HARRIS MEWS MANAGEMENT LIMITED
HENLEY-IN-ARDEN

Hellopages » Warwickshire » Stratford-on-Avon » B95 5BG

Company number 03124593
Status Active
Incorporation Date 10 November 1995
Company Type Private Limited Company
Address 253 HIGH STREET, HENLEY-IN-ARDEN, ENGLAND, B95 5BG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Termination of appointment of Malcolm Harry Coulter as a secretary on 12 January 2017; Appointment of Mr William Cooper Leech as a secretary on 12 January 2017; Registered office address changed from 251a High Street Henley in Arden Warwickshire B95 5BG to 253 High Street Henley-in-Arden B95 5BG on 12 January 2017. The most likely internet sites of HARRIS MEWS MANAGEMENT LIMITED are www.harrismewsmanagement.co.uk, and www.harris-mews-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eleven months. Harris Mews Management Limited is a Private Limited Company. The company registration number is 03124593. Harris Mews Management Limited has been working since 10 November 1995. The present status of the company is Active. The registered address of Harris Mews Management Limited is 253 High Street Henley in Arden England B95 5bg. . LEECH, William Cooper is a Secretary of the company. COULTER, Malcolm Harry is a Director of the company. LEECH, William Cooper is a Director of the company. Secretary COULTER, Malcolm Harry has been resigned. Secretary COULTER, Malcolm Harry has been resigned. Secretary KEEFE JONES, Joyce has been resigned. Secretary WARD, Darran Peter has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director COULTER, Malcolm Harry has been resigned. Director JOHNSON, Jill has been resigned. Director KEEFE, Nigel has been resigned. Director MILES, Colin Hammond has been resigned. Director WARD, Darran Peter has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
LEECH, William Cooper
Appointed Date: 12 January 2017

Director
COULTER, Malcolm Harry
Appointed Date: 10 October 2001
90 years old

Director
LEECH, William Cooper
Appointed Date: 10 October 2001
82 years old

Resigned Directors

Secretary
COULTER, Malcolm Harry
Resigned: 12 January 2017
Appointed Date: 10 October 2001

Secretary
COULTER, Malcolm Harry
Resigned: 03 July 1999
Appointed Date: 11 August 1996

Secretary
KEEFE JONES, Joyce
Resigned: 10 October 2001
Appointed Date: 24 November 1999

Secretary
WARD, Darran Peter
Resigned: 11 August 1996
Appointed Date: 19 March 1996

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 19 March 1996
Appointed Date: 10 November 1995

Director
COULTER, Malcolm Harry
Resigned: 03 July 1999
Appointed Date: 11 August 1996
90 years old

Director
JOHNSON, Jill
Resigned: 10 October 2001
Appointed Date: 03 July 1998
65 years old

Director
KEEFE, Nigel
Resigned: 10 October 2001
Appointed Date: 07 July 1999
71 years old

Director
MILES, Colin Hammond
Resigned: 03 July 1998
Appointed Date: 19 March 1996
90 years old

Director
WARD, Darran Peter
Resigned: 11 August 1996
Appointed Date: 19 March 1996
58 years old

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 19 March 1996
Appointed Date: 10 November 1995

HARRIS MEWS MANAGEMENT LIMITED Events

12 Jan 2017
Termination of appointment of Malcolm Harry Coulter as a secretary on 12 January 2017
12 Jan 2017
Appointment of Mr William Cooper Leech as a secretary on 12 January 2017
12 Jan 2017
Registered office address changed from 251a High Street Henley in Arden Warwickshire B95 5BG to 253 High Street Henley-in-Arden B95 5BG on 12 January 2017
14 Aug 2016
Confirmation statement made on 14 August 2016 with updates
04 Aug 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 66 more events
22 Apr 1996
Secretary resigned
22 Apr 1996
Director resigned
22 Apr 1996
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

11 Dec 1995
Company name changed placecomfort LIMITED\certificate issued on 12/12/95
10 Nov 1995
Incorporation