HOME MEADOW (BANSTEAD) MANAGEMENT LIMITED
SURREY

Hellopages » Surrey » Reigate and Banstead » SM7 2DX

Company number 02583953
Status Active
Incorporation Date 20 February 1991
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 3 HOME MEADOW, BANSTEAD, SURREY, SM7 2DX
Home Country United Kingdom
Nature of Business 98100 - Undifferentiated goods-producing activities of private households for own use
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 7 February 2017 with updates; Total exemption full accounts made up to 28 February 2016; Annual return made up to 7 February 2016 no member list. The most likely internet sites of HOME MEADOW (BANSTEAD) MANAGEMENT LIMITED are www.homemeadowbansteadmanagement.co.uk, and www.home-meadow-banstead-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eight months. Home Meadow Banstead Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02583953. Home Meadow Banstead Management Limited has been working since 20 February 1991. The present status of the company is Active. The registered address of Home Meadow Banstead Management Limited is 3 Home Meadow Banstead Surrey Sm7 2dx. . MEW, John is a Secretary of the company. CANNON, Barry William is a Director of the company. GREENWAY, Edwin is a Director of the company. MARTIN, Brian is a Director of the company. MEW, John is a Director of the company. RIDGEWAY, Rosemary June is a Director of the company. SALIM, Dhirgham, Dr is a Director of the company. Secretary BAILEY, Peter Clifford has been resigned. Secretary CHAPMAN, Michael Richard has been resigned. Secretary DUNSMORE, James has been resigned. Secretary FLINT CARTER, Debbie has been resigned. Secretary PARNCUTT, Frances Patricia has been resigned. Director AUTON, Geoffrey has been resigned. Director BAILEY, Peter Clifford has been resigned. Director BROOKS, Garry William has been resigned. Director CHAPMAN, Michael Richard has been resigned. Director CROSS, Brian Peter has been resigned. Director CROSS, Lesley has been resigned. Director DUNSMORE, James has been resigned. Director FLINT CARTER, Deborah Lynne has been resigned. Director PARNCUTT, Brian William James has been resigned. Director PEART, Philip Dean has been resigned. Director RIDGEWAY, Rosemary June has been resigned. Director SMITH, Peter Charles has been resigned. Director TYLER, Robert has been resigned. Director WILTSHIRE, Paul David has been resigned. Director KNOWLES HOLDING COMPANY LTD has been resigned. The company operates in "Undifferentiated goods-producing activities of private households for own use".


Current Directors

Secretary
MEW, John
Appointed Date: 01 February 2006

Director
CANNON, Barry William
Appointed Date: 10 October 2015
76 years old

Director
GREENWAY, Edwin
Appointed Date: 30 September 1993
87 years old

Director
MARTIN, Brian
Appointed Date: 01 March 2007
93 years old

Director
MEW, John
Appointed Date: 01 February 2006
75 years old

Director
RIDGEWAY, Rosemary June
Appointed Date: 12 February 2008
66 years old

Director
SALIM, Dhirgham, Dr
Appointed Date: 05 January 2012
55 years old

Resigned Directors

Secretary
BAILEY, Peter Clifford
Resigned: 01 February 1993
Appointed Date: 20 February 1991

Secretary
CHAPMAN, Michael Richard
Resigned: 16 August 2005
Appointed Date: 15 April 2004

Secretary
DUNSMORE, James
Resigned: 30 September 1993
Appointed Date: 01 February 1993

Secretary
FLINT CARTER, Debbie
Resigned: 15 April 2005
Appointed Date: 18 January 2002

Secretary
PARNCUTT, Frances Patricia
Resigned: 06 February 2002
Appointed Date: 30 September 1993

Director
AUTON, Geoffrey
Resigned: 05 January 2012
Appointed Date: 01 March 1996
106 years old

Director
BAILEY, Peter Clifford
Resigned: 01 February 1993
Appointed Date: 20 February 1991
87 years old

Director
BROOKS, Garry William
Resigned: 18 January 2002
Appointed Date: 14 December 1999
73 years old

Director
CHAPMAN, Michael Richard
Resigned: 16 August 2005
Appointed Date: 30 September 1993
75 years old

Director
CROSS, Brian Peter
Resigned: 19 January 2012
Appointed Date: 15 April 2004
86 years old

Director
CROSS, Lesley
Resigned: 30 August 2014
Appointed Date: 19 January 2012
82 years old

Director
DUNSMORE, James
Resigned: 30 September 1993
Appointed Date: 01 February 1993
83 years old

Director
FLINT CARTER, Deborah Lynne
Resigned: 18 December 2006
Appointed Date: 15 April 2005
63 years old

Director
PARNCUTT, Brian William James
Resigned: 06 February 2002
Appointed Date: 30 September 1993
88 years old

Director
PEART, Philip Dean
Resigned: 14 August 1995
Appointed Date: 30 September 1993
78 years old

Director
RIDGEWAY, Rosemary June
Resigned: 01 February 2006
Appointed Date: 30 September 1993
66 years old

Director
SMITH, Peter Charles
Resigned: 11 June 1999
Appointed Date: 30 September 1993
78 years old

Director
TYLER, Robert
Resigned: 30 September 1993
Appointed Date: 01 February 1993
78 years old

Director
WILTSHIRE, Paul David
Resigned: 01 February 1993
Appointed Date: 20 February 1991
81 years old

Director
KNOWLES HOLDING COMPANY LTD
Resigned: 09 October 2015
Appointed Date: 31 August 2014

HOME MEADOW (BANSTEAD) MANAGEMENT LIMITED Events

09 Feb 2017
Confirmation statement made on 7 February 2017 with updates
04 May 2016
Total exemption full accounts made up to 28 February 2016
15 Feb 2016
Annual return made up to 7 February 2016 no member list
10 Nov 2015
Appointment of Mr Barry Cannon as a director on 10 October 2015
06 Nov 2015
Termination of appointment of Knowles Holding Company Ltd as a director on 9 October 2015
...
... and 90 more events
11 May 1993
Director resigned;new director appointed

10 Sep 1992
Compulsory strike-off action has been discontinued

10 Sep 1992
Annual return made up to 20/02/92

11 Aug 1992
First Gazette notice for compulsory strike-off

20 Feb 1991
Incorporation