MERMAID CLOSE MANAGEMENT COMPANY LIMITED
BURY ST. EDMUNDS CHELSTEEN HOMES (FORNHAM ROAD) MANAGEMENT COMPANY LIMITED

Hellopages » Suffolk » St Edmundsbury » IP32 7AJ

Company number 02282449
Status Active
Incorporation Date 1 August 1988
Company Type Private Limited Company
Address UNIT 5, BRUNEL BUSINESS COURT, BURY ST. EDMUNDS, SUFFOLK, ENGLAND, IP32 7AJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and thirty-seven events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Director's details changed for Susan Elizabeth Innis on 9 September 2016; Director's details changed for Mr Christopher Robert Lacey on 9 September 2016. The most likely internet sites of MERMAID CLOSE MANAGEMENT COMPANY LIMITED are www.mermaidclosemanagementcompany.co.uk, and www.mermaid-close-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and two months. The distance to to Thurston Rail Station is 3.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mermaid Close Management Company Limited is a Private Limited Company. The company registration number is 02282449. Mermaid Close Management Company Limited has been working since 01 August 1988. The present status of the company is Active. The registered address of Mermaid Close Management Company Limited is Unit 5 Brunel Business Court Bury St Edmunds Suffolk England Ip32 7aj. . WILSON, Daniel is a Secretary of the company. INNIS, Susan Elizabeth is a Director of the company. LACEY, Christopher Robert is a Director of the company. Secretary GELL, Barry has been resigned. Secretary MAILLOU, Gail has been resigned. Secretary MAILLOU, Raymond has been resigned. Secretary STIRLING, Kim Louise has been resigned. Secretary SUTTON, Terence Richard has been resigned. Secretary PMS LEASEHOLD MANAGEMENT LIMITED has been resigned. Director BARRATT, Freda Helen has been resigned. Director CATCHLOVE, Louise has been resigned. Director CRACKNELL, Mark Anthony has been resigned. Director FORDHAM, Christine Mary has been resigned. Director GREEN, Brian Francis has been resigned. Director MAILLOU, Gail has been resigned. Director MORLEY, Eileen Antonia has been resigned. Director POULTON, Alan John has been resigned. Director QUESTED, Shirley has been resigned. Director ROBERTSON, Brett Alexander has been resigned. Director STEELE, Melanie Scott has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
WILSON, Daniel
Appointed Date: 01 April 2010

Director
INNIS, Susan Elizabeth
Appointed Date: 03 June 2008
78 years old

Director
LACEY, Christopher Robert
Appointed Date: 12 June 2006
82 years old

Resigned Directors

Secretary
GELL, Barry
Resigned: 06 December 1993
Appointed Date: 01 November 1992

Secretary
MAILLOU, Gail
Resigned: 09 March 1998
Appointed Date: 10 February 1997

Secretary
MAILLOU, Raymond
Resigned: 10 February 1997
Appointed Date: 21 November 1993

Secretary
STIRLING, Kim Louise
Resigned: 01 November 1992

Secretary
SUTTON, Terence Richard
Resigned: 31 July 2001
Appointed Date: 09 March 1998

Secretary
PMS LEASEHOLD MANAGEMENT LIMITED
Resigned: 01 April 2010
Appointed Date: 31 July 2001

Director
BARRATT, Freda Helen
Resigned: 14 April 2016
Appointed Date: 23 July 2003
100 years old

Director
CATCHLOVE, Louise
Resigned: 07 March 2000
Appointed Date: 09 March 1998
55 years old

Director
CRACKNELL, Mark Anthony
Resigned: 07 March 2000
Appointed Date: 10 February 1997
61 years old

Director
FORDHAM, Christine Mary
Resigned: 10 February 1997
Appointed Date: 20 November 1993
73 years old

Director
GREEN, Brian Francis
Resigned: 01 November 1992
63 years old

Director
MAILLOU, Gail
Resigned: 24 November 1997
Appointed Date: 01 February 1993
57 years old

Director
MORLEY, Eileen Antonia
Resigned: 14 April 2016
Appointed Date: 07 March 2000
106 years old

Director
POULTON, Alan John
Resigned: 01 November 1992
92 years old

Director
QUESTED, Shirley
Resigned: 13 July 2005
Appointed Date: 07 March 2000
89 years old

Director
ROBERTSON, Brett Alexander
Resigned: 08 June 2010
Appointed Date: 12 June 2006
65 years old

Director
STEELE, Melanie Scott
Resigned: 06 December 1993
60 years old

Persons With Significant Control

Mr Daniel Ernest Wilson
Notified on: 9 January 2017
55 years old
Nature of control: Has significant influence or control

MERMAID CLOSE MANAGEMENT COMPANY LIMITED Events

16 Feb 2017
Confirmation statement made on 14 February 2017 with updates
19 Sep 2016
Director's details changed for Susan Elizabeth Innis on 9 September 2016
19 Sep 2016
Director's details changed for Mr Christopher Robert Lacey on 9 September 2016
21 Jul 2016
Registered office address changed from Unit 5 Brunel Business Court Eastern Way Bury St. Edmunds Suffolk IP32 7AB England to Unit 5 Brunel Business Court Bury St. Edmunds Suffolk IP32 7AJ on 21 July 2016
27 Jun 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 127 more events
21 Oct 1988
Registered office changed on 21/10/88 from: 124-128 city road london EC1V 2NJ

21 Oct 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

08 Sep 1988
Company name changed rapid 6522 LIMITED\certificate issued on 09/09/88

08 Sep 1988
Company name changed\certificate issued on 08/09/88
01 Aug 1988
Incorporation