NEVILLE WAY MANAGEMENT LIMITED
SHREWSBURY

Hellopages » Shropshire » Shropshire » SY1 3BF

Company number 06398455
Status Active
Incorporation Date 15 October 2007
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-one events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 15 October 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of NEVILLE WAY MANAGEMENT LIMITED are www.nevillewaymanagement.co.uk, and www.neville-way-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and twelve months. Neville Way Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 06398455. Neville Way Management Limited has been working since 15 October 2007. The present status of the company is Active. The registered address of Neville Way Management Limited is North Point Stafford Drive Battlefield Enterprise Park Shrewsbury Shropshire England Sy1 3bf. . COSEC MANAGEMENT SERVICES is a Secretary of the company. BIRCH, David Samuel is a Director of the company. DOBBIE, Gavin Phillip is a Director of the company. JULL, Andrew is a Director of the company. Secretary CONDON, Barbara Ann has been resigned. Secretary FAULKNER, Rachel Anne has been resigned. Secretary NEWMAN, Anne Caroline has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director FAITH, John Stephen has been resigned. Director FAULKNER, Rachel Anne has been resigned. Director SEYMOUR, Jason has been resigned. Director TATTERTON, David Peter has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
COSEC MANAGEMENT SERVICES
Appointed Date: 01 April 2014

Director
BIRCH, David Samuel
Appointed Date: 01 April 2014
76 years old

Director
DOBBIE, Gavin Phillip
Appointed Date: 01 April 2014
48 years old

Director
JULL, Andrew
Appointed Date: 01 April 2014
54 years old

Resigned Directors

Secretary
CONDON, Barbara Ann
Resigned: 01 May 2012
Appointed Date: 20 November 2007

Secretary
FAULKNER, Rachel Anne
Resigned: 20 November 2007
Appointed Date: 15 October 2007

Secretary
NEWMAN, Anne Caroline
Resigned: 17 March 2014
Appointed Date: 01 May 2012

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 October 2007
Appointed Date: 15 October 2007

Director
FAITH, John Stephen
Resigned: 17 March 2014
Appointed Date: 20 November 2007
77 years old

Director
FAULKNER, Rachel Anne
Resigned: 20 November 2007
Appointed Date: 15 October 2007
58 years old

Director
SEYMOUR, Jason
Resigned: 21 April 2008
Appointed Date: 15 October 2007
55 years old

Director
TATTERTON, David Peter
Resigned: 31 December 2013
Appointed Date: 20 November 2007
62 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 15 October 2007
Appointed Date: 15 October 2007

Director
SWIFT INCORPORATIONS LIMITED
Resigned: 15 October 2007
Appointed Date: 15 October 2007

NEVILLE WAY MANAGEMENT LIMITED Events

29 Nov 2016
Total exemption small company accounts made up to 30 April 2016
18 Oct 2016
Confirmation statement made on 15 October 2016 with updates
28 Jan 2016
Total exemption small company accounts made up to 30 April 2015
20 Jan 2016
Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 20 January 2016
21 Oct 2015
Annual return made up to 15 October 2015 no member list
...
... and 41 more events
24 Oct 2007
New director appointed
24 Oct 2007
Director resigned
24 Oct 2007
Secretary resigned
24 Oct 2007
Director resigned
15 Oct 2007
Incorporation