TREWS PROPERTY MANAGEMENT LIMITED
DEVON

Hellopages » Devon » Exeter » EX4 3SN
Company number 03074343
Status Active
Incorporation Date 30 June 1995
Company Type Private Limited Company
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 ninety-seven events have happened. The last three records are Total exemption full accounts made up to 1 July 2016; Confirmation statement made on 30 June 2016 with updates; Total exemption full accounts made up to 1 July 2015. The most likely internet sites of TREWS PROPERTY MANAGEMENT LIMITED are www.trewspropertymanagement.co.uk, and www.trews-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. Trews Property Management Limited is a Private Limited Company. The company registration number is 03074343. Trews Property Management Limited has been working since 30 June 1995. The present status of the company is Active. The registered address of Trews Property Management Limited is 20 Queen Street Exeter Devon Ex4 3sn. . WHITTON & LAING (SOUTH WEST) LLP is a Secretary of the company. CLEVELY, Sarah Eden is a Director of the company. SMITH, Kathleen Elizabeth is a Director of the company. WILLIAMS, Ian, Dr is a Director of the company. Secretary INGHAM, Terence Patrick has been resigned. Secretary MUZZLEWHITE, Philip William has been resigned. Secretary SCOTT, Amanda Jayne has been resigned. Secretary THOMAS, Nicola has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director BRADSHAW, Ben has been resigned. Director BURTT JONES, Christopher Garlies John has been resigned. Director COOMBER, Jonathan Martin has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director HELYER, Helen Mary has been resigned. Director INGHAM, Terence Patrick has been resigned. Director LEWIS, Michelle Mary has been resigned. Director LILLICRAP, Geoffrey Ian has been resigned. Director MATHIESON, Alayne Helen has been resigned. Director NEUMAN, Michael Edwin has been resigned. Director VILLANUEVA, Derek has been resigned. Director WERRETT, Gavin, Dr has been resigned. Director WHITTOCK, Christopher has been resigned. Director WILLS, Michael has been resigned. The company operates in "Combined facilities support activities".


Current Directors

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

Director
CLEVELY, Sarah Eden
Appointed Date: 21 January 2008
88 years old

Director
SMITH, Kathleen Elizabeth
Appointed Date: 02 March 2006
76 years old

Director
WILLIAMS, Ian, Dr
Appointed Date: 20 October 2005
83 years old

Resigned Directors

Secretary
INGHAM, Terence Patrick
Resigned: 20 June 2003
Appointed Date: 07 May 1998

Secretary
MUZZLEWHITE, Philip William
Resigned: 01 May 2015
Appointed Date: 08 May 2003

Secretary
SCOTT, Amanda Jayne
Resigned: 30 January 1998
Appointed Date: 30 June 1995

Secretary
THOMAS, Nicola
Resigned: 09 October 1998
Appointed Date: 02 February 1998

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 30 June 1995
Appointed Date: 30 June 1995

Director
BRADSHAW, Ben
Resigned: 01 July 2011
Appointed Date: 01 March 2002
65 years old

Director
BURTT JONES, Christopher Garlies John
Resigned: 20 October 2005
Appointed Date: 05 August 2001
57 years old

Director
COOMBER, Jonathan Martin
Resigned: 21 January 2008
Appointed Date: 01 March 2002
54 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 30 June 1995
Appointed Date: 30 June 1995

Director
HELYER, Helen Mary
Resigned: 29 January 2014
Appointed Date: 13 May 2009
78 years old

Director
INGHAM, Terence Patrick
Resigned: 01 May 2003
Appointed Date: 01 May 2003
81 years old

Director
LEWIS, Michelle Mary
Resigned: 01 July 2004
Appointed Date: 01 March 2002
51 years old

Director
LILLICRAP, Geoffrey Ian
Resigned: 09 October 2013
Appointed Date: 01 March 2002
65 years old

Director
MATHIESON, Alayne Helen
Resigned: 02 November 2009
Appointed Date: 01 March 2002
54 years old

Director
NEUMAN, Michael Edwin
Resigned: 09 October 1998
Appointed Date: 30 June 1995
78 years old

Director
VILLANUEVA, Derek
Resigned: 13 April 2012
Appointed Date: 01 March 2002
86 years old

Director
WERRETT, Gavin, Dr
Resigned: 01 May 2005
Appointed Date: 01 March 2002
53 years old

Director
WHITTOCK, Christopher
Resigned: 01 January 2002
Appointed Date: 01 June 2000
54 years old

Director
WILLS, Michael
Resigned: 01 June 2000
Appointed Date: 15 May 1999
70 years old

TREWS PROPERTY MANAGEMENT LIMITED Events

11 Dec 2016
Total exemption full accounts made up to 1 July 2016
13 Jul 2016
Confirmation statement made on 30 June 2016 with updates
09 Dec 2015
Total exemption full accounts made up to 1 July 2015
21 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 14

21 Jul 2015
Appointment of Whitton & Laing (South West) Llp as a secretary on 1 May 2015
...
... and 87 more events
20 Jul 1995
Accounting reference date notified as 01/07
11 Jul 1995
Ad 30/06/95--------- £ si 2@1=2 £ ic 2/4

05 Jul 1995
Secretary resigned;new secretary appointed
05 Jul 1995
Director resigned;new director appointed
30 Jun 1995
Incorporation