BUCKFIELDS LYME REGIS MANAGEMENT LIMITED
SHREWSBURY

Hellopages » Shropshire » Shropshire » SY1 3BF

Company number 07908115
Status Active
Incorporation Date 12 January 2012
Company Type Private Limited Company
Address NORTH POINT, STAFFORD DRIVE, BATTLEFIELD ENTERPRISE PARK, SHREWSBURY, SHROPSHIRE, ENGLAND, SY1 3BF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Registered office address changed from 4 High Street South Anston Sheffield S25 5AY to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 20 March 2017; Appointment of Cosec Management Services Limited as a secretary on 20 March 2017; Termination of appointment of Mark Thompson as a director on 25 February 2017. The most likely internet sites of BUCKFIELDS LYME REGIS MANAGEMENT LIMITED are www.buckfieldslymeregismanagement.co.uk, and www.buckfields-lyme-regis-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and nine months. Buckfields Lyme Regis Management Limited is a Private Limited Company. The company registration number is 07908115. Buckfields Lyme Regis Management Limited has been working since 12 January 2012. The present status of the company is Active. The registered address of Buckfields Lyme Regis Management Limited is North Point Stafford Drive Battlefield Enterprise Park Shrewsbury Shropshire England Sy1 3bf. . COSEC MANAGEMENT SERVICES LIMITED is a Secretary of the company. BROTHERWOOD, Clive Charles is a Director of the company. FOULDS, Andrew Walter is a Director of the company. LOADER, Colin John is a Director of the company. THOMPSON, Katharine Jane is a Director of the company. Secretary HARVEY, Michael Anthony has been resigned. Director GULLOCK, William Richard has been resigned. Director MCLEAN, David Hugh has been resigned. Director STANLEY, Pamela Barbara has been resigned. Director THOMPSON, Mark has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
COSEC MANAGEMENT SERVICES LIMITED
Appointed Date: 20 March 2017

Director
BROTHERWOOD, Clive Charles
Appointed Date: 31 January 2015
78 years old

Director
FOULDS, Andrew Walter
Appointed Date: 13 February 2016
70 years old

Director
LOADER, Colin John
Appointed Date: 01 January 2014
82 years old

Director
THOMPSON, Katharine Jane
Appointed Date: 06 March 2013
60 years old

Resigned Directors

Secretary
HARVEY, Michael Anthony
Resigned: 06 March 2013
Appointed Date: 12 January 2012

Director
GULLOCK, William Richard
Resigned: 25 February 2017
Appointed Date: 31 January 2015
97 years old

Director
MCLEAN, David Hugh
Resigned: 18 June 2014
Appointed Date: 12 January 2012
79 years old

Director
STANLEY, Pamela Barbara
Resigned: 04 November 2013
Appointed Date: 12 January 2012
79 years old

Director
THOMPSON, Mark
Resigned: 25 February 2017
Appointed Date: 06 March 2013
60 years old

BUCKFIELDS LYME REGIS MANAGEMENT LIMITED Events

20 Mar 2017
Registered office address changed from 4 High Street South Anston Sheffield S25 5AY to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 20 March 2017
20 Mar 2017
Appointment of Cosec Management Services Limited as a secretary on 20 March 2017
11 Mar 2017
Termination of appointment of Mark Thompson as a director on 25 February 2017
11 Mar 2017
Termination of appointment of William Richard Gullock as a director on 25 February 2017
12 Jan 2017
Confirmation statement made on 12 January 2017 with updates
...
... and 18 more events
08 Apr 2013
Termination of appointment of Michael Harvey as a secretary
14 Jan 2013
Annual return made up to 12 January 2013 with full list of shareholders
18 Apr 2012
Current accounting period extended from 31 January 2013 to 31 March 2013
18 Apr 2012
Registered office address changed from 36 East Street Bridport Dorset DT6 3LH on 18 April 2012
12 Jan 2012
Incorporation