THE MAYFLOWER ERNESETTLE MANAGEMENT COMPANY LIMITED
PLYMOUTH

Hellopages » Devon » Plymouth » PL1 3QN

Company number 06309684
Status Active
Incorporation Date 11 July 2007
Company Type Private Limited Company
Address DEVON BLOCK MANAGEMENT LTD, 64 DURNFORD STREET, STONEHOUSE, PLYMOUTH, PL1 3QN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Accounts for a dormant company made up to 31 July 2016; Termination of appointment of Robert Nicol Stuart as a director on 1 January 2017; Termination of appointment of Andrew John Peters as a director on 1 January 2017. The most likely internet sites of THE MAYFLOWER ERNESETTLE MANAGEMENT COMPANY LIMITED are www.themayflowerernesettlemanagementcompany.co.uk, and www.the-mayflower-ernesettle-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and three months. The Mayflower Ernesettle Management Company Limited is a Private Limited Company. The company registration number is 06309684. The Mayflower Ernesettle Management Company Limited has been working since 11 July 2007. The present status of the company is Active. The registered address of The Mayflower Ernesettle Management Company Limited is Devon Block Management Ltd 64 Durnford Street Stonehouse Plymouth Pl1 3qn. . NICHOLSON, Sean Francis is a Secretary of the company. BARNES, John Edwin is a Director of the company. BARNES, Susan is a Director of the company. EBSWORTHY, Kelly Marie is a Director of the company. FULCHER, Christina Mary is a Director of the company. HENSON, David Colin is a Director of the company. NORTH, Michael Andrew is a Director of the company. OLVER, Amanda Jane is a Director of the company. PARR, Julian Norman is a Director of the company. PARR, Pamela Ann is a Director of the company. PETERS, Michelle Carol is a Director of the company. WYLIE, Charlotte Louise is a Director of the company. Secretary POSTLE-HACON, Mark Charles has been resigned. Secretary STRAKER, Jacqueline Anne has been resigned. Secretary WATTS, Jacqueline Vanessa has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director DOVE, June Ann has been resigned. Director DOVE, Raymond has been resigned. Director HEATHER, Susan Patricia has been resigned. Director MCCARRON, George Smith has been resigned. Director PETERS, Andrew John has been resigned. Director STRAKER, Jacqueline Anne has been resigned. Director STUART, Robert Nicol has been resigned. Director WATTS, Shaun has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Residents property management".


the mayflower ernesettle management company Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
NICHOLSON, Sean Francis
Appointed Date: 01 August 2012

Director
BARNES, John Edwin
Appointed Date: 23 July 2009
78 years old

Director
BARNES, Susan
Appointed Date: 23 July 2009
63 years old

Director
EBSWORTHY, Kelly Marie
Appointed Date: 24 October 2009
39 years old

Director
FULCHER, Christina Mary
Appointed Date: 13 March 2009
61 years old

Director
HENSON, David Colin
Appointed Date: 17 December 2009
51 years old

Director
NORTH, Michael Andrew
Appointed Date: 24 October 2009
58 years old

Director
OLVER, Amanda Jane
Appointed Date: 01 July 2009
57 years old

Director
PARR, Julian Norman
Appointed Date: 28 October 2009
72 years old

Director
PARR, Pamela Ann
Appointed Date: 28 October 2009
70 years old

Director
PETERS, Michelle Carol
Appointed Date: 23 July 2009
52 years old

Director
WYLIE, Charlotte Louise
Appointed Date: 01 November 2009
43 years old

Resigned Directors

Secretary
POSTLE-HACON, Mark Charles
Resigned: 30 March 2012
Appointed Date: 22 March 2010

Secretary
STRAKER, Jacqueline Anne
Resigned: 12 October 2009
Appointed Date: 01 July 2009

Secretary
WATTS, Jacqueline Vanessa
Resigned: 22 March 2010
Appointed Date: 11 July 2007

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 11 July 2007
Appointed Date: 11 July 2007

Director
DOVE, June Ann
Resigned: 08 July 2011
Appointed Date: 19 June 2009
75 years old

Director
DOVE, Raymond
Resigned: 08 July 2011
Appointed Date: 19 June 2009
83 years old

Director
HEATHER, Susan Patricia
Resigned: 01 January 2017
Appointed Date: 01 July 2009
75 years old

Director
MCCARRON, George Smith
Resigned: 01 August 2012
Appointed Date: 01 July 2009
78 years old

Director
PETERS, Andrew John
Resigned: 01 January 2017
Appointed Date: 31 July 2009
57 years old

Director
STRAKER, Jacqueline Anne
Resigned: 20 December 2012
Appointed Date: 12 October 2009
64 years old

Director
STUART, Robert Nicol
Resigned: 01 January 2017
Appointed Date: 01 July 2009
61 years old

Director
WATTS, Shaun
Resigned: 22 March 2010
Appointed Date: 11 July 2007
55 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 11 July 2007
Appointed Date: 11 July 2007

THE MAYFLOWER ERNESETTLE MANAGEMENT COMPANY LIMITED Events

24 Mar 2017
Accounts for a dormant company made up to 31 July 2016
22 Feb 2017
Termination of appointment of Robert Nicol Stuart as a director on 1 January 2017
22 Feb 2017
Termination of appointment of Andrew John Peters as a director on 1 January 2017
22 Feb 2017
Termination of appointment of Susan Patricia Heather as a director on 1 January 2017
12 Jul 2016
Confirmation statement made on 11 July 2016 with updates
...
... and 66 more events
18 Sep 2007
New director appointed
18 Sep 2007
Director resigned
18 Sep 2007
Secretary resigned
18 Sep 2007
Registered office changed on 18/09/07 from: marquess court 69 southampton row london WC1B 4ET
11 Jul 2007
Incorporation