PERRYS CLOSE MANAGEMENT COMPANY LIMITED
CHEDDAR MICHCO 335 LIMITED

Hellopages » Somerset » Sedgemoor » BS27 3RR

Company number 04251335
Status Active
Incorporation Date 12 July 2001
Company Type Private Limited Company
Address LYDE BARN HALFWAY FARM, DRAYCOTT ROAD, CHEDDAR, SOMERSET, ENGLAND, BS27 3RR
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 sixty-nine events have happened. The last three records are Termination of appointment of Michael Robert Ingham as a director on 13 March 2017; Registered office address changed from West Close Cottage Stoke Road Westbury Sub Mendip Wells Somerset BA5 1HD to Lyde Barn Halfway Farm Draycott Road Cheddar Somerset BS27 3RR on 12 January 2017; Accounts for a dormant company made up to 31 July 2016. The most likely internet sites of PERRYS CLOSE MANAGEMENT COMPANY LIMITED are www.perrysclosemanagementcompany.co.uk, and www.perrys-close-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. The distance to to Yatton Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Perrys Close Management Company Limited is a Private Limited Company. The company registration number is 04251335. Perrys Close Management Company Limited has been working since 12 July 2001. The present status of the company is Active. The registered address of Perrys Close Management Company Limited is Lyde Barn Halfway Farm Draycott Road Cheddar Somerset England Bs27 3rr. . DORMER, David is a Director of the company. Secretary FOSTER, Nicola Christine has been resigned. Secretary FOSTER, Nicola Christine has been resigned. Secretary PARKIN, Emma Caroline has been resigned. Secretary PARKIN, Nicholas has been resigned. Secretary STEER, Mark Dudley has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director BRITTON, Stuart has been resigned. Director DORMER, David has been resigned. Director INGHAM, Michael Robert has been resigned. Director JAMES, Lionel Roy has been resigned. Director PARKIN, Nicholas has been resigned. Director STEER, Mark Dudley has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
DORMER, David
Appointed Date: 28 January 2016
75 years old

Resigned Directors

Secretary
FOSTER, Nicola Christine
Resigned: 21 June 2008
Appointed Date: 01 January 2007

Secretary
FOSTER, Nicola Christine
Resigned: 01 January 2007
Appointed Date: 01 January 2007

Secretary
PARKIN, Emma Caroline
Resigned: 01 January 2007
Appointed Date: 24 January 2005

Secretary
PARKIN, Nicholas
Resigned: 01 August 2002
Appointed Date: 12 July 2001

Secretary
STEER, Mark Dudley
Resigned: 24 January 2005
Appointed Date: 01 August 2002

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 12 July 2001
Appointed Date: 12 July 2001

Director
BRITTON, Stuart
Resigned: 28 January 2016
Appointed Date: 30 July 2008
76 years old

Director
DORMER, David
Resigned: 30 June 2008
Appointed Date: 01 January 2007
75 years old

Director
INGHAM, Michael Robert
Resigned: 13 March 2017
Appointed Date: 30 July 2008
82 years old

Director
JAMES, Lionel Roy
Resigned: 09 June 2008
Appointed Date: 01 January 2007
96 years old

Director
PARKIN, Nicholas
Resigned: 01 January 2007
Appointed Date: 01 August 2002
88 years old

Director
STEER, Mark Dudley
Resigned: 01 August 2002
Appointed Date: 12 July 2001
85 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 12 July 2001
Appointed Date: 12 July 2001

PERRYS CLOSE MANAGEMENT COMPANY LIMITED Events

13 Mar 2017
Termination of appointment of Michael Robert Ingham as a director on 13 March 2017
12 Jan 2017
Registered office address changed from West Close Cottage Stoke Road Westbury Sub Mendip Wells Somerset BA5 1HD to Lyde Barn Halfway Farm Draycott Road Cheddar Somerset BS27 3RR on 12 January 2017
06 Sep 2016
Accounts for a dormant company made up to 31 July 2016
21 Jul 2016
Confirmation statement made on 12 July 2016 with updates
29 Jan 2016
Accounts for a dormant company made up to 31 July 2015
...
... and 59 more events
26 Sep 2001
Registered office changed on 26/09/01 from: 18 cathedral yard exeter EX1 1HE
26 Sep 2001
New director appointed
26 Sep 2001
Director resigned
25 Sep 2001
Company name changed michco 335 LIMITED\certificate issued on 25/09/01
12 Jul 2001
Incorporation