ST MICHAEL'S GATE MANAGEMENT COMPANY LIMITED
SHREWSBURY

Hellopages » Shropshire » Shropshire » SY3 7QJ

Company number 03839624
Status Active
Incorporation Date 10 September 1999
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 25 WALTON ROAD, SHREWSBURY, SY3 7QJ
Home Country United Kingdom
Nature of Business 81300 - Landscape service activities
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 10 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Appointment of Mr Andrew Norman Round as a secretary on 1 January 2016. The most likely internet sites of ST MICHAEL'S GATE MANAGEMENT COMPANY LIMITED are www.stmichaelsgatemanagementcompany.co.uk, and www.st-michael-s-gate-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. St Michael S Gate Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03839624. St Michael S Gate Management Company Limited has been working since 10 September 1999. The present status of the company is Active. The registered address of St Michael S Gate Management Company Limited is 25 Walton Road Shrewsbury Sy3 7qj. . ROUND, Andrew Norman is a Secretary of the company. MONAHAN, Adrian Patrick is a Director of the company. SYRETT, Jennifer is a Director of the company. THOMPSON, Andrew Robert is a Director of the company. WEBB, Ian Douglas is a Director of the company. Secretary MONAHAN, Adrian Patrick has been resigned. Secretary WHITEHOUSE, Susan Carol has been resigned. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Director ABINGTON, Trevor Charles has been resigned. Director BAILEY, Francis Joseph has been resigned. Director BARKER, Nicholas Michael has been resigned. Director BEREY, David Leonard has been resigned. Director BOUND, Jean has been resigned. Director BROWN, Peter Frederick has been resigned. Director CORPORATE PROPERTY MANAGEMENT LIMITED has been resigned. Director CRAWCOUR, David Bruce has been resigned. Director EASTON, Fay Shirley has been resigned. Director GIBSON, Joseph Martin Michael has been resigned. Director LATTO, David Michael, Dr has been resigned. Director LOWTHER, Helen has been resigned. Director WHITEHOUSE, Susan Carol has been resigned. Nominee Director HERTFORD COMPANY SECRETARIES LIMITED has been resigned. The company operates in "Landscape service activities".


Current Directors

Secretary
ROUND, Andrew Norman
Appointed Date: 01 January 2016

Director
MONAHAN, Adrian Patrick
Appointed Date: 01 March 2003
66 years old

Director
SYRETT, Jennifer
Appointed Date: 14 October 2005
89 years old

Director
THOMPSON, Andrew Robert
Appointed Date: 01 February 2014
52 years old

Director
WEBB, Ian Douglas
Appointed Date: 01 January 2012
76 years old

Resigned Directors

Secretary
MONAHAN, Adrian Patrick
Resigned: 01 February 2014
Appointed Date: 10 August 2005

Secretary
WHITEHOUSE, Susan Carol
Resigned: 01 August 2005
Appointed Date: 01 March 2003

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 01 March 2003
Appointed Date: 10 September 1999

Director
ABINGTON, Trevor Charles
Resigned: 01 May 2014
Appointed Date: 14 October 2005
71 years old

Director
BAILEY, Francis Joseph
Resigned: 14 January 2005
Appointed Date: 01 March 2003
96 years old

Director
BARKER, Nicholas Michael
Resigned: 30 November 2005
Appointed Date: 26 July 2004
47 years old

Director
BEREY, David Leonard
Resigned: 17 March 2010
Appointed Date: 01 March 2003
81 years old

Director
BOUND, Jean
Resigned: 01 July 2004
Appointed Date: 01 March 2003
75 years old

Director
BROWN, Peter Frederick
Resigned: 30 September 2011
Appointed Date: 19 April 2004
51 years old

Director
CORPORATE PROPERTY MANAGEMENT LIMITED
Resigned: 01 March 2003
Appointed Date: 10 September 1999
38 years old

Director
CRAWCOUR, David Bruce
Resigned: 01 March 2004
Appointed Date: 01 March 2003
78 years old

Director
EASTON, Fay Shirley
Resigned: 30 January 2004
Appointed Date: 01 March 2003
75 years old

Director
GIBSON, Joseph Martin Michael
Resigned: 01 August 2004
Appointed Date: 01 March 2003
64 years old

Director
LATTO, David Michael, Dr
Resigned: 01 May 2006
Appointed Date: 01 March 2003
85 years old

Director
LOWTHER, Helen
Resigned: 01 February 2005
Appointed Date: 19 April 2004
49 years old

Director
WHITEHOUSE, Susan Carol
Resigned: 01 August 2005
Appointed Date: 01 March 2003
66 years old

Nominee Director
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 01 March 2003
Appointed Date: 10 September 1999

ST MICHAEL'S GATE MANAGEMENT COMPANY LIMITED Events

18 Nov 2016
Confirmation statement made on 10 September 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
27 Jun 2016
Appointment of Mr Andrew Norman Round as a secretary on 1 January 2016
13 Nov 2015
Annual return made up to 10 September 2015 no member list
13 Nov 2015
Register inspection address has been changed from C/O Adrian Monahan Wightman Chambers 14a the Square Shrewsbury SY1 1LH England to 25 Walton Road Walton Road Shrewsbury Shropshire SY3 7QJ
...
... and 73 more events
25 Jul 2001
Registered office changed on 25/07/01 from: 1-3 evron place hertford hertfordshire SG14 1PA
29 Jun 2001
Full accounts made up to 31 December 2000
10 Oct 2000
Annual return made up to 10/09/00
17 Sep 1999
Accounting reference date extended from 30/09/00 to 31/12/00
10 Sep 1999
Incorporation