BEATRICE MEWS COSHAM MANAGEMENT COMPANY LIMITED
PORTSMOUTH

Hellopages » Hampshire » Portsmouth » PO6 3DD

Company number 02667228
Status Active
Incorporation Date 29 November 1991
Company Type Private Limited Company
Address 5 BEATRICE MEWS, ALBERT ROAD COSHAM, PORTSMOUTH, HAMPSHIRE, PO6 3DD
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Accounts for a dormant company made up to 31 October 2016; Accounts for a dormant company made up to 31 October 2015. The most likely internet sites of BEATRICE MEWS COSHAM MANAGEMENT COMPANY LIMITED are www.beatricemewscoshammanagementcompany.co.uk, and www.beatrice-mews-cosham-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and ten months. Beatrice Mews Cosham Management Company Limited is a Private Limited Company. The company registration number is 02667228. Beatrice Mews Cosham Management Company Limited has been working since 29 November 1991. The present status of the company is Active. The registered address of Beatrice Mews Cosham Management Company Limited is 5 Beatrice Mews Albert Road Cosham Portsmouth Hampshire Po6 3dd. . HART, Colin Whynden is a Secretary of the company. HART, Jacqueline Ann is a Director of the company. WILLIS, Joan Brenda is a Director of the company. Secretary GREEMAN, Sidney has been resigned. Secretary JONES, Brian Ernest has been resigned. Secretary SAMUEL-CAMPS, Matthew Heath has been resigned. Secretary WATTS, Raymond Arthur has been resigned. Director ANDREWS, Pippa has been resigned. Director FARMER, Jean has been resigned. Director LEAR, Jeremy Robin has been resigned. Director SAMUEL-CAMPS, Matthew Heath has been resigned. Director TROY, James William has been resigned. Director WATTS, Raymond Arthur has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HART, Colin Whynden
Appointed Date: 01 December 2007

Director
HART, Jacqueline Ann
Appointed Date: 20 November 2008
83 years old

Director
WILLIS, Joan Brenda
Appointed Date: 21 October 1998
89 years old

Resigned Directors

Secretary
GREEMAN, Sidney
Resigned: 30 November 2007
Appointed Date: 16 November 2004

Secretary
JONES, Brian Ernest
Resigned: 16 November 2004
Appointed Date: 26 November 1997

Secretary
SAMUEL-CAMPS, Matthew Heath
Resigned: 24 January 1997
Appointed Date: 21 September 1994

Secretary
WATTS, Raymond Arthur
Resigned: 21 September 1994
Appointed Date: 29 November 1991

Director
ANDREWS, Pippa
Resigned: 09 December 2001
Appointed Date: 24 January 1997
104 years old

Director
FARMER, Jean
Resigned: 21 October 1998
Appointed Date: 12 July 1996
101 years old

Director
LEAR, Jeremy Robin
Resigned: 24 January 1997
Appointed Date: 12 September 1994
80 years old

Director
SAMUEL-CAMPS, Matthew Heath
Resigned: 24 January 1997
Appointed Date: 12 September 1994
58 years old

Director
TROY, James William
Resigned: 01 November 1992
Appointed Date: 29 November 1991
94 years old

Director
WATTS, Raymond Arthur
Resigned: 12 September 1994
Appointed Date: 29 November 1991
94 years old

BEATRICE MEWS COSHAM MANAGEMENT COMPANY LIMITED Events

13 Dec 2016
Confirmation statement made on 31 October 2016 with updates
25 Nov 2016
Accounts for a dormant company made up to 31 October 2016
23 Nov 2015
Accounts for a dormant company made up to 31 October 2015
23 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 8

02 Jul 2015
Accounts for a dormant company made up to 31 October 2014
...
... and 82 more events
23 Sep 1994
Memorandum and Articles of Association

23 Sep 1994
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

19 Feb 1993
Return made up to 29/11/92; full list of members
  • 363(288) ‐ Director resigned

09 Dec 1991
Secretary resigned

29 Nov 1991
Incorporation