ORME VIEW MANAGEMENT COMPANY LIMITED
LLANDUDNO

Hellopages » Conwy » Conwy » LL30 2TW

Company number 04905013
Status Active
Incorporation Date 19 September 2003
Company Type Private Limited Company
Address 53 MADOC STREET, LLANDUDNO, WALES, LL30 2TW
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 19 September 2016 with updates; Registered office address changed from 4 Orme View 19 Great Orme's Road Llandudno Conwy LL30 2BP to 53 Madoc Street Llandudno LL30 2TW on 11 October 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of ORME VIEW MANAGEMENT COMPANY LIMITED are www.ormeviewmanagementcompany.co.uk, and www.orme-view-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. The distance to to Conwy Rail Station is 2.9 miles; to Glan Conwy Rail Station is 4 miles; to Colwyn Bay Rail Station is 4.7 miles; to Tal-y-Cafn Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Orme View Management Company Limited is a Private Limited Company. The company registration number is 04905013. Orme View Management Company Limited has been working since 19 September 2003. The present status of the company is Active. The registered address of Orme View Management Company Limited is 53 Madoc Street Llandudno Wales Ll30 2tw. . CAMPINI, Peter is a Secretary of the company. CAMPINI, Peter is a Director of the company. NEWTON, John is a Director of the company. SMITH, Janet Anne is a Director of the company. Secretary BIGLAND, Janice Edwards has been resigned. Secretary LEE, Christopher John has been resigned. Secretary LEECH, Barbara Ann has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director EVANS, David Richard has been resigned. Director LEE, Christopher John has been resigned. Director ROBERTS, Paul Derek has been resigned. Director WILLIAMS, Wilfred Thomas has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
CAMPINI, Peter
Appointed Date: 19 August 2008

Director
CAMPINI, Peter
Appointed Date: 19 August 2008
88 years old

Director
NEWTON, John
Appointed Date: 01 June 2011
79 years old

Director
SMITH, Janet Anne
Appointed Date: 21 January 2005
76 years old

Resigned Directors

Secretary
BIGLAND, Janice Edwards
Resigned: 08 July 2006
Appointed Date: 21 January 2005

Secretary
LEE, Christopher John
Resigned: 24 January 2005
Appointed Date: 19 September 2003

Secretary
LEECH, Barbara Ann
Resigned: 18 August 2008
Appointed Date: 12 July 2006

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 19 September 2003
Appointed Date: 19 September 2003

Director
EVANS, David Richard
Resigned: 24 January 2005
Appointed Date: 19 September 2003
81 years old

Director
LEE, Christopher John
Resigned: 24 January 2005
Appointed Date: 19 September 2003
72 years old

Director
ROBERTS, Paul Derek
Resigned: 09 February 2005
Appointed Date: 19 September 2003
70 years old

Director
WILLIAMS, Wilfred Thomas
Resigned: 01 June 2011
Appointed Date: 21 January 2005
94 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 19 September 2003
Appointed Date: 19 September 2003

Persons With Significant Control

Mr Peter Campini
Notified on: 16 September 2016
88 years old
Nature of control: Has significant influence or control

ORME VIEW MANAGEMENT COMPANY LIMITED Events

31 Oct 2016
Confirmation statement made on 19 September 2016 with updates
11 Oct 2016
Registered office address changed from 4 Orme View 19 Great Orme's Road Llandudno Conwy LL30 2BP to 53 Madoc Street Llandudno LL30 2TW on 11 October 2016
24 Apr 2016
Total exemption small company accounts made up to 31 December 2015
20 Sep 2015
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-09-20
  • GBP 9

26 Aug 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 47 more events
01 Oct 2003
New director appointed
01 Oct 2003
New secretary appointed;new director appointed
01 Oct 2003
New director appointed
01 Oct 2003
Registered office changed on 01/10/03 from: 31 corsham street london N1 6DR
19 Sep 2003
Incorporation