PARRS MOUNT MEWS LIMITED
SALE CHESHIRE

Hellopages » Greater Manchester » Trafford » M33 7DF
Company number 01774093
Status Active
Incorporation Date 30 November 1983
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 2 ORIEL COURT, ASHFIELD ROAD, SALE CHESHIRE, M33 7DF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Annual return made up to 31 March 2016 no member list; Appointment of Karen Louise Christer as a director on 10 June 2015. The most likely internet sites of PARRS MOUNT MEWS LIMITED are www.parrsmountmews.co.uk, and www.parrs-mount-mews.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and three months. Parrs Mount Mews Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01774093. Parrs Mount Mews Limited has been working since 30 November 1983. The present status of the company is Active. The registered address of Parrs Mount Mews Limited is 2 Oriel Court Ashfield Road Sale Cheshire M33 7df. . RUSHTON, Susan Jane is a Secretary of the company. CHRISTER, Karen Louise is a Director of the company. DWYER, Lucy is a Director of the company. ELKINGTON, Aidan is a Director of the company. MINOGUE, Elizabeth Eckford is a Director of the company. SHAPIRO, Philip Mark is a Director of the company. Director CREED, Jane has been resigned. Director CRIER, Helen Elizabeth has been resigned. Director DALBY, Paul has been resigned. Director DRUMMOND, Nicholas has been resigned. Director FAULKNER, Elizabeth Karen has been resigned. Director FISHER, Andrew Scott has been resigned. Director HARRIS, Mavis has been resigned. Director HOOD, Liam Adam has been resigned. Director KIRWAN, Joseph has been resigned. Director SELWYN, Marilyn Ann has been resigned. Director STAMP, Bryan has been resigned. Director TAYLOR, Victoria Clare has been resigned. Director TORKINGTON, Christian Roy has been resigned. Director WOOD, Tracey has been resigned. The company operates in "Residents property management".


Current Directors


Director
CHRISTER, Karen Louise
Appointed Date: 10 June 2015
45 years old

Director
DWYER, Lucy
Appointed Date: 10 June 2015
40 years old

Director
ELKINGTON, Aidan
Appointed Date: 23 July 1992
63 years old

Director
MINOGUE, Elizabeth Eckford
Appointed Date: 02 July 2014
79 years old

Director
SHAPIRO, Philip Mark

81 years old

Resigned Directors

Director
CREED, Jane
Resigned: 24 November 2004
Appointed Date: 23 July 1992
59 years old

Director
CRIER, Helen Elizabeth
Resigned: 11 December 2014
Appointed Date: 01 February 2001
64 years old

Director
DALBY, Paul
Resigned: 23 July 1992
69 years old

Director
DRUMMOND, Nicholas
Resigned: 26 November 2012
Appointed Date: 09 June 2005
50 years old

Director
FAULKNER, Elizabeth Karen
Resigned: 12 September 2014
Appointed Date: 02 August 2010
57 years old

Director
FISHER, Andrew Scott
Resigned: 23 July 1992
65 years old

Director
HARRIS, Mavis
Resigned: 18 August 1993
82 years old

Director
HOOD, Liam Adam
Resigned: 08 June 2001
Appointed Date: 13 September 1999
59 years old

Director
KIRWAN, Joseph
Resigned: 20 July 1993
97 years old

Director
SELWYN, Marilyn Ann
Resigned: 14 February 2001
Appointed Date: 23 July 1992
79 years old

Director
STAMP, Bryan
Resigned: 14 January 1992
95 years old

Director
TAYLOR, Victoria Clare
Resigned: 17 May 2010
Appointed Date: 13 September 1999
56 years old

Director
TORKINGTON, Christian Roy
Resigned: 26 March 1998
Appointed Date: 07 December 1994
63 years old

Director
WOOD, Tracey
Resigned: 30 January 1998
Appointed Date: 07 December 1994
58 years old

PARRS MOUNT MEWS LIMITED Events

16 Jun 2016
Total exemption full accounts made up to 31 March 2016
06 Apr 2016
Annual return made up to 31 March 2016 no member list
13 Jul 2015
Appointment of Karen Louise Christer as a director on 10 June 2015
13 Jul 2015
Appointment of Lucy Dwyer as a director on 10 June 2015
22 Jun 2015
Total exemption full accounts made up to 31 March 2015
...
... and 101 more events
02 Dec 1986
Annual return made up to 31/03/84

02 Dec 1986
Annual return made up to 31/03/86

02 Dec 1986
Annual return made up to 31/03/86

02 Dec 1986
Director resigned;new director appointed

02 Dec 1986
Registered office changed on 02/12/86 from: samantha house 2 warwick road old trafford manchester M16 oqq