ST. MARKS AND ST. FRANCIS MANAGEMENT COMPANY LIMITED
TORQUAY

Hellopages » Devon » Torbay » TQ1 2JY

Company number 02747667
Status Active
Incorporation Date 16 September 1992
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address MR PETER ROBERTS, FLAT 1 ST MARKS, LOWER WOODFIELD ROAD, TORQUAY, DEVON, TQ1 2JY
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption full accounts made up to 30 September 2016; Confirmation statement made on 16 September 2016 with updates; Appointment of Doctor Adrian William Huxham as a director on 30 November 2015. The most likely internet sites of ST. MARKS AND ST. FRANCIS MANAGEMENT COMPANY LIMITED are www.stmarksandstfrancismanagementcompany.co.uk, and www.st-marks-and-st-francis-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and one months. St Marks and St Francis Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02747667. St Marks and St Francis Management Company Limited has been working since 16 September 1992. The present status of the company is Active. The registered address of St Marks and St Francis Management Company Limited is Mr Peter Roberts Flat 1 St Marks Lower Woodfield Road Torquay Devon Tq1 2jy. . ROBERTS, Peter Charles is a Secretary of the company. HALDANE, Lynne is a Director of the company. HUXHAM, Adrian William, Doctor is a Director of the company. ROBERTS, Peter Charles is a Director of the company. Secretary COMLEY, Angela has been resigned. Secretary MORGAN, Ebenezer has been resigned. Secretary ROE, Nicholas John has been resigned. Secretary WICKETT, John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CHAMBERS, Paul Roger has been resigned. Director COMLEY, Angela has been resigned. Director COOMBS, Jean has been resigned. Director COOMBS, Jean has been resigned. Director DENTON, Lynne Ann has been resigned. Director HORSLEY, Michael has been resigned. Director LONGDIN, Beulah Muriel has been resigned. Director MORGAN, Ebenezer has been resigned. Director ROE, Nicholas John has been resigned. Director TAYLOR, Mary has been resigned. Director WICKETT, John has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
ROBERTS, Peter Charles
Appointed Date: 01 April 2009

Director
HALDANE, Lynne
Appointed Date: 14 December 2011
85 years old

Director
HUXHAM, Adrian William, Doctor
Appointed Date: 30 November 2015
78 years old

Director
ROBERTS, Peter Charles
Appointed Date: 21 November 2007
73 years old

Resigned Directors

Secretary
COMLEY, Angela
Resigned: 19 October 2000
Appointed Date: 03 November 1999

Secretary
MORGAN, Ebenezer
Resigned: 03 November 1999
Appointed Date: 11 October 1994

Secretary
ROE, Nicholas John
Resigned: 11 October 1994
Appointed Date: 16 September 1992

Secretary
WICKETT, John
Resigned: 01 April 2009
Appointed Date: 19 October 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 September 1992
Appointed Date: 16 September 1992

Director
CHAMBERS, Paul Roger
Resigned: 16 December 1994
Appointed Date: 28 October 1993
76 years old

Director
COMLEY, Angela
Resigned: 19 October 2000
Appointed Date: 22 October 1997
70 years old

Director
COOMBS, Jean
Resigned: 30 November 2015
Appointed Date: 29 May 2014
80 years old

Director
COOMBS, Jean
Resigned: 14 February 2012
Appointed Date: 21 November 2007
80 years old

Director
DENTON, Lynne Ann
Resigned: 10 February 2012
Appointed Date: 01 April 2009
81 years old

Director
HORSLEY, Michael
Resigned: 10 May 2015
Appointed Date: 03 June 2014
75 years old

Director
LONGDIN, Beulah Muriel
Resigned: 21 November 2007
Appointed Date: 30 August 1996
89 years old

Director
MORGAN, Ebenezer
Resigned: 21 November 2007
Appointed Date: 11 October 1994
106 years old

Director
ROE, Nicholas John
Resigned: 28 October 1993
Appointed Date: 16 September 1992
65 years old

Director
TAYLOR, Mary
Resigned: 30 August 1996
Appointed Date: 16 September 1992
93 years old

Director
WICKETT, John
Resigned: 01 April 2009
Appointed Date: 19 October 2000
82 years old

Persons With Significant Control

Mr Peter Charles Roberts
Notified on: 1 September 2016
73 years old
Nature of control: Has significant influence or control

ST. MARKS AND ST. FRANCIS MANAGEMENT COMPANY LIMITED Events

16 Mar 2017
Total exemption full accounts made up to 30 September 2016
18 Sep 2016
Confirmation statement made on 16 September 2016 with updates
31 Dec 2015
Appointment of Doctor Adrian William Huxham as a director on 30 November 2015
30 Dec 2015
Termination of appointment of Jean Coombs as a director on 30 November 2015
19 Dec 2015
Total exemption full accounts made up to 30 September 2015
...
... and 76 more events
02 Nov 1993
Accounts for a small company made up to 30 September 1993

13 Sep 1993
Annual return made up to 16/09/93

25 Nov 1992
Accounting reference date notified as 30/09

29 Sep 1992
Secretary resigned

16 Sep 1992
Incorporation