MERESYKE (EXMOUTH) MANAGEMENT COMPANY LIMITED
SIDMOUTH

Hellopages » Devon » East Devon » EX10 8LB
Company number 01476872
Status Active
Incorporation Date 4 February 1980
Company Type Private Limited Company
Address HALL AND SCOTT, 113 HIGH STREET, SIDMOUTH, DEVON, EX10 8LB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and forty-seven events have happened. The last three records are Termination of appointment of Ian Alexander Crossley as a director on 8 December 2016; Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 26 October 2016 with updates. The most likely internet sites of MERESYKE (EXMOUTH) MANAGEMENT COMPANY LIMITED are www.meresykeexmouthmanagementcompany.co.uk, and www.meresyke-exmouth-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and twelve months. The distance to to Whimple Rail Station is 7.8 miles; to Honiton Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Meresyke Exmouth Management Company Limited is a Private Limited Company. The company registration number is 01476872. Meresyke Exmouth Management Company Limited has been working since 04 February 1980. The present status of the company is Active. The registered address of Meresyke Exmouth Management Company Limited is Hall and Scott 113 High Street Sidmouth Devon Ex10 8lb. . GWILLIM, Susan Elizabeth is a Secretary of the company. FRY, Ian Michael is a Director of the company. NORRIS, Patricia Ann is a Director of the company. PHILBEY, Malcolm is a Director of the company. RACKSTRAW, Phillip James is a Director of the company. Secretary BRIGGS, Zena Annie has been resigned. Secretary CROCKFORD, Norma Linda has been resigned. Secretary HALL, Nick has been resigned. Secretary HUXTABLE, Michael Thomas has been resigned. Secretary OPIE, Stephen Ralph has been resigned. Secretary WOOTTON, Jill Elaine has been resigned. Director ALLEN, Edward John Howard has been resigned. Director ALLEN, Edward John Howard has been resigned. Director ALLEN, Edward John Howard has been resigned. Director BOTTING, David Charles Henry has been resigned. Director BRIGGS, Zena Annie has been resigned. Director BURFORD, George Jackson has been resigned. Director CHANDLER, Glenys Muriel has been resigned. Director CHRISTOPHER, John Edgar Vernon has been resigned. Director CRAWFORD TURNER, Graham has been resigned. Director CROCKFORD, Norma Linda has been resigned. Director CROSSLEY, Ian Alexander has been resigned. Director DIXON, Alan has been resigned. Director FISHER, Horace Lionel Kenneth has been resigned. Director FISHER, Mollie Gwendoline has been resigned. Director FOX, Leslie has been resigned. Director GERRISH, Michael Kenneth Ralph has been resigned. Director GUNN, Samuel George William Peter has been resigned. Director GUNN, Samuel George William Peter has been resigned. Director HALL, Geoffrey Malcolm has been resigned. Director HOLT, Oliver John has been resigned. Director LAING, Frances has been resigned. Director NEWBOLD, Sarah Ivory has been resigned. Director PEARSON, Valerie Ann has been resigned. Director PRICE, Douglas Cyril has been resigned. Director PRICE, Douglas Cyril has been resigned. Director PRICE, Stephen Reginald has been resigned. Director RIGBY, Mary has been resigned. Director TAYLOR, Glyn has been resigned. Director WALL, Michael has been resigned. Director WILLIAMS, Annette Lesley has been resigned. Director WILLIAMS, Joyce has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
GWILLIM, Susan Elizabeth
Appointed Date: 14 January 2016

Director
FRY, Ian Michael
Appointed Date: 20 October 2016
77 years old

Director
NORRIS, Patricia Ann
Appointed Date: 09 October 2014
86 years old

Director
PHILBEY, Malcolm
Appointed Date: 09 October 2014
79 years old

Director
RACKSTRAW, Phillip James
Appointed Date: 09 October 2014
69 years old

Resigned Directors

Secretary
BRIGGS, Zena Annie
Resigned: 16 October 1998

Secretary
CROCKFORD, Norma Linda
Resigned: 30 June 2000
Appointed Date: 22 October 1998

Secretary
HALL, Nick
Resigned: 22 February 2010
Appointed Date: 24 August 2009

Secretary
HUXTABLE, Michael Thomas
Resigned: 24 August 2009
Appointed Date: 01 July 2000

Secretary
OPIE, Stephen Ralph
Resigned: 15 January 2016
Appointed Date: 01 January 2015

Secretary
WOOTTON, Jill Elaine
Resigned: 31 December 2014
Appointed Date: 22 February 2010

Director
ALLEN, Edward John Howard
Resigned: 31 October 2013
Appointed Date: 17 June 2013
90 years old

Director
ALLEN, Edward John Howard
Resigned: 12 July 2012
Appointed Date: 01 December 2011
90 years old

Director
ALLEN, Edward John Howard
Resigned: 08 October 2009
Appointed Date: 22 September 2005
90 years old

Director
BOTTING, David Charles Henry
Resigned: 06 March 1998
99 years old

Director
BRIGGS, Zena Annie
Resigned: 16 October 1998
111 years old

Director
BURFORD, George Jackson
Resigned: 30 June 1998
Appointed Date: 17 December 1991
109 years old

Director
CHANDLER, Glenys Muriel
Resigned: 22 September 2005
Appointed Date: 30 October 2003
95 years old

Director
CHRISTOPHER, John Edgar Vernon
Resigned: 28 October 2004
Appointed Date: 23 October 2002
102 years old

Director
CRAWFORD TURNER, Graham
Resigned: 15 October 2015
Appointed Date: 25 May 2005
74 years old

Director
CROCKFORD, Norma Linda
Resigned: 23 October 2001
Appointed Date: 22 October 1998
103 years old

Director
CROSSLEY, Ian Alexander
Resigned: 08 December 2016
Appointed Date: 28 November 2013
79 years old

Director
DIXON, Alan
Resigned: 04 October 2007
Appointed Date: 22 October 1998
98 years old

Director
FISHER, Horace Lionel Kenneth
Resigned: 19 July 1999
Appointed Date: 22 October 1998
112 years old

Director
FISHER, Mollie Gwendoline
Resigned: 07 February 2005
Appointed Date: 27 August 2002
107 years old

Director
FOX, Leslie
Resigned: 31 August 2000
Appointed Date: 03 October 1995
96 years old

Director
GERRISH, Michael Kenneth Ralph
Resigned: 01 December 2011
Appointed Date: 30 April 2007
87 years old

Director
GUNN, Samuel George William Peter
Resigned: 28 September 2006
Appointed Date: 28 October 2004
98 years old

Director
GUNN, Samuel George William Peter
Resigned: 03 October 1995
98 years old

Director
HALL, Geoffrey Malcolm
Resigned: 01 December 2011
Appointed Date: 04 October 2007
77 years old

Director
HOLT, Oliver John
Resigned: 31 July 2002
Appointed Date: 23 October 2001
101 years old

Director
LAING, Frances
Resigned: 31 July 2003
Appointed Date: 21 January 2003
75 years old

Director
NEWBOLD, Sarah Ivory
Resigned: 07 November 1997
Appointed Date: 08 October 1996
85 years old

Director
PEARSON, Valerie Ann
Resigned: 31 July 2003
Appointed Date: 21 January 2003
79 years old

Director
PRICE, Douglas Cyril
Resigned: 20 August 2000
Appointed Date: 26 October 1999
105 years old

Director
PRICE, Douglas Cyril
Resigned: 08 October 1996
105 years old

Director
PRICE, Stephen Reginald
Resigned: 28 October 2004
Appointed Date: 30 October 2003
73 years old

Director
RIGBY, Mary
Resigned: 28 November 2013
Appointed Date: 08 October 2009
56 years old

Director
TAYLOR, Glyn
Resigned: 11 March 2013
Appointed Date: 08 October 2009
90 years old

Director
WALL, Michael
Resigned: 09 September 2014
Appointed Date: 01 December 2011
89 years old

Director
WILLIAMS, Annette Lesley
Resigned: 13 December 2007
Appointed Date: 28 October 2004
85 years old

Director
WILLIAMS, Joyce
Resigned: 23 October 2002
Appointed Date: 08 October 1996
97 years old

MERESYKE (EXMOUTH) MANAGEMENT COMPANY LIMITED Events

14 Mar 2017
Termination of appointment of Ian Alexander Crossley as a director on 8 December 2016
14 Nov 2016
Total exemption small company accounts made up to 30 June 2016
01 Nov 2016
Confirmation statement made on 26 October 2016 with updates
01 Nov 2016
Appointment of Mr Ian Michael Fry as a director on 20 October 2016
28 Apr 2016
Termination of appointment of Stephen Ralph Opie as a secretary on 15 January 2016
...
... and 137 more events
14 Oct 1987
Full accounts made up to 30 June 1987

20 Oct 1986
Return made up to 22/09/86; full list of members

09 Oct 1986
Director resigned;new director appointed

22 Sep 1986
Full accounts made up to 30 June 1986

04 Feb 1980
Certificate of incorporation