HERITAGE MEWS (STRATFORD-UPON-AVON) MANAGEMENT LIMITED
STRATFORD-UPON-AVON

Hellopages » Warwickshire » Stratford-on-Avon » CV37 6LN

Company number 02723060
Status Active
Incorporation Date 15 June 1992
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address MORGAN HOUSE, 58 ELY STREET, STRATFORD-UPON-AVON, WARWICKSHIRE, CV37 6LN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Annual return made up to 15 June 2016 no member list; Termination of appointment of Archibald Thomas Muir as a director on 7 April 2016; Termination of appointment of Matthew Michael Bridger as a director on 7 April 2016. The most likely internet sites of HERITAGE MEWS (STRATFORD-UPON-AVON) MANAGEMENT LIMITED are www.heritagemewsstratforduponavonmanagement.co.uk, and www.heritage-mews-stratford-upon-avon-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and four months. The distance to to Hatton (Warks) Rail Station is 7.3 miles; to Warwick Parkway Rail Station is 7.7 miles; to Warwick Rail Station is 8.5 miles; to Danzey Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Heritage Mews Stratford Upon Avon Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02723060. Heritage Mews Stratford Upon Avon Management Limited has been working since 15 June 1992. The present status of the company is Active. The registered address of Heritage Mews Stratford Upon Avon Management Limited is Morgan House 58 Ely Street Stratford Upon Avon Warwickshire Cv37 6ln. . SHELDON BOSLEY ESTATE MANAGEMENT LIMITED is a Secretary of the company. BILLINGE, Sandra Eileen is a Director of the company. ROSE, Susan Lesley is a Director of the company. Secretary BRIDGER, Matthew Michael has been resigned. Secretary FEARNLEY-WHITTINGSTALL, Jane Madeleine has been resigned. Secretary HODDER, George Arthur has been resigned. Secretary SEYMOUR MACINTYRE LIMITED has been resigned. Secretary STARK, Irene has been resigned. Director BRIDGER, Matthew Michael has been resigned. Director BRYANT, Penelope has been resigned. Director BYRNE, Eileen Winifred has been resigned. Director CHANDLER, Josephine Winifred has been resigned. Director HALSEY, Anthony Michael James has been resigned. Director HATCHER, Stephen has been resigned. Director HODDER, George Arthur has been resigned. Director MCFARIANE, Sheena Ailsa has been resigned. Director MUIR, Archibald Thomas has been resigned. Director NEAT, Amanda Jane has been resigned. Director RICHARDSON, Brenda Joan has been resigned. Director ROSSITER, John has been resigned. Director SMITH, Raymond Neville has been resigned. Director STARK, Irene has been resigned. Director WILLIAMS, Eric Albert has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
SHELDON BOSLEY ESTATE MANAGEMENT LIMITED
Appointed Date: 17 April 2012

Director
BILLINGE, Sandra Eileen
Appointed Date: 07 April 2016
87 years old

Director
ROSE, Susan Lesley
Appointed Date: 07 April 2016
64 years old

Resigned Directors

Secretary
BRIDGER, Matthew Michael
Resigned: 17 April 2012
Appointed Date: 10 February 2006

Secretary
FEARNLEY-WHITTINGSTALL, Jane Madeleine
Resigned: 04 November 1993
Appointed Date: 15 June 1992

Secretary
HODDER, George Arthur
Resigned: 13 June 2005
Appointed Date: 03 December 1999

Secretary
SEYMOUR MACINTYRE LIMITED
Resigned: 11 October 1994
Appointed Date: 04 November 1993

Secretary
STARK, Irene
Resigned: 03 December 1999

Director
BRIDGER, Matthew Michael
Resigned: 07 April 2016
Appointed Date: 13 June 2005
68 years old

Director
BRYANT, Penelope
Resigned: 11 October 1994
Appointed Date: 15 June 1992
70 years old

Director
BYRNE, Eileen Winifred
Resigned: 11 October 1994
Appointed Date: 15 June 1992
81 years old

Director
CHANDLER, Josephine Winifred
Resigned: 13 June 2005
Appointed Date: 01 October 1997
79 years old

Director
HALSEY, Anthony Michael James
Resigned: 11 October 1994
Appointed Date: 15 June 1992
90 years old

Director
HATCHER, Stephen
Resigned: 03 December 1999
Appointed Date: 11 October 1994
80 years old

Director
HODDER, George Arthur
Resigned: 13 June 2005
Appointed Date: 03 December 1999
100 years old

Director
MCFARIANE, Sheena Ailsa
Resigned: 01 October 1996
Appointed Date: 11 October 1994
66 years old

Director
MUIR, Archibald Thomas
Resigned: 07 April 2016
Appointed Date: 13 June 2005
75 years old

Director
NEAT, Amanda Jane
Resigned: 01 July 1997
Appointed Date: 11 October 1994
60 years old

Director
RICHARDSON, Brenda Joan
Resigned: 30 March 2001
Appointed Date: 16 October 1998
89 years old

Director
ROSSITER, John
Resigned: 11 October 1994
Appointed Date: 15 June 1992
70 years old

Director
SMITH, Raymond Neville
Resigned: 23 April 2015
Appointed Date: 01 January 2009
83 years old

Director
STARK, Irene
Resigned: 03 December 1999
Appointed Date: 11 September 1994

Director
WILLIAMS, Eric Albert
Resigned: 13 June 2005
Appointed Date: 30 March 2001
99 years old

HERITAGE MEWS (STRATFORD-UPON-AVON) MANAGEMENT LIMITED Events

27 Jun 2016
Annual return made up to 15 June 2016 no member list
14 Apr 2016
Termination of appointment of Archibald Thomas Muir as a director on 7 April 2016
14 Apr 2016
Termination of appointment of Matthew Michael Bridger as a director on 7 April 2016
14 Apr 2016
Appointment of Mrs Susan Lesley Rose as a director on 7 April 2016
14 Apr 2016
Appointment of Mrs Sandra Eileen Billinge as a director on 7 April 2016
...
... and 78 more events
29 Jul 1994
Annual return made up to 15/06/94
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed

28 Nov 1993
Secretary resigned;new secretary appointed

04 Nov 1993
Full accounts made up to 30 June 1993

28 Jun 1993
Annual return made up to 15/06/93
  • 363(353) ‐ Location of register of members address changed

15 Jun 1992
Incorporation