FINCHES MEADOW (EMERSONS GREEN) MANAGEMENT COMPANY LIMITED
CLEVEDON

Hellopages » Somerset » North Somerset » BS21 6UA
Company number 04402177
Status Active
Incorporation Date 22 March 2002
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 2 WESTFIELD PARK, BARNS GROUND, CLEVEDON, SOMERSET, BS21 6UA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Annual return made up to 22 March 2016 no member list; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of FINCHES MEADOW (EMERSONS GREEN) MANAGEMENT COMPANY LIMITED are www.finchesmeadowemersonsgreenmanagementcompany.co.uk, and www.finches-meadow-emersons-green-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. The distance to to Worle Rail Station is 5.2 miles; to Weston Milton Rail Station is 6.5 miles; to Weston-super-Mare Rail Station is 7.6 miles; to Avonmouth Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Finches Meadow Emersons Green Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04402177. Finches Meadow Emersons Green Management Company Limited has been working since 22 March 2002. The present status of the company is Active. The registered address of Finches Meadow Emersons Green Management Company Limited is 2 Westfield Park Barns Ground Clevedon Somerset Bs21 6ua. . HOLDSHARE SECRETARIAL SERVICES LIMITED is a Secretary of the company. CRUICKSHANK, John Rennie is a Director of the company. PULLEN, Matthew is a Director of the company. Secretary EALES, Peter Stafford has been resigned. Secretary WILLIAMS, Colin Cecil has been resigned. Secretary WILLIAMS, Timothy Mark has been resigned. Director EALES, Peter Stafford has been resigned. Director EALES, Peter Stafford has been resigned. Director HARDINGHAM, Sheila Mary has been resigned. Director HARDINGHAM, Sheila Mary has been resigned. Director JEFFERSON-GLEED, Ian Philip has been resigned. Director PATEL, Ramila has been resigned. Director SCHWARTZ, Vincent Anthony has been resigned. Director TRIPPICK, Michael has been resigned. Director WREN, Philip John has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HOLDSHARE SECRETARIAL SERVICES LIMITED
Appointed Date: 25 May 2012

Director
CRUICKSHANK, John Rennie
Appointed Date: 19 February 2008
71 years old

Director
PULLEN, Matthew
Appointed Date: 16 March 2010
46 years old

Resigned Directors

Secretary
EALES, Peter Stafford
Resigned: 30 November 2004
Appointed Date: 22 March 2002

Secretary
WILLIAMS, Colin Cecil
Resigned: 25 May 2012
Appointed Date: 30 April 2003

Secretary
WILLIAMS, Timothy Mark
Resigned: 01 November 2007
Appointed Date: 12 December 2006

Director
EALES, Peter Stafford
Resigned: 11 January 2006
Appointed Date: 09 June 2005
78 years old

Director
EALES, Peter Stafford
Resigned: 30 November 2004
Appointed Date: 22 March 2002
78 years old

Director
HARDINGHAM, Sheila Mary
Resigned: 11 January 2006
Appointed Date: 09 June 2005
73 years old

Director
HARDINGHAM, Sheila Mary
Resigned: 30 November 2004
Appointed Date: 01 January 2003
73 years old

Director
JEFFERSON-GLEED, Ian Philip
Resigned: 28 December 2006
Appointed Date: 01 April 2005
69 years old

Director
PATEL, Ramila
Resigned: 20 February 2007
Appointed Date: 13 July 2004
67 years old

Director
SCHWARTZ, Vincent Anthony
Resigned: 20 April 2006
Appointed Date: 01 May 2003
76 years old

Director
TRIPPICK, Michael
Resigned: 21 April 2009
Appointed Date: 23 February 2007
72 years old

Director
WREN, Philip John
Resigned: 31 December 2002
Appointed Date: 22 March 2002
80 years old

FINCHES MEADOW (EMERSONS GREEN) MANAGEMENT COMPANY LIMITED Events

04 Jan 2017
Total exemption full accounts made up to 31 March 2016
24 Mar 2016
Annual return made up to 22 March 2016 no member list
02 Jan 2016
Total exemption full accounts made up to 31 March 2015
07 Apr 2015
Annual return made up to 22 March 2015 no member list
10 Dec 2014
Total exemption full accounts made up to 31 March 2014
...
... and 51 more events
23 May 2003
New director appointed
17 May 2003
New secretary appointed
12 Mar 2003
Director resigned
12 Mar 2003
New director appointed
22 Mar 2002
Incorporation