RICHMOND MEWS (MANAGEMENT) LIMITED
SWANSEA

Hellopages » Swansea » Swansea » SA2 0QU

Company number 01932942
Status Active
Incorporation Date 24 July 1985
Company Type Private Limited Company
Address 16 RICHMOND MEWS, UPLANDS, SWANSEA, WEST GLAMORGAN, SA2 0QU
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Termination of appointment of Mary Diana Clee as a director on 13 March 2017; Register inspection address has been changed from C/O Company Secretary 16 Richmond Mews Uplands Swansea SA2 0QU United Kingdom to C/O Company Secretary 16 Richmond Mews Uplands Swansea West Glamorgan SA2 0QU; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 16 . The most likely internet sites of RICHMOND MEWS (MANAGEMENT) LIMITED are www.richmondmewsmanagement.co.uk, and www.richmond-mews-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and three months. Richmond Mews Management Limited is a Private Limited Company. The company registration number is 01932942. Richmond Mews Management Limited has been working since 24 July 1985. The present status of the company is Active. The registered address of Richmond Mews Management Limited is 16 Richmond Mews Uplands Swansea West Glamorgan Sa2 0qu. . DENNIS, Terence James is a Secretary of the company. COBLEY, Derek Roger is a Director of the company. DENNIS, Terence James is a Director of the company. JAMES, Cynthia Elizabeth is a Director of the company. SMALE, Patricia Ann is a Director of the company. Secretary DAVIES, Sylvia May has been resigned. Director CLEE, Mary Diana has been resigned. Director DAVIES, Sylvia May has been resigned. Director EDWARDS, Thomas Brown has been resigned. Director GEORGE, Gwenfor has been resigned. Director HANSEL, Gwenllian has been resigned. Director HENWOOD, Vivienne Elaine has been resigned. Director HOWELLS, Hiram has been resigned. Director KEATING, Rosemary has been resigned. Director PHILLIPS, Gordon has been resigned. Director PHILLIPS, Joan Mary has been resigned. Director PHILLIPS, Joan Mary has been resigned. Director THOMAS, John Sibbering has been resigned. Director WILLIAMS, Joan Nicholas has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
DENNIS, Terence James
Appointed Date: 27 May 2009

Director
COBLEY, Derek Roger
Appointed Date: 05 June 2013
78 years old

Director
DENNIS, Terence James
Appointed Date: 16 May 2007
80 years old

Director
JAMES, Cynthia Elizabeth
Appointed Date: 16 May 2007
96 years old

Director
SMALE, Patricia Ann
Appointed Date: 04 March 2014
74 years old

Resigned Directors

Secretary
DAVIES, Sylvia May
Resigned: 27 May 2009

Director
CLEE, Mary Diana
Resigned: 13 March 2017
Appointed Date: 17 May 2000
95 years old

Director
DAVIES, Sylvia May
Resigned: 27 May 2009
99 years old

Director
EDWARDS, Thomas Brown
Resigned: 23 October 1997
110 years old

Director
GEORGE, Gwenfor
Resigned: 22 November 2013
Appointed Date: 27 May 2009
95 years old

Director
HANSEL, Gwenllian
Resigned: 17 May 2000
101 years old

Director
HENWOOD, Vivienne Elaine
Resigned: 18 May 2005
105 years old

Director
HOWELLS, Hiram
Resigned: 10 November 2001
101 years old

Director
KEATING, Rosemary
Resigned: 18 April 2007
Appointed Date: 18 May 2005
92 years old

Director
PHILLIPS, Gordon
Resigned: 17 May 2006
Appointed Date: 20 May 1998
93 years old

Director
PHILLIPS, Joan Mary
Resigned: 23 April 2013
Appointed Date: 27 May 2009
96 years old

Director
PHILLIPS, Joan Mary
Resigned: 16 May 2007
Appointed Date: 17 May 2006
96 years old

Director
THOMAS, John Sibbering
Resigned: 16 May 2001
105 years old

Director
WILLIAMS, Joan Nicholas
Resigned: 27 May 2009
Appointed Date: 17 May 2006
102 years old

RICHMOND MEWS (MANAGEMENT) LIMITED Events

15 Mar 2017
Termination of appointment of Mary Diana Clee as a director on 13 March 2017
08 Dec 2016
Register inspection address has been changed from C/O Company Secretary 16 Richmond Mews Uplands Swansea SA2 0QU United Kingdom to C/O Company Secretary 16 Richmond Mews Uplands Swansea West Glamorgan SA2 0QU
01 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 16

09 May 2016
Total exemption full accounts made up to 31 March 2016
15 Jun 2015
Total exemption full accounts made up to 31 March 2015
...
... and 114 more events
26 Oct 1987
Wd 14/10/87 ad 25/06/87--------- £ si 1@1=1 £ ic 6/7

26 Oct 1987
Wd 14/10/87 ad 21/04/87-04/07/87 £ si 3@1=3 £ ic 3/6

17 Jul 1987
Director's particulars changed

01 Jul 1987
Return made up to 28/01/87; full list of members

11 Apr 1987
Full accounts made up to 31 March 1986

RICHMOND MEWS (MANAGEMENT) LIMITED Charges

10 April 1986
Agreement
Delivered: 17 April 1986
Status: Satisfied on 2 January 1989
Persons entitled: Norgwyn Developments Limited
Description: F/H reversion of the greater part of the at the rear of…