WYVERN MEWS LIMITED
WESTON SUPER MARE WYVERN COURT (WESTON-SUPER-MARE) LIMITED

Hellopages » Somerset » North Somerset » BS23 3GZ

Company number 04050842
Status Active
Incorporation Date 10 August 2000
Company Type Private Limited Company
Address MANAGEMENT COMPANY WYVERN MEWS, CHURCHILL ROAD, WESTON SUPER MARE, NORTH SOMERSET, BS23 3GZ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 10 August 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of WYVERN MEWS LIMITED are www.wyvernmews.co.uk, and www.wyvern-mews.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. The distance to to Weston Milton Rail Station is 0.9 miles; to Worle Rail Station is 2.5 miles; to Yatton Rail Station is 6.6 miles; to Highbridge & Burnham-on-Sea Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wyvern Mews Limited is a Private Limited Company. The company registration number is 04050842. Wyvern Mews Limited has been working since 10 August 2000. The present status of the company is Active. The registered address of Wyvern Mews Limited is Management Company Wyvern Mews Churchill Road Weston Super Mare North Somerset Bs23 3gz. . BAILEY, Edmund Noel is a Director of the company. BUTT, Robert Iain is a Director of the company. LANE, Raymond Sidney is a Director of the company. MCKENDRICK, Gordon James is a Director of the company. WELLS, Elizabeth Ann is a Director of the company. Secretary BARTLETT, Julie Ann has been resigned. Secretary DEAN, Jaime Louise has been resigned. Secretary LUCAS, Katherine has been resigned. Secretary WHITEHEAD, Sandra has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director BARTLETT, Barry James has been resigned. Director DEAN, David John has been resigned. Director FISHER, Andrew Stephen has been resigned. Director FLETCHER, Marc Lee has been resigned. Director FLETCHER, Michael John has been resigned. Director FRY, Colston Thomas has been resigned. Director MASTERS, Diana Helen has been resigned. Director PHILLIPS, Julie has been resigned. Director SAUNDERS, Janice Anita has been resigned. Director STOCKHAM, Thomas Roy has been resigned. Director WELLS, Elizabeth Ann has been resigned. Director WHITEHEAD, Timothy Martin has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Director
BAILEY, Edmund Noel
Appointed Date: 05 December 2010
85 years old

Director
BUTT, Robert Iain
Appointed Date: 17 September 2013
37 years old

Director
LANE, Raymond Sidney
Appointed Date: 07 March 2004
79 years old

Director
MCKENDRICK, Gordon James
Appointed Date: 10 March 2002
100 years old

Director
WELLS, Elizabeth Ann
Appointed Date: 05 December 2010
88 years old

Resigned Directors

Secretary
BARTLETT, Julie Ann
Resigned: 26 October 2012
Appointed Date: 05 December 2010

Secretary
DEAN, Jaime Louise
Resigned: 05 April 2002
Appointed Date: 10 August 2000

Secretary
LUCAS, Katherine
Resigned: 20 February 2004
Appointed Date: 10 March 2002

Secretary
WHITEHEAD, Sandra
Resigned: 05 December 2010
Appointed Date: 16 August 2005

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 10 August 2000
Appointed Date: 10 August 2000

Director
BARTLETT, Barry James
Resigned: 26 October 2012
Appointed Date: 05 December 2010
71 years old

Director
DEAN, David John
Resigned: 05 April 2002
Appointed Date: 10 August 2000
75 years old

Director
FISHER, Andrew Stephen
Resigned: 20 February 2004
Appointed Date: 10 March 2002
48 years old

Director
FLETCHER, Marc Lee
Resigned: 07 July 2014
Appointed Date: 26 October 2012
48 years old

Director
FLETCHER, Michael John
Resigned: 01 December 2003
Appointed Date: 10 March 2002
74 years old

Director
FRY, Colston Thomas
Resigned: 28 January 2008
Appointed Date: 07 March 2004
98 years old

Director
MASTERS, Diana Helen
Resigned: 26 February 2007
Appointed Date: 10 March 2002
64 years old

Director
PHILLIPS, Julie
Resigned: 03 January 2003
Appointed Date: 10 March 2002
56 years old

Director
SAUNDERS, Janice Anita
Resigned: 04 November 2012
Appointed Date: 05 December 2010
67 years old

Director
STOCKHAM, Thomas Roy
Resigned: 26 February 2006
Appointed Date: 07 March 2004
66 years old

Director
WELLS, Elizabeth Ann
Resigned: 08 June 2003
Appointed Date: 10 March 2002
88 years old

Director
WHITEHEAD, Timothy Martin
Resigned: 05 December 2010
Appointed Date: 07 March 2004
62 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 10 August 2000
Appointed Date: 10 August 2000

WYVERN MEWS LIMITED Events

29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
23 Aug 2016
Confirmation statement made on 10 August 2016 with updates
24 Sep 2015
Total exemption small company accounts made up to 31 December 2014
04 Sep 2015
Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 21

04 Sep 2015
Director's details changed for Edmund Noel Bailey on 1 August 2015
...
... and 83 more events
26 Oct 2000
Director resigned
21 Sep 2000
Memorandum and Articles of Association
15 Sep 2000
Company name changed wyvern court (weston-super-mare) LIMITED\certificate issued on 18/09/00
24 Aug 2000
Registered office changed on 24/08/00 from: 16 churchill way, cardiff, south glamorgan CF10 2DX
10 Aug 2000
Incorporation