ABOYNE MEWS MANAGEMENT LIMITED
TAMWORTH

Hellopages » Staffordshire » Tamworth » B77 5DQ

Company number 01951499
Status Active
Incorporation Date 1 October 1985
Company Type Private Limited Company
Address UNIT 4A FALCON HOUSE CLAYMORE, TAME VALLEY INDUSTRIAL ESTATE, WILNECOTE, TAMWORTH, STAFFORDSHIRE, B77 5DQ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Confirmation statement made on 20 October 2016 with updates; Register inspection address has been changed from Dwf Llp One Snowhill Snow Hill Queensway Birmingham B4 6GA to C/O Dwf Llp One Snowhill Snow Hill Queensway Birmingham B4 6GA; Register(s) moved to registered inspection location Dwf Llp One Snowhill Snow Hill Queensway Birmingham B4 6GA. The most likely internet sites of ABOYNE MEWS MANAGEMENT LIMITED are www.aboynemewsmanagement.co.uk, and www.aboyne-mews-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and twelve months. Aboyne Mews Management Limited is a Private Limited Company. The company registration number is 01951499. Aboyne Mews Management Limited has been working since 01 October 1985. The present status of the company is Active. The registered address of Aboyne Mews Management Limited is Unit 4a Falcon House Claymore Tame Valley Industrial Estate Wilnecote Tamworth Staffordshire B77 5dq. . FIRTH, Maureen Sylvia is a Secretary of the company. EYRE, Nicholas is a Director of the company. FIRTH, Maureen Sylvia is a Director of the company. GARDINER, Gregory is a Director of the company. JONES, Raymund Christopher, Dr is a Director of the company. STADLER, Alan Martin is a Director of the company. Secretary FIRTH, Maureen Sylvia has been resigned. Secretary SIMONDS, Robert has been resigned. Secretary STADLER, Alan Martin has been resigned. Director ANDERSON, Gordon William has been resigned. Director BURNS, Dominic has been resigned. Director COPPENDALE, Lynne has been resigned. Director GIBSON, Helen has been resigned. Director HENMAN, Alastair Roy has been resigned. Director JACOBS, Lynette Suzanna has been resigned. Director QAMAR, Tanvir has been resigned. Director SMART, Adrian Victor has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
FIRTH, Maureen Sylvia
Appointed Date: 14 October 2004

Director
EYRE, Nicholas
Appointed Date: 23 June 1998
80 years old

Director
FIRTH, Maureen Sylvia
Appointed Date: 21 June 1992
87 years old

Director
GARDINER, Gregory

75 years old

Director
JONES, Raymund Christopher, Dr
Appointed Date: 02 July 2002
79 years old

Director
STADLER, Alan Martin
Appointed Date: 21 May 2008
66 years old

Resigned Directors

Secretary
FIRTH, Maureen Sylvia
Resigned: 30 November 1999

Secretary
SIMONDS, Robert
Resigned: 14 October 2004
Appointed Date: 30 November 1999

Secretary
STADLER, Alan Martin
Resigned: 10 October 2010
Appointed Date: 21 May 2008

Director
ANDERSON, Gordon William
Resigned: 01 April 1997
98 years old

Director
BURNS, Dominic
Resigned: 01 March 1995
84 years old

Director
COPPENDALE, Lynne
Resigned: 23 June 1998
72 years old

Director
GIBSON, Helen
Resigned: 24 April 1995
Appointed Date: 12 May 1993
63 years old

Director
HENMAN, Alastair Roy
Resigned: 26 February 2007
Appointed Date: 02 July 2002
56 years old

Director
JACOBS, Lynette Suzanna
Resigned: 01 June 1993
65 years old

Director
QAMAR, Tanvir
Resigned: 11 October 2004
Appointed Date: 23 June 1998
65 years old

Director
SMART, Adrian Victor
Resigned: 27 May 1998
Appointed Date: 18 July 1995
60 years old

ABOYNE MEWS MANAGEMENT LIMITED Events

03 Nov 2016
Confirmation statement made on 20 October 2016 with updates
30 Sep 2016
Register inspection address has been changed from Dwf Llp One Snowhill Snow Hill Queensway Birmingham B4 6GA to C/O Dwf Llp One Snowhill Snow Hill Queensway Birmingham B4 6GA
30 Sep 2016
Register(s) moved to registered inspection location Dwf Llp One Snowhill Snow Hill Queensway Birmingham B4 6GA
15 Sep 2016
Register inspection address has been changed to Dwf Llp One Snowhill Snow Hill Queensway Birmingham B4 6GA
15 Apr 2016
Total exemption full accounts made up to 30 September 2015
...
... and 105 more events
24 Feb 1988
Wd 25/01/88 ad 19/03/86-09/10/87 £ si 38@1=38 £ ic 2/40

24 Jan 1988
Registered office changed on 24/01/88 from: home farm orchard hill little billing northampton NN3 4AH

24 Jan 1988
Accounting reference date shortened from 31/03 to 30/09

13 Jan 1988
Director resigned;new director appointed

11 Jun 1986
Registered office changed on 11/06/86 from: whelmar house 8 notre dame mews northampton NN1 2BG