SANDON MEWS MANAGEMENT COMPANY LIMITED
STAFFORD

Hellopages » Staffordshire » Stafford » ST16 3YA

Company number 01764898
Status Active
Incorporation Date 27 October 1983
Company Type Private Limited Company
Address 8 SANDON MEWS, SANDON ROAD, STAFFORD, ST16 3YA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 1 December 2016 with updates; Total exemption small company accounts made up to 25 March 2016; Annual return made up to 1 December 2015 with full list of shareholders Statement of capital on 2015-12-03 GBP 30 . The most likely internet sites of SANDON MEWS MANAGEMENT COMPANY LIMITED are www.sandonmewsmanagementcompany.co.uk, and www.sandon-mews-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and twelve months. The distance to to Hednesford Rail Station is 8.9 miles; to Barlaston Rail Station is 8.9 miles; to Cannock Rail Station is 9.9 miles; to Blythe Bridge Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sandon Mews Management Company Limited is a Private Limited Company. The company registration number is 01764898. Sandon Mews Management Company Limited has been working since 27 October 1983. The present status of the company is Active. The registered address of Sandon Mews Management Company Limited is 8 Sandon Mews Sandon Road Stafford St16 3ya. . DENNIS, Philip George is a Secretary of the company. CLARKE, Aidan James is a Director of the company. COCKLE, June is a Director of the company. DENNIS, Philip George is a Director of the company. EASTON, Gary is a Director of the company. Secretary CULL, Shirley Anne has been resigned. Secretary GIBSON, Gordon has been resigned. Secretary HIGGINSON, Elizabeth has been resigned. Secretary TILLETT, Janice Ann has been resigned. Director CULL, Shirley Anne has been resigned. Director DAVIES, Christine Ann has been resigned. Director FORREST, Albert Gordon has been resigned. Director GIBSON, Gordon has been resigned. Director HATFIELD, Ann has been resigned. Director HATFIELD, Ann has been resigned. Director JARVIS, Daphne has been resigned. Director MILLER, Guy Charles has been resigned. Director TILLETT, Janice Ann has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
DENNIS, Philip George
Appointed Date: 13 November 2003

Director
CLARKE, Aidan James
Appointed Date: 31 October 2002
66 years old

Director
COCKLE, June
Appointed Date: 01 February 1995
95 years old

Director
DENNIS, Philip George
Appointed Date: 31 October 2002
78 years old

Director
EASTON, Gary

65 years old

Resigned Directors

Secretary
CULL, Shirley Anne
Resigned: 11 August 1994
Appointed Date: 29 November 1991

Secretary
GIBSON, Gordon
Resigned: 31 October 2002
Appointed Date: 23 November 2000

Secretary
HIGGINSON, Elizabeth
Resigned: 23 November 2000
Appointed Date: 11 August 1994

Secretary
TILLETT, Janice Ann
Resigned: 23 October 2003
Appointed Date: 01 November 2002

Director
CULL, Shirley Anne
Resigned: 14 September 1998
85 years old

Director
DAVIES, Christine Ann
Resigned: 23 October 2003
Appointed Date: 31 October 2002
80 years old

Director
FORREST, Albert Gordon
Resigned: 29 November 1991
88 years old

Director
GIBSON, Gordon
Resigned: 31 October 2002
Appointed Date: 23 November 2000
86 years old

Director
HATFIELD, Ann
Resigned: 08 November 2007
Appointed Date: 31 October 2002
92 years old

Director
HATFIELD, Ann
Resigned: 06 November 2000
Appointed Date: 07 October 1991
92 years old

Director
JARVIS, Daphne
Resigned: 30 June 2000
97 years old

Director
MILLER, Guy Charles
Resigned: 31 October 2002
Appointed Date: 14 September 1998
69 years old

Director
TILLETT, Janice Ann
Resigned: 31 January 2009
Appointed Date: 01 November 2002
85 years old

SANDON MEWS MANAGEMENT COMPANY LIMITED Events

07 Dec 2016
Confirmation statement made on 1 December 2016 with updates
16 Sep 2016
Total exemption small company accounts made up to 25 March 2016
03 Dec 2015
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 30

03 Aug 2015
Total exemption small company accounts made up to 25 March 2015
02 Dec 2014
Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 30

...
... and 81 more events
13 Apr 1987
Director resigned

28 Feb 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

30 Jan 1987
Return made up to 29/12/86; full list of members

30 Jan 1987
Registered office changed on 30/01/87 from: 26 cradley road cradley heath warley west midlands

30 Dec 1986
Accounts for a small company made up to 25 March 1986