SUNBURY COURT MEWS LIMITED
HAMPTON

Hellopages » Greater London » Richmond upon Thames » TW12 2BX

Company number 01724607
Status Active
Incorporation Date 19 May 1983
Company Type Private Limited Company
Address 2 CASTLE BUSINESS VILLAGE, STATION ROAD, HAMPTON, MIDDLESEX, TW12 2BX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and fifty-one events have happened. The last three records are Confirmation statement made on 18 November 2016 with updates; Appointment of Miss Francesca Louise Kitch as a director on 14 September 2016; Termination of appointment of Stephen John Bucksey as a director on 14 September 2016. The most likely internet sites of SUNBURY COURT MEWS LIMITED are www.sunburycourtmews.co.uk, and www.sunbury-court-mews.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and five months. The distance to to Chessington North Rail Station is 4.4 miles; to Brentford Rail Station is 5.6 miles; to Barnes Bridge Rail Station is 6.2 miles; to Byfleet & New Haw Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sunbury Court Mews Limited is a Private Limited Company. The company registration number is 01724607. Sunbury Court Mews Limited has been working since 19 May 1983. The present status of the company is Active. The registered address of Sunbury Court Mews Limited is 2 Castle Business Village Station Road Hampton Middlesex Tw12 2bx. . PB COMPANY SECRETARY LIMITED is a Secretary of the company. BAILEY, Peter William is a Director of the company. COWMEADOW, Gareth John is a Director of the company. DUBE, Keith is a Director of the company. JENKINS, Keith William is a Director of the company. KITCH, Francesca Louise is a Director of the company. ROOKE, Alison Jane is a Director of the company. Secretary ANDERSON, Jonathan William has been resigned. Secretary BAILEY, Peter William has been resigned. Secretary BAILEY, Peter William has been resigned. Secretary BAILEY, Peter William has been resigned. Secretary BROUGHTON, Simon has been resigned. Secretary DUBE, Keith has been resigned. Secretary KNIGHTS, Kay has been resigned. Secretary PARKER, John Frederick has been resigned. Secretary RICHARDSON, Patricia has been resigned. Director ANDERSON, Jonathan William has been resigned. Director ARMSTRONG, David Matthew has been resigned. Director BROUGHTON, Simon has been resigned. Director BUCKSEY, Stephen John has been resigned. Director CAVALIER, Graham William has been resigned. Director COLCLOUGH, Christopher Gordon has been resigned. Director COLLINGTON, Andrew John has been resigned. Director DAWES, Martin Thomas has been resigned. Director EDWARDS, Nicholas Arthur has been resigned. Director FLEMING, Nicholas has been resigned. Director GRAVETT, Robert has been resigned. Director HARDING, Lance Owain has been resigned. Director HOUGH, John Robert has been resigned. Director JONES, Christopher Roger has been resigned. Director JONES, Gillian Rosemary has been resigned. Director KNIGHT, Christopher James has been resigned. Director MURRAY, Shirley Laura Ann has been resigned. Director PARKER, John Frederick has been resigned. Director PRIVETT, Stephen Peter has been resigned. Director RICHARDSON, Patricia has been resigned. Director SIMPSON, Maralyn Jane has been resigned. Director SWAFFIELD, Sarah Catherine has been resigned. Director WILLS, Karl Nicholas has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
PB COMPANY SECRETARY LIMITED
Appointed Date: 23 July 2015

Director
BAILEY, Peter William
Appointed Date: 01 May 1994
75 years old

Director
COWMEADOW, Gareth John
Appointed Date: 17 December 2015
46 years old

Director
DUBE, Keith
Appointed Date: 22 April 1996
58 years old

Director
JENKINS, Keith William
Appointed Date: 16 October 2015
74 years old

Director
KITCH, Francesca Louise
Appointed Date: 14 September 2016
36 years old

Director
ROOKE, Alison Jane
Appointed Date: 27 May 2011
50 years old

Resigned Directors

Secretary
ANDERSON, Jonathan William
Resigned: 22 April 1997
Appointed Date: 01 May 1994

Secretary
BAILEY, Peter William
Resigned: 23 July 2015
Appointed Date: 06 December 2005

Secretary
BAILEY, Peter William
Resigned: 17 November 2004
Appointed Date: 01 November 2001

Secretary
BAILEY, Peter William
Resigned: 09 December 1999
Appointed Date: 22 April 1997

Secretary
BROUGHTON, Simon
Resigned: 01 February 1994

Secretary
DUBE, Keith
Resigned: 01 November 2001
Appointed Date: 11 December 2000

Secretary
KNIGHTS, Kay
Resigned: 11 December 2000
Appointed Date: 09 December 1999

Secretary
PARKER, John Frederick
Resigned: 19 December 2005
Appointed Date: 17 December 2004

Secretary
RICHARDSON, Patricia
Resigned: 16 December 1991

Director
ANDERSON, Jonathan William
Resigned: 22 April 1997
Appointed Date: 18 August 1992
58 years old

Director
ARMSTRONG, David Matthew
Resigned: 26 May 2011
Appointed Date: 14 September 2007
41 years old

Director
BROUGHTON, Simon
Resigned: 01 May 1994
59 years old

Director
BUCKSEY, Stephen John
Resigned: 14 September 2016
Appointed Date: 23 September 2010
69 years old

Director
CAVALIER, Graham William
Resigned: 29 September 2013
Appointed Date: 28 July 2006
65 years old

Director
COLCLOUGH, Christopher Gordon
Resigned: 08 December 1997
111 years old

Director
COLLINGTON, Andrew John
Resigned: 17 March 1999
Appointed Date: 05 May 1995
63 years old

Director
DAWES, Martin Thomas
Resigned: 25 February 1991
74 years old

Director
EDWARDS, Nicholas Arthur
Resigned: 01 June 1993
69 years old

Director
FLEMING, Nicholas
Resigned: 05 May 1995
70 years old

Director
GRAVETT, Robert
Resigned: 30 September 1999
69 years old

Director
HARDING, Lance Owain
Resigned: 28 June 2002
Appointed Date: 04 June 1999
70 years old

Director
HOUGH, John Robert
Resigned: 19 December 2003
66 years old

Director
JONES, Christopher Roger
Resigned: 28 July 2006
Appointed Date: 04 November 2003
52 years old

Director
JONES, Gillian Rosemary
Resigned: 04 November 2003
Appointed Date: 15 December 2000
82 years old

Director
KNIGHT, Christopher James
Resigned: 11 December 2000
Appointed Date: 30 September 1999
56 years old

Director
MURRAY, Shirley Laura Ann
Resigned: 23 September 2010
Appointed Date: 14 October 2005
61 years old

Director
PARKER, John Frederick
Resigned: 11 September 2015
Appointed Date: 10 January 2000
80 years old

Director
PRIVETT, Stephen Peter
Resigned: 04 June 1999
61 years old

Director
RICHARDSON, Patricia
Resigned: 18 August 1992
81 years old

Director
SIMPSON, Maralyn Jane
Resigned: 14 October 2005
Appointed Date: 28 June 2002
58 years old

Director
SWAFFIELD, Sarah Catherine
Resigned: 14 September 2007
Appointed Date: 23 January 2004
49 years old

Director
WILLS, Karl Nicholas
Resigned: 11 September 2015
Appointed Date: 29 September 2013
65 years old

SUNBURY COURT MEWS LIMITED Events

30 Nov 2016
Confirmation statement made on 18 November 2016 with updates
14 Sep 2016
Appointment of Miss Francesca Louise Kitch as a director on 14 September 2016
14 Sep 2016
Termination of appointment of Stephen John Bucksey as a director on 14 September 2016
06 Jul 2016
Total exemption small company accounts made up to 31 March 2016
21 Jan 2016
Appointment of Mr Gareth John Cowmeadow as a director on 17 December 2015
...
... and 141 more events
17 Oct 1986
Registered office changed on 17/10/86 from: 6 sunbury court mews, lower hampton road, sunbury on thames, middlesex

21 Aug 1986
Full accounts made up to 31 March 1986

21 Aug 1986
Return made up to 13/07/86; full list of members

02 May 1986
Full accounts made up to 31 March 1985

19 May 1983
Incorporation