STRENSHAM COURT MEWS MANAGEMENT LIMITED
WORCESTER

Hellopages » Worcestershire » Wychavon » WR8 9LR

Company number 02176262
Status Active
Incorporation Date 12 October 1987
Company Type Private Limited Company
Address 12 STRENSHAM COURT MEWS, STRENSHAM, WORCESTER, WR8 9LR
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 31 July 2016 with updates; Amended total exemption full accounts made up to 31 March 2015. The most likely internet sites of STRENSHAM COURT MEWS MANAGEMENT LIMITED are www.strenshamcourtmewsmanagement.co.uk, and www.strensham-court-mews-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and twelve months. Strensham Court Mews Management Limited is a Private Limited Company. The company registration number is 02176262. Strensham Court Mews Management Limited has been working since 12 October 1987. The present status of the company is Active. The registered address of Strensham Court Mews Management Limited is 12 Strensham Court Mews Strensham Worcester Wr8 9lr. . ANDERSON, Tracy is a Secretary of the company. MELLOR, Paul is a Director of the company. Secretary BAILEY, Diane has been resigned. Secretary BYRNE, Paul Martin has been resigned. Secretary COLBY, Derrick has been resigned. Secretary GRIMSTON, Karl Richard has been resigned. Secretary JONES, Hilary Ruth has been resigned. Secretary KAY, Karen Elizabeth has been resigned. Secretary KELLY, David Jonathan has been resigned. Secretary PEARCE, Sally Ann has been resigned. Secretary POTTS, Gertrude Dorothy has been resigned. Secretary ROBINSON, Philippa Jane has been resigned. Secretary ROMEO, David Wayne has been resigned. Director BAILEY, Diane has been resigned. Director BYRNE, Paul Martin has been resigned. Director CLIFFORD, Ernest John has been resigned. Director COLBY, Derrick has been resigned. Director DAVIES, Darren James has been resigned. Director GRIMSTON, Karl Richard has been resigned. Director JONES, Hilary Ruth has been resigned. Director MAGILL, Michael Robert has been resigned. Director MELLOR, Paul has been resigned. Director PEARCE, Sally Ann has been resigned. Director PHILLIPS, Neil, Dr has been resigned. Director POTTS, Gertrude Dorothy has been resigned. Director ROBINSON, Philippa Jane has been resigned. Director WHITE, Deborah Alison has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
ANDERSON, Tracy
Appointed Date: 28 May 2012

Director
MELLOR, Paul
Appointed Date: 01 July 2015
55 years old

Resigned Directors

Secretary
BAILEY, Diane
Resigned: 05 April 2004
Appointed Date: 29 April 2002

Secretary
BYRNE, Paul Martin
Resigned: 31 March 2008
Appointed Date: 01 April 2007

Secretary
COLBY, Derrick
Resigned: 28 October 1994

Secretary
GRIMSTON, Karl Richard
Resigned: 01 February 1997
Appointed Date: 22 June 1996

Secretary
JONES, Hilary Ruth
Resigned: 22 June 1996
Appointed Date: 28 October 1994

Secretary
KAY, Karen Elizabeth
Resigned: 28 May 2012
Appointed Date: 27 July 2011

Secretary
KELLY, David Jonathan
Resigned: 27 July 2011
Appointed Date: 01 April 2010

Secretary
PEARCE, Sally Ann
Resigned: 01 April 2007
Appointed Date: 05 April 2004

Secretary
POTTS, Gertrude Dorothy
Resigned: 23 June 2000
Appointed Date: 01 February 1997

Secretary
ROBINSON, Philippa Jane
Resigned: 29 April 2002
Appointed Date: 23 June 2000

Secretary
ROMEO, David Wayne
Resigned: 31 March 2010
Appointed Date: 01 April 2008

Director
BAILEY, Diane
Resigned: 05 April 2004
Appointed Date: 29 April 2002
77 years old

Director
BYRNE, Paul Martin
Resigned: 01 April 2008
Appointed Date: 05 April 2004
62 years old

Director
CLIFFORD, Ernest John
Resigned: 30 June 2015
Appointed Date: 01 April 2010
50 years old

Director
COLBY, Derrick
Resigned: 30 September 1994
92 years old

Director
DAVIES, Darren James
Resigned: 31 March 2010
Appointed Date: 20 November 2008
54 years old

Director
GRIMSTON, Karl Richard
Resigned: 01 February 1997
Appointed Date: 22 June 1996
61 years old

Director
JONES, Hilary Ruth
Resigned: 22 June 1996
Appointed Date: 28 October 1994
61 years old

Director
MAGILL, Michael Robert
Resigned: 21 July 1995
71 years old

Director
MELLOR, Paul
Resigned: 07 October 2008
Appointed Date: 01 April 2007
57 years old

Director
PEARCE, Sally Ann
Resigned: 01 April 2007
Appointed Date: 05 April 2004
74 years old

Director
PHILLIPS, Neil, Dr
Resigned: 23 June 2000
Appointed Date: 21 July 1995
93 years old

Director
POTTS, Gertrude Dorothy
Resigned: 23 June 2000
Appointed Date: 01 February 1997
98 years old

Director
ROBINSON, Philippa Jane
Resigned: 29 April 2002
Appointed Date: 23 June 2000
54 years old

Director
WHITE, Deborah Alison
Resigned: 05 April 2004
Appointed Date: 23 June 2000
63 years old

STRENSHAM COURT MEWS MANAGEMENT LIMITED Events

02 Sep 2016
Total exemption full accounts made up to 31 March 2016
17 Aug 2016
Confirmation statement made on 31 July 2016 with updates
21 Apr 2016
Amended total exemption full accounts made up to 31 March 2015
01 Dec 2015
Total exemption full accounts made up to 31 March 2015
01 Sep 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 12

...
... and 109 more events
02 May 1989
Director resigned

02 May 1989
Secretary resigned

02 May 1989
Director resigned

18 Jan 1988
Secretary resigned;new secretary appointed

12 Oct 1987
Incorporation