THURNHAM MEWS (MANAGEMENT) COMPANY LIMITED
LANCASTER

Hellopages » Lancashire » Lancaster » LA1 1EW

Company number 02670612
Status Active
Incorporation Date 12 December 1991
Company Type Private Limited Company
Address RICHARD 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 ninety events have happened. The last three records are Confirmation statement made on 12 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 12 December 2015 with full list of shareholders Statement of capital on 2015-12-21 GBP 7 . The most likely internet sites of THURNHAM MEWS (MANAGEMENT) COMPANY LIMITED are www.thurnhammewsmanagementcompany.co.uk, and www.thurnham-mews-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and ten months. Thurnham Mews Management Company Limited is a Private Limited Company. The company registration number is 02670612. Thurnham Mews Management Company Limited has been working since 12 December 1991. The present status of the company is Active. The registered address of Thurnham Mews Management Company Limited is Richard P Taylor 12 Sun Street Lancaster La1 1ew. The company`s financial liabilities are £0.4k. It is £0k against last year. And the total assets are £3.53k, which is £0.22k against last year. SHOVE, Elizabeth, Professor is a Secretary of the company. PANDOLFO, Alex Vincent is a Director of the company. SHOVE, Elizabeth Anne, Dr is a Director of the company. WALLBANK, Graham Thomas is a Director of the company. WALLBANK, Rosaleen Bridget is a Director of the company. Secretary CAFFERTY, Kevin Michael has been resigned. Secretary DUNSTAN, Sally Ann has been resigned. Secretary KINDER, Alison Mary has been resigned. Secretary PANDOLFO, Alex Vincent has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ARMER, Jonathan has been resigned. Director CAFFERTY, Kevin Michael has been resigned. Director DICK, Alison Jane has been resigned. Director EDMONDSON, Michael Robert has been resigned. Director FORD, Simon David has been resigned. Director JACKSON, Roy has been resigned. Director KINDER, Alison Mary has been resigned. Director MACKENZIE, Robert Terry has been resigned. Director PANDOLFO, Alex Vincent has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Residents property management".


thurnham mews (management) company Key Finiance

LIABILITIES £0.4k
CASH n/a
TOTAL ASSETS £3.53k
+6%
All Financial Figures

Current Directors

Secretary
SHOVE, Elizabeth, Professor
Appointed Date: 01 October 2007

Director
PANDOLFO, Alex Vincent
Appointed Date: 01 November 2007
71 years old

Director
SHOVE, Elizabeth Anne, Dr
Appointed Date: 18 May 1999
65 years old

Director
WALLBANK, Graham Thomas
Appointed Date: 02 November 2015
71 years old

Director
WALLBANK, Rosaleen Bridget
Appointed Date: 02 November 2015
69 years old

Resigned Directors

Secretary
CAFFERTY, Kevin Michael
Resigned: 10 December 1999
Appointed Date: 14 June 1994

Secretary
DUNSTAN, Sally Ann
Resigned: 01 October 2007
Appointed Date: 10 December 1999

Secretary
KINDER, Alison Mary
Resigned: 23 November 1992
Appointed Date: 06 February 1992

Secretary
PANDOLFO, Alex Vincent
Resigned: 14 June 1994
Appointed Date: 23 November 1992

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 February 1992
Appointed Date: 12 December 1991

Director
ARMER, Jonathan
Resigned: 28 June 2002
Appointed Date: 23 November 1992
62 years old

Director
CAFFERTY, Kevin Michael
Resigned: 10 December 1999
Appointed Date: 23 November 1992
61 years old

Director
DICK, Alison Jane
Resigned: 04 December 2002
Appointed Date: 23 November 1992
60 years old

Director
EDMONDSON, Michael Robert
Resigned: 18 May 1999
Appointed Date: 23 November 1992
64 years old

Director
FORD, Simon David
Resigned: 18 May 1999
Appointed Date: 23 November 1992
56 years old

Director
JACKSON, Roy
Resigned: 23 November 1992
Appointed Date: 06 February 1992
83 years old

Director
KINDER, Alison Mary
Resigned: 23 November 1992
Appointed Date: 06 February 1992
57 years old

Director
MACKENZIE, Robert Terry
Resigned: 30 June 2002
Appointed Date: 23 November 1992
69 years old

Director
PANDOLFO, Alex Vincent
Resigned: 29 March 2006
Appointed Date: 23 November 1992
71 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 06 February 1992
Appointed Date: 12 December 1991

THURNHAM MEWS (MANAGEMENT) COMPANY LIMITED Events

14 Dec 2016
Confirmation statement made on 12 December 2016 with updates
24 Jul 2016
Total exemption small company accounts made up to 31 March 2016
21 Dec 2015
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 7

03 Nov 2015
Appointment of Mrs Rosaleen Bridget Wallbank as a director on 2 November 2015
02 Nov 2015
Appointment of Mr Graham Thomas Wallbank as a director on 2 November 2015
...
... and 80 more events
20 Feb 1992
Company name changed firmterm property management lim ited\certificate issued on 21/02/92

19 Feb 1992
Director resigned;new director appointed

19 Feb 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

19 Feb 1992
Registered office changed on 19/02/92 from: 2 baches street london N1 6UB

12 Dec 1991
Incorporation