FLAT MANAGEMENT (MARINERS WAY) LIMITED
ST. NEOTS

Hellopages » Cambridgeshire » Huntingdonshire » PE19 2BU

Company number 02917934
Status Active
Incorporation Date 12 April 1994
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address YEW TREE HOUSE, 10 CHURCH STREET, ST. NEOTS, CAMBRIDGESHIRE, PE19 2BU
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 12 April 2016 no member list; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of FLAT MANAGEMENT (MARINERS WAY) LIMITED are www.flatmanagementmarinersway.co.uk, and www.flat-management-mariners-way.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. The distance to to Sandy Rail Station is 7.1 miles; to Huntingdon Rail Station is 7.7 miles; to Biggleswade Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Flat Management Mariners Way Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02917934. Flat Management Mariners Way Limited has been working since 12 April 1994. The present status of the company is Active. The registered address of Flat Management Mariners Way Limited is Yew Tree House 10 Church Street St Neots Cambridgeshire Pe19 2bu. . FBA (DIRECTORS & SECRETARIES) LTD is a Secretary of the company. BEECROFT, Amanda Jane is a Director of the company. Secretary BEECROFT, Amanda Jane has been resigned. Secretary BUTSON, Terry has been resigned. Secretary DAVIS, Amanda June has been resigned. Secretary LAWSON, Sarah Jane has been resigned. Secretary PLATT, Michael James has been resigned. Secretary TATTERSALL, Gerald Melvyn has been resigned. Secretary LEGAL SURFING LTD (REGISTRARS) has been resigned. Secretary MCCARTHY & CO LTD has been resigned. Director BEECROFT, Amanda Jane has been resigned. Director BROOKS, Graham Ernest has been resigned. Director DOVE, Linda Harriet has been resigned. Director DOWN, Christopher Jonathan Alderson has been resigned. Director FREEMAN, Hazel Mary has been resigned. Director JORDAN, Neil has been resigned. Director PLATT, Michael James has been resigned. Director RICHARDS, Ian David has been resigned. Director TULLAH, Neville has been resigned. Director WEBSTER, Felicity Jane Cook has been resigned. Director WEBSTER, Felicity Jane Cook has been resigned. The company operates in "Residents property management".


flat management (mariners way) Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
FBA (DIRECTORS & SECRETARIES) LTD
Appointed Date: 01 May 2015

Director
BEECROFT, Amanda Jane
Appointed Date: 13 January 2005
60 years old

Resigned Directors

Secretary
BEECROFT, Amanda Jane
Resigned: 24 February 1997
Appointed Date: 30 October 1996

Secretary
BUTSON, Terry
Resigned: 01 May 2015
Appointed Date: 01 November 2005

Secretary
DAVIS, Amanda June
Resigned: 30 October 1996
Appointed Date: 31 March 1995

Secretary
LAWSON, Sarah Jane
Resigned: 28 March 2000
Appointed Date: 01 April 1998

Secretary
PLATT, Michael James
Resigned: 31 March 1995
Appointed Date: 12 April 1994

Secretary
TATTERSALL, Gerald Melvyn
Resigned: 31 March 1998
Appointed Date: 01 January 1997

Secretary
LEGAL SURFING LTD (REGISTRARS)
Resigned: 30 November 2005
Appointed Date: 11 July 2001

Secretary
MCCARTHY & CO LTD
Resigned: 11 July 2001
Appointed Date: 28 March 2000

Director
BEECROFT, Amanda Jane
Resigned: 24 February 1997
Appointed Date: 06 March 1996
60 years old

Director
BROOKS, Graham Ernest
Resigned: 06 January 2006
Appointed Date: 13 January 2005
68 years old

Director
DOVE, Linda Harriet
Resigned: 26 April 2000
Appointed Date: 31 March 1995
74 years old

Director
DOWN, Christopher Jonathan Alderson
Resigned: 02 June 2004
Appointed Date: 25 April 2000
48 years old

Director
FREEMAN, Hazel Mary
Resigned: 26 April 2000
Appointed Date: 01 July 1994
98 years old

Director
JORDAN, Neil
Resigned: 29 November 2013
Appointed Date: 14 March 2006
75 years old

Director
PLATT, Michael James
Resigned: 31 March 1995
Appointed Date: 12 April 1994
87 years old

Director
RICHARDS, Ian David
Resigned: 31 March 1995
Appointed Date: 12 April 1994
73 years old

Director
TULLAH, Neville
Resigned: 31 March 1995
Appointed Date: 12 April 1994
81 years old

Director
WEBSTER, Felicity Jane Cook
Resigned: 31 March 2006
Appointed Date: 13 January 2005
52 years old

Director
WEBSTER, Felicity Jane Cook
Resigned: 06 August 2004
Appointed Date: 03 June 2004
52 years old

FLAT MANAGEMENT (MARINERS WAY) LIMITED Events

19 Oct 2016
Total exemption small company accounts made up to 31 March 2016
27 Apr 2016
Annual return made up to 12 April 2016 no member list
28 Sep 2015
Total exemption small company accounts made up to 31 March 2015
21 May 2015
Appointment of Fba (Directors & Secretaries) Ltd as a secretary on 1 May 2015
11 May 2015
Termination of appointment of Terry Butson as a secretary on 1 May 2015
...
... and 81 more events
11 May 1994
Resolutions
  • ELRES ‐ Elective resolution

11 May 1994
Resolutions
  • ELRES ‐ Elective resolution

11 May 1994
Resolutions
  • ELRES ‐ Elective resolution

21 Apr 1994
Accounting reference date notified as 31/03

12 Apr 1994
Incorporation