7 WEST MALL (MANAGEMENT) LIMITED
BRIDGWATER

Hellopages » Somerset » Sedgemoor » TA6 3BN

Company number 01479259
Status Active
Incorporation Date 14 February 1980
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address MISS GEMMA CARROLL, TAMLYNS, 56-58 HIGH STREET, BRIDGWATER, SOMERSET, ENGLAND, TA6 3BN
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Confirmation statement made on 12 March 2017 with updates; Registered office address changed from Garden Flat 7 West Mall Clifton Bristol BS8 4BH to C/O Miss Gemma Carroll Tamlyns 56-58 High Street Bridgwater Somerset TA6 3BN on 8 June 2016; Total exemption full accounts made up to 30 April 2016. The most likely internet sites of 7 WEST MALL (MANAGEMENT) LIMITED are www.7westmallmanagement.co.uk, and www.7-west-mall-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and eight months. 7 West Mall Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01479259. 7 West Mall Management Limited has been working since 14 February 1980. The present status of the company is Active. The registered address of 7 West Mall Management Limited is Miss Gemma Carroll Tamlyns 56 58 High Street Bridgwater Somerset England Ta6 3bn. . POULTER, Gregg is a Director of the company. TOUSSIMANESH, Tracey Martine is a Director of the company. TOUSSINANESH, Bojang is a Director of the company. Secretary HAWKINS, Simon Edward has been resigned. Secretary KARSTON, Thomas has been resigned. Secretary LANTOS, Giles Norman has been resigned. Secretary POULTER, Gregg has been resigned. Secretary PURSGLOVE, Anna has been resigned. Secretary TURNER, Rebecca Mary-Anne has been resigned. Secretary TURNER, Rebecca Mary-Anne has been resigned. Secretary MISCOMBE LTD has been resigned. Director BRUCE, Charles has been resigned. Director CLOWES, Sarah Harriet has been resigned. Director FORSCHER, Helene Judith has been resigned. Director GWALDERI, Feisal Amin has been resigned. Director HARRIS, Alan Clive has been resigned. Director HAWKINS, Simon Edward has been resigned. Director KARSTON, Thomas has been resigned. Director LANTOS, Giles Norman has been resigned. Director MIDLANE, Martha has been resigned. Director POULTER, Gregg has been resigned. Director PURSGLOVE, Anna has been resigned. Director REID, Timothy James has been resigned. Director TURNER, Rebecca Mary-Anne has been resigned. Director WHITE, Barrington John Leonard has been resigned. Director YARME, Andrew has been resigned. Director MISCOMBE LTD has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
POULTER, Gregg
Appointed Date: 20 December 2005
57 years old

Director
TOUSSIMANESH, Tracey Martine
Appointed Date: 04 December 1998
62 years old

Director
TOUSSINANESH, Bojang
Appointed Date: 02 March 2010
37 years old

Resigned Directors

Secretary
HAWKINS, Simon Edward
Resigned: 09 October 2001
Appointed Date: 12 February 1999

Secretary
KARSTON, Thomas
Resigned: 20 February 1992

Secretary
LANTOS, Giles Norman
Resigned: 01 May 1995
Appointed Date: 05 October 1994

Secretary
POULTER, Gregg
Resigned: 10 September 2003
Appointed Date: 08 October 2001

Secretary
PURSGLOVE, Anna
Resigned: 10 December 2006
Appointed Date: 10 September 2003

Secretary
TURNER, Rebecca Mary-Anne
Resigned: 12 February 1999
Appointed Date: 01 May 1995

Secretary
TURNER, Rebecca Mary-Anne
Resigned: 05 October 1994
Appointed Date: 20 February 1992

Secretary
MISCOMBE LTD
Resigned: 19 February 2010
Appointed Date: 17 November 2006

Director
BRUCE, Charles
Resigned: 19 December 2008
Appointed Date: 26 October 2006
47 years old

Director
CLOWES, Sarah Harriet
Resigned: 10 September 2003
Appointed Date: 16 December 1998
54 years old

Director
FORSCHER, Helene Judith
Resigned: 14 December 2005
64 years old

Director
GWALDERI, Feisal Amin
Resigned: 26 February 1999
Appointed Date: 01 August 1996
49 years old

Director
HARRIS, Alan Clive
Resigned: 04 December 1998
Appointed Date: 20 February 1993
64 years old

Director
HAWKINS, Simon Edward
Resigned: 09 October 2001
Appointed Date: 12 February 1999
51 years old

Director
KARSTON, Thomas
Resigned: 20 February 1992
64 years old

Director
LANTOS, Giles Norman
Resigned: 01 May 1995
Appointed Date: 20 February 1992
63 years old

Director
MIDLANE, Martha
Resigned: 21 August 1997
93 years old

Director
POULTER, Gregg
Resigned: 10 September 2003
Appointed Date: 26 February 2000
57 years old

Director
PURSGLOVE, Anna
Resigned: 10 December 2006
Appointed Date: 08 October 2001
47 years old

Director
REID, Timothy James
Resigned: 01 August 1996
Appointed Date: 23 June 1995
60 years old

Director
TURNER, Rebecca Mary-Anne
Resigned: 16 December 1998
55 years old

Director
WHITE, Barrington John Leonard
Resigned: 20 February 1992

Director
YARME, Andrew
Resigned: 25 October 2006
Appointed Date: 10 September 2003
58 years old

Director
MISCOMBE LTD
Resigned: 19 February 2010
Appointed Date: 17 November 2006

7 WEST MALL (MANAGEMENT) LIMITED Events

22 Mar 2017
Confirmation statement made on 12 March 2017 with updates
08 Jun 2016
Registered office address changed from Garden Flat 7 West Mall Clifton Bristol BS8 4BH to C/O Miss Gemma Carroll Tamlyns 56-58 High Street Bridgwater Somerset TA6 3BN on 8 June 2016
24 May 2016
Total exemption full accounts made up to 30 April 2016
21 Mar 2016
Annual return made up to 12 March 2016 no member list
01 Jun 2015
Total exemption full accounts made up to 30 April 2015
...
... and 100 more events
01 Dec 1986
Return made up to 20/05/83; full list of members

01 Dec 1986
Return made up to 20/05/83; full list of members

01 Dec 1986
Return made up to 20/11/84; full list of members

01 Dec 1986
Return made up to 20/11/84; full list of members

14 Feb 1980
Certificate of incorporation