ST. MARY'S AXMINSTER (MANAGEMENT) LIMITED
AXMINSTER

Hellopages » Devon » East Devon » EX13 5AX
Company number 02126671
Status Active
Incorporation Date 28 April 1987
Company Type Private Limited Company
Address 2 VICTORIA HALL, COOMBE LANE, AXMINSTER, DEVON, ENGLAND, EX13 5AX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Micro company accounts made up to 31 May 2016; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 5 ; Appointment of Mr Peter Morton as a director on 23 February 2016. The most likely internet sites of ST. MARY'S AXMINSTER (MANAGEMENT) LIMITED are www.stmarysaxminstermanagement.co.uk, and www.st-mary-s-axminster-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and ten months. St Mary S Axminster Management Limited is a Private Limited Company. The company registration number is 02126671. St Mary S Axminster Management Limited has been working since 28 April 1987. The present status of the company is Active. The registered address of St Mary S Axminster Management Limited is 2 Victoria Hall Coombe Lane Axminster Devon England Ex13 5ax. . SHANON, Nicholas John is a Secretary of the company. JONES, Grizelda Eve is a Director of the company. JONES, Peter Michael, Commander is a Director of the company. MORTON, Peter is a Director of the company. SHANNON, Angela Helen is a Director of the company. SHANNON, Nicholas John is a Director of the company. Secretary FENSOME, Mark Percival has been resigned. Secretary HERMON, Kenneth Charles has been resigned. Secretary HOYE, Michael William Joseph has been resigned. Secretary JELLY, Roger has been resigned. Secretary JONES, Peter Michael, Commander has been resigned. Secretary JONES, Peter Michael, Commander has been resigned. Secretary YAPP, Harold Leslie has been resigned. Director BAILEY, Anthony Paul has been resigned. Director BAILEY, Josephine has been resigned. Director FENSOME, Mark Percival has been resigned. Director FENSOME, Theresa Maria, Doctor has been resigned. Director HERMON, Kenneth Charles has been resigned. Director HERMON, Susan Mary has been resigned. Director HOYE, Michael William Joseph has been resigned. Director YAPP, Harold Leslie has been resigned. Director YAPP, Isabel Francis has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
SHANON, Nicholas John
Appointed Date: 21 February 2008

Director
JONES, Grizelda Eve
Appointed Date: 21 October 1993
74 years old

Director
JONES, Peter Michael, Commander
Appointed Date: 21 October 1993
83 years old

Director
MORTON, Peter
Appointed Date: 23 February 2016
69 years old

Director
SHANNON, Angela Helen
Appointed Date: 31 August 2007
58 years old

Director
SHANNON, Nicholas John
Appointed Date: 31 August 2007
67 years old

Resigned Directors

Secretary
FENSOME, Mark Percival
Resigned: 29 December 2006
Appointed Date: 22 May 2006

Secretary
HERMON, Kenneth Charles
Resigned: 31 May 1993

Secretary
HOYE, Michael William Joseph
Resigned: 10 August 2004
Appointed Date: 01 May 1994

Secretary
JELLY, Roger
Resigned: 15 October 2004
Appointed Date: 08 September 2004

Secretary
JONES, Peter Michael, Commander
Resigned: 21 February 2008
Appointed Date: 29 December 2006

Secretary
JONES, Peter Michael, Commander
Resigned: 22 May 2006
Appointed Date: 10 August 2004

Secretary
YAPP, Harold Leslie
Resigned: 01 May 1994
Appointed Date: 01 June 1993

Director
BAILEY, Anthony Paul
Resigned: 23 February 2016
Appointed Date: 12 January 2007
77 years old

Director
BAILEY, Josephine
Resigned: 23 February 2016
Appointed Date: 12 January 2007
76 years old

Director
FENSOME, Mark Percival
Resigned: 12 January 2007
Appointed Date: 03 June 2005
67 years old

Director
FENSOME, Theresa Maria, Doctor
Resigned: 12 January 2007
Appointed Date: 03 June 2005
68 years old

Director
HERMON, Kenneth Charles
Resigned: 21 October 1993
98 years old

Director
HERMON, Susan Mary
Resigned: 21 October 1993
79 years old

Director
HOYE, Michael William Joseph
Resigned: 10 August 2004
87 years old

Director
YAPP, Harold Leslie
Resigned: 10 March 1995
Appointed Date: 01 December 1992
97 years old

Director
YAPP, Isabel Francis
Resigned: 31 August 2007
Appointed Date: 01 December 1992
97 years old

ST. MARY'S AXMINSTER (MANAGEMENT) LIMITED Events

24 Feb 2017
Micro company accounts made up to 31 May 2016
27 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 5

13 Jun 2016
Appointment of Mr Peter Morton as a director on 23 February 2016
13 Jun 2016
Termination of appointment of Josephine Bailey as a director on 23 February 2016
13 Jun 2016
Termination of appointment of Anthony Paul Bailey as a director on 23 February 2016
...
... and 91 more events
29 Aug 1989
Registered office changed on 29/08/89 from: the wedge stile lane lyme regis dorset DT7 3JD

25 Aug 1989
Wd 21/08/89 ad 15/08/89--------- £ si 3@1=3 £ ic 2/5

19 May 1987
Secretary resigned

28 Apr 1987
Incorporation
28 Apr 1987
Certificate of Incorporation