THE MEWS LANGDON ROAD (MANAGEMENT COMPANY) LIMITED
POOLE

Hellopages » Dorset » Poole » BH14 9EA

Company number 05454902
Status Active
Incorporation Date 17 May 2005
Company Type Private Limited Company
Address 4 ALEXANDRA MEWS, 70 LANGDON ROAD, POOLE, DORSET, BH14 9EA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Appointment of Mr Jon Shaw as a director on 17 February 2017; Micro company accounts made up to 31 May 2016; Termination of appointment of Tracy Kay Haddow as a director on 17 February 2017. The most likely internet sites of THE MEWS LANGDON ROAD (MANAGEMENT COMPANY) LIMITED are www.themewslangdonroadmanagementcompany.co.uk, and www.the-mews-langdon-road-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. The distance to to Poole Rail Station is 2.2 miles; to Bournemouth Rail Station is 3.1 miles; to Hamworthy Rail Station is 3.7 miles; to Christchurch Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Mews Langdon Road Management Company Limited is a Private Limited Company. The company registration number is 05454902. The Mews Langdon Road Management Company Limited has been working since 17 May 2005. The present status of the company is Active. The registered address of The Mews Langdon Road Management Company Limited is 4 Alexandra Mews 70 Langdon Road Poole Dorset Bh14 9ea. . SONGHURST, Stephanie Gail is a Secretary of the company. SHAW, Jon is a Director of the company. Secretary KHALASTCHY, Robert has been resigned. Secretary MONCUR, Stephen George has been resigned. Secretary SHAFFER, Beatrice Nathalie has been resigned. Secretary TRAYLER, Paul Phillip has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director FRANCOMBE, Glenn Laver has been resigned. Director FRANCOMBE, Glenn Laver has been resigned. Director HADDOW, Tracy Kay has been resigned. Director RABINOVICH, Haim has been resigned. Director SHAFFER, Julian Mark has been resigned. Director SONGHURST, Stephanie Gail has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SONGHURST, Stephanie Gail
Appointed Date: 14 July 2015

Director
SHAW, Jon
Appointed Date: 17 February 2017
41 years old

Resigned Directors

Secretary
KHALASTCHY, Robert
Resigned: 30 January 2008
Appointed Date: 28 July 2006

Secretary
MONCUR, Stephen George
Resigned: 14 July 2015
Appointed Date: 11 May 2011

Secretary
SHAFFER, Beatrice Nathalie
Resigned: 28 July 2006
Appointed Date: 17 May 2005

Secretary
TRAYLER, Paul Phillip
Resigned: 11 May 2011
Appointed Date: 29 January 2008

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 17 May 2005
Appointed Date: 17 May 2005

Director
FRANCOMBE, Glenn Laver
Resigned: 13 July 2015
Appointed Date: 21 May 2013
57 years old

Director
FRANCOMBE, Glenn Laver
Resigned: 11 May 2011
Appointed Date: 29 January 2008
57 years old

Director
HADDOW, Tracy Kay
Resigned: 17 February 2017
Appointed Date: 13 July 2015
67 years old

Director
RABINOVICH, Haim
Resigned: 04 April 2007
Appointed Date: 28 July 2006
74 years old

Director
SHAFFER, Julian Mark
Resigned: 28 July 2006
Appointed Date: 17 May 2005
57 years old

Director
SONGHURST, Stephanie Gail
Resigned: 21 May 2013
Appointed Date: 11 May 2011
56 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 17 May 2005
Appointed Date: 17 May 2005

THE MEWS LANGDON ROAD (MANAGEMENT COMPANY) LIMITED Events

20 Feb 2017
Appointment of Mr Jon Shaw as a director on 17 February 2017
19 Feb 2017
Micro company accounts made up to 31 May 2016
19 Feb 2017
Termination of appointment of Tracy Kay Haddow as a director on 17 February 2017
12 Jun 2016
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-06-12
  • GBP 9

26 Feb 2016
Total exemption small company accounts made up to 31 May 2015
...
... and 41 more events
26 May 2005
Director resigned
26 May 2005
New secretary appointed
26 May 2005
New director appointed
26 May 2005
Registered office changed on 26/05/05 from: 31 corsham street london N1 6DR
17 May 2005
Incorporation