resigned: 06 October 2012
Appointed Date: 15 October 2009

Secretary
BILLINGHURST, John Martin
Resigned: 10 September 2007
Appointed Date: 19 April 2001

Secretary
BRIERLEY, Robert
Resigned: 19 April 2001
Appointed Date: 01 August 1994

Secretary
BROADBENT, Andrew Thomas
Resigned: 15 October 2009
Appointed Date: 07 September 2007

Secretary
COATES, Allan Gordan
Resigned: 01 August 1994

Director
BANKS, Joanne Patricia
Resigned: 01 August 1994
61 years old

Director
BILLINGHURST, John Martin
Resigned: 06 October 2012
Appointed Date: 10 September 2007
78 years old

Director
BREMNER, Graham James
Resigned: 01 March 2002
Appointed Date: 16 August 2001
55 years old

Director
BRIERLEY, Robert
Resigned: 31 October 2001
Appointed Date: 01 August 1994
82 years old

Director
BROADBENT, Andrew Thomas
Resigned: 11 April 2001
Appointed Date: 01 August 1994
74 years old

Director
COATES, Allan Gordan
Resigned: 16 August 2001
80 years old

Director
HEGGIE, Thomas
Resigned: 24 October 2008
Appointed Date: 28 December 2000
82 years old

Director
NICHOLSON, Bernard James
Resigned: 16 August 2001
Appointed Date: 24 October 1995
90 years old

Director
RENLON, Rosalind Melanie
Resigned: 24 October 1995
57 years old

Director
SHAW, Richard Leslie
Resigned: 07 September 2007
Appointed Date: 01 June 2002
72 years old

Director
SHAW, Susan Margaret
Resigned: 07 September 2007
Appointed Date: 16 August 2001
79 years old

Persons With Significant Control

Mr Mustafa Gecer
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Nina Grace Gecer
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CROMWELL MEWS MANAGEMENT LIMITED Events

14 Sep 2016
Confirmation statement made on 24 August 2016 with updates
06 Sep 2016
Total exemption full accounts made up to 31 March 2016
25 Sep 2015
Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 6

02 Sep 2015
Total exemption full accounts made up to 31 March 2015
28 Aug 2014
Total exemption full accounts made up to 31 March 2014
...
... and 98 more events
15 Jul 1988
Registered office changed on 15/07/88 from: FLAT6 cromwell mews high street huntingdon cambridgeshire

23 Oct 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

23 Oct 1987
Registered office changed on 23/10/87 from: 1A south street st neots cambridgeshire

22 Oct 1987
Wd 13/10/87 ad 21/09/87--------- £ si 4@1=4 £ ic 2/6

27 Jan 1987
Certificate of Incorporation