THE MEWS CRICKLADE STREET LTD
FAREHAM

Hellopages » Hampshire » Fareham » PO14 9PP

Company number 04460143
Status Active
Incorporation Date 13 June 2002
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address ZEPHYR PM LTD, PO BOX 703, 140 HILLSON DRIVE, FAREHAM, HAMPSHIRE, PO14 9PP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption full accounts made up to 30 June 2016; Annual return made up to 13 June 2016 no member list; Total exemption full accounts made up to 30 June 2015. The most likely internet sites of THE MEWS CRICKLADE STREET LTD are www.themewscrickladestreet.co.uk, and www.the-mews-cricklade-street.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. The distance to to Portsmouth & Southsea Rail Station is 5.2 miles; to Cosham Rail Station is 5.2 miles; to Fratton Rail Station is 5.9 miles; to Ryde Pier Head Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Mews Cricklade Street Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04460143. The Mews Cricklade Street Ltd has been working since 13 June 2002. The present status of the company is Active. The registered address of The Mews Cricklade Street Ltd is Zephyr Pm Ltd Po Box 703 140 Hillson Drive Fareham Hampshire Po14 9pp. . ZEPHYR PROPERTY MANAGEMENT LTD is a Secretary of the company. AMEEN, Mohamed Isphahan is a Director of the company. BOWLES, Timothy John is a Director of the company. SIMMONS, Susan Denise is a Director of the company. Secretary RADBOURNE, Ellen Lee has been resigned. Secretary TINNION, Cyril George has been resigned. Secretary COSEC MANAGEMENT SERVICES LIMITED has been resigned. Secretary COUNTRYWIDE PROPERTY MANAGEMENT has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BOWLES, Timothy John has been resigned. Director BROWN, Tristan Raymond Bernard has been resigned. Director HALE, Christine Lydia has been resigned. Director HARRIS, Mitchell has been resigned. Director NOTTON, Laura Jane has been resigned. Director TINNION, Jean Ann has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
ZEPHYR PROPERTY MANAGEMENT LTD
Appointed Date: 11 April 2012

Director
AMEEN, Mohamed Isphahan
Appointed Date: 05 March 2007
82 years old

Director
BOWLES, Timothy John
Appointed Date: 01 December 2008
45 years old

Director
SIMMONS, Susan Denise
Appointed Date: 05 March 2007
58 years old

Resigned Directors

Secretary
RADBOURNE, Ellen Lee
Resigned: 17 August 2007
Appointed Date: 31 August 2004

Secretary
TINNION, Cyril George
Resigned: 18 May 2004
Appointed Date: 13 June 2002

Secretary
COSEC MANAGEMENT SERVICES LIMITED
Resigned: 23 April 2012
Appointed Date: 19 May 2009

Secretary
COUNTRYWIDE PROPERTY MANAGEMENT
Resigned: 19 May 2009
Appointed Date: 18 August 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 June 2002
Appointed Date: 13 June 2002

Director
BOWLES, Timothy John
Resigned: 03 May 2012
Appointed Date: 01 December 2006
45 years old

Director
BROWN, Tristan Raymond Bernard
Resigned: 26 August 2005
Appointed Date: 31 August 2004
52 years old

Director
HALE, Christine Lydia
Resigned: 18 May 2004
Appointed Date: 13 June 2002
79 years old

Director
HARRIS, Mitchell
Resigned: 17 November 2006
Appointed Date: 26 September 2005
62 years old

Director
NOTTON, Laura Jane
Resigned: 15 February 2013
Appointed Date: 01 December 2008
42 years old

Director
TINNION, Jean Ann
Resigned: 18 May 2004
Appointed Date: 13 June 2002
88 years old

THE MEWS CRICKLADE STREET LTD Events

12 Oct 2016
Total exemption full accounts made up to 30 June 2016
13 Jun 2016
Annual return made up to 13 June 2016 no member list
19 Oct 2015
Total exemption full accounts made up to 30 June 2015
16 Jun 2015
Annual return made up to 13 June 2015 no member list
22 Oct 2014
Total exemption small company accounts made up to 30 June 2014
...
... and 55 more events
08 Jun 2004
Secretary resigned
28 Oct 2003
Accounts for a dormant company made up to 30 June 2003
13 Jul 2003
Annual return made up to 13/06/03
20 Jun 2002
Secretary resigned
13 Jun 2002
Incorporation