MAYSTOCKS MANAGEMENT COMPANY LIMITED
SHREWSBURY

Hellopages » Shropshire » Shropshire » SY1 3BF

Company number 02947694
Status Active
Incorporation Date 12 July 1994
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
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 eighty-six events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 12 July 2016 with updates; 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 19 January 2016. The most likely internet sites of MAYSTOCKS MANAGEMENT COMPANY LIMITED are www.maystocksmanagementcompany.co.uk, and www.maystocks-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. Maystocks Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02947694. Maystocks Management Company Limited has been working since 12 July 1994. The present status of the company is Active. The registered address of Maystocks Management Company 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 DINGLEY, Michael has been resigned. Secretary WILLEY, Geoffrey Andrew has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BURN, David Stuart, Dr has been resigned. Director CLUTTERBUCK, Paul has been resigned. Director GREEN, Beryl Evelyn has been resigned. Director GREEN, Michael has been resigned. Director GREEN, Michael has been resigned. Director GROSSMAN, Alan has been resigned. Director ISAACS, Philip Michael has been resigned. Director MORRIS, Linda Sharon has been resigned. Director PIZER, Constance Sylvia has been resigned. Director SEGALL, Lawrence John has been resigned. Director SORAF, Susan has been resigned. Director WILSON, Nicola Helen has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
COSEC MANAGEMENT SERVICES LIMITED
Appointed Date: 08 March 2011

Director
EDWARDS, Jonathan Martin
Appointed Date: 22 June 2015
52 years old

Resigned Directors

Secretary
DINGLEY, Michael
Resigned: 28 May 2010
Appointed Date: 21 September 1995

Secretary
WILLEY, Geoffrey Andrew
Resigned: 21 September 1995
Appointed Date: 12 July 1994

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 12 July 1995
Appointed Date: 12 July 1994

Director
BURN, David Stuart, Dr
Resigned: 26 June 2015
Appointed Date: 28 January 2002
54 years old

Director
CLUTTERBUCK, Paul
Resigned: 21 September 1995
Appointed Date: 12 July 1994
62 years old

Director
GREEN, Beryl Evelyn
Resigned: 07 December 2007
Appointed Date: 28 January 2002
91 years old

Director
GREEN, Michael
Resigned: 11 March 2002
Appointed Date: 08 December 1997
89 years old

Director
GREEN, Michael
Resigned: 16 October 1996
Appointed Date: 21 September 1995
89 years old

Director
GROSSMAN, Alan
Resigned: 12 February 2015
Appointed Date: 21 March 2011
96 years old

Director
ISAACS, Philip Michael
Resigned: 11 April 2010
Appointed Date: 07 December 2007
88 years old

Director
MORRIS, Linda Sharon
Resigned: 09 November 2000
Appointed Date: 20 January 1999
58 years old

Director
PIZER, Constance Sylvia
Resigned: 30 September 2010
Appointed Date: 09 November 2000
98 years old

Director
SEGALL, Lawrence John
Resigned: 09 June 2015
Appointed Date: 21 March 2011
76 years old

Director
SORAF, Susan
Resigned: 08 December 1997
Appointed Date: 21 September 1995
65 years old

Director
WILSON, Nicola Helen
Resigned: 05 December 2007
Appointed Date: 16 December 1999
54 years old

MAYSTOCKS MANAGEMENT COMPANY LIMITED Events

09 Aug 2016
Total exemption full accounts made up to 31 March 2016
22 Jul 2016
Confirmation statement made on 12 July 2016 with updates
19 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 19 January 2016
29 Sep 2015
Accounts for a dormant company made up to 31 March 2015
14 Jul 2015
Annual return made up to 12 July 2015 no member list
...
... and 76 more events
15 Nov 1995
New director appointed
03 Aug 1995
Annual return made up to 12/07/95

03 Aug 1995
New director appointed

13 Jun 1995
Accounting reference date shortened from 31/07 to 31/03
12 Jul 1994
Incorporation