LOCKE MEWS LIMITED
SOMERTON

Hellopages » Somerset » South Somerset » TA11 7PZ

Company number 06423821
Status Active
Incorporation Date 12 November 2007
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 3 LOCKE MEWS, WEST STREET, SOMERTON, SOMERSET, TA11 7PZ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Total exemption small company accounts made up to 30 November 2016; Appointment of Mrs Elizabeth Louise Greenwood as a director on 12 February 2017; Termination of appointment of John Sims Hayward as a director on 11 February 2017. The most likely internet sites of LOCKE MEWS LIMITED are www.lockemews.co.uk, and www.locke-mews.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eleven months. The distance to to Yeovil Junction Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Locke Mews Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 06423821. Locke Mews Limited has been working since 12 November 2007. The present status of the company is Active. The registered address of Locke Mews Limited is 3 Locke Mews West Street Somerton Somerset Ta11 7pz. . MURRAY, Margaret is a Secretary of the company. FRY, Ann is a Director of the company. GREENWOOD, David Martin is a Director of the company. GREENWOOD, Elizabeth Louise is a Director of the company. GRENHAM, Nessa is a Director of the company. MITCHELL, Kenneth William is a Director of the company. MURRAY, Margaret is a Director of the company. MURRAY, William Ian is a Director of the company. SMITH, Diane is a Director of the company. Secretary COUNTRYWIDE MANAGING AGENTS has been resigned. Secretary HAYWARD, John Sims has been resigned. Secretary MACKIE, Nigel Richard Mowrbray has been resigned. Secretary MOORE, Keith, Dr has been resigned. Secretary MURRAY, Francis George has been resigned. Director BRITTAIN, David Leonard has been resigned. Director BUCHANAN, Charles has been resigned. Director EVANS, Alan has been resigned. Director FRENCH, Barbara Lillian has been resigned. Director HAYWARD, John Sims has been resigned. Director MOORE, Keith, Dr has been resigned. Director WELDIN, John George has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
MURRAY, Margaret
Appointed Date: 21 November 2016

Director
FRY, Ann
Appointed Date: 31 March 2016
68 years old

Director
GREENWOOD, David Martin
Appointed Date: 12 February 2017
89 years old

Director
GREENWOOD, Elizabeth Louise
Appointed Date: 12 February 2017
70 years old

Director
GRENHAM, Nessa
Appointed Date: 09 February 2010
67 years old

Director
MITCHELL, Kenneth William
Appointed Date: 12 May 2015
82 years old

Director
MURRAY, Margaret
Appointed Date: 16 February 2016
81 years old

Director
MURRAY, William Ian
Appointed Date: 16 February 2016
83 years old

Director
SMITH, Diane
Appointed Date: 11 February 2010
78 years old

Resigned Directors

Secretary
COUNTRYWIDE MANAGING AGENTS
Resigned: 24 August 2009
Appointed Date: 01 December 2008

Secretary
HAYWARD, John Sims
Resigned: 21 November 2016
Appointed Date: 17 May 2015

Secretary
MACKIE, Nigel Richard Mowrbray
Resigned: 26 January 2010
Appointed Date: 24 August 2009

Secretary
MOORE, Keith, Dr
Resigned: 03 May 2013
Appointed Date: 09 February 2010

Secretary
MURRAY, Francis George
Resigned: 02 October 2009
Appointed Date: 12 November 2007

Director
BRITTAIN, David Leonard
Resigned: 26 January 2010
Appointed Date: 12 November 2007
77 years old

Director
BUCHANAN, Charles
Resigned: 08 March 2015
Appointed Date: 10 February 2010
106 years old

Director
EVANS, Alan
Resigned: 01 April 2016
Appointed Date: 19 July 2015
75 years old

Director
FRENCH, Barbara Lillian
Resigned: 12 May 2015
Appointed Date: 09 February 2010
88 years old

Director
HAYWARD, John Sims
Resigned: 11 February 2017
Appointed Date: 10 February 2010
82 years old

Director
MOORE, Keith, Dr
Resigned: 03 May 2013
Appointed Date: 09 February 2010
78 years old

Director
WELDIN, John George
Resigned: 16 February 2016
Appointed Date: 03 May 2013
94 years old

Persons With Significant Control

Ms Nessa Grenham
Notified on: 1 November 2016
67 years old
Nature of control: Has significant influence or control

Mrs Diane Smith
Notified on: 1 November 2016
78 years old
Nature of control: Has significant influence or control

Mr John Sims Hayward
Notified on: 1 November 2016
82 years old
Nature of control: Has significant influence or control

Mr Kenneth William Mitchell
Notified on: 1 November 2016
82 years old
Nature of control: Has significant influence or control

Mrs Margaret Murray
Notified on: 1 November 2016
81 years old
Nature of control: Has significant influence or control

Mrs Ann Fry
Notified on: 1 November 2016
68 years old
Nature of control: Has significant influence or control

Mr William Ian Murray
Notified on: 1 November 2016
83 years old
Nature of control: Has significant influence or control

LOCKE MEWS LIMITED Events

22 Feb 2017
Total exemption small company accounts made up to 30 November 2016
22 Feb 2017
Appointment of Mrs Elizabeth Louise Greenwood as a director on 12 February 2017
22 Feb 2017
Termination of appointment of John Sims Hayward as a director on 11 February 2017
22 Feb 2017
Appointment of Mr David Martin Greenwood as a director on 12 February 2017
21 Nov 2016
Termination of appointment of John Sims Hayward as a secretary on 21 November 2016
...
... and 46 more events
30 Jun 2009
Accounts for a dormant company made up to 30 November 2008
09 Jun 2009
Secretary appointed countrywide managing agents logged form
07 Apr 2009
Secretary appointed countrywide managing agents
05 Mar 2009
Registered office changed on 05/03/2009 from 2 lancaster house somerton somerset TA11 7PR
12 Nov 2007
Incorporation