EUGENIE MEWS RESIDENTS LIMITED
CHISLEHURST

Hellopages » Greater London » Bromley » BR7 5NR

Company number 03751273
Status Active
Incorporation Date 13 April 1999
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 10 EUGENIE MEWS, CHISLEHURST, KENT, BR7 5NR
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Micro company accounts made up to 30 April 2016; Confirmation statement made on 16 September 2016 with updates; Micro company accounts made up to 30 April 2015. The most likely internet sites of EUGENIE MEWS RESIDENTS LIMITED are www.eugeniemewsresidents.co.uk, and www.eugenie-mews-residents.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. Eugenie Mews Residents Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03751273. Eugenie Mews Residents Limited has been working since 13 April 1999. The present status of the company is Active. The registered address of Eugenie Mews Residents Limited is 10 Eugenie Mews Chislehurst Kent Br7 5nr. . SAUNDERS, Kristy is a Secretary of the company. OWEN, Brendan Richard is a Director of the company. Secretary DAY, Henry, Dr has been resigned. Secretary DOHERTY, Hannah has been resigned. Secretary DUDER, Carolyn Elizabeth Mcmaster has been resigned. Secretary HILL, Louisa Jayne has been resigned. Secretary JOLLIFFE, Christopher William has been resigned. Secretary MASONS SECRETARIAL SERVICES LIMITED has been resigned. Secretary OGDEN STARKEL, John Joseph has been resigned. Secretary PARAN, Prakash has been resigned. Director BESLEE, Lisa Gaye has been resigned. Director DEMPSTER, Carole May has been resigned. Director DOHERTY, Hannah has been resigned. Director GALE, Tatiana Marie Louise has been resigned. Director HARRIS, Yvette has been resigned. Director HILL, Louisa has been resigned. Director JOLLIFFE, Christopher William has been resigned. Director KIRBY, Christopher David has been resigned. Director MASONS SECRETARIAL SERVICES LIMITED has been resigned. Director OGDEN STARKEL, John Joseph has been resigned. Director PARHAM, Elizabeth Jane has been resigned. Director QUINN, John James has been resigned. Director TANSLEY, Michelle May has been resigned. Director MASONS NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
SAUNDERS, Kristy
Appointed Date: 06 August 2015

Director
OWEN, Brendan Richard
Appointed Date: 06 August 2015
52 years old

Resigned Directors

Secretary
DAY, Henry, Dr
Resigned: 01 May 2014
Appointed Date: 01 January 2012

Secretary
DOHERTY, Hannah
Resigned: 24 June 2002
Appointed Date: 01 August 2001

Secretary
DUDER, Carolyn Elizabeth Mcmaster
Resigned: 27 October 2010
Appointed Date: 01 August 2006

Secretary
HILL, Louisa Jayne
Resigned: 01 October 2015
Appointed Date: 11 August 2015

Secretary
JOLLIFFE, Christopher William
Resigned: 01 August 2006
Appointed Date: 16 January 2003

Secretary
MASONS SECRETARIAL SERVICES LIMITED
Resigned: 26 January 2001
Appointed Date: 13 April 1999

Secretary
OGDEN STARKEL, John Joseph
Resigned: 01 August 2001
Appointed Date: 26 January 2001

Secretary
PARAN, Prakash
Resigned: 01 July 2011
Appointed Date: 11 November 2010

Director
BESLEE, Lisa Gaye
Resigned: 23 March 2001
Appointed Date: 26 January 2001
57 years old

Director
DEMPSTER, Carole May
Resigned: 11 October 2001
Appointed Date: 26 January 2001
71 years old

Director
DOHERTY, Hannah
Resigned: 24 June 2002
Appointed Date: 01 August 2001
56 years old

Director
GALE, Tatiana Marie Louise
Resigned: 28 April 2007
Appointed Date: 10 July 2006
54 years old

Director
HARRIS, Yvette
Resigned: 10 July 2006
Appointed Date: 06 February 2003
48 years old

Director
HILL, Louisa
Resigned: 22 July 2015
Appointed Date: 05 June 2014
47 years old

Director
JOLLIFFE, Christopher William
Resigned: 20 August 2006
Appointed Date: 16 January 2003
71 years old

Director
KIRBY, Christopher David
Resigned: 05 June 2014
Appointed Date: 20 May 2007
77 years old

Director
MASONS SECRETARIAL SERVICES LIMITED
Resigned: 26 January 2001
Appointed Date: 13 April 1999

Director
OGDEN STARKEL, John Joseph
Resigned: 01 August 2001
Appointed Date: 26 January 2001
57 years old

Director
PARHAM, Elizabeth Jane
Resigned: 19 January 2006
Appointed Date: 06 February 2003
54 years old

Director
QUINN, John James
Resigned: 04 November 2014
Appointed Date: 20 August 2006
76 years old

Director
TANSLEY, Michelle May
Resigned: 08 June 2004
Appointed Date: 09 August 2001
52 years old

Director
MASONS NOMINEES LIMITED
Resigned: 26 January 2001
Appointed Date: 13 April 1999

EUGENIE MEWS RESIDENTS LIMITED Events

01 Feb 2017
Micro company accounts made up to 30 April 2016
16 Sep 2016
Confirmation statement made on 16 September 2016 with updates
31 Jan 2016
Micro company accounts made up to 30 April 2015
27 Nov 2015
Termination of appointment of Louisa Jayne Hill as a secretary on 1 October 2015
16 Aug 2015
Appointment of Miss Kristy Saunders as a secretary on 6 August 2015
...
... and 78 more events
30 Jan 2001
Registered office changed on 30/01/01 from: 30 aylesbury street london EC1R 0ER
16 May 2000
Accounts for a dormant company made up to 30 April 2000
16 May 2000
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

04 May 2000
Annual return made up to 13/04/00
  • 363(288) ‐ Director's particulars changed

13 Apr 1999
Incorporation