SPURSTOW MEWS LIMITED
CHEADLE HULME

Hellopages » Greater Manchester » Stockport » SK8 7HD

Company number 01116369
Status Active
Incorporation Date 4 June 1973
Company Type Private Limited Company
Address FLATS 1-6 SPURSTOW MEWS, GLANDON DR, CHEADLE HULME, CHESHIRE, SK8 7HD
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Annual return made up to 11 May 2016 with full list of shareholders Statement of capital on 2016-06-30 GBP 100 ; Total exemption full accounts made up to 31 March 2016; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of SPURSTOW MEWS LIMITED are www.spurstowmews.co.uk, and www.spurstow-mews.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and four months. Spurstow Mews Limited is a Private Limited Company. The company registration number is 01116369. Spurstow Mews Limited has been working since 04 June 1973. The present status of the company is Active. The registered address of Spurstow Mews Limited is Flats 1 6 Spurstow Mews Glandon Dr Cheadle Hulme Cheshire Sk8 7hd. . MORREY, Susan Jane is a Secretary of the company. MORREY, Philip is a Director of the company. MORREY, Susan Jane is a Director of the company. Secretary BRACKENBURY, Allan Willshaw has been resigned. Secretary FURNESS, Yvonne has been resigned. Secretary THOMPSON, Ada Elizabeth has been resigned. Director ANDREWS, Sarah has been resigned. Director BRACKENBURY, Allan Willshaw has been resigned. Director DAWSON, Eileen Elizabeth has been resigned. Director FURNESS, Ronald has been resigned. Director FURNESS, Yvonne has been resigned. Director KEATLEY, James Alexander has been resigned. Director THOMPSON, Ada Elizabeth has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
MORREY, Susan Jane
Appointed Date: 15 May 2015

Director
MORREY, Philip
Appointed Date: 28 June 2013
58 years old

Director
MORREY, Susan Jane
Appointed Date: 15 May 2015
57 years old

Resigned Directors

Secretary
BRACKENBURY, Allan Willshaw
Resigned: 15 May 2015
Appointed Date: 05 June 2003

Secretary
FURNESS, Yvonne
Resigned: 05 June 2003
Appointed Date: 23 May 1997

Secretary
THOMPSON, Ada Elizabeth
Resigned: 23 May 1997

Director
ANDREWS, Sarah
Resigned: 13 February 1994
107 years old

Director
BRACKENBURY, Allan Willshaw
Resigned: 15 May 2015
Appointed Date: 05 June 2003
84 years old

Director
DAWSON, Eileen Elizabeth
Resigned: 31 December 2001
Appointed Date: 02 May 1994
97 years old

Director
FURNESS, Ronald
Resigned: 19 May 2009
Appointed Date: 01 January 2002
95 years old

Director
FURNESS, Yvonne
Resigned: 05 June 2003
Appointed Date: 23 May 1997
88 years old

Director
KEATLEY, James Alexander
Resigned: 28 June 2013
Appointed Date: 22 May 2009
45 years old

Director
THOMPSON, Ada Elizabeth
Resigned: 23 May 1997
116 years old

SPURSTOW MEWS LIMITED Events

30 Jun 2016
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100

10 Jun 2016
Total exemption full accounts made up to 31 March 2016
11 Feb 2016
Total exemption full accounts made up to 31 March 2015
04 Jun 2015
Annual return made up to 11 May 2015. List of shareholders has changed
Statement of capital on 2015-06-04
  • GBP 100

02 Jun 2015
Termination of appointment of Allan Willshaw Brackenbury as a director on 15 May 2015
...
... and 67 more events
03 Aug 1988
Return made up to 08/08/88; full list of members

17 Jul 1987
Full accounts made up to 31 March 1987

17 Jul 1987
Return made up to 22/06/87; full list of members

08 Jul 1986
Full accounts made up to 31 March 1986

08 Jul 1986
Return made up to 18/07/86; full list of members