INGLES MEWS MANAGEMENT LIMITED
FOLKESTONE

Hellopages » Kent » Shepway » CT20 2SD

Company number 02748566
Status Active
Incorporation Date 18 September 1992
Company Type Private Limited Company
Address 11 INGLES MEWS, CHRISTCHURCH ROAD, FOLKESTONE, KENT, CT20 2SD
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 17 August 2016 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 17 August 2015 with full list of shareholders Statement of capital on 2015-09-09 GBP 11 . The most likely internet sites of INGLES MEWS MANAGEMENT LIMITED are www.inglesmewsmanagement.co.uk, and www.ingles-mews-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and one months. The distance to to Folkestone West Rail Station is 0.9 miles; to Sandling Rail Station is 4.7 miles; to Dover Priory Rail Station is 6.6 miles; to Shepherds Well Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ingles Mews Management Limited is a Private Limited Company. The company registration number is 02748566. Ingles Mews Management Limited has been working since 18 September 1992. The present status of the company is Active. The registered address of Ingles Mews Management Limited is 11 Ingles Mews Christchurch Road Folkestone Kent Ct20 2sd. . INKPEN, Eric Neil is a Secretary of the company. EVANS, Emma Suzanne is a Director of the company. HOWARD, Shirley Anne is a Director of the company. INKPEN, Eric Neil is a Director of the company. ROBERTSON, Patricia Irene is a Director of the company. Secretary MILSTED, Geoffrey Donald has been resigned. Nominee Secretary NOMINEE SECRETARIES LTD has been resigned. Director BACKLOG, John Richard has been resigned. Director GILLMON, Mary has been resigned. Director HOADLEY, Lionel Peter has been resigned. Director MILSTED, Alan Donald has been resigned. Director MILSTED, Geoffrey Donald has been resigned. Director SALBSTEIN, Maria Lazarwvna has been resigned. Nominee Director NOMINEE DIRECTORS LTD has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
INKPEN, Eric Neil
Appointed Date: 15 March 1994

Director
EVANS, Emma Suzanne
Appointed Date: 20 April 2015
38 years old

Director
HOWARD, Shirley Anne
Appointed Date: 15 March 1994
73 years old

Director
INKPEN, Eric Neil
Appointed Date: 15 March 1994
92 years old

Director
ROBERTSON, Patricia Irene
Appointed Date: 15 March 1994
100 years old

Resigned Directors

Secretary
MILSTED, Geoffrey Donald
Resigned: 15 March 1994
Appointed Date: 22 September 1992

Nominee Secretary
NOMINEE SECRETARIES LTD
Resigned: 22 September 1992
Appointed Date: 18 September 1992

Director
BACKLOG, John Richard
Resigned: 05 June 2006
Appointed Date: 15 March 1994
88 years old

Director
GILLMON, Mary
Resigned: 05 October 2000
Appointed Date: 15 March 1994
103 years old

Director
HOADLEY, Lionel Peter
Resigned: 03 March 2014
Appointed Date: 09 January 2003
88 years old

Director
MILSTED, Alan Donald
Resigned: 15 March 1994
Appointed Date: 22 September 1992
95 years old

Director
MILSTED, Geoffrey Donald
Resigned: 15 March 1994
Appointed Date: 22 September 1992
73 years old

Director
SALBSTEIN, Maria Lazarwvna
Resigned: 29 March 2014
Appointed Date: 15 March 1994
85 years old

Nominee Director
NOMINEE DIRECTORS LTD
Resigned: 22 September 1992
Appointed Date: 18 September 1992

Persons With Significant Control

Southern Housing Group
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

INGLES MEWS MANAGEMENT LIMITED Events

26 Aug 2016
Confirmation statement made on 17 August 2016 with updates
04 May 2016
Total exemption small company accounts made up to 29 February 2016
09 Sep 2015
Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 11

08 Sep 2015
Appointment of Ms Emma Suzanne Evans as a director on 20 April 2015
01 May 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 67 more events
23 Nov 1992
Accounting reference date notified as 28/02

23 Nov 1992
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

05 Oct 1992
Director resigned;new director appointed

05 Oct 1992
Secretary resigned;new secretary appointed;new director appointed

18 Sep 1992
Incorporation