THE MEADES MANAGEMENT COMPANY LIMITED
LINGFIELD

Hellopages » Surrey » Tandridge » RH7 6PZ

Company number 03428366
Status Active
Incorporation Date 3 September 1997
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 38 THE MEADES, DORMANSLAND, LINGFIELD, SURREY, RH7 6PZ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Appointment of Mr James Robert Sellick as a director on 1 March 2017; Termination of appointment of Robin David Tucker as a director on 1 February 2017; Confirmation statement made on 3 September 2016 with updates. The most likely internet sites of THE MEADES MANAGEMENT COMPANY LIMITED are www.themeadesmanagementcompany.co.uk, and www.the-meades-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and one months. The Meades Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03428366. The Meades Management Company Limited has been working since 03 September 1997. The present status of the company is Active. The registered address of The Meades Management Company Limited is 38 The Meades Dormansland Lingfield Surrey Rh7 6pz. . HOWSON, David Andrew is a Secretary of the company. BLAKE, Lynn Kathryn is a Director of the company. GEORGE, Susan Margaret is a Director of the company. HOWSON, David Andrew is a Director of the company. JARRETT, George Spencer is a Director of the company. SELLICK, James Robert is a Director of the company. Secretary JOVIC, Lou has been resigned. Secretary LEE, John Redmond has been resigned. Secretary SMEATON, Trevor has been resigned. Secretary WILLIAMSON, Catherine Jane has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BEELS, Patricia Joan has been resigned. Director COLLINS, Michael Leonard has been resigned. Director DIMBLEBEE, Paul Anthony has been resigned. Director HAWKEY, Peter has been resigned. Director JOVIC, Lou has been resigned. Director LEE, John Redmond has been resigned. Director MCQUEEN, Katrina Jane has been resigned. Director NYMAN, Gabrielle has been resigned. Director TUCKER, Robin David has been resigned. Director WILLIAMSON, Catherine Jane has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HOWSON, David Andrew
Appointed Date: 15 September 2005

Director
BLAKE, Lynn Kathryn
Appointed Date: 12 March 2008
66 years old

Director
GEORGE, Susan Margaret
Appointed Date: 15 September 2005
79 years old

Director
HOWSON, David Andrew
Appointed Date: 20 December 2000
68 years old

Director
JARRETT, George Spencer
Appointed Date: 20 December 2000
74 years old

Director
SELLICK, James Robert
Appointed Date: 01 March 2017
39 years old

Resigned Directors

Secretary
JOVIC, Lou
Resigned: 01 September 1999
Appointed Date: 03 September 1997

Secretary
LEE, John Redmond
Resigned: 04 February 2003
Appointed Date: 21 March 2000

Secretary
SMEATON, Trevor
Resigned: 21 March 2000
Appointed Date: 01 September 1999

Secretary
WILLIAMSON, Catherine Jane
Resigned: 15 September 2005
Appointed Date: 04 February 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 03 September 1997
Appointed Date: 03 September 1997

Director
BEELS, Patricia Joan
Resigned: 01 April 2014
Appointed Date: 04 February 2003
81 years old

Director
COLLINS, Michael Leonard
Resigned: 06 February 2002
Appointed Date: 20 December 2000
83 years old

Director
DIMBLEBEE, Paul Anthony
Resigned: 10 August 2004
Appointed Date: 06 February 2002
69 years old

Director
HAWKEY, Peter
Resigned: 01 September 1999
Appointed Date: 03 September 1997
74 years old

Director
JOVIC, Lou
Resigned: 01 September 1999
Appointed Date: 03 September 1997
79 years old

Director
LEE, John Redmond
Resigned: 04 February 2003
Appointed Date: 01 September 1999
75 years old

Director
MCQUEEN, Katrina Jane
Resigned: 02 February 2001
Appointed Date: 01 September 1999
60 years old

Director
NYMAN, Gabrielle
Resigned: 05 February 2008
Appointed Date: 07 February 2006
61 years old

Director
TUCKER, Robin David
Resigned: 01 February 2017
Appointed Date: 01 April 2014
47 years old

Director
WILLIAMSON, Catherine Jane
Resigned: 15 September 2005
Appointed Date: 06 February 2002
58 years old

THE MEADES MANAGEMENT COMPANY LIMITED Events

01 Mar 2017
Appointment of Mr James Robert Sellick as a director on 1 March 2017
19 Feb 2017
Termination of appointment of Robin David Tucker as a director on 1 February 2017
11 Sep 2016
Confirmation statement made on 3 September 2016 with updates
09 Jun 2016
Total exemption small company accounts made up to 30 September 2015
25 Apr 2016
Resolutions
  • RES13 ‐ Company business 05/04/2016

...
... and 64 more events
15 Oct 1999
Director resigned
07 Sep 1999
Annual return made up to 03/09/99
04 Sep 1998
Annual return made up to 03/09/98
  • 363(287) ‐ Registered office changed on 04/09/98

25 Sep 1997
Secretary resigned
03 Sep 1997
Incorporation