BYWAYS MANAGEMENT COMPANY LIMITED
PEMBROKE

Hellopages » Pembrokeshire » Pembrokeshire » SA71 4LB
Company number 04283282
Status Active
Incorporation Date 7 September 2001
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address CASTLE CHAMBER, 6 WESTGATE HILL, PEMBROKE, PEMBROKESHIRE, SA71 4LB
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Total exemption small company accounts made up to 28 February 2016; Director's details changed for His Honour Mark Richard Furness on 19 September 2016; Confirmation statement made on 7 September 2016 with updates. The most likely internet sites of BYWAYS MANAGEMENT COMPANY LIMITED are www.bywaysmanagementcompany.co.uk, and www.byways-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. The distance to to Pembroke Dock Rail Station is 1.5 miles; to Lamphey Rail Station is 2.1 miles; to Johnston (Pembrokeshire) Rail Station is 6.5 miles; to Haverfordwest Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Byways Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04283282. Byways Management Company Limited has been working since 07 September 2001. The present status of the company is Active. The registered address of Byways Management Company Limited is Castle Chamber 6 Westgate Hill Pembroke Pembrokeshire Sa71 4lb. . FURNESS, Mark Richard, His Honour Judge is a Secretary of the company. BLINMAN, Paul is a Director of the company. FURNESS, Mark Richard, His Honour is a Director of the company. HAWKINS, Marjorie is a Director of the company. Secretary HUNTER, Glenn Roger has been resigned. Secretary MARTIN, Royston Albert Charles has been resigned. Secretary PASMORE, Lynn Clare has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HILL, Martin has been resigned. Director HUNTER, Glenn Roger has been resigned. Director MARTIN, Cynthia has been resigned. Director MARTIN, Royston Albert Charles has been resigned. Director PASMORE, Lynn Clare has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
FURNESS, Mark Richard, His Honour Judge
Appointed Date: 04 December 2010

Director
BLINMAN, Paul
Appointed Date: 21 January 2006
56 years old

Director
FURNESS, Mark Richard, His Honour
Appointed Date: 23 January 2004
77 years old

Director
HAWKINS, Marjorie
Appointed Date: 19 November 2010
74 years old

Resigned Directors

Secretary
HUNTER, Glenn Roger
Resigned: 03 December 2010
Appointed Date: 06 December 2002

Secretary
MARTIN, Royston Albert Charles
Resigned: 31 May 2002
Appointed Date: 07 September 2001

Secretary
PASMORE, Lynn Clare
Resigned: 06 December 2002
Appointed Date: 31 May 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 September 2001
Appointed Date: 07 September 2001

Director
HILL, Martin
Resigned: 21 January 2006
Appointed Date: 06 December 2002
66 years old

Director
HUNTER, Glenn Roger
Resigned: 03 December 2010
Appointed Date: 31 May 2002
64 years old

Director
MARTIN, Cynthia
Resigned: 31 May 2002
Appointed Date: 07 September 2001
93 years old

Director
MARTIN, Royston Albert Charles
Resigned: 31 May 2002
Appointed Date: 07 September 2001
95 years old

Director
PASMORE, Lynn Clare
Resigned: 06 December 2002
Appointed Date: 31 May 2002
52 years old

Persons With Significant Control

Mr Paul Blinman
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control

His Honour Mark Richard Furness
Notified on: 6 April 2016
77 years old
Nature of control: Has significant influence or control

Ms Marjorie Hawkins
Notified on: 6 April 2016
74 years old
Nature of control: Has significant influence or control

BYWAYS MANAGEMENT COMPANY LIMITED Events

22 Nov 2016
Total exemption small company accounts made up to 28 February 2016
20 Sep 2016
Director's details changed for His Honour Mark Richard Furness on 19 September 2016
20 Sep 2016
Confirmation statement made on 7 September 2016 with updates
26 Nov 2015
Total exemption small company accounts made up to 28 February 2015
15 Sep 2015
Annual return made up to 7 September 2015 no member list
...
... and 43 more events
17 Jun 2002
New director appointed
17 Jun 2002
Secretary resigned;director resigned
17 Jun 2002
Director resigned
13 Sep 2001
Secretary resigned
07 Sep 2001
Incorporation