SEA VIEW (MUMBLES) MANAGEMENT LIMITED

Hellopages » Swansea » Swansea » SA1 6AT

Company number 01516697
Status Active
Incorporation Date 10 September 1980
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 11 CALVERT TERRACE, SWANSEA, SA1 6AT
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Annual return made up to 18 May 2016 no member list; Total exemption small company accounts made up to 31 March 2016; Appointment of Mr David John Davies as a director on 23 March 2016. The most likely internet sites of SEA VIEW (MUMBLES) MANAGEMENT LIMITED are www.seaviewmumblesmanagement.co.uk, and www.sea-view-mumbles-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and one months. Sea View Mumbles Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01516697. Sea View Mumbles Management Limited has been working since 10 September 1980. The present status of the company is Active. The registered address of Sea View Mumbles Management Limited is 11 Calvert Terrace Swansea Sa1 6at. . DAVIES, Trefor is a Secretary of the company. DAVIES, David John is a Director of the company. DAVIES, Trefor is a Director of the company. FREEMAN, Ainslie Lloyd is a Director of the company. HARRIES, Helen Mary is a Director of the company. JENKINS, Conrad Geoffrey is a Director of the company. JONES, Margaret Bernice is a Director of the company. Secretary GEORGE, Alan Edward Blundell has been resigned. Secretary GRIFFITHS, Ruth has been resigned. Secretary HARRIES, Helen Mary has been resigned. Secretary JENKINS, Conrad Geoffrey has been resigned. Secretary JENKINS, Conrad Geoffrey has been resigned. Secretary JENKINS, Conrad Geoffrey has been resigned. Secretary LEGG, Susan has been resigned. Secretary SHORT, Audrey Florence has been resigned. Secretary STEPHENS, Olive has been resigned. Director BROWN, Anthony Palmer has been resigned. Director GEORGE, Alan Edward Blundell has been resigned. Director HALL, John David Winsor has been resigned. Director PUGH, Edward John has been resigned. Director SHORT, Audrey Florence has been resigned. Director SHORT, Owen Hamilton Barry has been resigned. Director STEPHENS, Olive has been resigned. Director STOKES, Donald Stanley has been resigned. Director THOMAS, Susan Ann has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
DAVIES, Trefor
Appointed Date: 09 December 2014

Director
DAVIES, David John
Appointed Date: 23 March 2016
80 years old

Director
DAVIES, Trefor
Appointed Date: 23 August 2012
85 years old

Director
FREEMAN, Ainslie Lloyd
Appointed Date: 12 June 2000
79 years old

Director
HARRIES, Helen Mary
Appointed Date: 23 May 2003
60 years old

Director

Director
JONES, Margaret Bernice
Appointed Date: 23 May 2003
94 years old

Resigned Directors

Secretary
GEORGE, Alan Edward Blundell
Resigned: 25 March 1998
Appointed Date: 17 September 1993

Secretary
GRIFFITHS, Ruth
Resigned: 09 December 2014
Appointed Date: 14 September 2013

Secretary
HARRIES, Helen Mary
Resigned: 30 April 2011
Appointed Date: 23 May 2003

Secretary
JENKINS, Conrad Geoffrey
Resigned: 14 September 2013
Appointed Date: 04 May 2013

Secretary
JENKINS, Conrad Geoffrey
Resigned: 11 May 2001
Appointed Date: 30 June 1998

Secretary
JENKINS, Conrad Geoffrey
Resigned: 19 August 1993

Secretary
LEGG, Susan
Resigned: 04 May 2013
Appointed Date: 30 April 2011

Secretary
SHORT, Audrey Florence
Resigned: 23 May 2003
Appointed Date: 11 May 2001

Secretary
STEPHENS, Olive
Resigned: 29 May 1992

Director
BROWN, Anthony Palmer
Resigned: 12 June 2000
70 years old

Director
GEORGE, Alan Edward Blundell
Resigned: 25 March 1998
Appointed Date: 28 May 1993
89 years old

Director
HALL, John David Winsor
Resigned: 23 May 2003
109 years old

Director
PUGH, Edward John
Resigned: 23 May 2003
Appointed Date: 30 April 1999
52 years old

Director
SHORT, Audrey Florence
Resigned: 22 July 2014
Appointed Date: 12 June 2000
102 years old

Director
SHORT, Owen Hamilton Barry
Resigned: 23 March 2016
Appointed Date: 22 February 2016
78 years old

Director
STEPHENS, Olive
Resigned: 28 May 1993
92 years old

Director
STOKES, Donald Stanley
Resigned: 23 August 2012
94 years old

Director
THOMAS, Susan Ann
Resigned: 12 June 2000
72 years old

SEA VIEW (MUMBLES) MANAGEMENT LIMITED Events

25 May 2016
Annual return made up to 18 May 2016 no member list
23 May 2016
Total exemption small company accounts made up to 31 March 2016
26 Apr 2016
Appointment of Mr David John Davies as a director on 23 March 2016
25 Apr 2016
Termination of appointment of Owen Hamilton Barry Short as a director on 23 March 2016
23 Feb 2016
Appointment of Mr Owen Hamilton Barry Short as a director on 22 February 2016
...
... and 92 more events
06 Jul 1987
Full accounts made up to 31 March 1987

06 Jul 1987
01/06/87 nsc

26 Jun 1986
Full accounts made up to 31 March 1986

26 Jun 1986
Annual return made up to 26/05/86

09 Jun 1986
Director resigned;new director appointed