ST.MAUR MANAGEMENT LIMITED
MONMOUTHSHIRE

Hellopages » Monmouthshire » Monmouthshire » NP16 5DD

Company number 01976913
Status Active
Incorporation Date 14 January 1986
Company Type Private Limited Company
Address 11 MOOR STREET, CHEPSTOW, MONMOUTHSHIRE, NP16 5DD
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 14 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 14 January 2016 with full list of shareholders Statement of capital on 2016-01-21 GBP 11 . The most likely internet sites of ST.MAUR MANAGEMENT LIMITED are www.stmaurmanagement.co.uk, and www.st-maur-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and nine months. The distance to to Caldicot Rail Station is 5.2 miles; to Avonmouth Rail Station is 9.7 miles; to Bristol Parkway Rail Station is 10.5 miles; to Filton Abbey Wood Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.St Maur Management Limited is a Private Limited Company. The company registration number is 01976913. St Maur Management Limited has been working since 14 January 1986. The present status of the company is Active. The registered address of St Maur Management Limited is 11 Moor Street Chepstow Monmouthshire Np16 5dd. . JONES, Rachel is a Secretary of the company. BALDWIN, Susan Elizabeth is a Director of the company. HENSON, Mark is a Director of the company. JONES, Rachel is a Director of the company. Secretary BOWERMAN, Chloe Joanna has been resigned. Secretary DERRICK, Charlotte Mary has been resigned. Secretary HINKINS, Alex has been resigned. Secretary JOHNSON, Chide Joanna has been resigned. Secretary RATHMILL, Julie has been resigned. Secretary RICKETTS, Christopher Campbell has been resigned. Secretary SEWARDS, Richard has been resigned. Secretary SMITH, Fraser has been resigned. Director BENNETT, Dean Alan has been resigned. Director BROWN, Stephen Robert has been resigned. Director BROWN, Stephen Robert has been resigned. Director COOPER, Linda Ann has been resigned. Director GOODALL, David, Rev'D has been resigned. Director RATHMILL, Keith, Dr has been resigned. Director RATHMILL, Keith, Dr has been resigned. Director SEWARDS, Richard has been resigned. Director SHORROCK, Matthew has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
JONES, Rachel
Appointed Date: 01 August 2013

Director
BALDWIN, Susan Elizabeth
Appointed Date: 01 April 2011
63 years old

Director
HENSON, Mark
Appointed Date: 01 January 1995
65 years old

Director
JONES, Rachel
Appointed Date: 01 August 2013
63 years old

Resigned Directors

Secretary
BOWERMAN, Chloe Joanna
Resigned: 31 January 1995
Appointed Date: 01 September 1992

Secretary
DERRICK, Charlotte Mary
Resigned: 31 December 2010
Appointed Date: 01 December 2004

Secretary
HINKINS, Alex
Resigned: 25 October 2000
Appointed Date: 28 March 1995

Secretary
JOHNSON, Chide Joanna
Resigned: 31 December 2002
Appointed Date: 25 October 2000

Secretary
RATHMILL, Julie
Resigned: 31 August 1992

Secretary
RICKETTS, Christopher Campbell
Resigned: 30 November 2004
Appointed Date: 31 December 2002

Secretary
SEWARDS, Richard
Resigned: 01 August 2013
Appointed Date: 24 July 2012

Secretary
SMITH, Fraser
Resigned: 23 July 2012
Appointed Date: 01 January 2011

Director
BENNETT, Dean Alan
Resigned: 31 December 1994
Appointed Date: 01 September 1992
58 years old

Director
BROWN, Stephen Robert
Resigned: 31 December 2010
Appointed Date: 26 January 2007
57 years old

Director
BROWN, Stephen Robert
Resigned: 31 December 2002
Appointed Date: 02 March 1999
57 years old

Director
COOPER, Linda Ann
Resigned: 01 January 2007
Appointed Date: 01 September 1992
66 years old

Director
GOODALL, David, Rev'D
Resigned: 01 April 2011
Appointed Date: 26 January 2007
44 years old

Director
RATHMILL, Keith, Dr
Resigned: 31 August 1992
Appointed Date: 31 March 1988
78 years old

Director
RATHMILL, Keith, Dr
Resigned: 31 August 1992
78 years old

Director
SEWARDS, Richard
Resigned: 01 August 2013
Appointed Date: 01 January 2011
59 years old

Director
SHORROCK, Matthew
Resigned: 31 December 2010
Appointed Date: 08 April 2009
75 years old

ST.MAUR MANAGEMENT LIMITED Events

27 Jan 2017
Confirmation statement made on 14 January 2017 with updates
27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
21 Jan 2016
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 11

25 Sep 2015
Total exemption small company accounts made up to 31 December 2014
06 Mar 2015
Appointment of Mrs Rachel Jones as a secretary on 1 August 2013
...
... and 96 more events
01 Jul 1992
Return made up to 14/01/89; full list of members

01 Jul 1992
Return made up to 14/01/89; full list of members

17 Sep 1991
Registered office changed on 17/09/91 from: old forge court 17B moor street chepstow gwent NP6 5DB

11 Jul 1990
Registered office changed on 11/07/90 from: 17 welsh street chepstow gwent NP6 5LL

14 Jan 1986
Incorporation