FOLEY MEWS MANAGEMENT COMPANY LIMITED
CLAYGATE

Hellopages » Surrey » Elmbridge » KT10 0LR

Company number 02833488
Status Active
Incorporation Date 6 July 1993
Company Type Private Limited Company
Address 15 FOLEY MEWS, CLAYGATE, SURREY, KT10 0LR
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 23 July 2016 with updates; Annual return made up to 23 July 2015 with full list of shareholders Statement of capital on 2015-08-19 GBP 14 . The most likely internet sites of FOLEY MEWS MANAGEMENT COMPANY LIMITED are www.foleymewsmanagementcompany.co.uk, and www.foley-mews-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and three months. The distance to to Byfleet & New Haw Rail Station is 5.9 miles; to Feltham Rail Station is 6.7 miles; to Barnes Bridge Rail Station is 8.8 miles; to Brentford Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Foley Mews Management Company Limited is a Private Limited Company. The company registration number is 02833488. Foley Mews Management Company Limited has been working since 06 July 1993. The present status of the company is Active. The registered address of Foley Mews Management Company Limited is 15 Foley Mews Claygate Surrey Kt10 0lr. . HOBILL, Pauline Daphne is a Secretary of the company. HENNINGS, Anne Margaret is a Director of the company. HOBILL, Pauline Daphne is a Director of the company. Secretary BURTON, Neil Lawrence has been resigned. Secretary CLARKE, Margaret has been resigned. Secretary CLARKE, Margaret has been resigned. Secretary JONES, Justin Nicholas has been resigned. Secretary WOOD, William has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BOAN, Leslie William has been resigned. Director BURTON, Neil Lawrence has been resigned. Director CLARKE, Margaret has been resigned. Director GRANT, Paul John has been resigned. Director HENSON, David Wiliam has been resigned. Director JONES, Justin Nicholas has been resigned. Director LOVETT, Graham Kenneth has been resigned. Director WARD, Graham Lewing Ferguson has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HOBILL, Pauline Daphne
Appointed Date: 12 March 2012

Director
HENNINGS, Anne Margaret
Appointed Date: 01 April 2008
83 years old

Director
HOBILL, Pauline Daphne
Appointed Date: 17 January 1999
81 years old

Resigned Directors

Secretary
BURTON, Neil Lawrence
Resigned: 23 January 1994
Appointed Date: 23 November 1993

Secretary
CLARKE, Margaret
Resigned: 12 March 2012
Appointed Date: 02 April 2008

Secretary
CLARKE, Margaret
Resigned: 24 September 1998
Appointed Date: 26 May 1995

Secretary
JONES, Justin Nicholas
Resigned: 13 March 2008
Appointed Date: 17 January 1999

Secretary
WOOD, William
Resigned: 26 May 1995
Appointed Date: 23 January 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 November 1993
Appointed Date: 06 July 1993

Director
BOAN, Leslie William
Resigned: 22 October 1997
Appointed Date: 26 May 1995
78 years old

Director
BURTON, Neil Lawrence
Resigned: 26 May 1995
Appointed Date: 23 November 1993
71 years old

Director
CLARKE, Margaret
Resigned: 12 March 2012
Appointed Date: 01 April 2008
92 years old

Director
GRANT, Paul John
Resigned: 20 July 1998
Appointed Date: 22 October 1997
78 years old

Director
HENSON, David Wiliam
Resigned: 26 May 1995
Appointed Date: 23 November 1993
80 years old

Director
JONES, Justin Nicholas
Resigned: 01 April 2008
Appointed Date: 28 January 1999
51 years old

Director
LOVETT, Graham Kenneth
Resigned: 17 November 1998
Appointed Date: 26 May 1995
59 years old

Director
WARD, Graham Lewing Ferguson
Resigned: 28 January 1999
Appointed Date: 17 January 1999
99 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 23 November 1993
Appointed Date: 06 July 1993

FOLEY MEWS MANAGEMENT COMPANY LIMITED Events

12 Aug 2016
Total exemption small company accounts made up to 30 April 2016
28 Jul 2016
Confirmation statement made on 23 July 2016 with updates
19 Aug 2015
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 14

18 Jun 2015
Total exemption small company accounts made up to 30 April 2015
14 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 75 more events
23 Dec 1993
Director resigned;new director appointed

23 Dec 1993
Registered office changed on 23/12/93 from: 2 baches street london N1 6UB

23 Dec 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

21 Dec 1993
Company name changed offermutual property management LIMITED\certificate issued on 22/12/93

06 Jul 1993
Incorporation