PACK AND PRIME MEWS MANAGEMENT COMPANY LIMITED
HENLEY ON THAMES

Hellopages » Oxfordshire » South Oxfordshire » RG9 1TT

Company number 03288058
Status Active
Incorporation Date 5 December 1996
Company Type Private Limited Company
Address NASH HOUSE, PACK AND PRIME LANE, HENLEY ON THAMES, OXFORDSHIRE, RG9 1TT
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 Appointment of Mrs Anthea Eastburn as a director on 1 March 2017; Termination of appointment of Geoffrey Fielding as a director on 1 March 2017; Total exemption full accounts made up to 31 December 2016. The most likely internet sites of PACK AND PRIME MEWS MANAGEMENT COMPANY LIMITED are www.packandprimemewsmanagementcompany.co.uk, and www.pack-and-prime-mews-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. Pack and Prime Mews Management Company Limited is a Private Limited Company. The company registration number is 03288058. Pack and Prime Mews Management Company Limited has been working since 05 December 1996. The present status of the company is Active. The registered address of Pack and Prime Mews Management Company Limited is Nash House Pack and Prime Lane Henley On Thames Oxfordshire Rg9 1tt. . CASTLES, Angela Elizabeth Lyn is a Secretary of the company. BROWN, Julie Dillwyn is a Director of the company. CASTLES, Angela Elizabeth Lyn is a Director of the company. EASTBURN, Anthea is a Director of the company. HARTLEY, John Robin is a Director of the company. Secretary DOWNES, Jonathan Martin Thomas has been resigned. Secretary MARSH, Derek Richard has been resigned. Secretary PROTHERO, Edmund Tudor has been resigned. Secretary PROTHERO, Edmund Tudor has been resigned. Secretary PENNSEC LIMITED has been resigned. Director BAKER, Lisa Catherine has been resigned. Director DOWNES, Jonathan Martin Thomas has been resigned. Director FIELDING, Geoffrey has been resigned. Director MARSH, Maureen has been resigned. Director PENNINGTONS DIRECTORS (NO 1) LTD has been resigned. Director PROTHERO, Barbara Anne has been resigned. Director WILLIAMS, Michael Duncan has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
CASTLES, Angela Elizabeth Lyn
Appointed Date: 09 March 2006

Director
BROWN, Julie Dillwyn
Appointed Date: 04 July 2013
84 years old

Director
CASTLES, Angela Elizabeth Lyn
Appointed Date: 19 December 1997
74 years old

Director
EASTBURN, Anthea
Appointed Date: 01 March 2017
83 years old

Director
HARTLEY, John Robin
Appointed Date: 19 December 1997
71 years old

Resigned Directors

Secretary
DOWNES, Jonathan Martin Thomas
Resigned: 02 March 2006
Appointed Date: 01 April 2003

Secretary
MARSH, Derek Richard
Resigned: 18 July 1999
Appointed Date: 31 May 1998

Secretary
PROTHERO, Edmund Tudor
Resigned: 01 April 2003
Appointed Date: 18 July 1999

Secretary
PROTHERO, Edmund Tudor
Resigned: 31 May 1998
Appointed Date: 19 December 1997

Secretary
PENNSEC LIMITED
Resigned: 19 December 1997
Appointed Date: 05 December 1996

Director
BAKER, Lisa Catherine
Resigned: 09 August 1999
Appointed Date: 19 December 1997
64 years old

Director
DOWNES, Jonathan Martin Thomas
Resigned: 02 March 2006
Appointed Date: 09 August 1999
64 years old

Director
FIELDING, Geoffrey
Resigned: 01 March 2017
Appointed Date: 01 April 2003
77 years old

Director
MARSH, Maureen
Resigned: 13 May 2013
Appointed Date: 19 December 1997
89 years old

Director
PENNINGTONS DIRECTORS (NO 1) LTD
Resigned: 19 December 1997
Appointed Date: 05 December 1996

Director
PROTHERO, Barbara Anne
Resigned: 01 April 2003
Appointed Date: 07 February 1999
80 years old

Director
WILLIAMS, Michael Duncan
Resigned: 07 May 2007
Appointed Date: 19 December 1997
74 years old

PACK AND PRIME MEWS MANAGEMENT COMPANY LIMITED Events

03 Mar 2017
Appointment of Mrs Anthea Eastburn as a director on 1 March 2017
03 Mar 2017
Termination of appointment of Geoffrey Fielding as a director on 1 March 2017
10 Feb 2017
Total exemption full accounts made up to 31 December 2016
07 Dec 2016
Confirmation statement made on 5 December 2016 with updates
21 Apr 2016
Total exemption full accounts made up to 31 December 2015
...
... and 65 more events
21 Jan 1998
Ad 19/12/97--------- £ si 5@1=5 £ ic 1/6
21 Jan 1998
Registered office changed on 21/01/98 from: 1ST floor bucklersbury house 83 cannon street london EC4N 8PE
21 Jan 1998
Director resigned
19 Dec 1997
Return made up to 05/12/97; full list of members
05 Dec 1996
Incorporation