MELCOMBE AVENUE MANAGEMENT LIMITED
WEYMOUTH SUPERWEY LIMITED

Hellopages » Dorset » West Dorset » DT4 9TH

Company number 05403683
Status Active
Incorporation Date 24 March 2005
Company Type Private Limited Company
Address 14A ALBANY ROAD, WEYMOUTH, DORSET, DT4 9TH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 24 March 2016 with full list of shareholders Statement of capital on 2016-03-24 GBP 8 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of MELCOMBE AVENUE MANAGEMENT LIMITED are www.melcombeavenuemanagement.co.uk, and www.melcombe-avenue-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. Melcombe Avenue Management Limited is a Private Limited Company. The company registration number is 05403683. Melcombe Avenue Management Limited has been working since 24 March 2005. The present status of the company is Active. The registered address of Melcombe Avenue Management Limited is 14a Albany Road Weymouth Dorset Dt4 9th. . HESTER, Marcus Charles is a Secretary of the company. HESTER, Marcus Charles is a Secretary of the company. HESTER, Marcus Charles is a Secretary of the company. HESTER, Marcus Charles is a Director of the company. Secretary LOOSEMORE, Francis John has been resigned. Secretary MITCHELL, Colin Ross has been resigned. Director BARSBY, Mark Andrew has been resigned. Director HOUSE, Michael Stephen has been resigned. Director LAMBIE, Catherine Elizabeth has been resigned. Director LOOSEMORE, Francis John has been resigned. Director MAYGER, Gaye Rosemary has been resigned. Director MONTGOMERIE, Pamela Margaret has been resigned. Director STEWKESBURY, Mervyn has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HESTER, Marcus Charles
Appointed Date: 30 December 2012

Secretary
HESTER, Marcus Charles
Appointed Date: 30 December 2012

Secretary
HESTER, Marcus Charles
Appointed Date: 17 July 2006

Director
HESTER, Marcus Charles
Appointed Date: 22 April 2012
60 years old

Resigned Directors

Secretary
LOOSEMORE, Francis John
Resigned: 17 July 2006
Appointed Date: 25 May 2005

Secretary
MITCHELL, Colin Ross
Resigned: 25 May 2005
Appointed Date: 24 March 2005

Director
BARSBY, Mark Andrew
Resigned: 30 November 2010
Appointed Date: 07 November 2008
69 years old

Director
HOUSE, Michael Stephen
Resigned: 25 May 2005
Appointed Date: 24 March 2005
44 years old

Director
LAMBIE, Catherine Elizabeth
Resigned: 01 December 2012
Appointed Date: 19 January 2009
81 years old

Director
LOOSEMORE, Francis John
Resigned: 17 July 2006
Appointed Date: 25 May 2005
66 years old

Director
MAYGER, Gaye Rosemary
Resigned: 26 November 2012
Appointed Date: 16 January 2011
74 years old

Director
MONTGOMERIE, Pamela Margaret
Resigned: 07 November 2008
Appointed Date: 17 July 2006
87 years old

Director
STEWKESBURY, Mervyn
Resigned: 17 July 2006
Appointed Date: 25 May 2005
92 years old

MELCOMBE AVENUE MANAGEMENT LIMITED Events

16 Aug 2016
Total exemption small company accounts made up to 31 December 2015
24 Mar 2016
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 8

22 Apr 2015
Total exemption small company accounts made up to 31 December 2014
31 Mar 2015
Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 8

14 Oct 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 40 more events
18 Jun 2005
New secretary appointed;new director appointed
18 Jun 2005
Secretary resigned
18 Jun 2005
Director resigned
25 May 2005
Company name changed superwey LIMITED\certificate issued on 25/05/05
24 Mar 2005
Incorporation