YORK MEWS (ALTON) MANAGEMENT LIMITED
ALTON

Hellopages » Hampshire » East Hampshire » GU34 1AG

Company number 03548575
Status Active
Incorporation Date 17 April 1998
Company Type Private Limited Company
Address CASTLEKEYES, ARLINGTON HOUSE, 19A TURK STREET, ALTON, HAMPSHIRE, GU34 1AG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 17 April 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 17 April 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 36 . The most likely internet sites of YORK MEWS (ALTON) MANAGEMENT LIMITED are www.yorkmewsaltonmanagement.co.uk, and www.york-mews-alton-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. The distance to to Hook Rail Station is 9.1 miles; to Basingstoke Rail Station is 9.6 miles; to Petersfield Rail Station is 9.9 miles; to Fleet Rail Station is 11.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.York Mews Alton Management Limited is a Private Limited Company. The company registration number is 03548575. York Mews Alton Management Limited has been working since 17 April 1998. The present status of the company is Active. The registered address of York Mews Alton Management Limited is Castlekeyes Arlington House 19a Turk Street Alton Hampshire Gu34 1ag. The company`s financial liabilities are £2.96k. It is £0.01k against last year. . WILDING, Pamela Elizabeth is a Secretary of the company. JONES, Christopher Neville is a Director of the company. LANE, Michael Thomas is a Director of the company. MCGOWAN, Raymond John is a Director of the company. Secretary BACON-CAMPBELL, Heather has been resigned. Secretary DONALD, Andrew Leslie has been resigned. Secretary FAIRBANK, Rosemary Winifred has been resigned. Secretary WILDING, David Charles Melay has been resigned. Secretary WILDING, Stephen Douglas Arlington has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BACON-CAMPBELL, Heather has been resigned. Director BOWLER, Leslie has been resigned. Director CHENNELL WHITE, Ian Andrew has been resigned. Director DONALD, Andrew Leslie has been resigned. Director FAIRBANK, Rosemary Winifred has been resigned. Director GANNER, David has been resigned. Director GANNER, Jason Simpson has been resigned. Director HEATH, Edward Lewis has been resigned. Director HEATH, Lewis Edward has been resigned. Director HUNT, Paul Phillip Germaine has been resigned. Director JONES, Derek Keith has been resigned. Director MACDONELL, Jane has been resigned. Director RIDING, Frederick Norman has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


york mews (alton) management Key Finiance

LIABILITIES £2.96k
+0%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
WILDING, Pamela Elizabeth
Appointed Date: 01 August 2007

Director
JONES, Christopher Neville
Appointed Date: 10 March 2008
89 years old

Director
LANE, Michael Thomas
Appointed Date: 28 March 2007
87 years old

Director
MCGOWAN, Raymond John
Appointed Date: 16 December 1999
91 years old

Resigned Directors

Secretary
BACON-CAMPBELL, Heather
Resigned: 26 March 2002
Appointed Date: 17 January 2000

Secretary
DONALD, Andrew Leslie
Resigned: 01 October 1999
Appointed Date: 17 April 1998

Secretary
FAIRBANK, Rosemary Winifred
Resigned: 05 April 2004
Appointed Date: 26 March 2002

Secretary
WILDING, David Charles Melay
Resigned: 27 April 2008
Appointed Date: 01 March 2006

Secretary
WILDING, Stephen Douglas Arlington
Resigned: 01 March 2006
Appointed Date: 05 April 2004

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 17 April 1998
Appointed Date: 17 April 1998

Director
BACON-CAMPBELL, Heather
Resigned: 12 September 2011
Appointed Date: 15 July 1998
68 years old

Director
BOWLER, Leslie
Resigned: 11 November 2010
Appointed Date: 28 March 2007
95 years old

Director
CHENNELL WHITE, Ian Andrew
Resigned: 01 April 2009
Appointed Date: 03 March 2005
55 years old

Director
DONALD, Andrew Leslie
Resigned: 01 October 1999
Appointed Date: 17 April 1998
54 years old

Director
FAIRBANK, Rosemary Winifred
Resigned: 28 March 2007
Appointed Date: 04 January 2001
100 years old

Director
GANNER, David
Resigned: 30 August 2012
Appointed Date: 01 April 2009
78 years old

Director
GANNER, Jason Simpson
Resigned: 10 March 2008
Appointed Date: 17 January 2000
73 years old

Director
HEATH, Edward Lewis
Resigned: 28 March 2007
Appointed Date: 12 July 2004
103 years old

Director
HEATH, Lewis Edward
Resigned: 11 July 2004
Appointed Date: 17 January 2000
103 years old

Director
HUNT, Paul Phillip Germaine
Resigned: 24 May 2000
Appointed Date: 15 July 1998
61 years old

Director
JONES, Derek Keith
Resigned: 26 October 1999
Appointed Date: 17 April 1998
97 years old

Director
MACDONELL, Jane
Resigned: 03 March 2005
Appointed Date: 10 January 2002
66 years old

Director
RIDING, Frederick Norman
Resigned: 18 March 2001
Appointed Date: 17 January 2000
108 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 17 April 1998
Appointed Date: 17 April 1998

YORK MEWS (ALTON) MANAGEMENT LIMITED Events

21 Apr 2017
Confirmation statement made on 17 April 2017 with updates
23 Jun 2016
Total exemption small company accounts made up to 30 September 2015
20 Apr 2016
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 36

29 Jun 2015
Total exemption small company accounts made up to 30 September 2014
21 Apr 2015
Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 36

...
... and 80 more events
06 May 1998
Director resigned
06 May 1998
New secretary appointed
06 May 1998
New director appointed
06 May 1998
New director appointed
17 Apr 1998
Incorporation