KIRKSTONE MEWS MANAGEMENT COMPANY LIMITED
GRANGE-OVER-SANDS THE WILLOWFIELD (CRAG BANK) MANAGEMENT COMPANY LIMITED

Hellopages » Cumbria » South Lakeland » LA11 7DQ

Company number 04460659
Status Active
Incorporation Date 13 June 2002
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 24 BERNERS CLOSE, KENTS BANK ROAD, GRANGE-OVER-SANDS, CUMBRIA, LA11 7DQ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 13 June 2016 no member list; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of KIRKSTONE MEWS MANAGEMENT COMPANY LIMITED are www.kirkstonemewsmanagementcompany.co.uk, and www.kirkstone-mews-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. The distance to to Silverdale Rail Station is 4.6 miles; to Morecambe Rail Station is 8.3 miles; to Bare Lane Rail Station is 8.5 miles; to Lancaster Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kirkstone Mews Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04460659. Kirkstone Mews Management Company Limited has been working since 13 June 2002. The present status of the company is Active. The registered address of Kirkstone Mews Management Company Limited is 24 Berners Close Kents Bank Road Grange Over Sands Cumbria La11 7dq. . LOCK, Rosemarie Caroline is a Secretary of the company. GIBBONS, Alan is a Director of the company. MORRISON, Eleanor is a Director of the company. Secretary FOLLOWS, Neil has been resigned. Secretary HENNEBERRY, Philip has been resigned. Secretary MAYER, Amanda Jayne has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director COOK, Mark has been resigned. Director FLETCHER, Rebecca has been resigned. Director LANNAGHAN, Amanda Jane has been resigned. Director LANNAGHAN, Amanda Jane has been resigned. Director LANNAGHAN, Amanda Jane has been resigned. Director LONG, Katherine has been resigned. Director MAYER, Errol Dudley has been resigned. Director MEYRICK, Ian has been resigned. Director ROBINSON, David Roger Keith has been resigned. Director WALKER, Richard Andrew has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
LOCK, Rosemarie Caroline
Appointed Date: 09 June 2008

Director
GIBBONS, Alan
Appointed Date: 16 October 2012
55 years old

Director
MORRISON, Eleanor
Appointed Date: 20 June 2007
77 years old

Resigned Directors

Secretary
FOLLOWS, Neil
Resigned: 31 May 2006
Appointed Date: 14 January 2004

Secretary
HENNEBERRY, Philip
Resigned: 14 January 2004
Appointed Date: 24 June 2002

Secretary
MAYER, Amanda Jayne
Resigned: 09 June 2008
Appointed Date: 12 December 2005

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 24 June 2002
Appointed Date: 13 June 2002

Director
COOK, Mark
Resigned: 12 December 2005
Appointed Date: 22 August 2003
62 years old

Director
FLETCHER, Rebecca
Resigned: 03 December 2011
Appointed Date: 06 March 2009
56 years old

Director
LANNAGHAN, Amanda Jane
Resigned: 20 December 2012
Appointed Date: 01 April 2010
51 years old

Director
LANNAGHAN, Amanda Jane
Resigned: 28 June 2009
Appointed Date: 09 June 2008
51 years old

Director
LANNAGHAN, Amanda Jane
Resigned: 28 June 2009
Appointed Date: 09 June 2008
51 years old

Director
LONG, Katherine
Resigned: 09 June 2008
Appointed Date: 31 May 2006
46 years old

Director
MAYER, Errol Dudley
Resigned: 31 May 2006
Appointed Date: 12 December 2005
81 years old

Director
MEYRICK, Ian
Resigned: 20 June 2007
Appointed Date: 31 May 2006
51 years old

Director
ROBINSON, David Roger Keith
Resigned: 22 August 2003
Appointed Date: 24 June 2002
71 years old

Director
WALKER, Richard Andrew
Resigned: 24 March 2010
Appointed Date: 31 May 2006
50 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 24 June 2002
Appointed Date: 13 June 2002

KIRKSTONE MEWS MANAGEMENT COMPANY LIMITED Events

05 Jul 2016
Total exemption small company accounts made up to 31 March 2016
23 Jun 2016
Annual return made up to 13 June 2016 no member list
24 Dec 2015
Total exemption small company accounts made up to 31 March 2015
14 Jun 2015
Annual return made up to 13 June 2015 no member list
22 Jun 2014
Annual return made up to 13 June 2014 no member list
...
... and 61 more events
14 Jul 2002
New secretary appointed
14 Jul 2002
Accounting reference date shortened from 30/06/03 to 31/03/03
14 Jul 2002
Secretary resigned
14 Jul 2002
Director resigned
13 Jun 2002
Incorporation