PEBBLE MILL MEWS (MANAGEMENT) COMPANY LIMITED
SHREWSBURY

Hellopages » Shropshire » Shropshire » SY1 3BF
Company number 04204480
Status Active
Incorporation Date 24 April 2001
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 sixty-three events have happened. The last three records are Total exemption full accounts made up to 30 April 2016; Appointment of Jean Valerie Cartwright as a director on 20 November 2016; Termination of appointment of Jonathan James Snade as a director on 16 November 2016. The most likely internet sites of PEBBLE MILL MEWS (MANAGEMENT) COMPANY LIMITED are www.pebblemillmewsmanagementcompany.co.uk, and www.pebble-mill-mews-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. Pebble Mill Mews Management Company Limited is a Private Limited Company. The company registration number is 04204480. Pebble Mill Mews Management Company Limited has been working since 24 April 2001. The present status of the company is Active. The registered address of Pebble Mill Mews 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. ALI, Syed Nadir is a Director of the company. BRADSHAW, Michael Joseph is a Director of the company. CARTWRIGHT, Jean Valerie is a Director of the company. WHITE, Vincent James is a Director of the company. WOOD, Caroline Monica is a Director of the company. Secretary BRADSHAW, Michael Joseph has been resigned. Secretary BRADSHAW, Michael Joseph has been resigned. Secretary HALDERTHAY, Michael Thomas has been resigned. Secretary TAYLOR, David John has been resigned. Secretary WHITE, Martin John has been resigned. Secretary COUNTRYWIDE PROPERTY MANAGEMENT has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director MCGOWAN, Daniel Hugh has been resigned. Director SNADE, Jonathan James has been resigned. Director TAYLOR, David John has been resigned. Director TURVEY, Clive Robert has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
COSEC MANAGEMENT SERVICES LIMITED
Appointed Date: 20 January 2010

Director
ALI, Syed Nadir
Appointed Date: 01 August 2007
58 years old

Director
BRADSHAW, Michael Joseph
Appointed Date: 07 January 2010
66 years old

Director
CARTWRIGHT, Jean Valerie
Appointed Date: 20 November 2016
80 years old

Director
WHITE, Vincent James
Appointed Date: 01 August 2007
51 years old

Director
WOOD, Caroline Monica
Appointed Date: 05 November 2016
73 years old

Resigned Directors

Secretary
BRADSHAW, Michael Joseph
Resigned: 22 December 2009
Appointed Date: 22 December 2009

Secretary
BRADSHAW, Michael Joseph
Resigned: 06 May 2008
Appointed Date: 01 August 2007

Secretary
HALDERTHAY, Michael Thomas
Resigned: 06 March 2003
Appointed Date: 24 April 2001

Secretary
TAYLOR, David John
Resigned: 01 August 2007
Appointed Date: 27 September 2005

Secretary
WHITE, Martin John
Resigned: 11 May 2005
Appointed Date: 06 March 2003

Secretary
COUNTRYWIDE PROPERTY MANAGEMENT
Resigned: 20 January 2010
Appointed Date: 01 January 2008

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 April 2001
Appointed Date: 24 April 2001

Director
MCGOWAN, Daniel Hugh
Resigned: 01 August 2007
Appointed Date: 24 April 2001
56 years old

Director
SNADE, Jonathan James
Resigned: 16 November 2016
Appointed Date: 01 August 2007
48 years old

Director
TAYLOR, David John
Resigned: 01 August 2007
Appointed Date: 27 September 2005
61 years old

Director
TURVEY, Clive Robert
Resigned: 30 September 2005
Appointed Date: 24 April 2001
71 years old

PEBBLE MILL MEWS (MANAGEMENT) COMPANY LIMITED Events

18 Dec 2016
Total exemption full accounts made up to 30 April 2016
22 Nov 2016
Appointment of Jean Valerie Cartwright as a director on 20 November 2016
16 Nov 2016
Termination of appointment of Jonathan James Snade as a director on 16 November 2016
09 Nov 2016
Appointment of Mr Caroline Monica Wood as a director on 5 November 2016
26 Apr 2016
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 12

...
... and 53 more events
28 May 2003
Return made up to 24/04/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed

28 Mar 2003
New secretary appointed
22 May 2002
Return made up to 24/04/02; full list of members
  • 363(287) ‐ Registered office changed on 22/05/02

01 May 2001
Secretary resigned
24 Apr 2001
Incorporation