RAGLAN MEWS MANAGEMENT COMPANY LIMITED
NEWPORT

Hellopages » Newport » Newport » NP10 8UB

Company number 03667032
Status Active
Incorporation Date 12 November 1998
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 15 RAGLAN MEWS, CELTIC HORIZONS, NEWPORT, NP10 8UB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Termination of appointment of Susan Jarvis as a director on 18 December 2016; Termination of appointment of Tina Andrew as a director on 10 October 2016; Confirmation statement made on 12 November 2016 with updates. The most likely internet sites of RAGLAN MEWS MANAGEMENT COMPANY LIMITED are www.raglanmewsmanagementcompany.co.uk, and www.raglan-mews-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. The distance to to Crosskeys Rail Station is 6.4 miles; to Cwmbran Rail Station is 7.1 miles; to Cardiff Queen Street Rail Station is 8.1 miles; to Cardiff Bay Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Raglan Mews Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03667032. Raglan Mews Management Company Limited has been working since 12 November 1998. The present status of the company is Active. The registered address of Raglan Mews Management Company Limited is 15 Raglan Mews Celtic Horizons Newport Np10 8ub. . GOODMAN, Maureen is a Director of the company. JARVIS, Robert is a Director of the company. JONES, Kelvin is a Director of the company. JONES, Lucia Giovanna is a Director of the company. MURDIE, Andrew is a Director of the company. MURDIE, Wendy Annette is a Director of the company. Secretary ASHLEY, Victoria Lesley has been resigned. Secretary HARRIS, Dawn has been resigned. Secretary PARSONS, Kenneth Roy has been resigned. Secretary SQUIRE, Charlotte Louise has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ANDREW, Tina has been resigned. Director ASHLEY, Victoria Lesley has been resigned. Director BOLTON, Michelle Edwina has been resigned. Director BOOTH, Valerie Denise has been resigned. Director DAVIES, Matthew Charles has been resigned. Director FENNELL, Michael Francis has been resigned. Director FENNELL, Sandra Elaine has been resigned. Director HARRIS, Dawn has been resigned. Director JAMES, Doreen has been resigned. Director JAMES, Lemuel Arthur Edward has been resigned. Director JARVIS, Susan has been resigned. Director NORTCLIFFE, Clive Robin has been resigned. Director PARSONS, Kenneth Roy has been resigned. The company operates in "Residents property management".


Current Directors

Director
GOODMAN, Maureen
Appointed Date: 28 March 2004
86 years old

Director
JARVIS, Robert
Appointed Date: 18 September 2012
79 years old

Director
JONES, Kelvin
Appointed Date: 18 September 2012
65 years old

Director
JONES, Lucia Giovanna
Appointed Date: 18 September 2012
57 years old

Director
MURDIE, Andrew
Appointed Date: 01 July 2006
62 years old

Director
MURDIE, Wendy Annette
Appointed Date: 01 July 2006
62 years old

Resigned Directors

Secretary
ASHLEY, Victoria Lesley
Resigned: 19 July 2006
Appointed Date: 28 March 2004

Secretary
HARRIS, Dawn
Resigned: 19 April 2010
Appointed Date: 19 July 2006

Secretary
PARSONS, Kenneth Roy
Resigned: 22 March 2002
Appointed Date: 12 November 1998

Secretary
SQUIRE, Charlotte Louise
Resigned: 29 March 2004
Appointed Date: 19 March 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 November 1998
Appointed Date: 12 November 1998

Director
ANDREW, Tina
Resigned: 10 October 2016
Appointed Date: 22 July 2009
66 years old

Director
ASHLEY, Victoria Lesley
Resigned: 19 July 2006
Appointed Date: 19 March 2002
66 years old

Director
BOLTON, Michelle Edwina
Resigned: 01 December 2010
Appointed Date: 19 July 2006
64 years old

Director
BOOTH, Valerie Denise
Resigned: 19 April 2010
Appointed Date: 14 April 2004
74 years old

Director
DAVIES, Matthew Charles
Resigned: 29 March 2004
Appointed Date: 19 March 2002
51 years old

Director
FENNELL, Michael Francis
Resigned: 01 June 2012
Appointed Date: 22 July 2009
78 years old

Director
FENNELL, Sandra Elaine
Resigned: 01 June 2012
Appointed Date: 22 July 2009
80 years old

Director
HARRIS, Dawn
Resigned: 19 April 2010
Appointed Date: 14 April 2004
69 years old

Director
JAMES, Doreen
Resigned: 11 November 2009
Appointed Date: 15 April 2004
97 years old

Director
JAMES, Lemuel Arthur Edward
Resigned: 11 November 2009
Appointed Date: 28 March 2004
99 years old

Director
JARVIS, Susan
Resigned: 18 December 2016
Appointed Date: 18 September 2012
76 years old

Director
NORTCLIFFE, Clive Robin
Resigned: 22 March 2002
Appointed Date: 12 November 1998
80 years old

Director
PARSONS, Kenneth Roy
Resigned: 22 March 2002
Appointed Date: 12 November 1998
80 years old

Persons With Significant Control

Ms Maureen Goodman
Notified on: 6 April 2016
86 years old
Nature of control: Has significant influence or control

Mr Andrew Murdie
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

Ms Tina Andrew
Notified on: 6 April 2016
66 years old
Nature of control: Has significant influence or control

Ms Wendy Annette Murdie
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

Mrs Susan Jarvis
Notified on: 6 April 2016
76 years old
Nature of control: Has significant influence or control

Mr Robert Jarvis
Notified on: 6 April 2016
79 years old
Nature of control: Has significant influence or control

Mrs Lucia Giovanna Jones
Notified on: 6 April 2016
57 years old
Nature of control: Has significant influence or control

Mr Kelvin Jones
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control

RAGLAN MEWS MANAGEMENT COMPANY LIMITED Events

30 Mar 2017
Termination of appointment of Susan Jarvis as a director on 18 December 2016
30 Mar 2017
Termination of appointment of Tina Andrew as a director on 10 October 2016
16 Nov 2016
Confirmation statement made on 12 November 2016 with updates
01 Sep 2016
Total exemption small company accounts made up to 31 December 2015
04 Dec 2015
Annual return made up to 12 November 2015 no member list
...
... and 79 more events
27 Jul 2000
Accounts for a dormant company made up to 30 November 1999
02 Dec 1999
Annual return made up to 12/11/99
12 Nov 1999
Registered office changed on 12/11/99 from: bovis house lansdown road cheltenham gloucestershire GL50 2JA
18 Nov 1998
Secretary resigned
12 Nov 1998
Incorporation