ST MICHAEL'S CLOSE MANAGEMENT COMPANY LIMITED
BURY ST. EDMUNDS

Hellopages » Suffolk » St Edmundsbury » IP32 7AJ

Company number 01885248
Status Active
Incorporation Date 12 February 1985
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 twenty-four events have happened. The last three records are Director's details changed for John David Jacobs on 9 September 2016; Director's details changed for Rev Eveline Mary Elliott on 9 September 2016; Director's details changed for Robert John Davie on 9 September 2016. The most likely internet sites of ST MICHAEL'S CLOSE MANAGEMENT COMPANY LIMITED are www.stmichaelsclosemanagementcompany.co.uk, and www.st-michael-s-close-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and eight 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.St Michael S Close Management Company Limited is a Private Limited Company. The company registration number is 01885248. St Michael S Close Management Company Limited has been working since 12 February 1985. The present status of the company is Active. The registered address of St Michael S Close Management Company Limited is Unit 5 Brunel Business Court Bury St Edmunds Suffolk England Ip32 7aj. The company`s financial liabilities are £24.23k. It is £-1.09k against last year. And the total assets are £24.15k, which is £-1.28k against last year. DAVIE, Robert John is a Secretary of the company. DAVIE, Robert John is a Director of the company. ELLIOTT, Eveline Mary, Rev is a Director of the company. JACOBS, John David is a Director of the company. Secretary ELLIOTT, Eveline Mary, Rev has been resigned. Secretary HOUGHTON, Keith has been resigned. Secretary VAN DE PLASSE, Jill has been resigned. Secretary WILSON, Daniel has been resigned. Director BOWLER, Stanley Arthur has been resigned. Director CAVEN, Terence Thaddeus has been resigned. Director EVERALL, Jean Elizabeth has been resigned. Director GUEST, Arthur William has been resigned. Director JACKSON, Patricia has been resigned. Director NICE, Anthony Edward has been resigned. Director NICE, Patricia Elizabeth Helen has been resigned. Director PAYNE, Winifred Mary has been resigned. Director PRAIN, Anthony Fergus has been resigned. Director REID, Percy Alfred has been resigned. Director REID, Rhoda Evelyn has been resigned. Director SCOTT, Elizabeth has been resigned. Director SEVERN, Geoffrey has been resigned. Director SMITH, John Gordon has been resigned. Director VAN DE PLASSE, Jill has been resigned. Director WALLER, Ernest Mckenzie has been resigned. The company operates in "Residents property management".


st michael's close management company Key Finiance

LIABILITIES £24.23k
-5%
CASH n/a
TOTAL ASSETS £24.15k
-6%
All Financial Figures

Current Directors

Secretary
DAVIE, Robert John
Appointed Date: 07 September 2004

Director
DAVIE, Robert John
Appointed Date: 07 September 2004
70 years old

Director

Director
JACOBS, John David
Appointed Date: 22 May 2007
77 years old

Resigned Directors

Secretary
ELLIOTT, Eveline Mary, Rev
Resigned: 31 March 1997

Secretary
HOUGHTON, Keith
Resigned: 18 August 2003
Appointed Date: 31 March 1997

Secretary
VAN DE PLASSE, Jill
Resigned: 31 August 2003
Appointed Date: 18 August 2003

Secretary
WILSON, Daniel
Resigned: 07 September 2004
Appointed Date: 01 September 2003

Director
BOWLER, Stanley Arthur
Resigned: 07 September 2004
Appointed Date: 18 July 2000
77 years old

Director
CAVEN, Terence Thaddeus
Resigned: 18 July 2000
70 years old

Director
EVERALL, Jean Elizabeth
Resigned: 18 July 2000
Appointed Date: 25 July 1993
97 years old

Director
GUEST, Arthur William
Resigned: 25 June 1998
113 years old

Director
JACKSON, Patricia
Resigned: 07 April 2003
110 years old

Director
NICE, Anthony Edward
Resigned: 22 May 2007
Appointed Date: 07 September 2004
92 years old

Director
NICE, Patricia Elizabeth Helen
Resigned: 18 July 2000
84 years old

Director
PAYNE, Winifred Mary
Resigned: 25 June 1998
120 years old

Director
PRAIN, Anthony Fergus
Resigned: 24 August 1994
98 years old

Director
REID, Percy Alfred
Resigned: 17 April 1995
112 years old

Director
REID, Rhoda Evelyn
Resigned: 22 August 1997
Appointed Date: 18 April 1995
109 years old

Director
SCOTT, Elizabeth
Resigned: 16 July 1999
Appointed Date: 06 October 1995
57 years old

Director
SEVERN, Geoffrey
Resigned: 18 July 2000
79 years old

Director
SMITH, John Gordon
Resigned: 24 June 1993
100 years old

Director
VAN DE PLASSE, Jill
Resigned: 07 April 2003
Appointed Date: 25 June 1998
90 years old

Director
WALLER, Ernest Mckenzie
Resigned: 21 February 1997
98 years old

ST MICHAEL'S CLOSE MANAGEMENT COMPANY LIMITED Events

22 Sep 2016
Director's details changed for John David Jacobs on 9 September 2016
22 Sep 2016
Director's details changed for Rev Eveline Mary Elliott on 9 September 2016
22 Sep 2016
Director's details changed for Robert John Davie on 9 September 2016
22 Sep 2016
Secretary's details changed for Robert John Davie 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
...
... and 114 more events
07 Jan 1987
Accounts for a dormant company made up to 31 March 1985

30 Oct 1986
New director appointed

06 Oct 1986
Return made up to 14/08/86; full list of members

03 Sep 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

12 Feb 1985
Incorporation