WELLOWGATE MEWS (MANAGEMENT) LIMITED
GRIMSBY

Hellopages » Lincolnshire » North East Lincolnshire » DN31 2AB

Company number 02786250
Status Active
Incorporation Date 3 February 1993
Company Type Private Limited Company
Address WEAVER WROOT, 28 DUDLEY STREET, GRIMSBY, DN31 2AB
Home Country United Kingdom
Nature of Business 98100 - Undifferentiated goods-producing activities of private households for own use
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 29 January 2017 with updates; Termination of appointment of Steven Peter Reed as a director on 22 January 2017; Appointment of Steven Peter Reed as a director on 5 October 2016. The most likely internet sites of WELLOWGATE MEWS (MANAGEMENT) LIMITED are www.wellowgatemewsmanagement.co.uk, and www.wellowgate-mews-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. The distance to to New Clee Rail Station is 1.6 miles; to Great Coates Rail Station is 1.7 miles; to Cleethorpes Rail Station is 2.7 miles; to Healing Rail Station is 3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wellowgate Mews Management Limited is a Private Limited Company. The company registration number is 02786250. Wellowgate Mews Management Limited has been working since 03 February 1993. The present status of the company is Active. The registered address of Wellowgate Mews Management Limited is Weaver Wroot 28 Dudley Street Grimsby Dn31 2ab. The company`s financial liabilities are £13.8k. It is £1.66k against last year. The cash in hand is £7.87k. It is £-0.04k against last year. And the total assets are £14.78k, which is £1.28k against last year. SCOTT, Mark is a Secretary of the company. SCOTT, Mark is a Director of the company. Secretary GILFOYLE, John has been resigned. Secretary MORGAN, Leon John Frazier has been resigned. Secretary TRIGGS, Leslie has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director ELLIS, Richard Simon Copeland has been resigned. Director FORSTER, Bruce has been resigned. Director GILFOYLE, John has been resigned. Director LEEDHAM, Paul has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MONNICKENDAM, Sheila has been resigned. Director NAYLOR, Edward James has been resigned. Director PROCTOR, Ciaran has been resigned. Director REED, Steven Peter has been resigned. Director TRIGGS, Leslie has been resigned. Director WALKER, Anthony has been resigned. Director WALKER, Barbara has been resigned. The company operates in "Undifferentiated goods-producing activities of private households for own use".


wellowgate mews (management) Key Finiance

LIABILITIES £13.8k
+13%
CASH £7.87k
-1%
TOTAL ASSETS £14.78k
+9%
All Financial Figures

Current Directors

Secretary
SCOTT, Mark
Appointed Date: 31 July 2007

Director
SCOTT, Mark
Appointed Date: 31 July 2007
66 years old

Resigned Directors

Secretary
GILFOYLE, John
Resigned: 23 May 1995
Appointed Date: 03 February 1992

Secretary
MORGAN, Leon John Frazier
Resigned: 31 July 2007
Appointed Date: 07 May 2002

Secretary
TRIGGS, Leslie
Resigned: 07 May 2002
Appointed Date: 23 May 1995

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 03 February 1993
Appointed Date: 03 February 1993

Director
ELLIS, Richard Simon Copeland
Resigned: 07 June 2007
Appointed Date: 04 March 2004
47 years old

Director
FORSTER, Bruce
Resigned: 27 October 1999
Appointed Date: 23 May 1995
74 years old

Director
GILFOYLE, John
Resigned: 26 January 2000
Appointed Date: 23 May 1995
72 years old

Director
LEEDHAM, Paul
Resigned: 05 October 2016
Appointed Date: 13 August 2009
67 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 03 February 1993
Appointed Date: 03 February 1993

Director
MONNICKENDAM, Sheila
Resigned: 25 August 2006
Appointed Date: 25 May 2000
78 years old

Director
NAYLOR, Edward James
Resigned: 04 March 2004
Appointed Date: 21 January 2000
85 years old

Director
PROCTOR, Ciaran
Resigned: 23 May 1995
Appointed Date: 03 February 1993
76 years old

Director
REED, Steven Peter
Resigned: 22 January 2017
Appointed Date: 05 October 2016
34 years old

Director
TRIGGS, Leslie
Resigned: 31 July 2008
Appointed Date: 23 May 1995
91 years old

Director
WALKER, Anthony
Resigned: 04 March 2004
Appointed Date: 23 May 1995
95 years old

Director
WALKER, Barbara
Resigned: 07 May 2008
Appointed Date: 04 March 2005
89 years old

WELLOWGATE MEWS (MANAGEMENT) LIMITED Events

03 Feb 2017
Confirmation statement made on 29 January 2017 with updates
24 Jan 2017
Termination of appointment of Steven Peter Reed as a director on 22 January 2017
28 Nov 2016
Appointment of Steven Peter Reed as a director on 5 October 2016
18 Oct 2016
Total exemption small company accounts made up to 31 March 2016
10 Oct 2016
Termination of appointment of Paul Leedham as a director on 5 October 2016
...
... and 69 more events
14 Apr 1994
Return made up to 03/02/94; full list of members

25 Feb 1993
Accounting reference date notified as 31/03

12 Feb 1993
Secretary resigned;new secretary appointed;director resigned

12 Feb 1993
Registered office changed on 12/02/93 from: 84 temple chambers temple avenue london EWC4Y ohp

03 Feb 1993
Incorporation