ST. ERKENWALD MEWS MANAGEMENT LIMITED
ILFORD

Hellopages » Greater London » Redbridge » IG1 4TH

Company number 02687201
Status Active
Incorporation Date 13 February 1992
Company Type Private Limited Company
Address 255 CRANBROOK ROAD, ILFORD, ESSEX, IG1 4TH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 13 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Termination of appointment of Phlip David Allen as a director on 26 July 2016. The most likely internet sites of ST. ERKENWALD MEWS MANAGEMENT LIMITED are www.sterkenwaldmewsmanagement.co.uk, and www.st-erkenwald-mews-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eight months. St Erkenwald Mews Management Limited is a Private Limited Company. The company registration number is 02687201. St Erkenwald Mews Management Limited has been working since 13 February 1992. The present status of the company is Active. The registered address of St Erkenwald Mews Management Limited is 255 Cranbrook Road Ilford Essex Ig1 4th. . J NICHOLSON & SON is a Secretary of the company. HOLLINGTON, Keith Henry is a Director of the company. Secretary ALDIS, Graham Leslie has been resigned. Secretary ALDIS, Leslie Frederick has been resigned. Secretary MAUGHAN, John Michael has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ALDIS, Graham Leslie has been resigned. Director ALDIS, Leslie Frederick has been resigned. Director ALDIS, Linda Irene has been resigned. Director ALLEN, Phlip David has been resigned. Director EXLAY, Robert Henry has been resigned. Director MACAREE, David has been resigned. Director MAUGHAN, John Michael has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
J NICHOLSON & SON
Appointed Date: 20 July 2004

Director
HOLLINGTON, Keith Henry
Appointed Date: 11 April 2013
82 years old

Resigned Directors

Secretary
ALDIS, Graham Leslie
Resigned: 12 January 1999
Appointed Date: 13 February 1992

Secretary
ALDIS, Leslie Frederick
Resigned: 25 January 2000
Appointed Date: 12 January 1999

Secretary
MAUGHAN, John Michael
Resigned: 20 July 2004
Appointed Date: 26 April 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 February 1992
Appointed Date: 10 February 1992

Director
ALDIS, Graham Leslie
Resigned: 12 January 1999
Appointed Date: 13 February 1992
61 years old

Director
ALDIS, Leslie Frederick
Resigned: 25 January 2000
Appointed Date: 12 January 1999

Director
ALDIS, Linda Irene
Resigned: 25 January 2000
Appointed Date: 12 January 1999
78 years old

Director
ALLEN, Phlip David
Resigned: 26 July 2016
Appointed Date: 26 April 2000
93 years old

Director
EXLAY, Robert Henry
Resigned: 12 January 1999
Appointed Date: 14 November 1997
90 years old

Director
MACAREE, David
Resigned: 16 February 2016
Appointed Date: 18 November 2011
80 years old

Director
MAUGHAN, John Michael
Resigned: 18 April 2006
Appointed Date: 26 April 2000
55 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 13 February 1992
Appointed Date: 10 February 1992

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 13 February 1992
Appointed Date: 10 February 1992

ST. ERKENWALD MEWS MANAGEMENT LIMITED Events

17 Feb 2017
Confirmation statement made on 13 February 2017 with updates
03 Nov 2016
Total exemption small company accounts made up to 29 February 2016
26 Jul 2016
Termination of appointment of Phlip David Allen as a director on 26 July 2016
16 Feb 2016
Termination of appointment of David Macaree as a director on 16 February 2016
15 Feb 2016
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 27

...
... and 68 more events
18 May 1994
Return made up to 13/02/94; full list of members

12 Mar 1993
Return made up to 13/02/93; full list of members
  • 363(287) ‐ Registered office changed on 12/03/93

04 Mar 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

04 Mar 1992
Director resigned;new director appointed

13 Feb 1992
Incorporation