KATHARINE LADY BERKELEY MEWS LIMITED
WOTTON-UNDER-EDGE

Hellopages » Gloucestershire » Stroud » GL12 7JL

Company number 02149188
Status Active
Incorporation Date 22 July 1987
Company Type Private Limited Company
Address KATHARINE LADY BERKELEY MEWS BUILDING, SCHOOL ROAD, WOTTON-UNDER-EDGE, GLOUCESTERSHIRE, GL12 7JL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Confirmation statement made on 20 January 2017 with updates; Appointment of Ms Laura Farrington as a director on 13 July 2016; Appointment of Mr Michael Warren as a director on 20 June 2016. The most likely internet sites of KATHARINE LADY BERKELEY MEWS LIMITED are www.katharineladyberkeleymews.co.uk, and www.katharine-lady-berkeley-mews.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and three months. The distance to to Yate Rail Station is 7.6 miles; to Stonehouse Rail Station is 8 miles; to Stroud (Glos) Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Katharine Lady Berkeley Mews Limited is a Private Limited Company. The company registration number is 02149188. Katharine Lady Berkeley Mews Limited has been working since 22 July 1987. The present status of the company is Active. The registered address of Katharine Lady Berkeley Mews Limited is Katharine Lady Berkeley Mews Building School Road Wotton Under Edge Gloucestershire Gl12 7jl. . DODD, Michelle is a Director of the company. FARRINGTON, Laura is a Director of the company. MORTIMORE, Antony James is a Director of the company. WARREN, Michael is a Director of the company. WILCOCK, Louise is a Director of the company. Secretary COUNTRYWIDE PROPERTY MANAGEMENT LIMITED has been resigned. Secretary FINNEY, Stuart has been resigned. Secretary HINTON, Paul Douglas has been resigned. Secretary JONES, Edward James Gareth has been resigned. Secretary LAND, Bernard Alan has been resigned. Secretary PAGETT, Helen Elizabeth has been resigned. Secretary SAUNDERSON, Timothy Russell has been resigned. Secretary WILLIAMS, Louise Sharon has been resigned. Director BOND, Shane John has been resigned. Director CARLESS, Derrick James has been resigned. Director COOK, David Alan has been resigned. Director FOX, Robin William has been resigned. Director HEWETT, Martin has been resigned. Director HIGNELL, Clive Harry has been resigned. Director MORTIMORE, Antony James has been resigned. Director PAGETT, Helen Elizabeth has been resigned. Director SAUNDERSON, Timothy Russell has been resigned. The company operates in "Residents property management".


Current Directors

Director
DODD, Michelle
Appointed Date: 15 January 2009
69 years old

Director
FARRINGTON, Laura
Appointed Date: 13 July 2016
39 years old

Director
MORTIMORE, Antony James
Appointed Date: 22 October 2012
71 years old

Director
WARREN, Michael
Appointed Date: 20 June 2016
35 years old

Director
WILCOCK, Louise
Appointed Date: 22 October 2012
45 years old

Resigned Directors

Secretary
COUNTRYWIDE PROPERTY MANAGEMENT LIMITED
Resigned: 28 November 2001
Appointed Date: 29 June 2001

Secretary
FINNEY, Stuart
Resigned: 29 June 2001
Appointed Date: 09 March 2001

Secretary
HINTON, Paul Douglas
Resigned: 31 October 2011
Appointed Date: 04 December 2008

Secretary
JONES, Edward James Gareth
Resigned: 19 November 2001
Appointed Date: 01 July 1999

Secretary
LAND, Bernard Alan
Resigned: 09 March 2001
Appointed Date: 22 August 2000

Secretary
PAGETT, Helen Elizabeth
Resigned: 19 September 1999

Secretary
SAUNDERSON, Timothy Russell
Resigned: 02 August 2003
Appointed Date: 19 November 2001

Secretary
WILLIAMS, Louise Sharon
Resigned: 04 December 2008
Appointed Date: 01 September 2003

Director
BOND, Shane John
Resigned: 10 January 2006
Appointed Date: 19 November 2001
55 years old

Director
CARLESS, Derrick James
Resigned: 20 June 2016
Appointed Date: 15 January 2009
86 years old

Director
COOK, David Alan
Resigned: 01 November 2013
Appointed Date: 22 October 2012
65 years old

Director
FOX, Robin William
Resigned: 05 July 1994
78 years old

Director
HEWETT, Martin
Resigned: 22 October 2012
Appointed Date: 07 May 2004
54 years old

Director
HIGNELL, Clive Harry
Resigned: 22 January 2003
Appointed Date: 04 July 1994
93 years old

Director
MORTIMORE, Antony James
Resigned: 07 July 2008
Appointed Date: 18 May 2005
71 years old

Director
PAGETT, Helen Elizabeth
Resigned: 19 September 1999
59 years old

Director
SAUNDERSON, Timothy Russell
Resigned: 09 February 2003
Appointed Date: 19 November 2001
57 years old

KATHARINE LADY BERKELEY MEWS LIMITED Events

15 Feb 2017
Confirmation statement made on 20 January 2017 with updates
14 Feb 2017
Appointment of Ms Laura Farrington as a director on 13 July 2016
08 Feb 2017
Appointment of Mr Michael Warren as a director on 20 June 2016
06 Feb 2017
Termination of appointment of Derrick James Carless as a director on 20 June 2016
17 May 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 108 more events
10 Dec 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

10 Dec 1987
Registered office changed on 10/12/87 from: 56 the mall clifton bristol BS8 4JG

01 Dec 1987
£ nc 10/22

23 Nov 1987
Company name changed medfall management LIMITED\certificate issued on 24/11/87
22 Jul 1987
Incorporation