CEDAR MEWS (TIPTON) MANAGEMENT COMPANY LIMITED
DUDLEY

Hellopages » West Midlands » Dudley » DY3 1JA

Company number 04439699
Status Active
Incorporation Date 15 May 2002
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address HEAME HOUSE, 23 BILSTON STREET, DUDLEY, WEST MIDLANDS, ENGLAND, DY3 1JA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 15 May 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 15 May 2016 no member list. The most likely internet sites of CEDAR MEWS (TIPTON) MANAGEMENT COMPANY LIMITED are www.cedarmewstiptonmanagementcompany.co.uk, and www.cedar-mews-tipton-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Cedar Mews Tipton Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04439699. Cedar Mews Tipton Management Company Limited has been working since 15 May 2002. The present status of the company is Active. The registered address of Cedar Mews Tipton Management Company Limited is Heame House 23 Bilston Street Dudley West Midlands England Dy3 1ja. . TAYLOR, Kim is a Secretary of the company. MUMFORD, Glenn Richard is a Director of the company. NASH, Warwick Alexander is a Director of the company. PAYTON, Vanessa Lorraine is a Director of the company. TAYLOR, Gareth is a Director of the company. TAYLOR, Jennifer is a Director of the company. TAYLOR, Kim is a Director of the company. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Director BAILEY, Michael has been resigned. Director BIRCH, Carl has been resigned. Director CORPORATE PROPERTY MANAGEMENT LIMITED has been resigned. Director JAMES, George William has been resigned. Director MADSEN, Helen has been resigned. Director TAYLOR, Graham has been resigned. Director WOODHOUSE, Richard John has been resigned. Nominee Director HERTFORD COMPANY SECRETARIES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
TAYLOR, Kim
Appointed Date: 05 February 2004

Director
MUMFORD, Glenn Richard
Appointed Date: 29 November 2012
63 years old

Director
NASH, Warwick Alexander
Appointed Date: 20 March 2012
53 years old

Director
PAYTON, Vanessa Lorraine
Appointed Date: 21 September 2009
48 years old

Director
TAYLOR, Gareth
Appointed Date: 02 June 2008
45 years old

Director
TAYLOR, Jennifer
Appointed Date: 04 September 2003
75 years old

Director
TAYLOR, Kim
Appointed Date: 04 September 2003
43 years old

Resigned Directors

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 04 August 2003
Appointed Date: 15 May 2002

Director
BAILEY, Michael
Resigned: 28 January 2005
Appointed Date: 02 June 2004
44 years old

Director
BIRCH, Carl
Resigned: 01 February 2007
Appointed Date: 04 September 2003
43 years old

Director
CORPORATE PROPERTY MANAGEMENT LIMITED
Resigned: 04 August 2003
Appointed Date: 15 May 2002
38 years old

Director
JAMES, George William
Resigned: 07 August 2005
Appointed Date: 04 August 2003
79 years old

Director
MADSEN, Helen
Resigned: 12 November 2007
Appointed Date: 06 April 2005
49 years old

Director
TAYLOR, Graham
Resigned: 17 January 2005
Appointed Date: 05 February 2004
76 years old

Director
WOODHOUSE, Richard John
Resigned: 01 February 2005
Appointed Date: 05 February 2004
46 years old

Nominee Director
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 04 August 2003
Appointed Date: 15 May 2002

Persons With Significant Control

Ktm Secretarial Service
Notified on: 6 April 2016
Nature of control: Has significant influence or control as a trustee of a trust

CEDAR MEWS (TIPTON) MANAGEMENT COMPANY LIMITED Events

15 May 2017
Confirmation statement made on 15 May 2017 with updates
19 Sep 2016
Accounts for a dormant company made up to 31 March 2016
27 Jun 2016
Annual return made up to 15 May 2016 no member list
29 Feb 2016
Registered office address changed from 1st Floor Copthall House 1 New Road Stourbridge West Midlands DY8 1PH to Heame House 23 Bilston Street Dudley West Midlands DY3 1JA on 29 February 2016
01 Jul 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 55 more events
25 Sep 2003
New director appointed
25 Sep 2003
New director appointed
25 Sep 2003
New director appointed
05 Jul 2003
Annual return made up to 15/05/03
15 May 2002
Incorporation