MATFORD MEWS MANAGEMENT COMPANY LIMITED
EXETER

Hellopages » Devon » Exeter » EX4 3SN

Company number 02243196
Status Active
Incorporation Date 11 April 1988
Company Type Private Limited Company
Address 20 QUEEN STREET, EXETER, DEVON, EX4 3SN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Total exemption full accounts made up to 30 April 2016; Confirmation statement made on 31 August 2016 with updates; Termination of appointment of Joy Mary Littlefair as a director on 4 February 2016. The most likely internet sites of MATFORD MEWS MANAGEMENT COMPANY LIMITED are www.matfordmewsmanagementcompany.co.uk, and www.matford-mews-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and six months. Matford Mews Management Company Limited is a Private Limited Company. The company registration number is 02243196. Matford Mews Management Company Limited has been working since 11 April 1988. The present status of the company is Active. The registered address of Matford Mews Management Company Limited is 20 Queen Street Exeter Devon Ex4 3sn. . WHITTON & LAING (SOUTH WEST) LLP is a Secretary of the company. HEWERTSON, Derek Edwin is a Director of the company. LANGFORD, Neil Roger is a Director of the company. Secretary BELL, Alison Jane has been resigned. Secretary ELMSALL, Wendy Jane has been resigned. Secretary GRANT, Ian Mervyn has been resigned. Secretary LANGFORD, Lesley Anne Fraser has been resigned. Secretary MILLER, David Paul has been resigned. Secretary MUZZLEWHITE, Philip William has been resigned. Secretary NEEDS, Alison Jane has been resigned. Secretary READE, Phylida Anne has been resigned. Secretary SKEET, Margaret has been resigned. Secretary WESTCOTT, Valerie Angela has been resigned. Director BELL, Alison Jane has been resigned. Director BELL, Andrew Watson has been resigned. Director CORRY, Nigel Richard Nairn has been resigned. Director FRENCH, Simon James has been resigned. Director GRANT, Ian Mervyn has been resigned. Director HOOPER, Barry has been resigned. Director KNAPMAN, Patricia has been resigned. Director LEE, Robert William has been resigned. Director LITTLEFAIR, Joy Mary has been resigned. Director MILLER, David Paul has been resigned. Director MILLER, David Paul has been resigned. Director NORTHCOTT, Shirley has been resigned. Director SHARPLES, Christine Mabel has been resigned. Director SKEET, Margaret has been resigned. Director SOUTHWELL, George has been resigned. Director TANNER, Nigel has been resigned. Director TITLEY, Joy Elizabeth has been resigned. Director WESTCOTT, Robert William has been resigned. Director WESTCOTT, Valerie Angela has been resigned. Director WHITE, Gordon Leslie has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
WHITTON & LAING (SOUTH WEST) LLP
Appointed Date: 01 September 2015

Director
HEWERTSON, Derek Edwin
Appointed Date: 20 January 2006
97 years old

Director
LANGFORD, Neil Roger
Appointed Date: 29 October 2010
66 years old

Resigned Directors

Secretary
BELL, Alison Jane
Resigned: 11 March 2013
Appointed Date: 03 November 2009

Secretary
ELMSALL, Wendy Jane
Resigned: 03 November 2009
Appointed Date: 10 February 2006

Secretary
GRANT, Ian Mervyn
Resigned: 02 July 1992

Secretary
LANGFORD, Lesley Anne Fraser
Resigned: 10 October 2001
Appointed Date: 19 October 1998

Secretary
MILLER, David Paul
Resigned: 19 October 1998
Appointed Date: 21 October 1997

Secretary
MUZZLEWHITE, Philip William
Resigned: 01 September 2015
Appointed Date: 11 March 2013

Secretary
NEEDS, Alison Jane
Resigned: 10 February 2006
Appointed Date: 08 October 2002

Secretary
READE, Phylida Anne
Resigned: 12 January 1995
Appointed Date: 02 July 1992

Secretary
SKEET, Margaret
Resigned: 21 October 1997
Appointed Date: 12 January 1995

Secretary
WESTCOTT, Valerie Angela
Resigned: 08 October 2002
Appointed Date: 10 October 2001

Director
BELL, Alison Jane
Resigned: 11 December 2015
Appointed Date: 11 March 2013
61 years old

Director
BELL, Andrew Watson
Resigned: 11 December 2015
Appointed Date: 12 January 1995
65 years old

Director
CORRY, Nigel Richard Nairn
Resigned: 26 October 2006
Appointed Date: 12 October 2000
71 years old

Director
FRENCH, Simon James
Resigned: 12 January 1995
Appointed Date: 22 April 1988
66 years old

Director
GRANT, Ian Mervyn
Resigned: 02 July 1992
101 years old

Director
HOOPER, Barry
Resigned: 21 October 1997
86 years old

Director
KNAPMAN, Patricia
Resigned: 04 December 1994
97 years old

Director
LEE, Robert William
Resigned: 17 April 2015
Appointed Date: 27 October 2010
83 years old

Director
LITTLEFAIR, Joy Mary
Resigned: 04 February 2016
Appointed Date: 05 October 2004
85 years old

Director
MILLER, David Paul
Resigned: 27 October 2010
Appointed Date: 08 October 2008
61 years old

Director
MILLER, David Paul
Resigned: 05 October 2004
Appointed Date: 12 October 2000
61 years old

Director
NORTHCOTT, Shirley
Resigned: 03 October 1996
Appointed Date: 12 January 1995
79 years old

Director
SHARPLES, Christine Mabel
Resigned: 19 October 1998
Appointed Date: 21 October 1997
102 years old

Director
SKEET, Margaret
Resigned: 12 October 2000
Appointed Date: 21 September 1995
88 years old

Director
SOUTHWELL, George
Resigned: 12 January 1995
104 years old

Director
TANNER, Nigel
Resigned: 11 March 1994
78 years old

Director
TITLEY, Joy Elizabeth
Resigned: 19 January 1992
92 years old

Director
WESTCOTT, Robert William
Resigned: 20 September 1995
Appointed Date: 12 January 1995
83 years old

Director
WESTCOTT, Valerie Angela
Resigned: 12 August 2000
Appointed Date: 03 October 1996
82 years old

Director
WHITE, Gordon Leslie
Resigned: 21 April 2003
Appointed Date: 19 October 1998
93 years old

MATFORD MEWS MANAGEMENT COMPANY LIMITED Events

06 Dec 2016
Total exemption full accounts made up to 30 April 2016
02 Sep 2016
Confirmation statement made on 31 August 2016 with updates
04 May 2016
Termination of appointment of Joy Mary Littlefair as a director on 4 February 2016
04 May 2016
Termination of appointment of Andrew Watson Bell as a director on 11 December 2015
04 May 2016
Termination of appointment of Alison Jane Bell as a director on 11 December 2015
...
... and 113 more events
15 Jan 1990
Full accounts made up to 30 April 1989

01 Aug 1989
Accounting reference date shortened from 31/03 to 30/04

15 Jul 1988
Registered office changed on 15/07/88 from: 8 matford mews matford exeter devon

15 Jul 1988
New director appointed

11 Apr 1988
Incorporation