MEAGLES BARNS MANAGEMENT COMPANY LIMITED
PRESTON

Hellopages » Lancashire » Fylde » PR3 0YF

Company number 05848135
Status Active
Incorporation Date 15 June 2006
Company Type Private Limited Company
Address 2 MEAGLES BARNS MEAGLES LANE, LITTLE ECCLESTON, PRESTON, LANCASHIRE, PR3 0YF
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Total exemption small company accounts made up to 30 December 2015; Annual return made up to 14 June 2016 with full list of shareholders Statement of capital on 2016-06-26 GBP 7 ; Total exemption small company accounts made up to 30 December 2014. The most likely internet sites of MEAGLES BARNS MANAGEMENT COMPANY LIMITED are www.meaglesbarnsmanagementcompany.co.uk, and www.meagles-barns-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. Meagles Barns Management Company Limited is a Private Limited Company. The company registration number is 05848135. Meagles Barns Management Company Limited has been working since 15 June 2006. The present status of the company is Active. The registered address of Meagles Barns Management Company Limited is 2 Meagles Barns Meagles Lane Little Eccleston Preston Lancashire Pr3 0yf. . JENKINS, Huw is a Secretary of the company. BENTLEY, Ian Vincent is a Director of the company. HARDWICK, Lorraine is a Director of the company. HOWELLS, John, Dr is a Director of the company. HUGHES, Shaun Derrick is a Director of the company. JENKINS, Sharon Anne is a Director of the company. MALLERY, Philip John is a Director of the company. WINKLEY, Peter is a Director of the company. Secretary ROBERTSON, Diana Susan has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BOWERS, Mark Roger Kwesi has been resigned. Director GREER, Dianne Louise has been resigned. Director ROBINSON, Susan Mary has been resigned. Director WILLS, David Stephen has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
JENKINS, Huw
Appointed Date: 24 December 2006

Director
BENTLEY, Ian Vincent
Appointed Date: 19 February 2007
62 years old

Director
HARDWICK, Lorraine
Appointed Date: 31 May 2014
61 years old

Director
HOWELLS, John, Dr
Appointed Date: 03 November 2006
58 years old

Director
HUGHES, Shaun Derrick
Appointed Date: 03 November 2006
65 years old

Director
JENKINS, Sharon Anne
Appointed Date: 19 February 2007
59 years old

Director
MALLERY, Philip John
Appointed Date: 01 December 2013
59 years old

Director
WINKLEY, Peter
Appointed Date: 22 January 2015
76 years old

Resigned Directors

Secretary
ROBERTSON, Diana Susan
Resigned: 18 May 2007
Appointed Date: 15 June 2006

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 15 June 2006
Appointed Date: 15 June 2006

Director
BOWERS, Mark Roger Kwesi
Resigned: 05 July 2014
Appointed Date: 03 November 2006
59 years old

Director
GREER, Dianne Louise
Resigned: 01 December 2013
Appointed Date: 19 February 2007
67 years old

Director
ROBINSON, Susan Mary
Resigned: 22 January 2015
Appointed Date: 19 February 2007
62 years old

Director
WILLS, David Stephen
Resigned: 24 November 2006
Appointed Date: 15 June 2006
45 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 15 June 2006
Appointed Date: 15 June 2006

MEAGLES BARNS MANAGEMENT COMPANY LIMITED Events

30 Sep 2016
Total exemption small company accounts made up to 30 December 2015
26 Jun 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-26
  • GBP 7

03 Aug 2015
Total exemption small company accounts made up to 30 December 2014
15 Jun 2015
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 7

22 May 2015
Appointment of Mr Peter Winkley as a director on 22 January 2015
...
... and 46 more events
22 Sep 2006
Registered office changed on 22/09/06 from: marquess court 69 southampton row london WC1B 4ET
22 Sep 2006
New secretary appointed
22 Sep 2006
Director resigned
22 Sep 2006
Secretary resigned
15 Jun 2006
Incorporation