ST. MICHAEL'S FLATS MANAGEMENT LIMITED
MARTOCK

Hellopages » Somerset » South Somerset » TA12 6EE
Company number 01988747
Status Active
Incorporation Date 12 February 1986
Company Type Private Limited Company
Address 31 ASHFIELD PARK, MARTOCK, SOMERSET, TA12 6EE
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Annual return made up to 6 May 2016 with full list of shareholders Statement of capital on 2016-05-26 GBP 4 ; Director's details changed for Constance Winfred Vallard on 4 May 2016; Appointment of Cardyl Property Limited as a director on 4 September 2015. The most likely internet sites of ST. MICHAEL'S FLATS MANAGEMENT LIMITED are www.stmichaelsflatsmanagement.co.uk, and www.st-michael-s-flats-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and twelve months. St Michael S Flats Management Limited is a Private Limited Company. The company registration number is 01988747. St Michael S Flats Management Limited has been working since 12 February 1986. The present status of the company is Active. The registered address of St Michael S Flats Management Limited is 31 Ashfield Park Martock Somerset Ta12 6ee. . BARROW, John Leslie is a Secretary of the company. BARROW, John Leslie is a Director of the company. LONG, Valerie Joan is a Director of the company. VALLARD, Constance Winifred is a Director of the company. CARDYL PROPERTY LIMITED is a Director of the company. Secretary WATTS, David Ronald has been resigned. Secretary WHITE, Michael Charles has been resigned. Director BARROW, George Alfred has been resigned. Director BARROW, John Leslie has been resigned. Director BARROW, Margaret has been resigned. Director FISHER, Robert Howard has been resigned. Director KRZYZANOWSKI, Michael has been resigned. Director POWELL, Helen Christine has been resigned. Director POWELL, Sarah Helen Alice has been resigned. Director WATTS, David Ronald has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


st. michael's flats management Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
BARROW, John Leslie
Appointed Date: 18 November 2013

Director
BARROW, John Leslie
Appointed Date: 18 November 2013
81 years old

Director
LONG, Valerie Joan

69 years old

Director
VALLARD, Constance Winifred
Appointed Date: 28 January 1998
92 years old

Director
CARDYL PROPERTY LIMITED
Appointed Date: 04 September 2015

Resigned Directors

Secretary
WATTS, David Ronald
Resigned: 16 November 2013
Appointed Date: 04 June 1996

Secretary
WHITE, Michael Charles
Resigned: 04 June 1996

Director
BARROW, George Alfred
Resigned: 07 March 2002
Appointed Date: 14 February 2000
109 years old

Director
BARROW, John Leslie
Resigned: 14 February 2000
Appointed Date: 05 May 1998
81 years old

Director
BARROW, Margaret
Resigned: 10 February 2011
Appointed Date: 15 March 2002
108 years old

Director
FISHER, Robert Howard
Resigned: 25 May 1996
86 years old

Director
KRZYZANOWSKI, Michael
Resigned: 10 May 1997
58 years old

Director
POWELL, Helen Christine
Resigned: 05 June 2014
Appointed Date: 05 April 2014
64 years old

Director
POWELL, Sarah Helen Alice
Resigned: 04 September 2015
Appointed Date: 05 June 2014
36 years old

Director
WATTS, David Ronald
Resigned: 16 November 2013
98 years old

ST. MICHAEL'S FLATS MANAGEMENT LIMITED Events

26 May 2016
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 4

26 May 2016
Director's details changed for Constance Winfred Vallard on 4 May 2016
20 Mar 2016
Appointment of Cardyl Property Limited as a director on 4 September 2015
20 Mar 2016
Termination of appointment of Sarah Helen Alice Powell as a director on 4 September 2015
09 Mar 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 80 more events
27 Oct 1988
Return made up to 18/10/88; full list of members

08 Sep 1987
Accounts made up to 31 December 1986

04 Sep 1987
Return made up to 23/07/87; full list of members

02 Mar 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

27 Jan 1987
Accounting reference date shortened from 31/12 to 31/12