194/196 EUSTON ROAD (MORECAMBE) MANAGEMENT LIMITED
LANCASTER 194/196 EUSTON ROAD (MORECOMBE) MANAGEMENT LIMITED

Hellopages » Lancashire » Lancaster » LA1 1EW
Company number 06590694
Status Active
Incorporation Date 13 May 2008
Company Type Private Limited Company
Address R P TAYLOR, 12 SUN STREET, LANCASTER, LA1 1EW
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Secretary's details changed for Rachael Louise Halstead on 1 February 2017; Total exemption small company accounts made up to 30 September 2016; Annual return made up to 13 May 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 7 . The most likely internet sites of 194/196 EUSTON ROAD (MORECAMBE) MANAGEMENT LIMITED are www.194196eustonroadmorecambemanagement.co.uk, and www.194-196-euston-road-morecambe-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and nine months. 194 196 Euston Road Morecambe Management Limited is a Private Limited Company. The company registration number is 06590694. 194 196 Euston Road Morecambe Management Limited has been working since 13 May 2008. The present status of the company is Active. The registered address of 194 196 Euston Road Morecambe Management Limited is R P Taylor 12 Sun Street Lancaster La1 1ew. . CLEMINSON, Rachael Louise is a Secretary of the company. WEBSTER, Stephen is a Director of the company. Secretary KILVINGTON, William Anthony Shaw has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director JACKSON, Norman Royton has been resigned. Director KILVINGTON, William Anthony Shaw has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
CLEMINSON, Rachael Louise
Appointed Date: 17 October 2011

Director
WEBSTER, Stephen
Appointed Date: 03 October 2011
63 years old

Resigned Directors

Secretary
KILVINGTON, William Anthony Shaw
Resigned: 11 November 2011
Appointed Date: 13 May 2008

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 13 May 2008
Appointed Date: 13 May 2008

Director
JACKSON, Norman Royton
Resigned: 11 November 2011
Appointed Date: 13 May 2008
83 years old

Director
KILVINGTON, William Anthony Shaw
Resigned: 11 November 2011
Appointed Date: 13 May 2008
80 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 13 May 2008
Appointed Date: 13 May 2008

194/196 EUSTON ROAD (MORECAMBE) MANAGEMENT LIMITED Events

21 Feb 2017
Secretary's details changed for Rachael Louise Halstead on 1 February 2017
08 Dec 2016
Total exemption small company accounts made up to 30 September 2016
16 May 2016
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 7

22 Jan 2016
Total exemption small company accounts made up to 30 September 2015
19 May 2015
Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 7

...
... and 29 more events
13 May 2008
Director and secretary appointed william anthony shaw kilvington
13 May 2008
Registered office changed on 13/05/2008 from marquess court 69 southampton row london WC1B 4ET england
13 May 2008
Appointment terminated director london law services LIMITED
13 May 2008
Appointment terminated secretary london law secretarial LIMITED
13 May 2008
Incorporation