MAYFAIR MANSIONS MANAGEMENT CO. LIMITED
PRESTON

Hellopages » Lancashire » Ribble Valley » PR3 3ST

Company number 02364865
Status Active
Incorporation Date 22 March 1989
Company Type Private Limited Company
Address COMPLETE, 41 DILWORTH LANE, LONGRIDGE, PRESTON, PR3 3ST
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Appointment of Ms Elaine Catherine Chadwick as a director on 1 February 2017; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 22 March 2016 with full list of shareholders Statement of capital on 2016-03-22 GBP 9 . The most likely internet sites of MAYFAIR MANSIONS MANAGEMENT CO. LIMITED are www.mayfairmansionsmanagementco.co.uk, and www.mayfair-mansions-management-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and seven months. Mayfair Mansions Management Co Limited is a Private Limited Company. The company registration number is 02364865. Mayfair Mansions Management Co Limited has been working since 22 March 1989. The present status of the company is Active. The registered address of Mayfair Mansions Management Co Limited is Complete 41 Dilworth Lane Longridge Preston Pr3 3st. . NORRIS, Darren is a Secretary of the company. CHADWICK, Elaine Catherine is a Director of the company. SMITH, Benjamin David is a Director of the company. YUILLE, Martin Alexander Rabstein, Dr is a Director of the company. Secretary CHADWICK, Elaine Catherine has been resigned. Secretary DEE, Jeremy Adam has been resigned. Secretary DICKINSON, Sarah Christine has been resigned. Secretary HARTLEY, Lucy Anne, Doctor has been resigned. Secretary HEWITT, Jennifer Claire has been resigned. Director CHADWICK, Elaine Catherine has been resigned. Director COHEN, Lionel Arthur has been resigned. Director DEE, Jeremy Adam has been resigned. Director DEE, Jeremy Adam has been resigned. Director EEDLE, Dominic has been resigned. Director LECKY, Fiona Elizabeth, Dr has been resigned. Director MADEN, Anthony Micheal has been resigned. Director PARSONS, Noreen Elizabeth has been resigned. Director PAUL, Diane has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
NORRIS, Darren
Appointed Date: 01 April 2011

Director
CHADWICK, Elaine Catherine
Appointed Date: 01 February 2017
71 years old

Director
SMITH, Benjamin David
Appointed Date: 24 June 2013
45 years old

Director
YUILLE, Martin Alexander Rabstein, Dr
Appointed Date: 03 May 2011
79 years old

Resigned Directors

Secretary
CHADWICK, Elaine Catherine
Resigned: 17 May 1997
Appointed Date: 01 December 1991

Secretary
DEE, Jeremy Adam
Resigned: 31 March 2004
Appointed Date: 28 August 2003

Secretary
DICKINSON, Sarah Christine
Resigned: 30 November 2010
Appointed Date: 01 July 2005

Secretary
HARTLEY, Lucy Anne, Doctor
Resigned: 28 August 2003
Appointed Date: 17 May 1997

Secretary
HEWITT, Jennifer Claire
Resigned: 30 June 2005
Appointed Date: 01 April 2004

Director
CHADWICK, Elaine Catherine
Resigned: 01 April 2011
Appointed Date: 01 April 2004
70 years old

Director
COHEN, Lionel Arthur
Resigned: 01 April 2001
98 years old

Director
DEE, Jeremy Adam
Resigned: 07 May 2013
Appointed Date: 01 September 2011
49 years old

Director
DEE, Jeremy Adam
Resigned: 26 September 2006
Appointed Date: 01 April 2004
49 years old

Director
EEDLE, Dominic
Resigned: 25 March 1996
Appointed Date: 31 July 1992
74 years old

Director
LECKY, Fiona Elizabeth, Dr
Resigned: 03 May 2011
Appointed Date: 01 April 2004
60 years old

Director
MADEN, Anthony Micheal
Resigned: 06 April 1999
74 years old

Director
PARSONS, Noreen Elizabeth
Resigned: 16 April 2004
Appointed Date: 03 April 1996
59 years old

Director
PAUL, Diane
Resigned: 01 December 1991
85 years old

MAYFAIR MANSIONS MANAGEMENT CO. LIMITED Events

14 Feb 2017
Appointment of Ms Elaine Catherine Chadwick as a director on 1 February 2017
01 Aug 2016
Total exemption small company accounts made up to 31 December 2015
22 Mar 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 9

23 Jul 2015
Total exemption small company accounts made up to 31 December 2014
23 Mar 2015
Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 9

...
... and 84 more events
28 Aug 1991
Director resigned;new director appointed

09 Jul 1991
Full accounts made up to 31 December 1989

09 Jul 1991
Return made up to 22/03/90; full list of members

02 Jun 1989
Accounting reference date notified as 31/12

22 Mar 1989
Incorporation