DERRYMORE MANAGEMENT LIMITED
LLANDRINDOD WELLS

Hellopages » Powys » Powys » LD1 6DR

Company number 02455222
Status Active
Incorporation Date 22 December 1989
Company Type Private Limited Company
Address 37 HOLCOMBE AVENUE, LLANDRINDOD WELLS, POWYS, LD1 6DR
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 Confirmation statement made on 17 November 2016 with updates; Micro company accounts made up to 31 December 2015; Annual return made up to 17 November 2015 with full list of shareholders Statement of capital on 2015-11-17 GBP 8 . The most likely internet sites of DERRYMORE MANAGEMENT LIMITED are www.derrymoremanagement.co.uk, and www.derrymore-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and ten months. Derrymore Management Limited is a Private Limited Company. The company registration number is 02455222. Derrymore Management Limited has been working since 22 December 1989. The present status of the company is Active. The registered address of Derrymore Management Limited is 37 Holcombe Avenue Llandrindod Wells Powys Ld1 6dr. . EVANS, Phillip Andrew is a Secretary of the company. EVANS, Phillip Andrew is a Director of the company. MCPHEE, Robert James is a Director of the company. RYAN-SHAW, Clare Helen Julie is a Director of the company. Secretary DUNN, Conal Matheson has been resigned. Secretary GETHIN, Aidan has been resigned. Secretary KNILL, Richard Thomas has been resigned. Secretary LOWE, Katherine has been resigned. Secretary MCPHEE, Robert James has been resigned. Secretary WILCOX JONES, Peter Trevor has been resigned. Director KNILL, Julia has been resigned. Director LOWE, Victoria Hanna has been resigned. Director RICKETTS, Christopher John has been resigned. Director TULLY, Edwin John has been resigned. Director WILLEY, Paul Kenneth has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
EVANS, Phillip Andrew
Appointed Date: 01 February 2009

Director
EVANS, Phillip Andrew
Appointed Date: 04 December 2007
63 years old

Director
MCPHEE, Robert James
Appointed Date: 04 December 2007
73 years old

Director
RYAN-SHAW, Clare Helen Julie
Appointed Date: 04 December 2007
70 years old

Resigned Directors

Secretary
DUNN, Conal Matheson
Resigned: 20 October 1993

Secretary
GETHIN, Aidan
Resigned: 07 December 2004
Appointed Date: 04 June 2001

Secretary
KNILL, Richard Thomas
Resigned: 04 June 2001
Appointed Date: 08 December 1993

Secretary
LOWE, Katherine
Resigned: 20 November 2013
Appointed Date: 01 January 2009

Secretary
MCPHEE, Robert James
Resigned: 21 November 2013
Appointed Date: 30 August 2005

Secretary
WILCOX JONES, Peter Trevor
Resigned: 08 December 1993
Appointed Date: 20 October 1993

Director
KNILL, Julia
Resigned: 10 July 1998
Appointed Date: 08 December 1993
56 years old

Director
LOWE, Victoria Hanna
Resigned: 01 November 2008
Appointed Date: 04 December 2007
40 years old

Director
RICKETTS, Christopher John
Resigned: 05 December 2007
Appointed Date: 08 December 1993
60 years old

Director
TULLY, Edwin John
Resigned: 08 December 1993
73 years old

Director
WILLEY, Paul Kenneth
Resigned: 08 December 1993
69 years old

Persons With Significant Control

Mr Phillip Andrew Evans
Notified on: 10 November 2016
63 years old
Nature of control: Has significant influence or control

DERRYMORE MANAGEMENT LIMITED Events

23 Nov 2016
Confirmation statement made on 17 November 2016 with updates
29 Sep 2016
Micro company accounts made up to 31 December 2015
17 Nov 2015
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 8

10 Sep 2015
Total exemption small company accounts made up to 31 December 2014
01 Dec 2014
Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 8

...
... and 66 more events
13 Aug 1991
Return made up to 23/07/91; full list of members

16 Aug 1990
Ad 14/08/90--------- £ si 5@1=5 £ ic 2/7

16 May 1990
Accounting reference date notified as 31/12

01 Feb 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

22 Dec 1989
Incorporation