WEST STREET MEWS MANAGEMENT LIMITED
BRIGHTON

Hellopages » East Sussex » Brighton and Hove » BN1 1GE

Company number 03405931
Status Active
Incorporation Date 21 July 1997
Company Type Private Limited Company
Address C/O STILES HAROLD WILLIAMS LLP, ONE JUBILEE STREET, BRIGHTON, EAST SUSSEX, ENGLAND, BN1 1GE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 21 July 2016 with updates; Register inspection address has been changed from C/O Stiles Harold Williams 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN England to Stiles Harold Williams Llp Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of WEST STREET MEWS MANAGEMENT LIMITED are www.weststreetmewsmanagement.co.uk, and www.west-street-mews-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. West Street Mews Management Limited is a Private Limited Company. The company registration number is 03405931. West Street Mews Management Limited has been working since 21 July 1997. The present status of the company is Active. The registered address of West Street Mews Management Limited is C O Stiles Harold Williams Llp One Jubilee Street Brighton East Sussex England Bn1 1ge. . STILES HAROLD WILLIAMS LLP is a Secretary of the company. CONDON, Ann Georgina is a Director of the company. EVANS, Anne is a Director of the company. YOUNGHUSBAND, John is a Director of the company. Nominee Secretary DWYER, Daniel John has been resigned. Secretary LARKIN, Monica has been resigned. Secretary PATERSON, Robert Stephen has been resigned. Secretary PEARCE, Joanna has been resigned. Secretary PETTET, Norman has been resigned. Secretary SWEETMAN, Michael Anthony has been resigned. Secretary STILES HAROLD WILLIAMS LIMITED has been resigned. Director CONDON, Christopher John has been resigned. Nominee Director DOYLE, Betty June has been resigned. Nominee Director DWYER, Daniel John has been resigned. Director PEARCE, James Oliver has been resigned. Director PEARCE, Joanna has been resigned. Director PETTET, Norman has been resigned. Director SWEETMAN, Michael Anthony has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
STILES HAROLD WILLIAMS LLP
Appointed Date: 03 June 2016

Director
CONDON, Ann Georgina
Appointed Date: 26 June 2015
85 years old

Director
EVANS, Anne
Appointed Date: 25 June 2015
74 years old

Director
YOUNGHUSBAND, John
Appointed Date: 24 March 2003
78 years old

Resigned Directors

Nominee Secretary
DWYER, Daniel John
Resigned: 21 July 1997
Appointed Date: 21 July 1997

Secretary
LARKIN, Monica
Resigned: 24 May 2000
Appointed Date: 19 November 1998

Secretary
PATERSON, Robert Stephen
Resigned: 17 February 2012
Appointed Date: 01 June 2008

Secretary
PEARCE, Joanna
Resigned: 19 November 1998
Appointed Date: 21 July 1997

Secretary
PETTET, Norman
Resigned: 13 October 2002
Appointed Date: 24 May 2000

Secretary
SWEETMAN, Michael Anthony
Resigned: 01 June 2008
Appointed Date: 16 October 2002

Secretary
STILES HAROLD WILLIAMS LIMITED
Resigned: 03 June 2016
Appointed Date: 17 February 2012

Director
CONDON, Christopher John
Resigned: 14 January 2012
Appointed Date: 01 September 2000
88 years old

Nominee Director
DOYLE, Betty June
Resigned: 21 July 1997
Appointed Date: 21 July 1997
89 years old

Nominee Director
DWYER, Daniel John
Resigned: 21 July 1997
Appointed Date: 21 July 1997
84 years old

Director
PEARCE, James Oliver
Resigned: 19 November 1998
Appointed Date: 21 July 1997
72 years old

Director
PEARCE, Joanna
Resigned: 19 November 1998
Appointed Date: 21 July 1997
73 years old

Director
PETTET, Norman
Resigned: 13 October 2002
Appointed Date: 19 November 1998
78 years old

Director
SWEETMAN, Michael Anthony
Resigned: 18 May 2016
Appointed Date: 19 November 1998
89 years old

WEST STREET MEWS MANAGEMENT LIMITED Events

25 Jul 2016
Confirmation statement made on 21 July 2016 with updates
22 Jul 2016
Register inspection address has been changed from C/O Stiles Harold Williams 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN England to Stiles Harold Williams Llp Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU
19 Jul 2016
Total exemption small company accounts made up to 31 December 2015
03 Jun 2016
Registered office address changed from C/O Stiles Harold Williams Limited One Jubilee Street Brighton East Sussex BN1 1GE to C/O Stiles Harold Williams Llp One Jubilee Street Brighton East Sussex BN1 1GE on 3 June 2016
03 Jun 2016
Termination of appointment of Michael Anthony Sweetman as a director on 18 May 2016
...
... and 66 more events
27 Jul 1997
New director appointed
27 Jul 1997
Director resigned
27 Jul 1997
Secretary resigned;director resigned
27 Jul 1997
Registered office changed on 27/07/97 from: 96/99 temple chambers, temple avenue, london, EC4Y 0HP
21 Jul 1997
Incorporation