REDHOUSE MEWS MANAGEMENT COMPANY LIMITED
HASLEMERE

Hellopages » Surrey » Waverley » GU27 1HT

Company number 03156296
Status Active
Incorporation Date 7 February 1996
Company Type Private Limited Company
Address 99 WEY HILL, HASLEMERE, SURREY, ENGLAND, GU27 1HT
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 7 February 2017 with updates; Micro company accounts made up to 29 February 2016; Annual return made up to 7 February 2016 with full list of shareholders Statement of capital on 2016-02-12 GBP 10 . The most likely internet sites of REDHOUSE MEWS MANAGEMENT COMPANY LIMITED are www.redhousemewsmanagementcompany.co.uk, and www.redhouse-mews-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. Redhouse Mews Management Company Limited is a Private Limited Company. The company registration number is 03156296. Redhouse Mews Management Company Limited has been working since 07 February 1996. The present status of the company is Active. The registered address of Redhouse Mews Management Company Limited is 99 Wey Hill Haslemere Surrey England Gu27 1ht. . STEADMAN, Catherine Louise is a Secretary of the company. HOWDEN, Neal David is a Director of the company. Secretary BRIANT, Madeleine Victoria has been resigned. Secretary FIELDING, Charles Henry has been resigned. Secretary KARTAR, Barry John has been resigned. Director BLACKABY, Louise has been resigned. Director BOYCAN, Andrew Dacey has been resigned. Director BRYDER, Gillian Tracey has been resigned. Director CLEMENTSON, Lara Henrietta has been resigned. Director FIELDING, Charles Henry has been resigned. Director GRIFFITHS, John David has been resigned. Director HEFFERHHXI, Patrick Brendan has been resigned. Director LONG, David John has been resigned. Director REDPATH, Christopher John has been resigned. Director STAFF, Breda Mary has been resigned. Director THOMSON, Helen has been resigned. Director WOODWARD, Elizabeth Ellen has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
STEADMAN, Catherine Louise
Appointed Date: 01 November 2005

Director
HOWDEN, Neal David
Appointed Date: 21 April 2009
53 years old

Resigned Directors

Secretary
BRIANT, Madeleine Victoria
Resigned: 31 October 2005
Appointed Date: 20 February 2000

Secretary
FIELDING, Charles Henry
Resigned: 20 August 1997
Appointed Date: 07 February 1996

Secretary
KARTAR, Barry John
Resigned: 20 February 2000
Appointed Date: 20 August 1997

Director
BLACKABY, Louise
Resigned: 29 March 2005
Appointed Date: 04 August 2001
49 years old

Director
BOYCAN, Andrew Dacey
Resigned: 05 November 2010
Appointed Date: 21 April 2009
48 years old

Director
BRYDER, Gillian Tracey
Resigned: 16 October 2000
Appointed Date: 21 July 1997
61 years old

Director
CLEMENTSON, Lara Henrietta
Resigned: 11 August 2008
Appointed Date: 08 November 2006
55 years old

Director
FIELDING, Charles Henry
Resigned: 22 July 1997
Appointed Date: 07 February 1996
76 years old

Director
GRIFFITHS, John David
Resigned: 22 July 1997
Appointed Date: 07 February 1996
74 years old

Director
HEFFERHHXI, Patrick Brendan
Resigned: 31 October 2005
Appointed Date: 05 August 2001
79 years old

Director
LONG, David John
Resigned: 19 May 2015
Appointed Date: 21 April 2009
70 years old

Director
REDPATH, Christopher John
Resigned: 23 July 2001
Appointed Date: 20 February 2000
54 years old

Director
STAFF, Breda Mary
Resigned: 28 February 2011
Appointed Date: 31 October 2005
76 years old

Director
THOMSON, Helen
Resigned: 20 February 2000
Appointed Date: 20 August 1997
52 years old

Director
WOODWARD, Elizabeth Ellen
Resigned: 19 May 2014
Appointed Date: 31 October 2005
64 years old

REDHOUSE MEWS MANAGEMENT COMPANY LIMITED Events

28 Feb 2017
Confirmation statement made on 7 February 2017 with updates
30 Nov 2016
Micro company accounts made up to 29 February 2016
12 Feb 2016
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 10

12 Feb 2016
Termination of appointment of David John Long as a director on 19 May 2015
12 Feb 2016
Registered office address changed from 60 Midhurst Road Liphook Hants GU30 7DY to 99 Wey Hill Haslemere Surrey GU27 1HT on 12 February 2016
...
... and 70 more events
23 Jul 1997
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

23 Jul 1997
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

23 Jul 1997
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

07 Apr 1997
Return made up to 07/02/97; full list of members
07 Feb 1996
Incorporation