BRUNEL MEWS RESIDENTS COMPANY LIMITED
PERSHORE

Hellopages » Worcestershire » Wychavon » WR10 1JG

Company number 03152158
Status Active
Incorporation Date 29 January 1996
Company Type Private Limited Company
Address 31 MASONS RYDE, PERSHORE, WORCESTERSHIRE, WR10 1JG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 21 December 2016 with updates; Annual return made up to 29 January 2016 with full list of shareholders Statement of capital on 2016-03-09 GBP 7 ; Accounts for a dormant company made up to 31 January 2016. The most likely internet sites of BRUNEL MEWS RESIDENTS COMPANY LIMITED are www.brunelmewsresidentscompany.co.uk, and www.brunel-mews-residents-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and nine months. The distance to to Evesham Rail Station is 5.5 miles; to Ashchurch for Tewkesbury Rail Station is 7.7 miles; to Worcester Shrub Hill Rail Station is 8.2 miles; to Worcester Foregate Street Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brunel Mews Residents Company Limited is a Private Limited Company. The company registration number is 03152158. Brunel Mews Residents Company Limited has been working since 29 January 1996. The present status of the company is Active. The registered address of Brunel Mews Residents Company Limited is 31 Masons Ryde Pershore Worcestershire Wr10 1jg. . MACINTOSH, John Angus Wolfe is a Secretary of the company. MACINTOSH, Lilly Riemann is a Director of the company. Secretary D'ARAUJO, Paul Francis has been resigned. Secretary JONES, David Robert has been resigned. Secretary OAKES, Thomas Frederick has been resigned. Secretary PUGH, Kemal Dwayne Edwin has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director BEACH, Robert Hartley has been resigned. Director BEST, Peter Richard has been resigned. Director D'ARAUJO, Paul Francis has been resigned. Director JONES, David Robert has been resigned. Director MORGAN JONES, Carolyn Anne has been resigned. Director OAKES, Thomas Frederick has been resigned. Director PUGH, Kemal Dwayne Edwin has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
MACINTOSH, John Angus Wolfe
Appointed Date: 29 January 2007

Director
MACINTOSH, Lilly Riemann
Appointed Date: 29 January 2007
82 years old

Resigned Directors

Secretary
D'ARAUJO, Paul Francis
Resigned: 15 October 2006
Appointed Date: 16 June 2004

Secretary
JONES, David Robert
Resigned: 14 June 2004
Appointed Date: 09 February 1997

Secretary
OAKES, Thomas Frederick
Resigned: 29 January 2007
Appointed Date: 16 October 2006

Secretary
PUGH, Kemal Dwayne Edwin
Resigned: 09 February 1997
Appointed Date: 29 January 1996

Nominee Secretary
THOMAS, Howard
Resigned: 29 January 1996
Appointed Date: 29 January 1996

Director
BEACH, Robert Hartley
Resigned: 01 November 2004
Appointed Date: 09 February 1997
91 years old

Director
BEST, Peter Richard
Resigned: 10 May 2007
Appointed Date: 22 May 2006
77 years old

Director
D'ARAUJO, Paul Francis
Resigned: 15 October 2006
Appointed Date: 16 June 2004
65 years old

Director
JONES, David Robert
Resigned: 14 June 2004
Appointed Date: 09 February 1997
80 years old

Director
MORGAN JONES, Carolyn Anne
Resigned: 09 February 1997
Appointed Date: 29 January 1996
80 years old

Director
OAKES, Thomas Frederick
Resigned: 29 January 2007
Appointed Date: 29 January 2006
45 years old

Director
PUGH, Kemal Dwayne Edwin
Resigned: 09 February 1997
Appointed Date: 29 January 1996
81 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 29 January 1996
Appointed Date: 29 January 1996
63 years old

BRUNEL MEWS RESIDENTS COMPANY LIMITED Events

31 Jan 2017
Confirmation statement made on 21 December 2016 with updates
09 Mar 2016
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 7

12 Feb 2016
Accounts for a dormant company made up to 31 January 2016
23 Feb 2015
Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 7

21 Feb 2015
Accounts for a dormant company made up to 31 January 2015
...
... and 59 more events
16 Feb 1996
Director resigned
16 Feb 1996
Secretary resigned
16 Feb 1996
New secretary appointed;new director appointed
16 Feb 1996
Registered office changed on 16/02/96 from: 16 st john street, london, EC1M 4AY
29 Jan 1996
Incorporation