CHURCH STILE FLATS (LAUNCESTON) MANAGEMENT COMPANY LIMITED
EXETER

Hellopages » Devon » Exeter » EX4 6DF
Company number 05070347
Status Active
Incorporation Date 11 March 2004
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 66 PENNSYLVANIA ROAD, EXETER, EX4 6DF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Appointment of Ms Laura Murphy as a director on 1 June 2016. The most likely internet sites of CHURCH STILE FLATS (LAUNCESTON) MANAGEMENT COMPANY LIMITED are www.churchstileflatslauncestonmanagementcompany.co.uk, and www.church-stile-flats-launceston-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. Church Stile Flats Launceston Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05070347. Church Stile Flats Launceston Management Company Limited has been working since 11 March 2004. The present status of the company is Active. The registered address of Church Stile Flats Launceston Management Company Limited is 66 Pennsylvania Road Exeter Ex4 6df. . COMPTON, Ross Craig is a Secretary of the company. BAYNES, Neville is a Director of the company. CARGEEG, Abigail Rachel is a Director of the company. COMPTON, Ross Craig is a Director of the company. MURPHY, Laura is a Director of the company. WADE, Nicholas Christopher is a Director of the company. WHEELER, Darryl is a Director of the company. Secretary ANDREWS, Melanie Frances has been resigned. Secretary CARGEEG, Abigail Rachel has been resigned. Secretary STOREY, Michael David has been resigned. Nominee Secretary UK COMPANY SECRETARIES LIMITED has been resigned. Director ANDREWS, Melanie Frances has been resigned. Director BARFORD, Cassandra Janine has been resigned. Director COOPER, Raymond Paul has been resigned. Director MARLER, Timothy Greville has been resigned. Director STOREY, Michael David has been resigned. Director YATES, Matthew has been resigned. Nominee Director UK INCORPORATIONS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
COMPTON, Ross Craig
Appointed Date: 10 July 2010

Director
BAYNES, Neville
Appointed Date: 22 August 2012
87 years old

Director
CARGEEG, Abigail Rachel
Appointed Date: 25 November 2004
59 years old

Director
COMPTON, Ross Craig
Appointed Date: 09 August 2007
45 years old

Director
MURPHY, Laura
Appointed Date: 01 June 2016
35 years old

Director
WADE, Nicholas Christopher
Appointed Date: 06 January 2006
60 years old

Director
WHEELER, Darryl
Appointed Date: 14 July 2005
53 years old

Resigned Directors

Secretary
ANDREWS, Melanie Frances
Resigned: 08 August 2005
Appointed Date: 24 February 2005

Secretary
CARGEEG, Abigail Rachel
Resigned: 28 September 2006
Appointed Date: 08 August 2005

Secretary
STOREY, Michael David
Resigned: 10 July 2010
Appointed Date: 28 September 2006

Nominee Secretary
UK COMPANY SECRETARIES LIMITED
Resigned: 11 March 2004
Appointed Date: 11 March 2004

Director
ANDREWS, Melanie Frances
Resigned: 16 September 2005
Appointed Date: 25 November 2004
45 years old

Director
BARFORD, Cassandra Janine
Resigned: 23 March 2006
Appointed Date: 23 July 2005
48 years old

Director
COOPER, Raymond Paul
Resigned: 01 June 2016
Appointed Date: 29 January 2010
43 years old

Director
MARLER, Timothy Greville
Resigned: 09 August 2007
Appointed Date: 14 July 2005
68 years old

Director
STOREY, Michael David
Resigned: 25 June 2012
Appointed Date: 21 September 2005
69 years old

Director
YATES, Matthew
Resigned: 20 October 2005
Appointed Date: 25 November 2004
47 years old

Nominee Director
UK INCORPORATIONS LIMITED
Resigned: 11 March 2004
Appointed Date: 11 March 2004

Persons With Significant Control

Dr Ross Craig Compton
Notified on: 14 March 2017
45 years old
Nature of control: Has significant influence or control

CHURCH STILE FLATS (LAUNCESTON) MANAGEMENT COMPANY LIMITED Events

14 Mar 2017
Confirmation statement made on 14 March 2017 with updates
14 Dec 2016
Total exemption small company accounts made up to 31 March 2016
04 Jul 2016
Appointment of Ms Laura Murphy as a director on 1 June 2016
04 Jul 2016
Termination of appointment of Raymond Paul Cooper as a director on 1 June 2016
21 Mar 2016
Annual return made up to 2 March 2016 no member list
...
... and 57 more events
03 Dec 2004
New director appointed
03 Dec 2004
New director appointed
22 Mar 2004
Director resigned
22 Mar 2004
Secretary resigned
11 Mar 2004
Incorporation