WATERSIDE MEWS (SWANAGE) MANAGEMENT LIMITED
SALISBURY

Hellopages » Wiltshire » Wiltshire » SP2 9BH

Company number 05874985
Status Active
Incorporation Date 13 July 2006
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 19 ROMAN ROAD, SALISBURY, ENGLAND, SP2 9BH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Registered office address changed from High Feather the Ballands North Fetcham Leatherhead Surrey KT22 9HU to 19 Roman Road Salisbury SP2 9BH on 31 March 2017; Appointment of Mr Michael Robert Parks as a director on 30 March 2017; Termination of appointment of Lesley Deborah Chisholm Potter as a director on 30 March 2017. The most likely internet sites of WATERSIDE MEWS (SWANAGE) MANAGEMENT LIMITED are www.watersidemewsswanagemanagement.co.uk, and www.waterside-mews-swanage-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. Waterside Mews Swanage Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05874985. Waterside Mews Swanage Management Limited has been working since 13 July 2006. The present status of the company is Active. The registered address of Waterside Mews Swanage Management Limited is 19 Roman Road Salisbury England Sp2 9bh. . DANPURE, Christopher John is a Director of the company. DANPURE, Heather Jane, Dr is a Director of the company. JONES, Douglas Rodney is a Director of the company. PARKS, Michael Robert is a Director of the company. Secretary STANLEY, Helen Jane has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director BERRY, Charles Peter has been resigned. Director PARKS, Michael Robert has been resigned. Director PAYNE, Peter Michael has been resigned. Director POTTER, Lesley Deborah Chisholm has been resigned. Director STANLEY, Raymond James has been resigned. Director STANLEY, Ronald Geoffrey has been resigned. Director STANLEY, Ronald Albert has been resigned. Director WHITEHOUSE, Christine has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. Director L & A SECRETARIAL LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Director
DANPURE, Christopher John
Appointed Date: 07 April 2012
78 years old

Director
DANPURE, Heather Jane, Dr
Appointed Date: 04 April 2015
78 years old

Director
JONES, Douglas Rodney
Appointed Date: 21 September 2010
79 years old

Director
PARKS, Michael Robert
Appointed Date: 30 March 2017
73 years old

Resigned Directors

Secretary
STANLEY, Helen Jane
Resigned: 06 December 2010
Appointed Date: 17 July 2006

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 17 July 2006
Appointed Date: 13 July 2006

Director
BERRY, Charles Peter
Resigned: 04 April 2015
Appointed Date: 07 April 2012
99 years old

Director
PARKS, Michael Robert
Resigned: 04 April 2015
Appointed Date: 30 October 2010
73 years old

Director
PAYNE, Peter Michael
Resigned: 07 April 2012
Appointed Date: 21 September 2010
59 years old

Director
POTTER, Lesley Deborah Chisholm
Resigned: 30 March 2017
Appointed Date: 21 September 2010
60 years old

Director
STANLEY, Raymond James
Resigned: 06 December 2010
Appointed Date: 17 July 2006
79 years old

Director
STANLEY, Ronald Geoffrey
Resigned: 06 December 2010
Appointed Date: 17 July 2006
81 years old

Director
STANLEY, Ronald Albert
Resigned: 01 October 2009
Appointed Date: 17 July 2006
100 years old

Director
WHITEHOUSE, Christine
Resigned: 07 April 2012
Appointed Date: 21 September 2010
39 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 17 July 2006
Appointed Date: 13 July 2006

Director
L & A SECRETARIAL LIMITED
Resigned: 17 July 2006
Appointed Date: 13 July 2006

WATERSIDE MEWS (SWANAGE) MANAGEMENT LIMITED Events

31 Mar 2017
Registered office address changed from High Feather the Ballands North Fetcham Leatherhead Surrey KT22 9HU to 19 Roman Road Salisbury SP2 9BH on 31 March 2017
31 Mar 2017
Appointment of Mr Michael Robert Parks as a director on 30 March 2017
31 Mar 2017
Termination of appointment of Lesley Deborah Chisholm Potter as a director on 30 March 2017
23 Feb 2017
Total exemption small company accounts made up to 31 May 2016
22 Jul 2016
Confirmation statement made on 13 July 2016 with updates
...
... and 49 more events
27 Jul 2006
New director appointed
27 Jul 2006
Director resigned
27 Jul 2006
Secretary resigned;director resigned
27 Jul 2006
Registered office changed on 27/07/06 from: 31 corsham street london N1 6DR
13 Jul 2006
Incorporation