HERITAGE MEWS MANAGEMENT COMPANY LIMITED
SHREWSBURY KEENFORIT LIMITED

Hellopages » Shropshire » Shropshire » SY1 3BF

Company number 03794993
Status Active
Incorporation Date 24 June 1999
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 seventy-five events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Annual return made up to 24 June 2016 with full list of shareholders Statement of capital on 2016-06-24 GBP 9 ; Registered office address changed from 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 HERITAGE MEWS MANAGEMENT COMPANY LIMITED are www.heritagemewsmanagementcompany.co.uk, and www.heritage-mews-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. Heritage Mews Management Company Limited is a Private Limited Company. The company registration number is 03794993. Heritage Mews Management Company Limited has been working since 24 June 1999. The present status of the company is Active. The registered address of Heritage Mews Management Company Limited is North Point Stafford Drive Battlefield Enterprise Park Shrewsbury Shropshire England Sy1 3bf. . COSEC MANAGEMENT SERVICES LTD is a Secretary of the company. EDWARDS, Jonathan Martin is a Director of the company. HOLLOWAY, Keith is a Director of the company. Secretary LEWIS, Arnold Douglas has been resigned. Secretary LOASBY, Harold has been resigned. Secretary NORTON, Stephen Leonard has been resigned. Secretary POLMEAR, Simon James has been resigned. Secretary STYLES, Kevin Alan has been resigned. Secretary HOUSEMANS MANAGEMENT SECRETARIAL LIMITED has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director BATT, Denise Pamela has been resigned. Director DAVIES, Vivienne Louise has been resigned. Director GROVE, David has been resigned. Director HARRIS, Daphne Elisabeth has been resigned. Director HARRIS, Graham John has been resigned. Director JONES, Joanna Susan has been resigned. Director LEWIS, Arnold Douglas has been resigned. Director NORTON, Stephen Leonard has been resigned. Director POLMEAR, Simon James has been resigned. Director SATTLER, Alma Jean Ellen has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
COSEC MANAGEMENT SERVICES LTD
Appointed Date: 30 October 2008

Director
EDWARDS, Jonathan Martin
Appointed Date: 02 April 2012
52 years old

Director
HOLLOWAY, Keith
Appointed Date: 10 May 2000
57 years old

Resigned Directors

Secretary
LEWIS, Arnold Douglas
Resigned: 18 May 2001
Appointed Date: 10 May 2000

Secretary
LOASBY, Harold
Resigned: 23 June 2005
Appointed Date: 21 February 2003

Secretary
NORTON, Stephen Leonard
Resigned: 20 June 2005
Appointed Date: 18 July 2002

Secretary
POLMEAR, Simon James
Resigned: 31 July 2002
Appointed Date: 19 May 2001

Secretary
STYLES, Kevin Alan
Resigned: 10 May 2000
Appointed Date: 09 September 1999

Secretary
HOUSEMANS MANAGEMENT SECRETARIAL LIMITED
Resigned: 30 October 2008
Appointed Date: 22 June 2005

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 09 September 1999
Appointed Date: 24 June 1999

Director
BATT, Denise Pamela
Resigned: 16 April 2007
Appointed Date: 06 March 2000
57 years old

Director
DAVIES, Vivienne Louise
Resigned: 20 June 2005
Appointed Date: 31 July 2002
68 years old

Director
GROVE, David
Resigned: 10 May 2000
Appointed Date: 09 September 1999
56 years old

Director
HARRIS, Daphne Elisabeth
Resigned: 15 December 2009
Appointed Date: 22 September 1999
76 years old

Director
HARRIS, Graham John
Resigned: 01 March 2007
Appointed Date: 22 September 1999
80 years old

Director
JONES, Joanna Susan
Resigned: 20 June 2005
Appointed Date: 31 July 2002
60 years old

Director
LEWIS, Arnold Douglas
Resigned: 18 May 2001
Appointed Date: 10 May 2000
77 years old

Director
NORTON, Stephen Leonard
Resigned: 17 March 2004
Appointed Date: 18 July 2002
62 years old

Director
POLMEAR, Simon James
Resigned: 16 April 2007
Appointed Date: 10 May 2000
53 years old

Director
SATTLER, Alma Jean Ellen
Resigned: 01 May 2002
Appointed Date: 10 May 2000
102 years old

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 09 September 1999
Appointed Date: 24 June 1999

HERITAGE MEWS MANAGEMENT COMPANY LIMITED Events

18 Sep 2016
Accounts for a dormant company made up to 30 June 2016
24 Jun 2016
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 9

22 Jan 2016
Registered office address changed from 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
09 Jul 2015
Accounts for a dormant company made up to 30 June 2015
26 Jun 2015
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 9

...
... and 65 more events
22 Sep 1999
Registered office changed on 22/09/99 from: 110 whitchurch road cardiff south glamorgan CF14 3LY
22 Sep 1999
Secretary resigned
22 Sep 1999
Director resigned
15 Sep 1999
Company name changed keenforit LIMITED\certificate issued on 16/09/99
24 Jun 1999
Incorporation