VAUGHAN STREET MANAGEMENT LIMITED
NORTH WALES

Hellopages » Conwy » Conwy » LL30 2RB

Company number 02277243
Status Active
Incorporation Date 14 July 1988
Company Type Private Limited Company
Address 13 TRINITY SQUARE, LLANDUDNO, NORTH WALES, LL30 2RB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 21 March 2017 with updates; Total exemption full accounts made up to 31 December 2016; Annual return made up to 21 March 2016 with full list of shareholders Statement of capital on 2016-04-22 GBP 10 . The most likely internet sites of VAUGHAN STREET MANAGEMENT LIMITED are www.vaughanstreetmanagement.co.uk, and www.vaughan-street-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and three 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 4.6 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.Vaughan Street Management Limited is a Private Limited Company. The company registration number is 02277243. Vaughan Street Management Limited has been working since 14 July 1988. The present status of the company is Active. The registered address of Vaughan Street Management Limited is 13 Trinity Square Llandudno North Wales Ll30 2rb. . GIBSON, Tony is a Secretary of the company. HULSE, David Edward is a Director of the company. Secretary CROSS, Jean Catherine has been resigned. Secretary GIBSON, Tony has been resigned. Secretary PARISH, Victoria has been resigned. Secretary WILDMAN, Paul has been resigned. Director BLOMFIELD, William Keith has been resigned. Director CROSS, Jean Catherine has been resigned. Director CROSS, Karen Ann has been resigned. Director FLANNIGAN, Colin has been resigned. Director HUGHES, Gordon Cyril has been resigned. Director HULSE, Kathleen Diane has been resigned. Director MORGAN, Graham James has been resigned. Director MORGAN, Sylvia has been resigned. Director WILDMAN, Denise Joyce has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
GIBSON, Tony
Appointed Date: 01 August 2003

Director
HULSE, David Edward
Appointed Date: 13 April 2005
76 years old

Resigned Directors

Secretary
CROSS, Jean Catherine
Resigned: 26 January 1998
Appointed Date: 01 November 1993

Secretary
GIBSON, Tony
Resigned: 15 January 2003
Appointed Date: 26 January 1998

Secretary
PARISH, Victoria
Resigned: 01 November 1993

Secretary
WILDMAN, Paul
Resigned: 31 July 2003
Appointed Date: 15 January 2003

Director
BLOMFIELD, William Keith
Resigned: 01 November 1993
104 years old

Director
CROSS, Jean Catherine
Resigned: 26 January 1998
Appointed Date: 01 November 1993
87 years old

Director
CROSS, Karen Ann
Resigned: 26 January 1998
Appointed Date: 29 July 1996
60 years old

Director
FLANNIGAN, Colin
Resigned: 15 January 2003
Appointed Date: 26 January 1998
63 years old

Director
HUGHES, Gordon Cyril
Resigned: 29 July 1996
Appointed Date: 01 November 1993
92 years old

Director
HULSE, Kathleen Diane
Resigned: 01 March 2016
Appointed Date: 13 April 2005
77 years old

Director
MORGAN, Graham James
Resigned: 13 April 2005
Appointed Date: 15 March 2003
71 years old

Director
MORGAN, Sylvia
Resigned: 13 April 2005
Appointed Date: 01 August 2003
72 years old

Director
WILDMAN, Denise Joyce
Resigned: 31 July 2003
Appointed Date: 15 January 2003
66 years old

Persons With Significant Control

Mr David Edward Hulse
Notified on: 21 March 2017
76 years old
Nature of control: Has significant influence or control

Mrs Kathleen Diane Hulse
Notified on: 21 March 2017
77 years old
Nature of control: Has significant influence or control

VAUGHAN STREET MANAGEMENT LIMITED Events

30 Mar 2017
Confirmation statement made on 21 March 2017 with updates
28 Feb 2017
Total exemption full accounts made up to 31 December 2016
22 Apr 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 10

18 Apr 2016
Termination of appointment of Kathleen Diane Hulse as a director on 1 March 2016
01 Mar 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 86 more events
09 Apr 1990
Full accounts made up to 31 December 1989

09 Apr 1990
Return made up to 21/03/90; full list of members

09 Apr 1990
Accounting reference date shortened from 31/03 to 31/12

26 Jul 1988
Secretary resigned

14 Jul 1988
Incorporation