VYNER MANAGEMENT LIMITED
WALLASEY

Hellopages » Merseyside » Wirral » CH45 4JB

Company number 01476739
Status Active
Incorporation Date 1 February 1980
Company Type Private Limited Company
Address SHERLCOCK HOUSE, MANOR ROAD, WALLASEY, MERSEYSIDE, CH45 4JB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Confirmation statement made on 25 January 2017 with updates; Appointment of Mr Alan George Downes as a director on 3 May 2016; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of VYNER MANAGEMENT LIMITED are www.vynermanagement.co.uk, and www.vyner-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and eight months. The distance to to Brunswick Rail Station is 3.8 miles; to Edge Hill Rail Station is 4.2 miles; to Kirkby Rail Station is 7.3 miles; to Formby Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Vyner Management Limited is a Private Limited Company. The company registration number is 01476739. Vyner Management Limited has been working since 01 February 1980. The present status of the company is Active. The registered address of Vyner Management Limited is Sherlcock House Manor Road Wallasey Merseyside Ch45 4jb. The company`s financial liabilities are £11.62k. It is £3.31k against last year. The cash in hand is £13.33k. It is £1.6k against last year. And the total assets are £14.76k, which is £1.92k against last year. ANTHONY, James Felix is a Director of the company. BRUCE, Graham Stewart is a Director of the company. DOWNES, Alan George is a Director of the company. GLYNN, Anthony James Declan is a Director of the company. SIM, Betty Cowan is a Director of the company. Secretary ALLAN, Raymond John has been resigned. Secretary BEECH, John has been resigned. Secretary DYKES, John Rodney has been resigned. Secretary RYDER, Julia Ann has been resigned. Secretary COSEC MANAGEMENT SERVICES LIMITED has been resigned. Secretary COUNTRYWIDE PROPERTY MANAGEMENT has been resigned. Director ALEXANDER, Neil has been resigned. Director BAND, Christopher has been resigned. Director BEECH, John has been resigned. Director COBB, John Ernest has been resigned. Director DIXON, Robert has been resigned. Director DIXON, Robert has been resigned. Director EVANS, Joyce Elizabeth Mary has been resigned. Director HAWDON, Leslie has been resigned. Director HODGSON, Andrew Stephen, Doctor has been resigned. Director HUMPHREYS, Margaret has been resigned. Director JOHNSON, Rebecca has been resigned. Director ROBERTS, John Barrie has been resigned. Director SUFFIELD, Charles Gordon has been resigned. Director TURNER, Florence Gertrude has been resigned. The company operates in "Residents property management".


vyner management Key Finiance

LIABILITIES £11.62k
+39%
CASH £13.33k
+13%
TOTAL ASSETS £14.76k
+14%
All Financial Figures

Current Directors

Director
ANTHONY, James Felix

76 years old

Director
BRUCE, Graham Stewart
Appointed Date: 29 June 2011
89 years old

Director
DOWNES, Alan George
Appointed Date: 03 May 2016
88 years old

Director
GLYNN, Anthony James Declan
Appointed Date: 06 April 2012
47 years old

Director
SIM, Betty Cowan
Appointed Date: 23 January 1997
97 years old

Resigned Directors

Secretary
ALLAN, Raymond John
Resigned: 31 March 2000

Secretary
BEECH, John
Resigned: 24 January 2009
Appointed Date: 01 April 2000

Secretary
DYKES, John Rodney
Resigned: 24 August 2007
Appointed Date: 16 January 2001

Secretary
RYDER, Julia Ann
Resigned: 04 March 2008
Appointed Date: 24 August 2007

Secretary
COSEC MANAGEMENT SERVICES LIMITED
Resigned: 27 November 2012
Appointed Date: 30 September 2009

Secretary
COUNTRYWIDE PROPERTY MANAGEMENT
Resigned: 30 September 2009
Appointed Date: 24 January 2009

Director
ALEXANDER, Neil
Resigned: 03 October 2008
83 years old

Director
BAND, Christopher
Resigned: 30 January 1992
83 years old

Director
BEECH, John
Resigned: 01 June 2015
102 years old

Director
COBB, John Ernest
Resigned: 04 January 2011
109 years old

Director
DIXON, Robert
Resigned: 27 July 2012
Appointed Date: 30 September 2008
101 years old

Director
DIXON, Robert
Resigned: 30 September 2008
101 years old

Director
EVANS, Joyce Elizabeth Mary
Resigned: 20 October 2009
110 years old

Director
HAWDON, Leslie
Resigned: 13 October 2006
103 years old

Director
HODGSON, Andrew Stephen, Doctor
Resigned: 23 January 1997
Appointed Date: 30 July 1992
88 years old

Director
HUMPHREYS, Margaret
Resigned: 01 June 2015
103 years old

Director
JOHNSON, Rebecca
Resigned: 25 July 1997
108 years old

Director
ROBERTS, John Barrie
Resigned: 14 August 2000
Appointed Date: 25 August 1998
78 years old

Director
SUFFIELD, Charles Gordon
Resigned: 22 May 1998
91 years old

Director
TURNER, Florence Gertrude
Resigned: 01 June 2015
Appointed Date: 08 August 2000
102 years old

VYNER MANAGEMENT LIMITED Events

26 Jan 2017
Confirmation statement made on 25 January 2017 with updates
03 May 2016
Appointment of Mr Alan George Downes as a director on 3 May 2016
11 Apr 2016
Total exemption small company accounts made up to 30 September 2015
25 Jan 2016
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 11

01 Jun 2015
Termination of appointment of Margaret Humphreys as a director on 1 June 2015
...
... and 101 more events
29 Nov 1988
Accounts for a small company made up to 30 September 1987

29 Nov 1988
Accounts for a small company made up to 30 September 1986

31 Jul 1986
Accounts for a small company made up to 30 September 1985

31 Jul 1986
Return made up to 29/01/86; full list of members

01 Feb 1980
Incorporation