SEAWARD WAY MINEHEAD MANAGEMENT LIMITED
BURNHAM-ON-SEA

Hellopages » Somerset » Sedgemoor » TA8 1AE

Company number 04620487
Status Active
Incorporation Date 18 December 2002
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address ABBOTT & FROST, 18 COLLEGE STREET, BURNHAM-ON-SEA, SOMERSET, TA8 1AE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 18 December 2016 with updates; Appointment of Mrs Patricia Ellen Rodway as a director on 17 November 2016. The most likely internet sites of SEAWARD WAY MINEHEAD MANAGEMENT LIMITED are www.seawardwaymineheadmanagement.co.uk, and www.seaward-way-minehead-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. Seaward Way Minehead Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04620487. Seaward Way Minehead Management Limited has been working since 18 December 2002. The present status of the company is Active. The registered address of Seaward Way Minehead Management Limited is Abbott Frost 18 College Street Burnham On Sea Somerset Ta8 1ae. . ABBOTT & FROST BLOCK MANAGEMENT LTD is a Secretary of the company. FRETZ, Gregory is a Director of the company. NEIGHBOUR, David is a Director of the company. RODWAY, Patricia Ellen is a Director of the company. WILLIAMS, Derek Raymond is a Director of the company. Secretary BLACKBROOK SECRETARIAL SERVICES LIMITED has been resigned. Secretary G E PROPERTY MANAGEMENT LTD has been resigned. Secretary TORBAY MANAGEMENT SERVICES LIMITED has been resigned. Director BOWDEN, David William has been resigned. Director BOWDEN, David William has been resigned. Director COLEMAN, Edward George has been resigned. Director FERGUSON, Raymond Anthony has been resigned. Director KIRK, Maurice Ivan has been resigned. Director LOCK, Ernest John has been resigned. Director MATTHEWS, Suzanna Ava has been resigned. Director MESSENGER, David Brian has been resigned. Director MESSENGER, David Brian has been resigned. Director PATERSON, John Yuille has been resigned. Director REED, Digby George has been resigned. Director SHEPPERD, Edward James has been resigned. Director TALBOYS, Anthony William Ford has been resigned. Director TALBOYS, Anthony William Ford has been resigned. Director BLACKBROOK DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
ABBOTT & FROST BLOCK MANAGEMENT LTD
Appointed Date: 29 November 2011

Director
FRETZ, Gregory
Appointed Date: 17 November 2016
79 years old

Director
NEIGHBOUR, David
Appointed Date: 14 September 2011
80 years old

Director
RODWAY, Patricia Ellen
Appointed Date: 17 November 2016
76 years old

Director
WILLIAMS, Derek Raymond
Appointed Date: 24 March 2006
73 years old

Resigned Directors

Secretary
BLACKBROOK SECRETARIAL SERVICES LIMITED
Resigned: 10 September 2003
Appointed Date: 18 December 2002

Secretary
G E PROPERTY MANAGEMENT LTD
Resigned: 09 November 2011
Appointed Date: 01 June 2009

Secretary
TORBAY MANAGEMENT SERVICES LIMITED
Resigned: 01 June 2009
Appointed Date: 01 April 2003

Director
BOWDEN, David William
Resigned: 19 November 2014
Appointed Date: 24 March 2009
84 years old

Director
BOWDEN, David William
Resigned: 18 February 2009
Appointed Date: 20 April 2006
84 years old

Director
COLEMAN, Edward George
Resigned: 25 June 2007
Appointed Date: 27 March 2006
95 years old

Director
FERGUSON, Raymond Anthony
Resigned: 02 June 2010
Appointed Date: 01 January 2005
76 years old

Director
KIRK, Maurice Ivan
Resigned: 28 February 2006
Appointed Date: 16 December 2004
88 years old

Director
LOCK, Ernest John
Resigned: 27 June 2007
Appointed Date: 05 March 2007
98 years old

Director
MATTHEWS, Suzanna Ava
Resigned: 10 February 2015
Appointed Date: 11 July 2013
63 years old

Director
MESSENGER, David Brian
Resigned: 23 June 2016
Appointed Date: 07 July 2010
84 years old

Director
MESSENGER, David Brian
Resigned: 07 May 2009
Appointed Date: 31 March 2009
84 years old

Director
PATERSON, John Yuille
Resigned: 08 March 2006
Appointed Date: 16 December 2004
80 years old

Director
REED, Digby George
Resigned: 10 July 2013
Appointed Date: 07 July 2010
82 years old

Director
SHEPPERD, Edward James
Resigned: 06 March 2009
Appointed Date: 01 December 2004
82 years old

Director
TALBOYS, Anthony William Ford
Resigned: 08 July 2010
Appointed Date: 06 March 2009
78 years old

Director
TALBOYS, Anthony William Ford
Resigned: 03 March 2009
Appointed Date: 21 November 2007
78 years old

Director
BLACKBROOK DIRECTOR SERVICES LIMITED
Resigned: 06 March 2006
Appointed Date: 18 December 2002

SEAWARD WAY MINEHEAD MANAGEMENT LIMITED Events

16 Jan 2017
Total exemption small company accounts made up to 31 May 2016
22 Dec 2016
Confirmation statement made on 18 December 2016 with updates
24 Nov 2016
Appointment of Mrs Patricia Ellen Rodway as a director on 17 November 2016
18 Nov 2016
Appointment of Mr Gregory Fretz as a director on 17 November 2016
27 Jun 2016
Termination of appointment of David Brian Messenger as a director on 23 June 2016
...
... and 74 more events
18 Sep 2003
Registered office changed on 18/09/03 from: 2 montpellier terrace torquay devon TQ1 1BL
18 Sep 2003
Secretary resigned
24 Apr 2003
New secretary appointed
24 Apr 2003
Registered office changed on 24/04/03 from: blackbrook gate blackbrook park avenue taunton somerset TA1 2PG
18 Dec 2002
Incorporation