MEADOW FARM (EMERSONS GREEN) MANAGEMENT COMPANY LIMITED
CLEVEDON

Hellopages » Somerset » North Somerset » BS21 6UA

Company number 04120370
Status Active
Incorporation Date 1 December 2000
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-four events have happened. The last three records are Confirmation statement made on 1 December 2016 with updates; Total exemption full accounts made up to 31 December 2015; Termination of appointment of Timothy Mark Williams as a director on 28 April 2016. The most likely internet sites of MEADOW FARM (EMERSONS GREEN) MANAGEMENT COMPANY LIMITED are www.meadowfarmemersonsgreenmanagementcompany.co.uk, and www.meadow-farm-emersons-green-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten 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.Meadow Farm Emersons Green Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04120370. Meadow Farm Emersons Green Management Company Limited has been working since 01 December 2000. The present status of the company is Active. The registered address of Meadow Farm 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. STADON, Robert James is a Director of the company. Secretary EALES, Peter Stafford has been resigned. Secretary WILLIAMS, Colin Cecil has been resigned. Director BOYLE, James Lawson has been resigned. Director BRIDGWATER, Tracey Joanna has been resigned. Director DRAISEY, Karen Jane has been resigned. Director EALES, Peter Stafford has been resigned. Director GANDHI, Shan has been resigned. Director HILL, Sarah has been resigned. Director SCHWARTZ, Vincent Anthony has been resigned. Director THOMAS, Sara has been resigned. Director WILLIAMS, Timothy Mark has been resigned. Director WILLIAMS, Timothy Mark has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HOLDSHARE SECRETARIAL SERVICES LIMITED
Appointed Date: 25 May 2012

Director
STADON, Robert James
Appointed Date: 16 April 2016
40 years old

Resigned Directors

Secretary
EALES, Peter Stafford
Resigned: 29 November 2004
Appointed Date: 01 December 2000

Secretary
WILLIAMS, Colin Cecil
Resigned: 25 May 2012
Appointed Date: 25 September 2001

Director
BOYLE, James Lawson
Resigned: 24 January 2005
Appointed Date: 23 April 2002
66 years old

Director
BRIDGWATER, Tracey Joanna
Resigned: 29 November 2004
Appointed Date: 01 December 2000
61 years old

Director
DRAISEY, Karen Jane
Resigned: 01 April 2003
Appointed Date: 23 April 2002
48 years old

Director
EALES, Peter Stafford
Resigned: 29 November 2004
Appointed Date: 01 December 2000
78 years old

Director
GANDHI, Shan
Resigned: 31 October 2015
Appointed Date: 11 December 2008
44 years old

Director
HILL, Sarah
Resigned: 16 May 2005
Appointed Date: 31 October 2003
45 years old

Director
SCHWARTZ, Vincent Anthony
Resigned: 05 September 2003
Appointed Date: 25 September 2001
76 years old

Director
THOMAS, Sara
Resigned: 21 February 2014
Appointed Date: 15 September 2006
50 years old

Director
WILLIAMS, Timothy Mark
Resigned: 28 April 2016
Appointed Date: 30 October 2015
57 years old

Director
WILLIAMS, Timothy Mark
Resigned: 08 January 2009
Appointed Date: 24 January 2005
57 years old

MEADOW FARM (EMERSONS GREEN) MANAGEMENT COMPANY LIMITED Events

02 Dec 2016
Confirmation statement made on 1 December 2016 with updates
03 Oct 2016
Total exemption full accounts made up to 31 December 2015
20 May 2016
Termination of appointment of Timothy Mark Williams as a director on 28 April 2016
28 Apr 2016
Appointment of Robert James Stadon as a director on 16 April 2016
14 Dec 2015
Annual return made up to 1 December 2015 no member list
...
... and 54 more events
01 Feb 2002
Annual return made up to 01/12/01
27 Nov 2001
Registered office changed on 27/11/01 from: crown house 37-41 prince street bristol BS1 4PS
27 Nov 2001
New director appointed
26 Nov 2001
New secretary appointed
01 Dec 2000
Incorporation