VICTORIA MEWS MANAGEMENT NO 1 (TIPTON) LIMITED
SHREWSBURY

Hellopages » Shropshire » Shropshire » SY1 3BF
Company number 02890177
Status Active
Incorporation Date 21 January 1994
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address NORTH POINT, STAFFORD DRIVE, BATTLEFIELD ENTERPRISE PARK, SHREWSBURY, SHROPSHIRE, SY1 3BF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 21 January 2017 with updates; Accounts for a dormant company made up to 31 December 2016; Annual return made up to 21 January 2016 no member list. The most likely internet sites of VICTORIA MEWS MANAGEMENT NO 1 (TIPTON) LIMITED are www.victoriamewsmanagementno1tipton.co.uk, and www.victoria-mews-management-no-1-tipton.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. Victoria Mews Management No 1 Tipton Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02890177. Victoria Mews Management No 1 Tipton Limited has been working since 21 January 1994. The present status of the company is Active. The registered address of Victoria Mews Management No 1 Tipton Limited is North Point Stafford Drive Battlefield Enterprise Park Shrewsbury Shropshire Sy1 3bf. . COSEC MANAGEMENT SERVICES LTD is a Secretary of the company. EDWARDS, Jonathan Martin is a Director of the company. Secretary LOASBY, Harold has been resigned. Secretary WALLACE, Samantha has been resigned. Secretary HOUSEMANS MANAGEMENT SECRETARIAL LIMITED has been resigned. Nominee Secretary ROWANSEC LIMITED has been resigned. Director CHUTER, Martin has been resigned. Director EASTWOOD, Tracey has been resigned. Director GREEN, Michele has been resigned. Director HOUSEMANS MANAGEMENT COMPANY LIMITED has been resigned. Director LOASBY, Harold has been resigned. Nominee Director ROWAN FORMATIONS LIMITED has been resigned. Nominee Director ROWANSEC LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
COSEC MANAGEMENT SERVICES LTD
Appointed Date: 30 October 2008

Director
EDWARDS, Jonathan Martin
Appointed Date: 21 December 2009
53 years old

Resigned Directors

Secretary
LOASBY, Harold
Resigned: 01 February 2005
Appointed Date: 06 January 2003

Secretary
WALLACE, Samantha
Resigned: 06 January 2003
Appointed Date: 28 March 1995

Secretary
HOUSEMANS MANAGEMENT SECRETARIAL LIMITED
Resigned: 30 October 2008
Appointed Date: 01 February 2005

Nominee Secretary
ROWANSEC LIMITED
Resigned: 28 March 1995
Appointed Date: 21 January 1994

Director
CHUTER, Martin
Resigned: 21 December 2009
Appointed Date: 30 October 2008
63 years old

Director
EASTWOOD, Tracey
Resigned: 01 March 2007
Appointed Date: 28 March 1995
56 years old

Director
GREEN, Michele
Resigned: 01 March 2007
Appointed Date: 28 March 1995
53 years old

Director
HOUSEMANS MANAGEMENT COMPANY LIMITED
Resigned: 30 October 2008
Appointed Date: 30 January 2008
30 years old

Director
LOASBY, Harold
Resigned: 30 October 2008
Appointed Date: 01 March 2007
82 years old

Nominee Director
ROWAN FORMATIONS LIMITED
Resigned: 28 March 1995
Appointed Date: 21 January 1994

Nominee Director
ROWANSEC LIMITED
Resigned: 28 March 1995
Appointed Date: 21 January 1994

VICTORIA MEWS MANAGEMENT NO 1 (TIPTON) LIMITED Events

23 Jan 2017
Confirmation statement made on 21 January 2017 with updates
13 Jan 2017
Accounts for a dormant company made up to 31 December 2016
25 Jan 2016
Annual return made up to 21 January 2016 no member list
25 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 25 January 2016
22 Jan 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 65 more events
18 Jan 1995
Annual return made up to 21/01/95
  • 363(353) ‐ Location of register of members address changed

12 Jan 1995
Registered office changed on 12/01/95 from: 135 aztec west almondsbury bristol BS12 4UB

03 Mar 1994
Memorandum and Articles of Association
15 Feb 1994
Company name changed maple (88) LIMITED\certificate issued on 16/02/94
21 Jan 1994
Incorporation