DENNIS STREET MANAGEMENT CO. LIMITED
SHREWSBURY

Hellopages » Shropshire » Shropshire » SY1 3BF

Company number 01724580
Status Active
Incorporation Date 18 May 1983
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 ninety-six events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a dormant company made up to 31 March 2016; Registered office address changed from Hlm Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 22 January 2016. The most likely internet sites of DENNIS STREET MANAGEMENT CO. LIMITED are www.dennisstreetmanagementco.co.uk, and www.dennis-street-management-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and five months. Dennis Street Management Co Limited is a Private Limited Company. The company registration number is 01724580. Dennis Street Management Co Limited has been working since 18 May 1983. The present status of the company is Active. The registered address of Dennis Street Management Co Limited is North Point Stafford Drive Battlefield Enterprise Park Shrewsbury Shropshire England Sy1 3bf. . COSEC MANAGEMENT SERVICES LIMITED is a Secretary of the company. EDWARDS, Jonathan Martin is a Director of the company. Secretary ALLAN, Sharon Georgina has been resigned. Secretary GRIFFIN, John William has been resigned. Secretary HOUSEMANS SECRETARIAL LIMITED has been resigned. Director ALLAN, Alexander Digby James has been resigned. Director CHUTER, Martin has been resigned. Director GRIFFIN, John William has been resigned. Director HOUSEMANS MANAGEMENT COMPANY LIMITED has been resigned. Director LOASBY, Harold has been resigned. Director PAULI, Roger Hamer has been resigned. Director TAYLOR, Hazel Jannette has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
COSEC MANAGEMENT SERVICES LIMITED
Appointed Date: 30 October 2008

Director
EDWARDS, Jonathan Martin
Appointed Date: 21 December 2009
52 years old

Resigned Directors

Secretary
ALLAN, Sharon Georgina
Resigned: 12 November 2007
Appointed Date: 01 February 1997

Secretary
GRIFFIN, John William
Resigned: 01 February 1997

Secretary
HOUSEMANS SECRETARIAL LIMITED
Resigned: 30 October 2008
Appointed Date: 12 November 2007

Director
ALLAN, Alexander Digby James
Resigned: 12 November 2007
Appointed Date: 01 February 1997
65 years old

Director
CHUTER, Martin
Resigned: 21 December 2009
Appointed Date: 30 October 2008
63 years old

Director
GRIFFIN, John William
Resigned: 01 February 1997
81 years old

Director
HOUSEMANS MANAGEMENT COMPANY LIMITED
Resigned: 30 October 2008
Appointed Date: 15 September 2008

Director
LOASBY, Harold
Resigned: 15 September 2008
Appointed Date: 12 November 2007
82 years old

Director
PAULI, Roger Hamer
Resigned: 21 December 1994
75 years old

Director
TAYLOR, Hazel Jannette
Resigned: 22 November 2006
Appointed Date: 20 December 1994
67 years old

DENNIS STREET MANAGEMENT CO. LIMITED Events

03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
21 Jul 2016
Accounts for a dormant company made up to 31 March 2016
22 Jan 2016
Registered office address changed from Hlm Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 22 January 2016
31 Dec 2015
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 8

08 May 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 86 more events
03 Feb 1987
Return made up to 31/12/85; full list of members

03 Feb 1987
Return made up to 31/12/85; full list of members

03 Feb 1987
Return made up to 31/12/84; full list of members

03 Feb 1987
Return made up to 31/12/84; full list of members

18 May 1983
Incorporation