63 ST MARKS ROAD MANAGEMENT COMPANY LIMITED
SALISBURY

Hellopages » Wiltshire » Wiltshire » SP5 4NG

Company number 01900445
Status Active
Incorporation Date 28 March 1985
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address MAY COTTAGE, HOMINGTON, SALISBURY, WILTSHIRE, UNITED KINGDOM, SP5 4NG
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Confirmation statement made on 6 February 2017 with updates; Director's details changed for Mr James Mclean Butcher on 9 December 2016; Director's details changed for David James Julian Wilde on 9 December 2016. The most likely internet sites of 63 ST MARKS ROAD MANAGEMENT COMPANY LIMITED are www.63stmarksroadmanagementcompany.co.uk, and www.63-st-marks-road-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and seven months. 63 St Marks Road Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01900445. 63 St Marks Road Management Company Limited has been working since 28 March 1985. The present status of the company is Active. The registered address of 63 St Marks Road Management Company Limited is May Cottage Homington Salisbury Wiltshire United Kingdom Sp5 4ng. The company`s financial liabilities are £1.7k. It is £-1.46k against last year. The cash in hand is £1.26k. It is £-1.5k against last year. And the total assets are £1.98k, which is £-1.45k against last year. BUTCHER, James Mclean is a Secretary of the company. BUTCHER, James Mclean is a Director of the company. GORDON, Joan is a Director of the company. HOARE, Ruth is a Director of the company. WILDE, David James Julian is a Director of the company. Secretary COTTON, Andrew Walter, Doctor has been resigned. Secretary LANE, Edward Keith has been resigned. Secretary MUNDY, John Martin has been resigned. Secretary OWEN, Percival Davison has been resigned. Secretary OWEN, Percival Davison has been resigned. Director HUGHES, Michael Anthony has been resigned. Director HUNT, Rachel has been resigned. Director JONES, Neil has been resigned. Director LANE, Edward Keith has been resigned. Director LANE, Tina has been resigned. Director MORRISH, Spenser John has been resigned. Director MUNDY, Helen Clare has been resigned. Director MUNDY, John Martin has been resigned. Director OWEN, Percival Davison has been resigned. Director ROGERS, Paul David has been resigned. Director SNOOK, Emma Claire has been resigned. Director TELLING, Paul has been resigned. Director THORPE, Lisa Jane has been resigned. The company operates in "Other accommodation".


63 st marks road management company Key Finiance

LIABILITIES £1.7k
-47%
CASH £1.26k
-55%
TOTAL ASSETS £1.98k
-43%
All Financial Figures

Current Directors

Secretary
BUTCHER, James Mclean
Appointed Date: 04 October 2004

Director
BUTCHER, James Mclean
Appointed Date: 01 February 2000
60 years old

Director
GORDON, Joan
Appointed Date: 13 January 2015
72 years old

Director
HOARE, Ruth
Appointed Date: 12 October 2005
62 years old

Director
WILDE, David James Julian
Appointed Date: 04 October 2004
45 years old

Resigned Directors

Secretary
COTTON, Andrew Walter, Doctor
Resigned: 14 October 2004
Appointed Date: 14 August 1999

Secretary
LANE, Edward Keith
Resigned: 12 September 1996
Appointed Date: 26 February 1994

Secretary
MUNDY, John Martin
Resigned: 22 March 1992

Secretary
OWEN, Percival Davison
Resigned: 10 November 1999
Appointed Date: 02 June 1997

Secretary
OWEN, Percival Davison
Resigned: 26 January 1994

Director
HUGHES, Michael Anthony
Resigned: 18 June 2002
Appointed Date: 14 August 1999
61 years old

Director
HUNT, Rachel
Resigned: 13 January 2015
Appointed Date: 28 January 2013
53 years old

Director
JONES, Neil
Resigned: 12 October 2005
Appointed Date: 28 January 2003
47 years old

Director
LANE, Edward Keith
Resigned: 12 September 1996
68 years old

Director
LANE, Tina
Resigned: 12 September 1996
64 years old

Director
MORRISH, Spenser John
Resigned: 20 September 1996
Appointed Date: 17 March 1995
65 years old

Director
MUNDY, Helen Clare
Resigned: 03 March 1993
62 years old

Director
MUNDY, John Martin
Resigned: 10 August 1994
Appointed Date: 01 December 1983

Director
OWEN, Percival Davison
Resigned: 10 November 1999
92 years old

Director
ROGERS, Paul David
Resigned: 14 August 1999
Appointed Date: 10 August 1994
56 years old

Director
SNOOK, Emma Claire
Resigned: 28 January 2013
Appointed Date: 30 November 2007
40 years old

Director
TELLING, Paul
Resigned: 30 November 2007
Appointed Date: 19 August 2004
56 years old

Director
THORPE, Lisa Jane
Resigned: 19 August 2004
Appointed Date: 26 July 1999
55 years old

Persons With Significant Control

Mr James Mclean Butcher Arics Faav
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

63 ST MARKS ROAD MANAGEMENT COMPANY LIMITED Events

22 Feb 2017
Confirmation statement made on 6 February 2017 with updates
09 Dec 2016
Director's details changed for Mr James Mclean Butcher on 9 December 2016
09 Dec 2016
Director's details changed for David James Julian Wilde on 9 December 2016
09 Dec 2016
Secretary's details changed for Mr James Mclean Butcher on 9 December 2016
09 Dec 2016
Director's details changed for Mr James Mclean Butcher on 9 December 2016
...
... and 109 more events
31 Jan 1987
Accounts for a small company made up to 30 September 1986

24 Sep 1986
Annual return made up to 14/08/86

29 Jul 1986
Director resigned;new director appointed

26 Jun 1986
Director resigned;new director appointed

28 Mar 1985
Incorporation