ST. ANDREWS MEADOWS MANAGEMENT COMPANY LIMITED
DORSET

Hellopages » Dorset » West Dorset » DT7 3NS

Company number 03613937
Status Active
Incorporation Date 12 August 1998
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 3 SAINT ANDREWS MEADOW, LYME REGIS, DORSET, DT7 3NS
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 31 December 2016 with updates; Total exemption full accounts made up to 31 December 2015. The most likely internet sites of ST. ANDREWS MEADOWS MANAGEMENT COMPANY LIMITED are www.standrewsmeadowsmanagementcompany.co.uk, and www.st-andrews-meadows-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and two months. St Andrews Meadows Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03613937. St Andrews Meadows Management Company Limited has been working since 12 August 1998. The present status of the company is Active. The registered address of St Andrews Meadows Management Company Limited is 3 Saint Andrews Meadow Lyme Regis Dorset Dt7 3ns. . BOHANE, Paul Spence is a Secretary of the company. BOHANE, Paul Spence is a Director of the company. OCONNOR, Sharon Deborah is a Director of the company. PENNINGTON, John Frederick Dale is a Director of the company. SHARPLEY, David is a Director of the company. TEE, Elizabeth Jean is a Director of the company. Secretary PROSSER, Henry James has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Director COBB, Lucy has been resigned. Director FOWLER, Eliot Patrick has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director MILFORD, David John has been resigned. Director NAYLOR, Christopher Robin has been resigned. Director PROSSER, Henry James has been resigned. Director TEE, Nicola has been resigned. Director WATTON, Faval Joan has been resigned. Director WATTON, Victor Charles has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
BOHANE, Paul Spence
Appointed Date: 20 September 2000

Director
BOHANE, Paul Spence
Appointed Date: 12 October 2012
81 years old

Director
OCONNOR, Sharon Deborah
Appointed Date: 30 September 2005
62 years old

Director
PENNINGTON, John Frederick Dale
Appointed Date: 20 September 2000
59 years old

Director
SHARPLEY, David
Appointed Date: 01 October 2015
67 years old

Director
TEE, Elizabeth Jean
Appointed Date: 17 January 2015
74 years old

Resigned Directors

Secretary
PROSSER, Henry James
Resigned: 20 September 2000
Appointed Date: 12 August 1998

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 12 August 1998
Appointed Date: 12 August 1998

Director
COBB, Lucy
Resigned: 30 September 2005
Appointed Date: 23 December 2003
62 years old

Director
FOWLER, Eliot Patrick
Resigned: 16 December 2003
Appointed Date: 20 September 2000
98 years old

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 12 August 1998
Appointed Date: 12 August 1998

Director
MILFORD, David John
Resigned: 01 December 2012
Appointed Date: 20 September 2000
86 years old

Director
NAYLOR, Christopher Robin
Resigned: 20 September 2000
Appointed Date: 12 August 1998
74 years old

Director
PROSSER, Henry James
Resigned: 20 September 2000
Appointed Date: 12 August 1998
80 years old

Director
TEE, Nicola
Resigned: 15 January 2015
Appointed Date: 20 September 2000
76 years old

Director
WATTON, Faval Joan
Resigned: 30 September 2015
Appointed Date: 17 January 2015
74 years old

Director
WATTON, Victor Charles
Resigned: 31 December 2014
Appointed Date: 28 December 2012
75 years old

ST. ANDREWS MEADOWS MANAGEMENT COMPANY LIMITED Events

13 Mar 2017
Total exemption full accounts made up to 31 December 2016
31 Dec 2016
Confirmation statement made on 31 December 2016 with updates
05 Feb 2016
Total exemption full accounts made up to 31 December 2015
04 Jan 2016
Annual return made up to 3 January 2016 no member list
09 Oct 2015
Termination of appointment of Faval Joan Watton as a director on 30 September 2015
...
... and 64 more events
21 Dec 1998
Accounting reference date extended from 31/08/99 to 31/12/99
19 Aug 1998
New director appointed
19 Aug 1998
New secretary appointed;new director appointed
19 Aug 1998
Registered office changed on 19/08/98 from: 76 whitchurch road cardiff CF4 3LX
12 Aug 1998
Incorporation