BURSARY MEWS LIMITED
GRIMSBY

Hellopages » Lincolnshire » North East Lincolnshire » DN32 0HL

Company number 04177406
Status Active
Incorporation Date 12 March 2001
Company Type Private Limited Company
Address 12 ABBEY ROAD, GRIMSBY, ENGLAND, DN32 0HL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-02-29 GBP 9 . The most likely internet sites of BURSARY MEWS LIMITED are www.bursarymews.co.uk, and www.bursary-mews.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. The distance to to New Clee Rail Station is 1.5 miles; to Great Coates Rail Station is 2 miles; to Cleethorpes Rail Station is 2.4 miles; to Healing Rail Station is 3.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bursary Mews Limited is a Private Limited Company. The company registration number is 04177406. Bursary Mews Limited has been working since 12 March 2001. The present status of the company is Active. The registered address of Bursary Mews Limited is 12 Abbey Road Grimsby England Dn32 0hl. . PEASGOOD, Neville Robert is a Director of the company. Secretary DLR DEVELOPMENTS LIMITED has been resigned. Secretary GALLAGHER, Heather has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ELLIS, Stephanie has been resigned. Director PASCOE, David Colin has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Director
PEASGOOD, Neville Robert
Appointed Date: 25 July 2011
81 years old

Resigned Directors

Secretary
DLR DEVELOPMENTS LIMITED
Resigned: 17 June 2002
Appointed Date: 12 March 2001

Secretary
GALLAGHER, Heather
Resigned: 27 April 2015
Appointed Date: 17 June 2002

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 12 March 2001
Appointed Date: 12 March 2001

Director
ELLIS, Stephanie
Resigned: 26 July 2011
Appointed Date: 17 June 2002
63 years old

Director
PASCOE, David Colin
Resigned: 17 June 2002
Appointed Date: 12 March 2001
65 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 12 March 2001
Appointed Date: 12 March 2001

Persons With Significant Control

Mr Neville Robert Peasgood
Notified on: 6 April 2016
81 years old
Nature of control: Has significant influence or control

BURSARY MEWS LIMITED Events

06 Mar 2017
Confirmation statement made on 28 February 2017 with updates
17 Jun 2016
Total exemption small company accounts made up to 31 March 2016
29 Feb 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 9

29 Feb 2016
Registered office address changed from Wells Farm Wells Road Healing Grimsby Lincs DN41 7QH to 12 Abbey Road Grimsby DN32 0HL on 29 February 2016
04 Dec 2015
Registered office address changed from 36 Bursar Street Cleethorpes South Humberside DN35 8DR to Wells Farm Wells Road Healing Grimsby Lincs DN41 7QH on 4 December 2015
...
... and 40 more events
10 Apr 2001
New director appointed
10 Apr 2001
New secretary appointed
10 Apr 2001
Secretary resigned
10 Apr 2001
Director resigned
12 Mar 2001
Incorporation