MILLERS GREEN (SHELFIELD DRIVE) MANAGEMENT COMPANY LIMITED
SHREWSBURY

Hellopages » Shropshire » Shropshire » SY1 3BF

Company number 04774122
Status Active
Incorporation Date 22 May 2003
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 fifty-five events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Annual return made up to 22 May 2016 no member list; 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 MILLERS GREEN (SHELFIELD DRIVE) MANAGEMENT COMPANY LIMITED are www.millersgreenshelfielddrivemanagementcompany.co.uk, and www.millers-green-shelfield-drive-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Millers Green Shelfield Drive Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04774122. Millers Green Shelfield Drive Management Company Limited has been working since 22 May 2003. The present status of the company is Active. The registered address of Millers Green Shelfield Drive 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. Secretary HAMILTON, Iain Duncan Hamish has been resigned. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Secretary HOUSEMANS MANAGEMENT SECRETARIAL LIMITED has been resigned. Director CHUTER, Martin has been resigned. Director CORPORATE PROPERTY MANAGEMENT LIMITED has been resigned. Director FOSTER, Colin Frederick Jamet has been resigned. Director HAMILTON, Iain Duncan Hamish has been resigned. Director HOUSEMANS MANAGEMENT COMPANY LIMITED has been resigned. Director HUNT, Graham Harry has been resigned. Director KENDALL, Peter David has been resigned. Director LOASBY, Harold has been resigned. Director MELVIN, Shirley has been resigned. Nominee Director HERTFORD COMPANY SECRETARIES 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: 21 December 2009
52 years old

Resigned Directors

Secretary
HAMILTON, Iain Duncan Hamish
Resigned: 01 June 2005
Appointed Date: 29 May 2003

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 29 May 2003
Appointed Date: 22 May 2003

Secretary
HOUSEMANS MANAGEMENT SECRETARIAL LIMITED
Resigned: 30 October 2008
Appointed Date: 21 November 2006

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

Director
CORPORATE PROPERTY MANAGEMENT LIMITED
Resigned: 29 May 2003
Appointed Date: 22 May 2003
38 years old

Director
FOSTER, Colin Frederick Jamet
Resigned: 22 September 2006
Appointed Date: 01 June 2005
87 years old

Director
HAMILTON, Iain Duncan Hamish
Resigned: 01 June 2005
Appointed Date: 29 May 2003
56 years old

Director
HOUSEMANS MANAGEMENT COMPANY LIMITED
Resigned: 30 October 2008
Appointed Date: 30 January 2008
29 years old

Director
HUNT, Graham Harry
Resigned: 08 December 2006
Appointed Date: 01 June 2005
88 years old

Director
KENDALL, Peter David
Resigned: 01 June 2005
Appointed Date: 29 May 2003
76 years old

Director
LOASBY, Harold
Resigned: 30 October 2008
Appointed Date: 21 November 2006
82 years old

Director
MELVIN, Shirley
Resigned: 08 December 2006
Appointed Date: 01 June 2005
88 years old

Nominee Director
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 29 May 2003
Appointed Date: 22 May 2003

MILLERS GREEN (SHELFIELD DRIVE) MANAGEMENT COMPANY LIMITED Events

12 Jan 2017
Accounts for a dormant company made up to 31 December 2016
24 May 2016
Annual return made up to 22 May 2016 no member list
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
21 Jan 2016
Accounts for a dormant company made up to 31 December 2015
26 May 2015
Annual return made up to 22 May 2015 no member list
...
... and 45 more events
05 Jun 2003
Secretary resigned;director resigned
05 Jun 2003
New secretary appointed;new director appointed
05 Jun 2003
New director appointed
05 Jun 2003
Registered office changed on 05/06/03 from: belcon house essex road hoddesdon hertfordshire EN11 0DR
22 May 2003
Incorporation