SAVOY MEWS MANAGEMENT COMPANY LIMITED
TUNBRIDGE WELLS

Hellopages » Kent » Tunbridge Wells » TN4 8AU

Company number 05145423
Status Active
Incorporation Date 4 June 2004
Company Type Private Limited Company
Address ALEXANDRE BOYES, 48 MOUNT EPHRAIM, TUNBRIDGE WELLS, KENT, ENGLAND, TN4 8AU
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 December 2015; Annual return made up to 8 June 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 14 ; Annual return made up to 4 June 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 14 . The most likely internet sites of SAVOY MEWS MANAGEMENT COMPANY LIMITED are www.savoymewsmanagementcompany.co.uk, and www.savoy-mews-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. Savoy Mews Management Company Limited is a Private Limited Company. The company registration number is 05145423. Savoy Mews Management Company Limited has been working since 04 June 2004. The present status of the company is Active. The registered address of Savoy Mews Management Company Limited is Alexandre Boyes 48 Mount Ephraim Tunbridge Wells Kent England Tn4 8au. . CLARKE, Matthew Sheridan is a Director of the company. DURHAM, Peter Christian is a Director of the company. HAKES, Stephen is a Director of the company. MAINWARING, Bruce James is a Director of the company. Secretary FITZGERALD, Sarah Jayne has been resigned. Secretary FIRSTPORT SECRETARIAL LIMITED has been resigned. Secretary SQUIRE SANDERS SECRETARIAL SERVICES LIMITED has been resigned. Director FEENEY, David Michael has been resigned. Director LANGRIDGE, Adam James has been resigned. The company operates in "Residents property management".


Current Directors

Director
CLARKE, Matthew Sheridan
Appointed Date: 08 April 2010
52 years old

Director
DURHAM, Peter Christian
Appointed Date: 23 May 2016
59 years old

Director
HAKES, Stephen
Appointed Date: 20 December 2007
67 years old

Director
MAINWARING, Bruce James
Appointed Date: 20 December 2007
51 years old

Resigned Directors

Secretary
FITZGERALD, Sarah Jayne
Resigned: 10 December 2007
Appointed Date: 04 June 2004

Secretary
FIRSTPORT SECRETARIAL LIMITED
Resigned: 22 March 2016
Appointed Date: 20 July 2012

Secretary
SQUIRE SANDERS SECRETARIAL SERVICES LIMITED
Resigned: 19 July 2012
Appointed Date: 10 December 2007

Director
FEENEY, David Michael
Resigned: 10 December 2007
Appointed Date: 04 June 2004
62 years old

Director
LANGRIDGE, Adam James
Resigned: 02 June 2009
Appointed Date: 10 December 2007
53 years old

SAVOY MEWS MANAGEMENT COMPANY LIMITED Events

18 Sep 2016
Total exemption small company accounts made up to 30 December 2015
08 Jun 2016
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 14

06 Jun 2016
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 14

23 May 2016
Appointment of Mr Peter Christian Durham as a director on 23 May 2016
15 Apr 2016
Termination of appointment of Firstport Secretarial Limited as a secretary on 22 March 2016
...
... and 48 more events
24 May 2006
Accounts for a dormant company made up to 30 June 2005
10 Mar 2006
Ad 15/02/06--------- £ si 8@1=8 £ ic 1/9
11 Jul 2005
Return made up to 04/06/05; full list of members
22 Jul 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

04 Jun 2004
Incorporation