SEAPOINT (BARRY) MANAGEMENT COMPANY LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF11 9UH

Company number 01600727
Status Active
Incorporation Date 27 November 1981
Company Type Private Limited Company
Address THE CROWN HOUSE WYNDHAM CRESCENT, CANTON, CARDIFF, SOUTH GLAMORGAN, CF11 9UH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and sixty-four events have happened. The last three records are Confirmation statement made on 23 January 2017 with updates; Appointment of Marion Owen as a director on 27 May 2016; Registered office address changed from 87 Verallo Drive Cardiff CF11 8DT to The Crown House Wyndham Crescent Canton Cardiff South Glamorgan CF11 9UH on 9 June 2016. The most likely internet sites of SEAPOINT (BARRY) MANAGEMENT COMPANY LIMITED are www.seapointbarrymanagementcompany.co.uk, and www.seapoint-barry-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and eleven months. The distance to to Cathays Rail Station is 0.9 miles; to Cardiff Queen Street Rail Station is 1.2 miles; to Barry Docks Rail Station is 6.2 miles; to Barry Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Seapoint Barry Management Company Limited is a Private Limited Company. The company registration number is 01600727. Seapoint Barry Management Company Limited has been working since 27 November 1981. The present status of the company is Active. The registered address of Seapoint Barry Management Company Limited is The Crown House Wyndham Crescent Canton Cardiff South Glamorgan Cf11 9uh. . SEEL AND COMPANY LIMITED is a Secretary of the company. JENKINS, Kenneth George is a Director of the company. OWEN, Hugh Douglas is a Director of the company. OWEN, Marion is a Director of the company. THURLBERT, Barbara is a Director of the company. Secretary LUCAS, Monica Mary has been resigned. Secretary MACCARTHY, Brendan Anthony has been resigned. Secretary MORGAN, Philip Islwyn has been resigned. Director CURTIS, Claire Lesley has been resigned. Director GLOVER, Christine Susan has been resigned. Director GREENING, Brian has been resigned. Director GREENWAY, Arthur John has been resigned. Director GRIFFIN, Kenneth has been resigned. Director HAWKINS, Michael Keith has been resigned. Director HOLLOWAY, Arthur Edward has been resigned. Director HOPKINS, Karen Patricia has been resigned. Director JONES, Edward Owen has been resigned. Director JONES, Gareth James has been resigned. Director KELLY, Patrick has been resigned. Director LALLY, Deirdre Sarah has been resigned. Director LUCAS, Monica Mary has been resigned. Director MACCARTHY, Brendan Anthony has been resigned. Director MORGAN, Philip Islwyn has been resigned. Director MORTON, John Douglas has been resigned. Director PRICE, Beverley Elizabeth has been resigned. Director REID, Peggy has been resigned. Director RICHARDS, Robert John has been resigned. Director ROSS, Audrey Irene has been resigned. Director STEVENS, Lilian has been resigned. Director STOTT, Jonathan has been resigned. Director SULLIVAN, Roger Henley has been resigned. Director TOOMEY, Robert John has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
SEEL AND COMPANY LIMITED
Appointed Date: 27 May 2016

Director
JENKINS, Kenneth George
Appointed Date: 29 September 2008
80 years old

Director
OWEN, Hugh Douglas
Appointed Date: 03 April 2016
77 years old

Director
OWEN, Marion
Appointed Date: 27 May 2016
76 years old

Director
THURLBERT, Barbara
Appointed Date: 18 March 2015
76 years old

Resigned Directors

Secretary
LUCAS, Monica Mary
Resigned: 21 July 1992

Secretary
MACCARTHY, Brendan Anthony
Resigned: 26 May 2016
Appointed Date: 30 January 2004

Secretary
MORGAN, Philip Islwyn
Resigned: 30 January 2004
Appointed Date: 21 July 1992

Director
CURTIS, Claire Lesley
Resigned: 23 May 2016
Appointed Date: 06 April 2016
61 years old

Director
GLOVER, Christine Susan
Resigned: 13 March 2006
Appointed Date: 09 August 2004
78 years old

Director
GREENING, Brian
Resigned: 07 October 2011
Appointed Date: 19 June 2002
85 years old

Director
GREENWAY, Arthur John
Resigned: 14 March 2016
Appointed Date: 08 March 2010
88 years old

Director
GRIFFIN, Kenneth
Resigned: 23 May 2016
Appointed Date: 21 June 2001
73 years old

Director
HAWKINS, Michael Keith
Resigned: 14 March 1996
Appointed Date: 14 August 1995
55 years old

Director
HOLLOWAY, Arthur Edward
Resigned: 19 April 2001
109 years old

Director
HOPKINS, Karen Patricia
Resigned: 23 May 2016
Appointed Date: 09 August 2004
55 years old

Director
JONES, Edward Owen
Resigned: 23 May 2016
Appointed Date: 08 March 2010
48 years old

Director
JONES, Gareth James
Resigned: 19 December 1997
60 years old

Director
KELLY, Patrick
Resigned: 09 March 1998
116 years old

Director
LALLY, Deirdre Sarah
Resigned: 25 April 2012
Appointed Date: 19 June 2002
48 years old

Director
LUCAS, Monica Mary
Resigned: 14 August 1995
Appointed Date: 20 July 1992
81 years old

Director
MACCARTHY, Brendan Anthony
Resigned: 30 January 2004
68 years old

Director
MORGAN, Philip Islwyn
Resigned: 31 March 2008
93 years old

Director
MORTON, John Douglas
Resigned: 13 March 2007
Appointed Date: 11 May 1998
97 years old

Director
PRICE, Beverley Elizabeth
Resigned: 12 October 1998
Appointed Date: 15 April 1996
59 years old

Director
REID, Peggy
Resigned: 17 June 2002
Appointed Date: 17 June 1999
96 years old

Director
RICHARDS, Robert John
Resigned: 23 March 1999
Appointed Date: 10 August 1998
82 years old

Director
ROSS, Audrey Irene
Resigned: 10 February 1997
103 years old

Director
STEVENS, Lilian
Resigned: 13 March 2006
108 years old

Director
STOTT, Jonathan
Resigned: 29 September 2008
Appointed Date: 31 March 2008
49 years old

Director
SULLIVAN, Roger Henley
Resigned: 20 August 2014
Appointed Date: 09 August 2004
79 years old

Director
TOOMEY, Robert John
Resigned: 14 June 2010
Appointed Date: 09 July 2007
65 years old

SEAPOINT (BARRY) MANAGEMENT COMPANY LIMITED Events

20 Feb 2017
Confirmation statement made on 23 January 2017 with updates
09 Jun 2016
Appointment of Marion Owen as a director on 27 May 2016
09 Jun 2016
Registered office address changed from 87 Verallo Drive Cardiff CF11 8DT to The Crown House Wyndham Crescent Canton Cardiff South Glamorgan CF11 9UH on 9 June 2016
09 Jun 2016
Appointment of Seel and Company Limited as a secretary on 27 May 2016
26 May 2016
Termination of appointment of Brendan Anthony Maccarthy as a secretary on 26 May 2016
...
... and 154 more events
21 Jul 1987
Return made up to 06/02/87; full list of members

09 Jan 1987
Director resigned

02 Jan 1987
New director appointed

01 Oct 1986
Accounting reference date shortened from 31/03 to 21/10

27 Nov 1981
Incorporation