LLYS BRYN TRAETH MANAGEMENT LIMITED
CHEADLE

Hellopages » Greater Manchester » Stockport » SK8 1DR

Company number 06125191
Status Active
Incorporation Date 23 February 2007
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 31 WILMSLOW ROAD, CHEADLE, CHESHIRE, SK8 1DR
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 23 February 2017 with updates; Termination of appointment of Alan Cartlidge as a director on 17 February 2017; Appointment of Derek Brian Thomas as a director on 3 April 2016. The most likely internet sites of LLYS BRYN TRAETH MANAGEMENT LIMITED are www.llysbryntraethmanagement.co.uk, and www.llys-bryn-traeth-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. Llys Bryn Traeth Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 06125191. Llys Bryn Traeth Management Limited has been working since 23 February 2007. The present status of the company is Active. The registered address of Llys Bryn Traeth Management Limited is 31 Wilmslow Road Cheadle Cheshire Sk8 1dr. . SUGARMAN, Neil is a Secretary of the company. EDWARDS, Derek Michael is a Director of the company. OXLEY, Simon John, Reverend is a Director of the company. SHAW, Richard John is a Director of the company. SUGARMAN, Susan Jane is a Director of the company. THOMAS, Derek Brian is a Director of the company. Secretary HOCKLEY, Joan Esther has been resigned. Secretary D G SECRETARIES LIMITED has been resigned. Director CARTLIDGE, Alan has been resigned. Director GAVIN, Sean Francis has been resigned. Director OSBORNE, Andrew John has been resigned. Director PEARMAN, Irene Mary has been resigned. Director WILKS, Katherine has been resigned. Director DUTTON GREGORY CORPORATE SERVICES LIMITED has been resigned. Director W H ESTATES RESIDENTIAL LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
SUGARMAN, Neil
Appointed Date: 07 March 2012

Director
EDWARDS, Derek Michael
Appointed Date: 07 March 2012
56 years old

Director
OXLEY, Simon John, Reverend
Appointed Date: 07 March 2012
80 years old

Director
SHAW, Richard John
Appointed Date: 03 April 2016
78 years old

Director
SUGARMAN, Susan Jane
Appointed Date: 07 March 2012
68 years old

Director
THOMAS, Derek Brian
Appointed Date: 03 April 2016
60 years old

Resigned Directors

Secretary
HOCKLEY, Joan Esther
Resigned: 07 March 2012
Appointed Date: 01 March 2007

Secretary
D G SECRETARIES LIMITED
Resigned: 01 March 2007
Appointed Date: 23 February 2007

Director
CARTLIDGE, Alan
Resigned: 17 February 2017
Appointed Date: 07 March 2012
61 years old

Director
GAVIN, Sean Francis
Resigned: 07 March 2012
Appointed Date: 10 March 2010
63 years old

Director
OSBORNE, Andrew John
Resigned: 21 December 2015
Appointed Date: 07 March 2012
64 years old

Director
PEARMAN, Irene Mary
Resigned: 07 March 2012
Appointed Date: 10 March 2010
64 years old

Director
WILKS, Katherine
Resigned: 19 February 2016
Appointed Date: 07 March 2012
74 years old

Director
DUTTON GREGORY CORPORATE SERVICES LIMITED
Resigned: 01 March 2007
Appointed Date: 23 February 2007

Director
W H ESTATES RESIDENTIAL LIMITED
Resigned: 10 March 2010
Appointed Date: 01 March 2007

LLYS BRYN TRAETH MANAGEMENT LIMITED Events

28 Feb 2017
Confirmation statement made on 23 February 2017 with updates
28 Feb 2017
Termination of appointment of Alan Cartlidge as a director on 17 February 2017
02 Jun 2016
Appointment of Derek Brian Thomas as a director on 3 April 2016
13 Apr 2016
Total exemption small company accounts made up to 31 December 2015
08 Apr 2016
Annual return made up to 23 February 2016 no member list
...
... and 41 more events
14 Mar 2007
Director resigned
14 Mar 2007
Secretary resigned
14 Mar 2007
New director appointed
13 Mar 2007
Registered office changed on 13/03/07 from: 23 st peter street winchester hampshire SO23 8BT
23 Feb 2007
Incorporation