CAVENDISH MILL (MATLOCK) MANAGEMENT CO LIMITED
DERBY

Hellopages » Derbyshire » Derby » DE1 3DE

Company number 04773135
Status Active
Incorporation Date 21 May 2003
Company Type Private Limited Company
Address C/O STUART SMITH (DERBY) LTD, 49 QUEEN STREET, DERBY, DE1 3DE
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Termination of appointment of Annette Joyce Cordery as a director on 24 December 2016; Termination of appointment of John Dearnley Collins as a director on 24 December 2016. The most likely internet sites of CAVENDISH MILL (MATLOCK) MANAGEMENT CO LIMITED are www.cavendishmillmatlockmanagementco.co.uk, and www.cavendish-mill-matlock-management-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Cavendish Mill Matlock Management Co Limited is a Private Limited Company. The company registration number is 04773135. Cavendish Mill Matlock Management Co Limited has been working since 21 May 2003. The present status of the company is Active. The registered address of Cavendish Mill Matlock Management Co Limited is C O Stuart Smith Derby Ltd 49 Queen Street Derby De1 3de. . SMITH, Susan Lyn is a Secretary of the company. WILLIAMS, Elizabeth Louise is a Director of the company. Secretary HEY, David Anthony has been resigned. Secretary LAW, Richard David has been resigned. Secretary STUARTS LIMITED has been resigned. Director COLLINS, John Dearnley has been resigned. Director COLLINS, John Dearnley has been resigned. Director COPLESTONE, Michael has been resigned. Director COPLESTONE, Michael has been resigned. Director CORDERY, Annette Joyce has been resigned. Director HEY, David Anthony has been resigned. Director LAW, Richard David has been resigned. Director OULSNAM, David Frank has been resigned. Director STACKHOUSE, James Darren has been resigned. Director TAYLOR, Anne has been resigned. Director WILLIAMS, Damian Paul has been resigned. Director WILLIAMS, Damian Paul has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
SMITH, Susan Lyn
Appointed Date: 07 December 2010

Director
WILLIAMS, Elizabeth Louise
Appointed Date: 02 November 2016
68 years old

Resigned Directors

Secretary
HEY, David Anthony
Resigned: 30 April 2008
Appointed Date: 19 December 2007

Secretary
LAW, Richard David
Resigned: 19 December 2007
Appointed Date: 21 May 2003

Secretary
STUARTS LIMITED
Resigned: 21 May 2011
Appointed Date: 01 May 2008

Director
COLLINS, John Dearnley
Resigned: 24 December 2016
Appointed Date: 06 December 2011
76 years old

Director
COLLINS, John Dearnley
Resigned: 06 June 2010
Appointed Date: 19 December 2007
76 years old

Director
COPLESTONE, Michael
Resigned: 21 July 2016
Appointed Date: 02 November 2015
75 years old

Director
COPLESTONE, Michael
Resigned: 28 November 2013
Appointed Date: 01 February 2012
75 years old

Director
CORDERY, Annette Joyce
Resigned: 24 December 2016
Appointed Date: 06 December 2011
74 years old

Director
HEY, David Anthony
Resigned: 06 May 2008
Appointed Date: 19 December 2007
74 years old

Director
LAW, Richard David
Resigned: 16 October 2009
Appointed Date: 21 May 2003
63 years old

Director
OULSNAM, David Frank
Resigned: 19 December 2007
Appointed Date: 21 May 2003
77 years old

Director
STACKHOUSE, James Darren
Resigned: 20 October 2009
Appointed Date: 06 October 2008
43 years old

Director
TAYLOR, Anne
Resigned: 25 March 2009
Appointed Date: 06 October 2008
81 years old

Director
WILLIAMS, Damian Paul
Resigned: 25 August 2011
Appointed Date: 07 December 2010
62 years old

Director
WILLIAMS, Damian Paul
Resigned: 07 December 2010
Appointed Date: 23 July 2009
62 years old

CAVENDISH MILL (MATLOCK) MANAGEMENT CO LIMITED Events

25 Jan 2017
Total exemption full accounts made up to 31 December 2016
05 Jan 2017
Termination of appointment of Annette Joyce Cordery as a director on 24 December 2016
05 Jan 2017
Termination of appointment of John Dearnley Collins as a director on 24 December 2016
08 Nov 2016
Appointment of Mrs Elizabeth Louise Williams as a director on 2 November 2016
06 Sep 2016
Director's details changed for Mrs Annette Joyce Cordery on 28 August 2016
...
... and 60 more events
09 Sep 2005
Accounting reference date shortened from 31/05/05 to 30/11/04
21 Jul 2005
Total exemption full accounts made up to 31 May 2004
10 Jul 2005
Return made up to 21/05/05; full list of members
15 Oct 2004
Return made up to 21/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

21 May 2003
Incorporation