PILGRIM MEWS (REIGATE) LIMITED
DORKING

Hellopages » Surrey » Mole Valley » RH4 1AZ
Company number 06803592
Status Active
Incorporation Date 28 January 2009
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address C/O WHITE & SONS, 104 HIGH STREET, DORKING, SURREY, RH4 1AZ
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 Confirmation statement made on 28 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 28 January 2016 no member list. The most likely internet sites of PILGRIM MEWS (REIGATE) LIMITED are www.pilgrimmewsreigate.co.uk, and www.pilgrim-mews-reigate.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and one months. Pilgrim Mews Reigate Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 06803592. Pilgrim Mews Reigate Limited has been working since 28 January 2009. The present status of the company is Active. The registered address of Pilgrim Mews Reigate Limited is C O White Sons 104 High Street Dorking Surrey Rh4 1az. . JOHNS, David Vaughan is a Director of the company. STANDEN, Alexandra is a Director of the company. SUTHERLAND-ROGERS, Jane is a Director of the company. Secretary FAIRBROTHER, Paul Anthony has been resigned. Director DWYER, Daniel John has been resigned. Director DWYER, Daniel James has been resigned. Director EMMERTON, James Douglas has been resigned. Director EMMERTON, Katharine has been resigned. Director HAEEMS, Michelle Rebecca has been resigned. Director MCKINNEY, Janet Abigail has been resigned. Director MURRAY, Gerard Vincent has been resigned. The company operates in "Residents property management".


Current Directors

Director
JOHNS, David Vaughan
Appointed Date: 25 March 2015
74 years old

Director
STANDEN, Alexandra
Appointed Date: 21 September 2011
42 years old

Director
SUTHERLAND-ROGERS, Jane
Appointed Date: 23 August 2010
75 years old

Resigned Directors

Secretary
FAIRBROTHER, Paul Anthony
Resigned: 25 March 2015
Appointed Date: 06 July 2010

Director
DWYER, Daniel John
Resigned: 28 January 2009
Appointed Date: 28 January 2009
84 years old

Director
DWYER, Daniel James
Resigned: 28 January 2009
Appointed Date: 28 January 2009
50 years old

Director
EMMERTON, James Douglas
Resigned: 29 August 2010
Appointed Date: 28 January 2009
62 years old

Director
EMMERTON, Katharine
Resigned: 29 September 2010
Appointed Date: 28 January 2009
60 years old

Director
HAEEMS, Michelle Rebecca
Resigned: 13 November 2012
Appointed Date: 17 September 2010
54 years old

Director
MCKINNEY, Janet Abigail
Resigned: 12 May 2015
Appointed Date: 22 September 2010
63 years old

Director
MURRAY, Gerard Vincent
Resigned: 23 May 2011
Appointed Date: 03 September 2010
69 years old

PILGRIM MEWS (REIGATE) LIMITED Events

02 Feb 2017
Confirmation statement made on 28 January 2017 with updates
09 May 2016
Total exemption small company accounts made up to 31 December 2015
29 Jan 2016
Annual return made up to 28 January 2016 no member list
08 Sep 2015
Accounts for a dormant company made up to 31 December 2014
03 Jun 2015
Appointment of Mr David Vaughan Johns as a director on 25 March 2015
...
... and 29 more events
11 Feb 2009
Director appointed james emmerton
06 Feb 2009
Registered office changed on 06/02/2009 from linden house court lodge farm warren road chelsfield kent BR6 6ER
06 Feb 2009
Appointment terminated director daniel dwyer
06 Feb 2009
Appointment terminated director daniel dwyer
28 Jan 2009
Incorporation