PARLIAMENT SQUARE (CREDITON) MANAGEMENT COMPANY LIMITED
EXETER

Hellopages » Devon » Exeter » EX4 3SN
Company number 05892228
Status Active
Incorporation Date 31 July 2006
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 20 QUEEN STREET, EXETER, DEVON, EX4 3SN
Home Country United Kingdom
Nature of Business 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Accounts for a dormant company made up to 31 July 2016; Confirmation statement made on 31 July 2016 with updates; Accounts for a dormant company made up to 31 July 2015. The most likely internet sites of PARLIAMENT SQUARE (CREDITON) MANAGEMENT COMPANY LIMITED are www.parliamentsquarecreditonmanagementcompany.co.uk, and www.parliament-square-crediton-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. Parliament Square Crediton Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05892228. Parliament Square Crediton Management Company Limited has been working since 31 July 2006. The present status of the company is Active. The registered address of Parliament Square Crediton Management Company Limited is 20 Queen Street Exeter Devon Ex4 3sn. . WHITTON & LAING (SOUTH WEST) LLP is a Secretary of the company. EDMONDS, Christopher Neville is a Director of the company. POWER, Andrew Theo is a Director of the company. RICE, Martin James is a Director of the company. SYMONDS, Jonathan David Charles is a Director of the company. Secretary LEVY, Lois Marion has been resigned. Secretary MUZZLEWHITE, Phillip William has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director LEVY, Adam Craig has been resigned. Director TWOMEY, Jacqueline Margaret has been resigned. Director WEAVER, Julie Anne has been resigned. The company operates in "Combined facilities support activities".


parliament square (crediton) management company Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

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

Director
EDMONDS, Christopher Neville
Appointed Date: 30 November 2009
74 years old

Director
POWER, Andrew Theo
Appointed Date: 22 December 2009
52 years old

Director
RICE, Martin James
Appointed Date: 11 February 2015
43 years old

Director
SYMONDS, Jonathan David Charles
Appointed Date: 30 November 2009
58 years old

Resigned Directors

Secretary
LEVY, Lois Marion
Resigned: 01 January 2010
Appointed Date: 31 July 2006

Secretary
MUZZLEWHITE, Phillip William
Resigned: 01 August 2015
Appointed Date: 01 September 2009

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 31 July 2006
Appointed Date: 31 July 2006

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 31 July 2006
Appointed Date: 31 July 2006

Director
LEVY, Adam Craig
Resigned: 01 October 2009
Appointed Date: 31 July 2006
56 years old

Director
TWOMEY, Jacqueline Margaret
Resigned: 12 September 2011
Appointed Date: 30 November 2009
63 years old

Director
WEAVER, Julie Anne
Resigned: 20 July 2010
Appointed Date: 01 September 2009
59 years old

PARLIAMENT SQUARE (CREDITON) MANAGEMENT COMPANY LIMITED Events

09 Mar 2017
Accounts for a dormant company made up to 31 July 2016
02 Aug 2016
Confirmation statement made on 31 July 2016 with updates
02 Mar 2016
Accounts for a dormant company made up to 31 July 2015
14 Aug 2015
Annual return made up to 31 July 2015 no member list
14 Aug 2015
Appointment of Whitton & Laing (South West) Llp as a secretary on 1 August 2015
...
... and 32 more events
12 Sep 2006
New director appointed
12 Sep 2006
Registered office changed on 12/09/06 from: 20 station road radyr cardiff CF15 8AA
12 Sep 2006
Secretary resigned
12 Sep 2006
Director resigned
31 Jul 2006
Incorporation