MOWBERRY CLOSE AND MALET CLOSE (MANAGEMENT) LIMITED
GLOUCESTER

Hellopages » Gloucestershire » Gloucester » GL2 0EN

Company number 01299382
Status Active
Incorporation Date 21 February 1977
Company Type Private Limited Company
Address MRS S.R. HOLLAND, 3 MOWBERRY CLOSE, LONGLEVENS, GLOUCESTER, GLOUCESTERSHIRE, GL2 0EN
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Micro company accounts made up to 31 March 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-01 GBP 20 ; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of MOWBERRY CLOSE AND MALET CLOSE (MANAGEMENT) LIMITED are www.mowberrycloseandmaletclosemanagement.co.uk, and www.mowberry-close-and-malet-close-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and eight months. Mowberry Close and Malet Close Management Limited is a Private Limited Company. The company registration number is 01299382. Mowberry Close and Malet Close Management Limited has been working since 21 February 1977. The present status of the company is Active. The registered address of Mowberry Close and Malet Close Management Limited is Mrs S R Holland 3 Mowberry Close Longlevens Gloucester Gloucestershire Gl2 0en. . HOLLAND, Susan Rosemary is a Secretary of the company. HOLLAND, Susan Rosemary is a Director of the company. WORRALL, Sian Judith is a Director of the company. Secretary COOPER, William has been resigned. Secretary GRIFFITHS, Robert Meredith has been resigned. Secretary LINES, Daryl Robert has been resigned. Secretary MASSON, David has been resigned. Secretary NEININGER, Karen Louise has been resigned. Director GRAHAM, Tracie Bridget has been resigned. Director HOPKIRK, John has been resigned. Director LINES, Daryl Robert has been resigned. Director MASSON, David has been resigned. Director NEININGER, Karen Louise has been resigned. Director SAVAGE, Maria Suzanne has been resigned. Director WORRALL, Sian Judith has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
HOLLAND, Susan Rosemary
Appointed Date: 01 April 2009

Director
HOLLAND, Susan Rosemary
Appointed Date: 21 September 2005
66 years old

Director
WORRALL, Sian Judith
Appointed Date: 21 September 2005
64 years old

Resigned Directors

Secretary
COOPER, William
Resigned: 06 April 1994
Appointed Date: 07 April 1993

Secretary
GRIFFITHS, Robert Meredith
Resigned: 07 April 1993

Secretary
LINES, Daryl Robert
Resigned: 01 April 1997
Appointed Date: 06 April 1994

Secretary
MASSON, David
Resigned: 30 April 2008
Appointed Date: 01 April 1997

Secretary
NEININGER, Karen Louise
Resigned: 31 March 2009
Appointed Date: 01 May 2008

Director
GRAHAM, Tracie Bridget
Resigned: 16 April 2009
Appointed Date: 01 April 1997
63 years old

Director
HOPKIRK, John
Resigned: 01 April 1997
95 years old

Director
LINES, Daryl Robert
Resigned: 31 March 2004
Appointed Date: 01 April 1997
56 years old

Director
MASSON, David
Resigned: 01 April 1997
Appointed Date: 17 April 1992
59 years old

Director
NEININGER, Karen Louise
Resigned: 28 April 2014
Appointed Date: 21 September 2005
50 years old

Director
SAVAGE, Maria Suzanne
Resigned: 21 April 2011
Appointed Date: 21 September 2005
55 years old

Director
WORRALL, Sian Judith
Resigned: 07 April 1992
64 years old

MOWBERRY CLOSE AND MALET CLOSE (MANAGEMENT) LIMITED Events

22 Dec 2016
Micro company accounts made up to 31 March 2016
01 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 20

06 Jan 2016
Total exemption full accounts made up to 31 March 2015
31 Mar 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 20

31 Mar 2015
Termination of appointment of Karen Louise Neininger as a director on 28 April 2014
...
... and 101 more events
18 Jul 1989
Return made up to 12/12/85; full list of members

18 Jul 1989
Return made up to 12/12/85; full list of members

13 Jun 1989
Registered office changed on 13/06/89 from: 5 southampton place london WC1A 2DA

13 Jun 1989
Registered office changed on 13/06/89 from: 5 southampton place, london WC1A 2DA

13 Mar 1989
First gazette