MAMSEY HOUSE LIMITED
WILLITON TAUNTON

Hellopages » Somerset » West Somerset » TA4 4NJ

Company number 02774019
Status Active
Incorporation Date 16 December 1992
Company Type Private Limited Company
Address MAMSEY HOUSE, PRIEST STREET, WILLITON TAUNTON, SOMERSET, TA4 4NJ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 16 December 2016 with updates; Accounts for a dormant company made up to 28 February 2016; Annual return made up to 16 December 2015 with full list of shareholders Statement of capital on 2015-12-24 GBP 2 . The most likely internet sites of MAMSEY HOUSE LIMITED are www.mamseyhouse.co.uk, and www.mamsey-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and ten months. Mamsey House Limited is a Private Limited Company. The company registration number is 02774019. Mamsey House Limited has been working since 16 December 1992. The present status of the company is Active. The registered address of Mamsey House Limited is Mamsey House Priest Street Williton Taunton Somerset Ta4 4nj. . HALLIDAY, Elizabeth Ruthven is a Secretary of the company. HALLIDAY, Nigel James, Dr is a Director of the company. Nominee Secretary HACKETT, Christopher has been resigned. Secretary HALLIDAY, Nigel James, Doctor has been resigned. Director GODWIN, John Cliance has been resigned. Director GOVER, David Edward, Dr has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
HALLIDAY, Elizabeth Ruthven
Appointed Date: 01 December 2003

Director

Resigned Directors

Nominee Secretary
HACKETT, Christopher
Resigned: 16 December 1993
Appointed Date: 16 December 1992

Secretary
HALLIDAY, Nigel James, Doctor
Resigned: 01 December 2003

Director
GODWIN, John Cliance
Resigned: 06 August 1997
Appointed Date: 16 December 1992
80 years old

Director
GOVER, David Edward, Dr
Resigned: 01 December 2003
Appointed Date: 16 December 1992
76 years old

Persons With Significant Control

Clinida Care Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MAMSEY HOUSE LIMITED Events

25 Jan 2017
Confirmation statement made on 16 December 2016 with updates
22 Nov 2016
Accounts for a dormant company made up to 28 February 2016
24 Dec 2015
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 2

22 Nov 2015
Accounts for a dormant company made up to 28 February 2015
30 Dec 2014
Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2014-12-30
  • GBP 2

...
... and 52 more events
07 Jan 1994
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

04 Apr 1993
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

10 Feb 1993
Accounting reference date notified as 28/02

05 Jan 1993
Secretary resigned;new secretary appointed;new director appointed

16 Dec 1992
Incorporation