LYPIATT MEWS RESIDENTS ASSOCIATION LIMITED
CHELTENHAM

Hellopages » Gloucestershire » Tewkesbury » GL51 6TQ
Company number 02846965
Status Active
Incorporation Date 23 August 1993
Company Type Private Limited Company
Address MIDWAY HOUSE HERRICK WAY, STAVERTON TECHNOLOGY PARK, STAVERTON, CHELTENHAM, GLOUCESTERSHIRE, ENGLAND, GL51 6TQ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Accounts for a dormant company made up to 30 September 2016; Appointment of Ms Susan Jenkins Clarke as a director on 19 January 2017; Confirmation statement made on 23 August 2016 with updates. The most likely internet sites of LYPIATT MEWS RESIDENTS ASSOCIATION LIMITED are www.lypiattmewsresidentsassociation.co.uk, and www.lypiatt-mews-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and six months. The distance to to Gloucester Rail Station is 4.2 miles; to Ashchurch for Tewkesbury Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lypiatt Mews Residents Association Limited is a Private Limited Company. The company registration number is 02846965. Lypiatt Mews Residents Association Limited has been working since 23 August 1993. The present status of the company is Active. The registered address of Lypiatt Mews Residents Association Limited is Midway House Herrick Way Staverton Technology Park Staverton Cheltenham Gloucestershire England Gl51 6tq. . HARPER SHELDON LIMITED is a Secretary of the company. BROTHERHOOD, Eira Mary is a Director of the company. CARTER, Joyce Carol is a Director of the company. CLARKE, Susan Jenkins is a Director of the company. RUSSELL, Harold Rodney is a Director of the company. Secretary MEALING, Robert William has been resigned. Secretary SHELDON, Simon Keith has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BREWSTER, Diana Gwendolen has been resigned. Director BROWN, George Charles Beattie has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director COPLEY, Donald William has been resigned. Director FAIRWEATHER, Douglas Edward has been resigned. Director FAIRWEATHER, Douglas Edward has been resigned. Director FIELD, Sheelagh Mary Spencer has been resigned. Director GOODHEW, Patricia Daphne has been resigned. Director LEGG, Valerie Patricia has been resigned. Director O'LEARY, Fionna Kieran Margaret has been resigned. Director SHERIDAN, Brendan Thomas has been resigned. Director WILSON, David Keates has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HARPER SHELDON LIMITED
Appointed Date: 05 June 2015

Director
BROTHERHOOD, Eira Mary
Appointed Date: 08 November 2011
87 years old

Director
CARTER, Joyce Carol
Appointed Date: 23 July 2003
93 years old

Director
CLARKE, Susan Jenkins
Appointed Date: 19 January 2017
83 years old

Director
RUSSELL, Harold Rodney
Appointed Date: 30 November 2006
102 years old

Resigned Directors

Secretary
MEALING, Robert William
Resigned: 01 December 1998
Appointed Date: 01 September 1993

Secretary
SHELDON, Simon Keith
Resigned: 05 June 2015
Appointed Date: 01 December 1998

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 01 September 1993
Appointed Date: 23 August 1993

Director
BREWSTER, Diana Gwendolen
Resigned: 01 March 2002
Appointed Date: 11 November 1998
111 years old

Director
BROWN, George Charles Beattie
Resigned: 25 February 1997
Appointed Date: 01 September 1993
113 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 01 September 1993
Appointed Date: 23 August 1993
35 years old

Director
COPLEY, Donald William
Resigned: 31 May 1998
Appointed Date: 01 September 1993
108 years old

Director
FAIRWEATHER, Douglas Edward
Resigned: 12 May 2004
Appointed Date: 04 February 2004
100 years old

Director
FAIRWEATHER, Douglas Edward
Resigned: 18 November 2003
Appointed Date: 22 November 1994
100 years old

Director
FIELD, Sheelagh Mary Spencer
Resigned: 11 November 1998
Appointed Date: 11 November 1997
101 years old

Director
GOODHEW, Patricia Daphne
Resigned: 30 November 1999
Appointed Date: 01 September 1993
100 years old

Director
LEGG, Valerie Patricia
Resigned: 31 January 2008
Appointed Date: 06 December 2000
96 years old

Director
O'LEARY, Fionna Kieran Margaret
Resigned: 29 September 2015
Appointed Date: 06 May 2015
74 years old

Director
SHERIDAN, Brendan Thomas
Resigned: 18 November 2003
Appointed Date: 06 December 2000
88 years old

Director
WILSON, David Keates
Resigned: 18 November 2003
Appointed Date: 30 November 1999
83 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 01 September 1993
Appointed Date: 23 August 1993

LYPIATT MEWS RESIDENTS ASSOCIATION LIMITED Events

01 Feb 2017
Accounts for a dormant company made up to 30 September 2016
26 Jan 2017
Appointment of Ms Susan Jenkins Clarke as a director on 19 January 2017
24 Aug 2016
Confirmation statement made on 23 August 2016 with updates
22 Aug 2016
Secretary's details changed for Ths Accountants Ltd on 30 November 2015
26 Nov 2015
Registered office address changed from The Old School House Leckhampton Road Cheltenham Gloucestershire GL53 0AX to Midway House Herrick Way, Staverton Technology Park Staverton Cheltenham Gloucestershire GL51 6TQ on 26 November 2015
...
... and 81 more events
29 Sep 1993
Director resigned;new director appointed

29 Sep 1993
Secretary resigned;new secretary appointed;director resigned

29 Sep 1993
Registered office changed on 29/09/93 from: 33 crwys road cardiff CF2 4YF

08 Sep 1993
Company name changed argala flat management LIMITED\certificate issued on 09/09/93

23 Aug 1993
Incorporation