MILLERS CREEK RESIDENTS MANAGEMENT COMPANY LIMITED
KINGS LYNN

Hellopages » Norfolk » King's Lynn and West Norfolk » PE34 3LU

Company number 04245762
Status Active - Proposal to Strike off
Incorporation Date 4 July 2001
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address THE PUMP HOUSE BUTTERCUP LANE, WEST LYNN, KINGS LYNN, NORFOLK, PE34 3LU
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 6 July 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of MILLERS CREEK RESIDENTS MANAGEMENT COMPANY LIMITED are www.millerscreekresidentsmanagementcompany.co.uk, and www.millers-creek-residents-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. The distance to to Watlington Rail Station is 5.3 miles; to Downham Market Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Millers Creek Residents Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04245762. Millers Creek Residents Management Company Limited has been working since 04 July 2001. The present status of the company is Active - Proposal to Strike off. The registered address of Millers Creek Residents Management Company Limited is The Pump House Buttercup Lane West Lynn Kings Lynn Norfolk Pe34 3lu. . LEWIS, Claire Elizabeth is a Secretary of the company. FINNIGAN, Alan Michael is a Director of the company. LEWIS, Claire Elizabeth is a Director of the company. LIDDIARD, Charlotte is a Director of the company. RIDGE, Zoe is a Director of the company. YOUNG, Colin Raymond is a Director of the company. Secretary RANSOM, Michael has been resigned. Secretary SHARP, Ronald has been resigned. Secretary WOODS, Sharon Jane has been resigned. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Director BADGER, Stewart Michael has been resigned. Director CORPORATE PROPERTY MANAGEMENT LIMITED has been resigned. Director CROOK, Elizabeth Ann Florence has been resigned. Director EVANS, Adrian Lloyd has been resigned. Director RANSOM, Michael has been resigned. Director WALL, Susan has been resigned. Director WOODS, Sharon Jane has been resigned. Nominee Director HERTFORD COMPANY SECRETARIES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
LEWIS, Claire Elizabeth
Appointed Date: 19 February 2012

Director
FINNIGAN, Alan Michael
Appointed Date: 23 January 2003
81 years old

Director
LEWIS, Claire Elizabeth
Appointed Date: 02 May 2007
52 years old

Director
LIDDIARD, Charlotte
Appointed Date: 14 March 2012
43 years old

Director
RIDGE, Zoe
Appointed Date: 25 November 2011
41 years old

Director
YOUNG, Colin Raymond
Appointed Date: 23 January 2003
82 years old

Resigned Directors

Secretary
RANSOM, Michael
Resigned: 19 February 2012
Appointed Date: 02 May 2007

Secretary
SHARP, Ronald
Resigned: 23 January 2003
Appointed Date: 05 July 2001

Secretary
WOODS, Sharon Jane
Resigned: 12 April 2007
Appointed Date: 23 January 2003

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 05 July 2001
Appointed Date: 04 July 2001

Director
BADGER, Stewart Michael
Resigned: 19 July 2002
Appointed Date: 05 July 2001
76 years old

Director
CORPORATE PROPERTY MANAGEMENT LIMITED
Resigned: 05 July 2001
Appointed Date: 04 July 2001
38 years old

Director
CROOK, Elizabeth Ann Florence
Resigned: 28 March 2007
Appointed Date: 23 January 2003
57 years old

Director
EVANS, Adrian Lloyd
Resigned: 23 January 2003
Appointed Date: 05 July 2001
56 years old

Director
RANSOM, Michael
Resigned: 27 February 2012
Appointed Date: 23 January 2003
77 years old

Director
WALL, Susan
Resigned: 24 November 2011
Appointed Date: 02 May 2007
59 years old

Director
WOODS, Sharon Jane
Resigned: 12 April 2007
Appointed Date: 23 January 2003
55 years old

Nominee Director
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 05 July 2001
Appointed Date: 04 July 2001

MILLERS CREEK RESIDENTS MANAGEMENT COMPANY LIMITED Events

07 Jul 2016
Confirmation statement made on 6 July 2016 with updates
15 Jun 2016
Total exemption small company accounts made up to 31 December 2015
06 Sep 2015
Total exemption small company accounts made up to 31 December 2014
07 Jul 2015
Annual return made up to 6 July 2015 no member list
06 Jul 2014
Annual return made up to 6 July 2014 no member list
...
... and 53 more events
01 Aug 2001
Secretary resigned;director resigned
01 Aug 2001
Accounting reference date extended from 31/07/02 to 31/12/02
01 Aug 2001
New director appointed
01 Aug 2001
New secretary appointed
04 Jul 2001
Incorporation