DYSERTH HALL MEWS LIMITED
ST. ASAPH

Hellopages » Denbighshire » Denbighshire » LL17 0RN

Company number 03565995
Status Active
Incorporation Date 18 May 1998
Company Type Private Limited Company
Address IRISH SQUARE, UPPER DENBIGH ROAD, ST. ASAPH, DENBIGHSHIRE, LL17 0RN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Appointment of Mr Raymond John Crowe as a director on 1 December 2016; Appointment of Mr James Keith Williams as a director on 1 December 2016. The most likely internet sites of DYSERTH HALL MEWS LIMITED are www.dyserthhallmews.co.uk, and www.dyserth-hall-mews.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. The distance to to Prestatyn Rail Station is 5.6 miles; to Abergele & Pensarn Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dyserth Hall Mews Limited is a Private Limited Company. The company registration number is 03565995. Dyserth Hall Mews Limited has been working since 18 May 1998. The present status of the company is Active. The registered address of Dyserth Hall Mews Limited is Irish Square Upper Denbigh Road St Asaph Denbighshire Ll17 0rn. . BOYLE, Kate is a Director of the company. CROWE, Raymond John is a Director of the company. GARNETT, Joan is a Director of the company. WILLIAMS, James Keith is a Director of the company. Secretary CROWE, Julie has been resigned. Secretary MCKENDRICK, Alyson Jane has been resigned. Secretary MORRIS, Gary has been resigned. Secretary RIDDICK, Mary has been resigned. Secretary SHANNON, Monica Margaret has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BISHOP, Peter has been resigned. Director GARNETT, Michael James has been resigned. Director GARNETT, Nicholas Murray has been resigned. Director HUGHES, Jill has been resigned. Director SHANNON, Monica Margaret has been resigned. Director STEPHENS, Brian has been resigned. Director WILLIAMS, Debra has been resigned. The company operates in "Residents property management".


Current Directors

Director
BOYLE, Kate
Appointed Date: 16 February 2012
85 years old

Director
CROWE, Raymond John
Appointed Date: 01 December 2016
66 years old

Director
GARNETT, Joan
Appointed Date: 16 February 2012
87 years old

Director
WILLIAMS, James Keith
Appointed Date: 01 December 2016
47 years old

Resigned Directors

Secretary
CROWE, Julie
Resigned: 30 May 2016
Appointed Date: 10 January 2014

Secretary
MCKENDRICK, Alyson Jane
Resigned: 03 December 2003
Appointed Date: 07 August 2001

Secretary
MORRIS, Gary
Resigned: 07 August 2001
Appointed Date: 18 May 1998

Secretary
RIDDICK, Mary
Resigned: 02 January 2007
Appointed Date: 01 January 2004

Secretary
SHANNON, Monica Margaret
Resigned: 10 January 2014
Appointed Date: 18 December 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 May 1998
Appointed Date: 18 May 1998

Director
BISHOP, Peter
Resigned: 01 October 2006
Appointed Date: 07 August 2001
71 years old

Director
GARNETT, Michael James
Resigned: 05 April 2002
Appointed Date: 18 May 1998
55 years old

Director
GARNETT, Nicholas Murray
Resigned: 07 August 2001
Appointed Date: 18 May 1998
63 years old

Director
HUGHES, Jill
Resigned: 10 January 2014
Appointed Date: 16 February 2012
83 years old

Director
SHANNON, Monica Margaret
Resigned: 01 March 2012
Appointed Date: 18 December 2006
74 years old

Director
STEPHENS, Brian
Resigned: 04 April 2011
Appointed Date: 07 August 2001
92 years old

Director
WILLIAMS, Debra
Resigned: 01 March 2012
Appointed Date: 15 December 2006
62 years old

DYSERTH HALL MEWS LIMITED Events

04 Jan 2017
Total exemption small company accounts made up to 31 May 2016
05 Dec 2016
Appointment of Mr Raymond John Crowe as a director on 1 December 2016
05 Dec 2016
Appointment of Mr James Keith Williams as a director on 1 December 2016
05 Dec 2016
Termination of appointment of Julie Crowe as a secretary on 30 May 2016
16 Nov 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

...
... and 58 more events
25 Feb 2000
Director's particulars changed
25 Feb 2000
Ad 01/02/00--------- £ si 6@1=6 £ ic 2/8
02 Jul 1999
Return made up to 18/05/99; full list of members
21 May 1998
Secretary resigned
18 May 1998
Incorporation