ST DUNSTANS MANAGEMENT COMPANY LIMITED
SHROPSHIRE

Hellopages » Shropshire » Shropshire » SY6 6AA

Company number 02681641
Status Active
Incorporation Date 28 January 1992
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 30 LUDLOW ROAD, CHURCH STRETTON, SHROPSHIRE, SY6 6AA
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Appointment of Ms Bronwen Taylor as a director on 23 February 2017; Confirmation statement made on 28 January 2017 with updates; Micro company accounts made up to 31 January 2016. The most likely internet sites of ST DUNSTANS MANAGEMENT COMPANY LIMITED are www.stdunstansmanagementcompany.co.uk, and www.st-dunstans-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and nine months. St Dunstans Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02681641. St Dunstans Management Company Limited has been working since 28 January 1992. The present status of the company is Active. The registered address of St Dunstans Management Company Limited is 30 Ludlow Road Church Stretton Shropshire Sy6 6aa. The company`s financial liabilities are £22.21k. It is £1.38k against last year. And the total assets are £22.79k, which is £1.96k against last year. CHAPMAN, Amy Elizabeth is a Secretary of the company. JONES, Jocelyn Anne Mary is a Director of the company. NYE, Humphrey is a Director of the company. TAYLOR, Bronwen is a Director of the company. Secretary BOWLER, Elizabeth Mary has been resigned. Secretary BURTON, Leonard has been resigned. Secretary EDWARDS, Betty Winifred has been resigned. Secretary LEACH, Kenneth Percy has been resigned. Secretary WEBSTER, Rita Joyce has been resigned. Director BEBBINGTON, Muriel Anne has been resigned. Director EDWARDS, Betty Winifred has been resigned. Director HATHAWAY, Kenneth John, Rev has been resigned. Director JAMES, Mary Frances has been resigned. Director LEACH, Kenneth Percy has been resigned. Director LEWIS, Elizabeth Frances has been resigned. Director THORPE, Vivienne has been resigned. Director WEBSTER, Rita Joyce has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


st dunstans management company Key Finiance

LIABILITIES £22.21k
+6%
CASH n/a
TOTAL ASSETS £22.79k
+9%
All Financial Figures

Current Directors

Secretary
CHAPMAN, Amy Elizabeth
Appointed Date: 01 February 2008

Director
JONES, Jocelyn Anne Mary
Appointed Date: 12 February 2003
90 years old

Director
NYE, Humphrey
Appointed Date: 01 January 2015
89 years old

Director
TAYLOR, Bronwen
Appointed Date: 23 February 2017
71 years old

Resigned Directors

Secretary
BOWLER, Elizabeth Mary
Resigned: 06 September 1995
Appointed Date: 23 January 1992

Secretary
BURTON, Leonard
Resigned: 07 February 2002
Appointed Date: 08 July 1997

Secretary
EDWARDS, Betty Winifred
Resigned: 08 July 1997
Appointed Date: 07 September 1995

Secretary
LEACH, Kenneth Percy
Resigned: 28 February 2005
Appointed Date: 07 February 2002

Secretary
WEBSTER, Rita Joyce
Resigned: 31 October 2007
Appointed Date: 01 February 2005

Director
BEBBINGTON, Muriel Anne
Resigned: 12 February 2003
Appointed Date: 07 February 2002
106 years old

Director
EDWARDS, Betty Winifred
Resigned: 08 July 1997
Appointed Date: 07 September 1995
100 years old

Director
HATHAWAY, Kenneth John, Rev
Resigned: 06 September 1995
Appointed Date: 23 January 1992
93 years old

Director
JAMES, Mary Frances
Resigned: 31 July 2015
Appointed Date: 27 March 2012
95 years old

Director
LEACH, Kenneth Percy
Resigned: 28 February 2005
Appointed Date: 07 September 1995
98 years old

Director
LEWIS, Elizabeth Frances
Resigned: 01 February 2008
Appointed Date: 01 March 2005
95 years old

Director
THORPE, Vivienne
Resigned: 27 March 2012
Appointed Date: 25 July 2008
78 years old

Director
WEBSTER, Rita Joyce
Resigned: 31 October 2007
Appointed Date: 15 December 2004
90 years old

Persons With Significant Control

Mrs Jocelyn Anne Mary Jones
Notified on: 6 April 2016
90 years old
Nature of control: Has significant influence or control

ST DUNSTANS MANAGEMENT COMPANY LIMITED Events

08 Mar 2017
Appointment of Ms Bronwen Taylor as a director on 23 February 2017
16 Feb 2017
Confirmation statement made on 28 January 2017 with updates
13 Oct 2016
Micro company accounts made up to 31 January 2016
26 Feb 2016
Annual return made up to 28 January 2016 no member list
26 Feb 2016
Director's details changed for Ms Jocelyn Anne Mary Jones on 1 January 2016
...
... and 73 more events
24 Mar 1994
Full accounts made up to 31 January 1993

08 Mar 1994
Annual return made up to 28/01/94
  • 363(287) ‐ Registered office changed on 08/03/94

27 Jan 1993
Annual return made up to 28/01/93

19 Mar 1992
Memorandum and Articles of Association

28 Jan 1992
Incorporation