LEYLANDS MEOLS DRIVE MANAGEMENT COMPANY LIMITED
WIRRAL

Hellopages » Merseyside » Wirral » CH60 0EE

Company number 04198453
Status Active
Incorporation Date 11 April 2001
Company Type Private Limited Company
Address BARNSTON HOUSE BEACON LANE, HESWALL, WIRRAL, MERSEYSIDE, CH60 0EE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 11 April 2016 with full list of shareholders Statement of capital on 2016-05-05 GBP 16 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of LEYLANDS MEOLS DRIVE MANAGEMENT COMPANY LIMITED are www.leylandsmeolsdrivemanagementcompany.co.uk, and www.leylands-meols-drive-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. The distance to to Brunswick Rail Station is 6.3 miles; to Edge Hill Rail Station is 8.1 miles; to Shotton High Level Rail Station is 8.1 miles; to Bank Hall Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Leylands Meols Drive Management Company Limited is a Private Limited Company. The company registration number is 04198453. Leylands Meols Drive Management Company Limited has been working since 11 April 2001. The present status of the company is Active. The registered address of Leylands Meols Drive Management Company Limited is Barnston House Beacon Lane Heswall Wirral Merseyside Ch60 0ee. . PRICE, Anita Priscilla is a Secretary of the company. ARMITAGE, Brenda is a Director of the company. LITTLER, Margaret is a Director of the company. PRICE, Anita Priscilla is a Director of the company. ROBERTS, Stephen Paul is a Director of the company. TOFT CHRISTENSEN, Ole is a Director of the company. Secretary LUNT, Frank William has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ELSTON, Charles Henry has been resigned. Director FERGUSON, Andrew Alan has been resigned. Director JOHNSON, Paula Lilian has been resigned. Director LUNT, Frank William has been resigned. Director SCHOFIELD, Frank Wilkinson has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
PRICE, Anita Priscilla
Appointed Date: 17 July 2002

Director
ARMITAGE, Brenda
Appointed Date: 12 April 2014
94 years old

Director
LITTLER, Margaret
Appointed Date: 28 November 2004
101 years old

Director
PRICE, Anita Priscilla
Appointed Date: 17 July 2002
95 years old

Director
ROBERTS, Stephen Paul
Appointed Date: 12 April 2011
70 years old

Director
TOFT CHRISTENSEN, Ole
Appointed Date: 02 February 2009
96 years old

Resigned Directors

Secretary
LUNT, Frank William
Resigned: 17 July 2002
Appointed Date: 11 April 2001

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 11 April 2001
Appointed Date: 11 April 2001

Director
ELSTON, Charles Henry
Resigned: 28 November 2004
Appointed Date: 17 July 2002
108 years old

Director
FERGUSON, Andrew Alan
Resigned: 17 July 2002
Appointed Date: 11 April 2001
69 years old

Director
JOHNSON, Paula Lilian
Resigned: 12 April 2014
Appointed Date: 18 October 2009
97 years old

Director
LUNT, Frank William
Resigned: 17 July 2002
Appointed Date: 11 April 2001
78 years old

Director
SCHOFIELD, Frank Wilkinson
Resigned: 18 October 2009
Appointed Date: 17 July 2002
105 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 11 April 2001
Appointed Date: 11 April 2001

LEYLANDS MEOLS DRIVE MANAGEMENT COMPANY LIMITED Events

27 Sep 2016
Total exemption small company accounts made up to 30 June 2016
05 May 2016
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 16

08 Dec 2015
Total exemption small company accounts made up to 30 June 2015
13 Aug 2015
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 16

03 Aug 2015
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 16

...
... and 60 more events
15 May 2001
Director resigned
15 May 2001
Secretary resigned
15 May 2001
New secretary appointed;new director appointed
15 May 2001
New director appointed
11 Apr 2001
Incorporation