ST. HELENA MEWS MANAGEMENT LIMITED
COLCHESTER

Hellopages » Essex » Colchester » CO1 1QT

Company number 03391886
Status Active
Incorporation Date 25 June 1997
Company Type Private Limited Company
Address MIDDLEBOROUGH HOUSE, 16 MIDDLEBOROUGH, COLCHESTER, ESSEX, CO1 1QT
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 25 June 2016 with full list of shareholders Statement of capital on 2016-07-15 GBP 9 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of ST. HELENA MEWS MANAGEMENT LIMITED are www.sthelenamewsmanagement.co.uk, and www.st-helena-mews-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. St Helena Mews Management Limited is a Private Limited Company. The company registration number is 03391886. St Helena Mews Management Limited has been working since 25 June 1997. The present status of the company is Active. The registered address of St Helena Mews Management Limited is Middleborough House 16 Middleborough Colchester Essex Co1 1qt. . BATES, Madeline Emily is a Secretary of the company. BATES, Madeline Emily is a Director of the company. BAXTER, Sarah Jayne is a Director of the company. JACKLIN, Michael Charles Arthur is a Director of the company. LORD, Richard is a Director of the company. RUSSELL, Mark David Frank is a Director of the company. Nominee Secretary BLACK, David has been resigned. Secretary BROWNING, James Richard has been resigned. Secretary FRANK, Jonathan has been resigned. Secretary LOCK, Gary Robert has been resigned. Secretary SCOBIE, Roslyn Jean has been resigned. Nominee Director BLACK, David has been resigned. Nominee Director BLACK, Dennis has been resigned. Director BROWNING, James Richard has been resigned. Director ENOCH, Paul has been resigned. Director EVES, Brian William has been resigned. Director FRANK, Jonathan has been resigned. Director HOBSON, Katherine Denise has been resigned. Director LEVINE, Leslie has been resigned. Director LOCK, Gary Robert has been resigned. Director MARSH, Simon David has been resigned. Director RATCLIFFE, Simon has been resigned. Director SCOBIE, Roslyn Jean has been resigned. Director WELTON, Richard James has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BATES, Madeline Emily
Appointed Date: 01 May 2005

Director
BATES, Madeline Emily
Appointed Date: 01 November 2004
81 years old

Director
BAXTER, Sarah Jayne
Appointed Date: 16 August 2011
50 years old

Director
JACKLIN, Michael Charles Arthur
Appointed Date: 16 August 2011
56 years old

Director
LORD, Richard
Appointed Date: 19 June 2009
56 years old

Director
RUSSELL, Mark David Frank
Appointed Date: 19 June 2009
57 years old

Resigned Directors

Nominee Secretary
BLACK, David
Resigned: 26 June 1997
Appointed Date: 25 June 1997

Secretary
BROWNING, James Richard
Resigned: 07 November 2001
Appointed Date: 13 July 1998

Secretary
FRANK, Jonathan
Resigned: 13 July 1998
Appointed Date: 20 August 1997

Secretary
LOCK, Gary Robert
Resigned: 06 September 2002
Appointed Date: 07 November 2001

Secretary
SCOBIE, Roslyn Jean
Resigned: 01 May 2005
Appointed Date: 25 March 2003

Nominee Director
BLACK, David
Resigned: 26 June 1997
Appointed Date: 25 June 1997
68 years old

Nominee Director
BLACK, Dennis
Resigned: 26 June 1997
Appointed Date: 25 June 1997
96 years old

Director
BROWNING, James Richard
Resigned: 07 November 2001
Appointed Date: 13 July 1998
58 years old

Director
ENOCH, Paul
Resigned: 01 November 2004
Appointed Date: 22 October 2001
58 years old

Director
EVES, Brian William
Resigned: 08 June 2009
Appointed Date: 01 November 2004
93 years old

Director
FRANK, Jonathan
Resigned: 13 July 1998
Appointed Date: 20 August 1997
65 years old

Director
HOBSON, Katherine Denise
Resigned: 20 August 2001
Appointed Date: 13 July 1998
59 years old

Director
LEVINE, Leslie
Resigned: 13 July 1998
Appointed Date: 20 August 1997
79 years old

Director
LOCK, Gary Robert
Resigned: 06 September 2002
Appointed Date: 13 July 1998
60 years old

Director
MARSH, Simon David
Resigned: 09 August 2004
Appointed Date: 23 October 2001
61 years old

Director
RATCLIFFE, Simon
Resigned: 01 May 2011
Appointed Date: 19 June 2009
51 years old

Director
SCOBIE, Roslyn Jean
Resigned: 01 May 2005
Appointed Date: 22 October 2001
60 years old

Director
WELTON, Richard James
Resigned: 08 May 2001
Appointed Date: 13 July 1998
56 years old

ST. HELENA MEWS MANAGEMENT LIMITED Events

25 Aug 2016
Total exemption small company accounts made up to 30 June 2016
15 Jul 2016
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-15
  • GBP 9

26 Aug 2015
Total exemption small company accounts made up to 30 June 2015
21 Jul 2015
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 9

21 Jul 2015
Secretary's details changed for Mrs Madeline Emily Bates on 1 June 2015
...
... and 82 more events
18 Dec 1997
New director appointed
18 Dec 1997
New secretary appointed;new director appointed
08 Jul 1997
Director resigned
08 Jul 1997
Secretary resigned;director resigned
25 Jun 1997
Incorporation