STANDON MEWS MANAGEMENT LIMITED
WARE

Hellopages » Hertfordshire » East Hertfordshire » SG11 1LW

Company number 02712554
Status Active
Incorporation Date 7 May 1992
Company Type Private Limited Company
Address 7 STANDON COURT, HIGH STREET, STANDON, WARE, ENGLAND, SG11 1LW
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Registered office address changed from 5 Standon Court, High Street Standon Ware SG11 1LW England to 7 Standon Court, High Street Standon Ware SG11 1LW on 20 March 2017; Termination of appointment of Leigh Ann Kingston as a director on 17 March 2017. The most likely internet sites of STANDON MEWS MANAGEMENT LIMITED are www.standonmewsmanagement.co.uk, and www.standon-mews-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and five months. The distance to to Bishops Stortford Rail Station is 6 miles; to Broxbourne Rail Station is 9.5 miles; to Bayford Rail Station is 10.1 miles; to Ashwell & Morden Rail Station is 11.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Standon Mews Management Limited is a Private Limited Company. The company registration number is 02712554. Standon Mews Management Limited has been working since 07 May 1992. The present status of the company is Active. The registered address of Standon Mews Management Limited is 7 Standon Court High Street Standon Ware England Sg11 1lw. . CURTIS, Edythe Jean is a Secretary of the company. BAILEY, Pauline is a Director of the company. WARD, Kim Lesley is a Director of the company. Secretary COWLEY, Susan has been resigned. Secretary LETHERBARROW, Paul Michael has been resigned. Secretary WESTBROOK, Katrina Louise has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CONWAY, Geoffrey John has been resigned. Director CURTIS, Clive Hubert has been resigned. Director DEANS, Penelope Jane has been resigned. Director DEVILLE, Alan Charles has been resigned. Director DICKINSON, Roger has been resigned. Director FATHERS, Graham Stuart has been resigned. Director KINGSTON, Leigh Ann has been resigned. Director KWEI, Gary has been resigned. Director LAMBIE, Ian Cranmer, Brigadier has been resigned. Director LETHERBARROW, Paul Michael has been resigned. Director MOORE, Susanne Marie has been resigned. Director MURPHY, Mark Vincent has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CURTIS, Edythe Jean
Appointed Date: 12 November 1997

Director
BAILEY, Pauline
Appointed Date: 01 January 2016
80 years old

Director
WARD, Kim Lesley
Appointed Date: 17 March 2017
65 years old

Resigned Directors

Secretary
COWLEY, Susan
Resigned: 06 August 1993
Appointed Date: 21 July 1992

Secretary
LETHERBARROW, Paul Michael
Resigned: 30 June 1997
Appointed Date: 23 August 1994

Secretary
WESTBROOK, Katrina Louise
Resigned: 23 August 1994
Appointed Date: 04 August 1993

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 July 1992
Appointed Date: 07 May 1992

Director
CONWAY, Geoffrey John
Resigned: 13 September 2004
Appointed Date: 17 September 2002
92 years old

Director
CURTIS, Clive Hubert
Resigned: 01 September 2003
Appointed Date: 12 November 1997
91 years old

Director
DEANS, Penelope Jane
Resigned: 20 October 2009
Appointed Date: 13 September 2006
70 years old

Director
DEVILLE, Alan Charles
Resigned: 06 August 1993
Appointed Date: 21 July 1992
70 years old

Director
DICKINSON, Roger
Resigned: 13 September 2006
Appointed Date: 01 September 2003
54 years old

Director
FATHERS, Graham Stuart
Resigned: 31 December 2015
Appointed Date: 23 October 2009
77 years old

Director
KINGSTON, Leigh Ann
Resigned: 17 March 2017
Appointed Date: 24 September 2007
60 years old

Director
KWEI, Gary
Resigned: 10 June 2002
Appointed Date: 20 April 1999
59 years old

Director
LAMBIE, Ian Cranmer, Brigadier
Resigned: 12 November 1997
Appointed Date: 04 August 1993
99 years old

Director
LETHERBARROW, Paul Michael
Resigned: 30 June 1997
Appointed Date: 23 August 1994
58 years old

Director
MOORE, Susanne Marie
Resigned: 24 September 2007
Appointed Date: 13 September 2004
55 years old

Director
MURPHY, Mark Vincent
Resigned: 07 October 1997
Appointed Date: 04 August 1993
60 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 21 July 1992
Appointed Date: 07 May 1992

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 21 July 1992
Appointed Date: 07 May 1992

STANDON MEWS MANAGEMENT LIMITED Events

13 Apr 2017
Total exemption full accounts made up to 31 December 2016
20 Mar 2017
Registered office address changed from 5 Standon Court, High Street Standon Ware SG11 1LW England to 7 Standon Court, High Street Standon Ware SG11 1LW on 20 March 2017
17 Mar 2017
Termination of appointment of Leigh Ann Kingston as a director on 17 March 2017
17 Mar 2017
Appointment of Ms Kim Lesley Ward as a director on 17 March 2017
22 Dec 2016
Registered office address changed from 1 Standon Court High Street Standon Ware Hertfordshire SG11 1LW to 5 Standon Court, High Street Standon Ware SG11 1LW on 22 December 2016
...
... and 81 more events
24 Aug 1992
Memorandum and Articles of Association
11 Aug 1992
Registered office changed on 11/08/92 from: 2 baches street london N1 6UB

11 Aug 1992
Secretary resigned;new secretary appointed;director resigned

31 Jul 1992
Company name changed welcomelease property management LIMITED\certificate issued on 03/08/92

07 May 1992
Incorporation