CHURCH MEWS (RYDE) MANAGEMENT COMPANY LIMITED
WHIPPINGHAM

Hellopages » Isle of Wight » Isle of Wight » PO32 6LW
Company number 02790845
Status Active
Incorporation Date 17 February 1993
Company Type Private Limited Company
Address THE ESTATE OFFICE, CHURCH MEWS, WHIPPINGHAM, ISLE OF WIGHT, PO32 6LW
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 17 February 2017 with updates; Accounts for a dormant company made up to 31 December 2016; Annual return made up to 17 February 2016 with full list of shareholders Statement of capital on 2016-02-19 GBP 6 . The most likely internet sites of CHURCH MEWS (RYDE) MANAGEMENT COMPANY LIMITED are www.churchmewsrydemanagementcompany.co.uk, and www.church-mews-ryde-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. The distance to to Ryde St Johns Road Rail Station is 5.4 miles; to Brading Rail Station is 7.4 miles; to Fareham Rail Station is 8.7 miles; to Swanwick Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Church Mews Ryde Management Company Limited is a Private Limited Company. The company registration number is 02790845. Church Mews Ryde Management Company Limited has been working since 17 February 1993. The present status of the company is Active. The registered address of Church Mews Ryde Management Company Limited is The Estate Office Church Mews Whippingham Isle of Wight Po32 6lw. . ROWELL, John Richard is a Secretary of the company. CHAPMAN, Lorna Anne is a Director of the company. SHELDON, Paul Richard Phillip is a Director of the company. Secretary WARREN, Jason Martin has been resigned. Nominee Secretary WAYNE, Harold has been resigned. Secretary WILKS, Anthony Paul has been resigned. Director BROWN, Simon Martin has been resigned. Director CLARK, Sarah Louise has been resigned. Director GLYNN, Anthony has been resigned. Director HARRY, David Dean has been resigned. Director JONES, Nigel David has been resigned. Director ROSE, Graham Ashley has been resigned. Director WARREN, Jason Martin has been resigned. Nominee Director WAYNE, Yvonne has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
ROWELL, John Richard
Appointed Date: 16 March 1995

Director
CHAPMAN, Lorna Anne
Appointed Date: 19 December 1998
61 years old

Director
SHELDON, Paul Richard Phillip
Appointed Date: 05 November 2013
71 years old

Resigned Directors

Secretary
WARREN, Jason Martin
Resigned: 16 March 1995
Appointed Date: 17 February 1994

Nominee Secretary
WAYNE, Harold
Resigned: 17 February 1993
Appointed Date: 17 February 1993

Secretary
WILKS, Anthony Paul
Resigned: 02 August 1993
Appointed Date: 17 February 1993

Director
BROWN, Simon Martin
Resigned: 16 December 1998
Appointed Date: 02 August 1993
56 years old

Director
CLARK, Sarah Louise
Resigned: 13 April 2000
Appointed Date: 17 February 1994
56 years old

Director
GLYNN, Anthony
Resigned: 08 June 2011
Appointed Date: 20 February 2008
67 years old

Director
HARRY, David Dean
Resigned: 02 July 2001
Appointed Date: 02 August 1993
67 years old

Director
JONES, Nigel David
Resigned: 15 August 1997
Appointed Date: 17 February 1994
60 years old

Director
ROSE, Graham Ashley
Resigned: 20 February 2008
Appointed Date: 02 August 1993
66 years old

Director
WARREN, Jason Martin
Resigned: 16 March 1995
Appointed Date: 17 February 1994
57 years old

Nominee Director
WAYNE, Yvonne
Resigned: 17 February 1994
Appointed Date: 17 February 1993
45 years old

CHURCH MEWS (RYDE) MANAGEMENT COMPANY LIMITED Events

27 Feb 2017
Confirmation statement made on 17 February 2017 with updates
16 Jan 2017
Accounts for a dormant company made up to 31 December 2016
19 Feb 2016
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 6

03 Feb 2016
Accounts for a dormant company made up to 31 December 2015
20 Mar 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 64 more events
23 Mar 1994
New director appointed

23 Mar 1994
New director appointed

26 Feb 1993
Secretary resigned;new secretary appointed

26 Feb 1993
Registered office changed on 26/02/93 from: charter house queens avenue london N21 3JE

17 Feb 1993
Incorporation