THE MEWS (HERITAGE PARK) MANAGEMENT COMPANY LIMITED
DEVIZES

Hellopages » Wiltshire » Wiltshire » SN10 5LU
Company number 05484986
Status Active
Incorporation Date 20 June 2005
Company Type Private Limited Company
Address 13 THE MEWS, NEWMAN ROAD, DEVIZES, WILTSHIRE, SN10 5LU
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Director's details changed for Mr Simon Thomas on 17 January 2017; Appointment of Ms Kelly Higson as a director on 16 December 2016. The most likely internet sites of THE MEWS (HERITAGE PARK) MANAGEMENT COMPANY LIMITED are www.themewsheritageparkmanagementcompany.co.uk, and www.the-mews-heritage-park-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. The Mews Heritage Park Management Company Limited is a Private Limited Company. The company registration number is 05484986. The Mews Heritage Park Management Company Limited has been working since 20 June 2005. The present status of the company is Active. The registered address of The Mews Heritage Park Management Company Limited is 13 The Mews Newman Road Devizes Wiltshire Sn10 5lu. . HARDCASTLE, Judith is a Secretary of the company. AMMANN, Anthony James is a Director of the company. COTTELL, Matthew is a Director of the company. DENNIS, Richard Simon is a Director of the company. DOWNEY, Anthony, Dr is a Director of the company. ELWOOD, Robert is a Director of the company. EMMERSON, Rachel is a Director of the company. GIBAUT, Peter John is a Director of the company. HIGSON, Kelly is a Director of the company. MARTIN, Graham John is a Director of the company. RICH, Charlotte is a Director of the company. SLADE, Christopher Ronald is a Director of the company. STEVENS, Andrew Edward is a Director of the company. STURTIVANT, Neil William Frederick is a Director of the company. THOMAS, Simon is a Director of the company. UNDERWOOD, John Michael is a Director of the company. WILLIAMS, Robin Templar is a Director of the company. WRIGHT, Patricia Mary is a Director of the company. Secretary CLAYTON, Christopher Frederick has been resigned. Secretary DENNIS, Richard Simon has been resigned. Secretary HEWINS, Michael John has been resigned. Nominee Secretary 7SIDE SECRETARIAL LIMITED has been resigned. Director APPLEGARTH, Charlotte Louisa has been resigned. Director BENNETT, Richard Stuart has been resigned. Director BOWSHER, John Patrick has been resigned. Director CASTLEMAN, Steven John has been resigned. Director CLAYTON, Christopher Frederick has been resigned. Director CLAYTON, Janet Anne has been resigned. Director DUNBAR-MORRIS, Harriet Sophie, Dr has been resigned. Director FLEMING, Andrew Patrick has been resigned. Director GRIFFITHS, Peter has been resigned. Director HEWINS, Michael John has been resigned. Director HORSELL, Marie Ann has been resigned. Director INGLEBY, Gordon Ernest has been resigned. Director JONES, Terry has been resigned. Director LANGFORD, Christine Amanda has been resigned. Director MACE, Trudy Jane has been resigned. Director MERCIECA, Mark has been resigned. Director MOYNAN, Geoffrey Malcolm has been resigned. Director RICHARDS, Ian Sewart Hanson, Commander has been resigned. Director SMITH, Paul Ernest Brand has been resigned. Director STRAKER, Gordon John has been resigned. Director WINGFIELD, Robert has been resigned. Director 7SIDE NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HARDCASTLE, Judith
Appointed Date: 15 January 2013

Director
AMMANN, Anthony James
Appointed Date: 09 October 2007
78 years old

Director
COTTELL, Matthew
Appointed Date: 09 October 2007
43 years old

Director
DENNIS, Richard Simon
Appointed Date: 09 October 2007
60 years old

Director
DOWNEY, Anthony, Dr
Appointed Date: 25 July 2016
59 years old

Director
ELWOOD, Robert
Appointed Date: 01 January 2015
77 years old

Director
EMMERSON, Rachel
Appointed Date: 01 January 2014
48 years old

Director
GIBAUT, Peter John
Appointed Date: 08 July 2012
76 years old

Director
HIGSON, Kelly
Appointed Date: 16 December 2016
48 years old

Director
MARTIN, Graham John
Appointed Date: 09 December 2012
70 years old

Director
RICH, Charlotte
Appointed Date: 08 July 2012
61 years old

Director
SLADE, Christopher Ronald
Appointed Date: 08 January 2010
77 years old

Director
STEVENS, Andrew Edward
Appointed Date: 01 April 2016
86 years old

Director
STURTIVANT, Neil William Frederick
Appointed Date: 09 October 2007
68 years old

Director
THOMAS, Simon
Appointed Date: 01 January 2015
44 years old

Director
UNDERWOOD, John Michael
Appointed Date: 15 March 2010
75 years old

Director
WILLIAMS, Robin Templar
Appointed Date: 09 October 2007
91 years old

Director
WRIGHT, Patricia Mary
Appointed Date: 15 April 2011
98 years old

Resigned Directors

Secretary
CLAYTON, Christopher Frederick
Resigned: 22 June 2012
Appointed Date: 08 February 2008

Secretary
DENNIS, Richard Simon
Resigned: 15 January 2013
Appointed Date: 22 June 2012

Secretary
HEWINS, Michael John
Resigned: 21 December 2007
Appointed Date: 20 June 2005

Nominee Secretary
7SIDE SECRETARIAL LIMITED
Resigned: 20 June 2005
Appointed Date: 20 June 2005

Director
APPLEGARTH, Charlotte Louisa
Resigned: 01 August 2010
Appointed Date: 08 February 2008
50 years old

Director
BENNETT, Richard Stuart
Resigned: 16 November 2013
Appointed Date: 09 October 2007
79 years old

Director
BOWSHER, John Patrick
Resigned: 09 February 2014
Appointed Date: 03 November 2011
62 years old

Director
CASTLEMAN, Steven John
Resigned: 15 July 2016
Appointed Date: 09 October 2007
67 years old

Director
CLAYTON, Christopher Frederick
Resigned: 08 February 2008
Appointed Date: 08 February 2008
78 years old

Director
CLAYTON, Janet Anne
Resigned: 08 December 2007
Appointed Date: 09 October 2007
75 years old

Director
DUNBAR-MORRIS, Harriet Sophie, Dr
Resigned: 26 January 2015
Appointed Date: 30 October 2011
51 years old

Director
FLEMING, Andrew Patrick
Resigned: 09 October 2007
Appointed Date: 20 June 2005
67 years old

Director
GRIFFITHS, Peter
Resigned: 26 June 2015
Appointed Date: 09 October 2007
47 years old

Director
HEWINS, Michael John
Resigned: 21 December 2007
Appointed Date: 20 June 2005
75 years old

Director
HORSELL, Marie Ann
Resigned: 01 May 2011
Appointed Date: 09 October 2007
73 years old

Director
INGLEBY, Gordon Ernest
Resigned: 01 February 2016
Appointed Date: 01 December 2010
94 years old

Director
JONES, Terry
Resigned: 15 March 2010
Appointed Date: 09 October 2007
76 years old

Director
LANGFORD, Christine Amanda
Resigned: 12 June 2012
Appointed Date: 09 October 2007
68 years old

Director
MACE, Trudy Jane
Resigned: 08 January 2010
Appointed Date: 09 October 2007
70 years old

Director
MERCIECA, Mark
Resigned: 12 August 2011
Appointed Date: 09 October 2007
53 years old

Director
MOYNAN, Geoffrey Malcolm
Resigned: 01 January 2012
Appointed Date: 09 October 2007
70 years old

Director
RICHARDS, Ian Sewart Hanson, Commander
Resigned: 01 November 2010
Appointed Date: 09 October 2007
81 years old

Director
SMITH, Paul Ernest Brand
Resigned: 21 December 2013
Appointed Date: 23 June 2010
68 years old

Director
STRAKER, Gordon John
Resigned: 09 October 2007
Appointed Date: 20 June 2005
78 years old

Director
WINGFIELD, Robert
Resigned: 21 December 2007
Appointed Date: 14 December 2007
47 years old

Director
7SIDE NOMINEES LIMITED
Resigned: 20 June 2005
Appointed Date: 20 June 2005

THE MEWS (HERITAGE PARK) MANAGEMENT COMPANY LIMITED Events

06 Feb 2017
Total exemption full accounts made up to 31 December 2016
18 Jan 2017
Director's details changed for Mr Simon Thomas on 17 January 2017
16 Dec 2016
Appointment of Ms Kelly Higson as a director on 16 December 2016
27 Aug 2016
Appointment of Dr Anthony Downey as a director on 25 July 2016
27 Aug 2016
Appointment of Mr Andrew Edward Stevens as a director on 1 April 2016
...
... and 113 more events
14 Jul 2005
New director appointed
14 Jul 2005
New director appointed
14 Jul 2005
New secretary appointed
14 Jul 2005
Registered office changed on 14/07/05 from: 14-18 city road cardiff CF24 3DL
20 Jun 2005
Incorporation