ASHFORD MEWS MANAGEMENT LIMITED
LUDLOW

Hellopages » Shropshire » Shropshire » SY8 1FD

Company number 01922152
Status Active
Incorporation Date 13 June 1985
Company Type Private Limited Company
Address 4 THE BUSINESS QUARTER, ECO PARK ROAD, LUDLOW, SHROPSHIRE, SY8 1FD
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Termination of appointment of Iris Perry as a secretary on 28 February 2017; Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 15 October 2016 with updates. The most likely internet sites of ASHFORD MEWS MANAGEMENT LIMITED are www.ashfordmewsmanagement.co.uk, and www.ashford-mews-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and four months. Ashford Mews Management Limited is a Private Limited Company. The company registration number is 01922152. Ashford Mews Management Limited has been working since 13 June 1985. The present status of the company is Active. The registered address of Ashford Mews Management Limited is 4 The Business Quarter Eco Park Road Ludlow Shropshire Sy8 1fd. . BURNLEY, Keith Graham Frederick is a Director of the company. CORBETT, Pamela is a Director of the company. PERRY, Iris is a Director of the company. Secretary EDWARDS, Deborah Mary has been resigned. Secretary PERRY, Iris has been resigned. Director EDWARDS, Deborah Mary has been resigned. Director ROLINSON, John Edward Henry has been resigned. Director WHITEHEAD, David Morris has been resigned. Director WHITEHEAD, James Rhys, Major has been resigned. The company operates in "Residents property management".


Current Directors

Director

Director
CORBETT, Pamela
Appointed Date: 12 September 2005
78 years old

Director
PERRY, Iris

94 years old

Resigned Directors

Secretary
EDWARDS, Deborah Mary
Resigned: 17 December 1992

Secretary
PERRY, Iris
Resigned: 28 February 2017
Appointed Date: 17 December 1992

Director
EDWARDS, Deborah Mary
Resigned: 17 December 1992
60 years old

Director
ROLINSON, John Edward Henry
Resigned: 03 July 1998
Appointed Date: 11 December 1992
84 years old

Director
WHITEHEAD, David Morris
Resigned: 12 September 2005
Appointed Date: 18 April 2000
90 years old

Director
WHITEHEAD, James Rhys, Major
Resigned: 30 November 1999
Appointed Date: 07 September 1998
58 years old

Persons With Significant Control

Mr Keith Graham Frederick Burnley
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Pamela Corbett
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Iris Perry
Notified on: 6 April 2016
94 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ASHFORD MEWS MANAGEMENT LIMITED Events

16 Mar 2017
Termination of appointment of Iris Perry as a secretary on 28 February 2017
22 Dec 2016
Accounts for a dormant company made up to 31 March 2016
25 Nov 2016
Confirmation statement made on 15 October 2016 with updates
17 Dec 2015
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 24

15 Nov 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 75 more events
18 Jun 1987
Full accounts made up to 31 March 1986

18 Jun 1987
Return made up to 22/12/86; full list of members

28 May 1987
New director appointed

05 May 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

06 Mar 1987
Registered office changed on 06/03/87 from: 7 mill street ludlow shropshire SY8 1BA