THE BEACONS (MOUNT AVENUE) MANAGEMENT CO. LTD.
WIRRAL

Hellopages » Merseyside » Wirral » CH60 4TG

Company number 03591187
Status Active
Incorporation Date 1 July 1998
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address MR TREVOR THATCHER, FLAT 14 PARKVIEW COURT, MOUNT AVENUE HESWALL, WIRRAL, MERSEYSIDE, CH60 4TG
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption full accounts made up to 30 November 2016; Confirmation statement made on 1 July 2016 with updates; Total exemption full accounts made up to 30 November 2015. The most likely internet sites of THE BEACONS (MOUNT AVENUE) MANAGEMENT CO. LTD. are www.thebeaconsmountavenuemanagementco.co.uk, and www.the-beacons-mount-avenue-management-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. The distance to to Flint Rail Station is 5.5 miles; to Brunswick Rail Station is 6.4 miles; to Shotton High Level Rail Station is 8.3 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.The Beacons Mount Avenue Management Co Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03591187. The Beacons Mount Avenue Management Co Ltd has been working since 01 July 1998. The present status of the company is Active. The registered address of The Beacons Mount Avenue Management Co Ltd is Mr Trevor Thatcher Flat 14 Parkview Court Mount Avenue Heswall Wirral Merseyside Ch60 4tg. . AMES, Christopher Mark is a Secretary of the company. ALLEN, Graham is a Director of the company. AMES, Christopher Mark is a Director of the company. GRIFFITHS, Kenneth Edward is a Director of the company. THATCHER, Trevor is a Director of the company. Secretary HANNA, Gordon Alexander has been resigned. Secretary THATCHER, Trevor has been resigned. Secretary WESTON, Irma Catharina has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HANNA, Gordon Alexander has been resigned. Director HANNA, Meryl Dorothy has been resigned. Director SHIPMAN, Michael Leslie has been resigned. Director THATCHER, Trevor has been resigned. Director WESTON, Irma Catharina has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
AMES, Christopher Mark
Appointed Date: 31 March 2009

Director
ALLEN, Graham
Appointed Date: 08 June 2004
93 years old

Director
AMES, Christopher Mark
Appointed Date: 22 January 2001
65 years old

Director
GRIFFITHS, Kenneth Edward
Appointed Date: 17 May 2011
86 years old

Director
THATCHER, Trevor
Appointed Date: 17 May 2011
94 years old

Resigned Directors

Secretary
HANNA, Gordon Alexander
Resigned: 05 April 2000
Appointed Date: 01 July 1998

Secretary
THATCHER, Trevor
Resigned: 15 August 2003
Appointed Date: 05 April 2000

Secretary
WESTON, Irma Catharina
Resigned: 31 March 2009
Appointed Date: 12 October 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 01 July 1998
Appointed Date: 01 July 1998

Director
HANNA, Gordon Alexander
Resigned: 05 April 2000
Appointed Date: 01 July 1998
71 years old

Director
HANNA, Meryl Dorothy
Resigned: 05 April 2000
Appointed Date: 01 July 1998
70 years old

Director
SHIPMAN, Michael Leslie
Resigned: 22 January 2001
Appointed Date: 05 April 2000
82 years old

Director
THATCHER, Trevor
Resigned: 15 August 2003
Appointed Date: 05 April 2000
94 years old

Director
WESTON, Irma Catharina
Resigned: 31 March 2009
Appointed Date: 12 October 2003
100 years old

Persons With Significant Control

Mr Christopher Mark Ames
Notified on: 11 July 2016
65 years old
Nature of control: Has significant influence or control

THE BEACONS (MOUNT AVENUE) MANAGEMENT CO. LTD. Events

31 Mar 2017
Total exemption full accounts made up to 30 November 2016
12 Jul 2016
Confirmation statement made on 1 July 2016 with updates
18 May 2016
Total exemption full accounts made up to 30 November 2015
21 Jul 2015
Annual return made up to 1 July 2015 no member list
21 Jul 2015
Director's details changed for Mr Christopher Mark Ames on 1 June 2015
...
... and 51 more events
14 Mar 2000
Full accounts made up to 30 November 1999
05 Aug 1999
Annual return made up to 01/07/99
10 Feb 1999
Accounting reference date extended from 31/07/99 to 30/11/99
06 Jul 1998
Secretary resigned
01 Jul 1998
Incorporation