PRIORY MEWS (CHRISTCHURCH) MANAGEMENT COMPANY LIMITED
SHREWSBURY

Hellopages » Shropshire » Shropshire » SY1 3BF

Company number 06641868
Status Active
Incorporation Date 9 July 2008
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-eight events have happened. The last three records are Micro company accounts made up to 31 July 2016; Confirmation statement made on 9 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 20 January 2016. The most likely internet sites of PRIORY MEWS (CHRISTCHURCH) MANAGEMENT COMPANY LIMITED are www.priorymewschristchurchmanagementcompany.co.uk, and www.priory-mews-christchurch-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and three months. Priory Mews Christchurch Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 06641868. Priory Mews Christchurch Management Company Limited has been working since 09 July 2008. The present status of the company is Active. The registered address of Priory Mews Christchurch 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. GREENWAY, Lisa Kate is a Director of the company. PACE, Stephen Matthew is a Director of the company. Secretary JAMES, Andrew David has been resigned. Secretary STARLING, Peter David has been resigned. Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CHALDECOTT, Martin Antony has been resigned. Director COTTRELL, Michael Frederick has been resigned. Director DENNISON, Deborah Helen has been resigned. Director EAGLE, Nicolas Julian has been resigned. Director FARRELL, Kevin Michael has been resigned. Director INSTANT COMPANIES LIMITED has been resigned. Director LAKE, Kenneth Toby has been resigned. Director LANCELEY, Heather has been resigned. Director POOLE, John Stuart has been resigned. Director STRINGER, Sonja Marie has been resigned. Director SULLIVAN, Ian Grainger has been resigned. Director THOMAS, Keith has been resigned. Director WILSON, Janet Elizabeth has been resigned. Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
COSEC MANAGEMENT SERVICES LIMITED
Appointed Date: 01 July 2011

Director
GREENWAY, Lisa Kate
Appointed Date: 25 March 2011
58 years old

Director
PACE, Stephen Matthew
Appointed Date: 25 March 2011
71 years old

Resigned Directors

Secretary
JAMES, Andrew David
Resigned: 25 March 2011
Appointed Date: 23 July 2010

Secretary
STARLING, Peter David
Resigned: 23 July 2010
Appointed Date: 09 July 2008

Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 July 2008
Appointed Date: 09 July 2008

Director
CHALDECOTT, Martin Antony
Resigned: 20 February 2015
Appointed Date: 25 March 2011
58 years old

Director
COTTRELL, Michael Frederick
Resigned: 01 May 2015
Appointed Date: 25 March 2011
80 years old

Director
DENNISON, Deborah Helen
Resigned: 02 October 2012
Appointed Date: 25 March 2011
74 years old

Director
EAGLE, Nicolas Julian
Resigned: 25 March 2011
Appointed Date: 09 July 2008
61 years old

Director
FARRELL, Kevin Michael
Resigned: 05 October 2015
Appointed Date: 25 March 2011
60 years old

Director
INSTANT COMPANIES LIMITED
Resigned: 09 July 2008
Appointed Date: 09 July 2008

Director
LAKE, Kenneth Toby
Resigned: 25 March 2011
Appointed Date: 09 July 2008
55 years old

Director
LANCELEY, Heather
Resigned: 09 September 2011
Appointed Date: 25 March 2011
87 years old

Director
POOLE, John Stuart
Resigned: 23 August 2011
Appointed Date: 25 March 2011
82 years old

Director
STRINGER, Sonja Marie
Resigned: 30 August 2011
Appointed Date: 25 March 2011
78 years old

Director
SULLIVAN, Ian Grainger
Resigned: 20 April 2015
Appointed Date: 25 March 2011
58 years old

Director
THOMAS, Keith
Resigned: 24 May 2013
Appointed Date: 02 October 2012
75 years old

Director
WILSON, Janet Elizabeth
Resigned: 30 August 2011
Appointed Date: 25 March 2011
67 years old

Director
SWIFT INCORPORATIONS LIMITED
Resigned: 09 July 2008
Appointed Date: 09 July 2008

PRIORY MEWS (CHRISTCHURCH) MANAGEMENT COMPANY LIMITED Events

17 Jan 2017
Micro company accounts made up to 31 July 2016
22 Jul 2016
Confirmation statement made on 9 July 2016 with updates
20 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 20 January 2016
08 Oct 2015
Termination of appointment of Kevin Michael Farrell as a director on 5 October 2015
30 Sep 2015
Total exemption small company accounts made up to 31 July 2015
...
... and 48 more events
15 Jul 2008
Director appointed nicolas julian eagle
15 Jul 2008
Secretary appointed peter david starling
15 Jul 2008
Director appointed kenneth toby lake
14 Jul 2008
Appointment terminated director instant companies LIMITED
09 Jul 2008
Incorporation