THE BOAT HOUSE MEWS (CLARE) MANAGEMENT COMPANY LIMITED
SUDBURY

Hellopages » Suffolk » St Edmundsbury » CO10 8NG

Company number 05541003
Status Active
Incorporation Date 19 August 2005
Company Type Private Limited Company
Address 8 BOAT HOUSE MEWS, NETHERGATE STREET, CLARE, SUDBURY, SUFFOLK, ENGLAND, CO10 8NG
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 forty-seven events have happened. The last three records are Confirmation statement made on 14 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Termination of appointment of Rodney John Fraser Gillington as a secretary on 14 September 2015. The most likely internet sites of THE BOAT HOUSE MEWS (CLARE) MANAGEMENT COMPANY LIMITED are www.theboathousemewsclaremanagementcompany.co.uk, and www.the-boat-house-mews-clare-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and two months. The distance to to Dullingham Rail Station is 12.5 miles; to Bury St Edmunds Rail Station is 13.5 miles; to Marks Tey Rail Station is 16 miles; to Witham (Essex) Rail Station is 18.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Boat House Mews Clare Management Company Limited is a Private Limited Company. The company registration number is 05541003. The Boat House Mews Clare Management Company Limited has been working since 19 August 2005. The present status of the company is Active. The registered address of The Boat House Mews Clare Management Company Limited is 8 Boat House Mews Nethergate Street Clare Sudbury Suffolk England Co10 8ng. . ANDERSON, Emily Elizabeth Alexandra is a Secretary of the company. ANDERSON, Emily Elizabeth Alexandra is a Director of the company. SMITH, Alan Thornhill is a Director of the company. Secretary GILLINGTON, Rodney John Fraser has been resigned. Secretary POND MANAGEMENT & INVESTMENTS LTD has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director EVANS, Janice Sheila has been resigned. Director SMITH, Christine has been resigned. Director SMITH, Steven James has been resigned. Director WILLIAMS, Angela Jane has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
ANDERSON, Emily Elizabeth Alexandra
Appointed Date: 14 September 2015

Director
ANDERSON, Emily Elizabeth Alexandra
Appointed Date: 01 August 2012
52 years old

Director
SMITH, Alan Thornhill
Appointed Date: 31 July 2008
97 years old

Resigned Directors

Secretary
GILLINGTON, Rodney John Fraser
Resigned: 14 September 2015
Appointed Date: 01 August 2006

Secretary
POND MANAGEMENT & INVESTMENTS LTD
Resigned: 25 August 2006
Appointed Date: 19 August 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 August 2005
Appointed Date: 19 August 2005

Director
EVANS, Janice Sheila
Resigned: 31 July 2008
Appointed Date: 12 April 2006
73 years old

Director
SMITH, Christine
Resigned: 31 July 2008
Appointed Date: 19 August 2005
73 years old

Director
SMITH, Steven James
Resigned: 31 December 2012
Appointed Date: 19 August 2005
77 years old

Director
WILLIAMS, Angela Jane
Resigned: 22 May 2009
Appointed Date: 12 April 2006
63 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 19 August 2005
Appointed Date: 19 August 2005

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 19 August 2005
Appointed Date: 19 August 2005

THE BOAT HOUSE MEWS (CLARE) MANAGEMENT COMPANY LIMITED Events

15 Aug 2016
Confirmation statement made on 14 August 2016 with updates
14 Aug 2016
Total exemption small company accounts made up to 31 December 2015
16 Sep 2015
Termination of appointment of Rodney John Fraser Gillington as a secretary on 14 September 2015
16 Sep 2015
Appointment of Mrs Emily Elizabeth Alexandra Anderson as a secretary on 14 September 2015
15 Sep 2015
Registered office address changed from Woodland House Elms Road Freckenham Bury St. Edmunds Suffolk IP28 8JG to 8 Boat House Mews, Nethergate Street Clare Sudbury Suffolk CO10 8NG on 15 September 2015
...
... and 37 more events
03 Oct 2005
New director appointed
03 Oct 2005
New secretary appointed
03 Oct 2005
Secretary resigned;director resigned
03 Oct 2005
Director resigned
19 Aug 2005
Incorporation