SAXON MEWS PHASE II MANAGEMENT LIMITED
LETCHWORTH GARDEN CITY

Hellopages » Hertfordshire » North Hertfordshire » SG6 3AU

Company number 02401565
Status Active
Incorporation Date 6 July 1989
Company Type Private Limited Company
Address 6 STATION ROAD, LETCHWORTH GARDEN CITY, HERTFORDSHIRE, SG6 3AU
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 twenty events have happened. The last three records are Appointment of Mrs Sally Jane Hendry as a secretary on 1 March 2017; Termination of appointment of Lyndsay Mary Abbott as a secretary on 1 March 2017; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of SAXON MEWS PHASE II MANAGEMENT LIMITED are www.saxonmewsphaseiimanagement.co.uk, and www.saxon-mews-phase-ii-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and three months. Saxon Mews Phase Ii Management Limited is a Private Limited Company. The company registration number is 02401565. Saxon Mews Phase Ii Management Limited has been working since 06 July 1989. The present status of the company is Active. The registered address of Saxon Mews Phase Ii Management Limited is 6 Station Road Letchworth Garden City Hertfordshire Sg6 3au. . HENDRY, Sally Jane is a Secretary of the company. METCALFE, Eric is a Director of the company. RENNISON, Roderic Henry Patrick is a Director of the company. TRAY, Daniel Russell is a Director of the company. Secretary ABBOTT, Lyndsay Mary has been resigned. Secretary AVISON, Christopher David has been resigned. Secretary STEVENS, Deena Claire has been resigned. Secretary WARD, Peter has been resigned. Secretary WATTS, John Andrew has been resigned. Secretary WATTS, John Andrew has been resigned. Secretary WIGHAM, Paul James has been resigned. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Director CRAWFORD, Samantha Jane has been resigned. Director FISH, Susan Catherine has been resigned. Director FREEMAN, Jacqueline Mary has been resigned. Director HEGAN, Richard has been resigned. Director KIRBYSHIRE, Lynn has been resigned. Director MCLEAN HOMES NORTH LONDON LIMITED has been resigned. Director MITCHELL, Ian Stuart has been resigned. Director MOLLOY, Terence has been resigned. Director MUTTON, Andrew Martin has been resigned. Director SLADE, Catherine has been resigned. Director THORNE, Katie has been resigned. Director TIMPSON, Louise has been resigned. Director TIMPSON, Louise has been resigned. Director TOLEMAN, Louise has been resigned. Director WALL, Ronald Edward has been resigned. Director WALL, Ronald Edward has been resigned. Director WARD, Peter has been resigned. Director WATTS, John Andrew has been resigned. Director WIGHAM, Paul James has been resigned. Director WIGHAM, Paul James has been resigned. Director WILSON, Timothy has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
HENDRY, Sally Jane
Appointed Date: 01 March 2017

Director
METCALFE, Eric
Appointed Date: 20 October 2010
66 years old

Director
RENNISON, Roderic Henry Patrick
Appointed Date: 27 November 2013
70 years old

Director
TRAY, Daniel Russell
Appointed Date: 08 May 2006
51 years old

Resigned Directors

Secretary
ABBOTT, Lyndsay Mary
Resigned: 01 March 2017
Appointed Date: 24 April 2008

Secretary
AVISON, Christopher David
Resigned: 26 May 1992

Secretary
STEVENS, Deena Claire
Resigned: 06 June 2000
Appointed Date: 16 February 1998

Secretary
WARD, Peter
Resigned: 17 November 1997
Appointed Date: 16 January 1997

Secretary
WATTS, John Andrew
Resigned: 20 July 2007
Appointed Date: 15 February 2005

Secretary
WATTS, John Andrew
Resigned: 19 May 2004
Appointed Date: 06 June 2000

Secretary
WIGHAM, Paul James
Resigned: 19 January 1997
Appointed Date: 26 May 1992

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 23 April 2008
Appointed Date: 24 August 2007

Director
CRAWFORD, Samantha Jane
Resigned: 17 November 1997
Appointed Date: 18 January 1997
55 years old

Director
FISH, Susan Catherine
Resigned: 15 June 1994
Appointed Date: 26 May 1992
59 years old

Director
FREEMAN, Jacqueline Mary
Resigned: 11 May 1993
Appointed Date: 26 May 1992
58 years old

Director
HEGAN, Richard
Resigned: 26 July 1995
Appointed Date: 01 May 1993
55 years old

Director
KIRBYSHIRE, Lynn
Resigned: 20 July 2007
Appointed Date: 18 July 2000
64 years old

Director
MCLEAN HOMES NORTH LONDON LIMITED
Resigned: 26 May 1992
45 years old

Director
MITCHELL, Ian Stuart
Resigned: 06 October 2006
Appointed Date: 18 March 2002
53 years old

Director
MOLLOY, Terence
Resigned: 21 September 1998
Appointed Date: 17 October 1997
79 years old

Director
MUTTON, Andrew Martin
Resigned: 27 November 2014
Appointed Date: 23 September 2008
45 years old

Director
SLADE, Catherine
Resigned: 18 February 1994
Appointed Date: 26 May 1992
61 years old

Director
THORNE, Katie
Resigned: 23 October 1998
Appointed Date: 07 September 1997
56 years old

Director
TIMPSON, Louise
Resigned: 29 July 1996
Appointed Date: 08 April 1996
59 years old

Director
TIMPSON, Louise
Resigned: 13 September 1994
Appointed Date: 11 May 1993
59 years old

Director
TOLEMAN, Louise
Resigned: 28 April 2000
Appointed Date: 22 September 1997
52 years old

Director
WALL, Ronald Edward
Resigned: 20 November 2010
Appointed Date: 01 September 2007
49 years old

Director
WALL, Ronald Edward
Resigned: 20 July 2007
Appointed Date: 09 March 2005
49 years old

Director
WARD, Peter
Resigned: 17 November 1997
Appointed Date: 16 January 1997
58 years old

Director
WATTS, John Andrew
Resigned: 19 May 2004
Appointed Date: 06 June 2000
72 years old

Director
WIGHAM, Paul James
Resigned: 19 January 1997
Appointed Date: 08 August 1994
54 years old

Director
WIGHAM, Paul James
Resigned: 11 May 1993
Appointed Date: 26 May 1992
54 years old

Director
WILSON, Timothy
Resigned: 01 October 2009
Appointed Date: 08 May 2006
64 years old

SAXON MEWS PHASE II MANAGEMENT LIMITED Events

14 Mar 2017
Appointment of Mrs Sally Jane Hendry as a secretary on 1 March 2017
14 Mar 2017
Termination of appointment of Lyndsay Mary Abbott as a secretary on 1 March 2017
27 Jul 2016
Total exemption small company accounts made up to 31 December 2015
18 Jul 2016
Confirmation statement made on 6 July 2016 with updates
24 Jul 2015
Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 27

...
... and 110 more events
30 Jan 1990
Registered office changed on 30/01/90 from: mclean house bluecoats avenue hertford SG14 1PB

14 Sep 1989
Registered office changed on 14/09/89 from: c/o needham & james windsor house temple row birmingham B2 5LF

14 Sep 1989
Secretary resigned;new secretary appointed

14 Sep 1989
Director resigned;new director appointed

06 Jul 1989
Incorporation