CROWN MEWS FLATS MANAGEMENT COMPANY (NO.2) LIMITED
LANCASHIRE

Hellopages » Lancashire » Fylde » PR4 2HG
Company number 02896989
Status Active
Incorporation Date 10 February 1994
Company Type Private Limited Company
Address 6 HOLMESWOOD, KIRKHAM, PRESTON, LANCASHIRE, PR4 2HG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 10 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 10 February 2016 with full list of shareholders Statement of capital on 2016-02-26 GBP 6 . The most likely internet sites of CROWN MEWS FLATS MANAGEMENT COMPANY (NO.2) LIMITED are www.crownmewsflatsmanagementcompanyno2.co.uk, and www.crown-mews-flats-management-company-no-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. Crown Mews Flats Management Company No 2 Limited is a Private Limited Company. The company registration number is 02896989. Crown Mews Flats Management Company No 2 Limited has been working since 10 February 1994. The present status of the company is Active. The registered address of Crown Mews Flats Management Company No 2 Limited is 6 Holmeswood Kirkham Preston Lancashire Pr4 2hg. . AINSWORTH, Joanne is a Secretary of the company. ATKINSON, Clare Elizabeth is a Director of the company. ROBSON, Rebecca Ann is a Director of the company. Secretary CROSS, Ronald Ian has been resigned. Secretary DICKINSON, Neville John has been resigned. Secretary DUNSTAN, Stephen has been resigned. Secretary HEPWORTH, Alan Frank has been resigned. Secretary WOODS, Kenneth has been resigned. Secretary WRIGHT, Raymond John has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director CROSS, Ronald Ian has been resigned. Director DUNSTAN, Stephen has been resigned. Director HART, Steven has been resigned. Director LEESON, Paul Robert has been resigned. Director MCCULLAGH, Julie has been resigned. Director PRITCHARD, Lesley has been resigned. Director TAYLOR, David Richard has been resigned. Director WOODS, Kenneth has been resigned. Director WRIGHT, Raymond John has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
AINSWORTH, Joanne
Appointed Date: 28 February 2007

Director
ATKINSON, Clare Elizabeth
Appointed Date: 12 November 2007
49 years old

Director
ROBSON, Rebecca Ann
Appointed Date: 28 February 2007
45 years old

Resigned Directors

Secretary
CROSS, Ronald Ian
Resigned: 29 July 2005
Appointed Date: 12 June 2003

Secretary
DICKINSON, Neville John
Resigned: 17 November 1994
Appointed Date: 10 February 1994

Secretary
DUNSTAN, Stephen
Resigned: 20 November 1995
Appointed Date: 17 November 1994

Secretary
HEPWORTH, Alan Frank
Resigned: 01 March 2007
Appointed Date: 01 October 2005

Secretary
WOODS, Kenneth
Resigned: 10 November 1997
Appointed Date: 20 November 1995

Secretary
WRIGHT, Raymond John
Resigned: 08 April 2003
Appointed Date: 01 October 1998

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 10 February 1994
Appointed Date: 10 February 1994

Director
CROSS, Ronald Ian
Resigned: 29 July 2005
Appointed Date: 12 June 2003
59 years old

Director
DUNSTAN, Stephen
Resigned: 20 November 1995
Appointed Date: 17 November 1994
55 years old

Director
HART, Steven
Resigned: 17 November 1994
Appointed Date: 10 February 1994
66 years old

Director
LEESON, Paul Robert
Resigned: 30 June 2003
Appointed Date: 22 November 1997
92 years old

Director
MCCULLAGH, Julie
Resigned: 01 March 2007
Appointed Date: 01 July 2003
61 years old

Director
PRITCHARD, Lesley
Resigned: 22 November 1997
Appointed Date: 17 November 1994
67 years old

Director
TAYLOR, David Richard
Resigned: 17 November 1994
Appointed Date: 10 February 1994
86 years old

Director
WOODS, Kenneth
Resigned: 10 November 1997
Appointed Date: 17 November 1994
83 years old

Director
WRIGHT, Raymond John
Resigned: 08 April 2003
Appointed Date: 01 October 1998
83 years old

CROWN MEWS FLATS MANAGEMENT COMPANY (NO.2) LIMITED Events

20 Feb 2017
Confirmation statement made on 10 February 2017 with updates
26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
26 Feb 2016
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 6

22 Sep 2015
Total exemption small company accounts made up to 31 December 2014
27 Feb 2015
Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 6

...
... and 66 more events
21 Sep 1994
Accounting reference date notified as 31/12

14 Mar 1994
Particulars of mortgage/charge
14 Mar 1994
Particulars of mortgage/charge

23 Feb 1994
Secretary resigned

10 Feb 1994
Incorporation

CROWN MEWS FLATS MANAGEMENT COMPANY (NO.2) LIMITED Charges

21 February 1994
Legal charge
Delivered: 14 March 1994
Status: Satisfied on 19 November 1994
Persons entitled: Barclays Bank PLC
Description: Flats 36 - 41 phase ii crown mews mellor road kirkham…