MITCHAM MANAGEMENT FUND
GT YARMOUTH

Hellopages » Norfolk » Great Yarmouth » NR31 9HJ

Company number 04539597
Status Active
Incorporation Date 19 September 2002
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address MI-CHERI, HERRINGFLEET ROAD ST OLAVES, GT YARMOUTH, NR31 9HJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Confirmation statement made on 19 September 2016 with updates; Total exemption small company accounts made up to 19 September 2015; Annual return made up to 19 September 2015 no member list. The most likely internet sites of MITCHAM MANAGEMENT FUND are www.mitchammanagement.co.uk, and www.mitcham-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. The distance to to Beccles Rail Station is 5.9 miles; to Great Yarmouth Rail Station is 6.6 miles; to Lingwood Rail Station is 8.4 miles; to Brampton (Suffolk) Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mitcham Management Fund is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04539597. Mitcham Management Fund has been working since 19 September 2002. The present status of the company is Active. The registered address of Mitcham Management Fund is Mi Cheri Herringfleet Road St Olaves Gt Yarmouth Nr31 9hj. . JONES, Lee William Henry is a Director of the company. Secretary HONEY, Anthony Paul has been resigned. Nominee Secretary C & M REGISTRARS LIMITED has been resigned. Director JONES, Christopher Robert has been resigned. The company operates in "Residents property management".


Current Directors

Director
JONES, Lee William Henry
Appointed Date: 18 September 2010
40 years old

Resigned Directors

Secretary
HONEY, Anthony Paul
Resigned: 18 September 2010
Appointed Date: 19 September 2002

Nominee Secretary
C & M REGISTRARS LIMITED
Resigned: 18 September 2010
Appointed Date: 19 September 2002

Director
JONES, Christopher Robert
Resigned: 18 September 2010
Appointed Date: 19 September 2002
68 years old

Persons With Significant Control

Mr Anthony Paul Honey
Notified on: 1 September 2016
69 years old
Nature of control: Has significant influence or control

MITCHAM MANAGEMENT FUND Events

27 Sep 2016
Confirmation statement made on 19 September 2016 with updates
06 Jun 2016
Total exemption small company accounts made up to 19 September 2015
13 Oct 2015
Annual return made up to 19 September 2015 no member list
18 Jun 2015
Total exemption small company accounts made up to 19 September 2014
13 Oct 2014
Annual return made up to 19 September 2014 no member list
...
... and 23 more events
12 May 2005
Accounts for a dormant company made up to 19 September 2004
12 May 2005
Accounting reference date shortened from 30/09/04 to 19/09/04
25 Feb 2005
Annual return made up to 19/09/04
18 Nov 2003
Annual return made up to 19/09/03
19 Sep 2002
Incorporation