THE MEWS SHILLINGFORD M'MENT CO LTD
WALLINGFORD THE MEWS WALLINGFORD ROAD SHILLINGFORD MANAGEMENT COMPANY LIMITED

Hellopages » Oxfordshire » South Oxfordshire » OX10 7EU
Company number 07087611
Status Active
Incorporation Date 26 November 2009
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 2 THE MEWS WALLINGFORD ROAD, SHILLINGFORD, WALLINGFORD, OXFORDSHIRE, OX10 7EU
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 26 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Termination of appointment of Gordon Milne as a director on 31 March 2016. The most likely internet sites of THE MEWS SHILLINGFORD M'MENT CO LTD are www.themewsshillingfordmmentco.co.uk, and www.the-mews-shillingford-m-ment-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and three months. The distance to to Radley Rail Station is 6 miles; to Goring & Streatley Rail Station is 7.2 miles; to Pangbourne Rail Station is 10 miles; to Oxford Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Mews Shillingford M Ment Co Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 07087611. The Mews Shillingford M Ment Co Ltd has been working since 26 November 2009. The present status of the company is Active. The registered address of The Mews Shillingford M Ment Co Ltd is 2 The Mews Wallingford Road Shillingford Wallingford Oxfordshire Ox10 7eu. . GRAY, Hannah Kate is a Director of the company. PENNEFATHER, Alice Elizabeth Ann is a Director of the company. Director BRADSHAW, John Martin has been resigned. Director FELSTEAD, Michael Christopher has been resigned. Director MILNE, Gordon has been resigned. Director POPE, David Guy has been resigned. Director ROBERTSON, Anne has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
GRAY, Hannah Kate
Appointed Date: 22 December 2015
41 years old

Director
PENNEFATHER, Alice Elizabeth Ann
Appointed Date: 01 April 2016
44 years old

Resigned Directors

Director
BRADSHAW, John Martin
Resigned: 06 July 2015
Appointed Date: 20 May 2013
36 years old

Director
FELSTEAD, Michael Christopher
Resigned: 13 August 2015
Appointed Date: 20 May 2013
73 years old

Director
MILNE, Gordon
Resigned: 31 March 2016
Appointed Date: 01 September 2015
59 years old

Director
POPE, David Guy
Resigned: 04 December 2015
Appointed Date: 26 November 2009
60 years old

Director
ROBERTSON, Anne
Resigned: 04 January 2016
Appointed Date: 26 November 2009
67 years old

Persons With Significant Control

Miss Hannah Kate Gray
Notified on: 6 April 2016
41 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Miss Alice Elizabeth Ann Pennefather
Notified on: 6 April 2016
44 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

THE MEWS SHILLINGFORD M'MENT CO LTD Events

08 Dec 2016
Confirmation statement made on 26 November 2016 with updates
30 Aug 2016
Total exemption small company accounts made up to 30 November 2015
12 Jun 2016
Termination of appointment of Gordon Milne as a director on 31 March 2016
05 May 2016
Appointment of Alice Elizabeth Ann Pennefather as a director on 1 April 2016
04 Jan 2016
Termination of appointment of Anne Robertson as a director on 4 January 2016
...
... and 28 more events
22 Jun 2011
Company name changed the mews wallingford road shillingford management company LIMITED\certificate issued on 22/06/11
  • RES15 ‐ Change company name resolution on 2011-06-15
  • NM01 ‐ Change of name by resolution

23 Dec 2010
Annual return made up to 26 November 2010 no member list
23 Dec 2010
Director's details changed for Mr David Guy Pope on 12 November 2010
23 Dec 2010
Registered office address changed from West Barn Chinnor Road Crowell OX39 4RG United Kingdom on 23 December 2010
26 Nov 2009
Incorporation