THE TARNACRE HALL MEWS MANAGEMENT COMPANY LIMITED
ST MICHAELS ON WYRE PRESTON

Hellopages » Lancashire » Wyre » PR3 0SZ

Company number 04113277
Status Active
Incorporation Date 23 November 2000
Company Type Private Limited Company
Address TARNACRE HALL MEWS, TARNACRE LANE, ST MICHAELS ON WYRE PRESTON, LANCASHIRE, PR3 0SZ
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-seven events have happened. The last three records are Confirmation statement made on 23 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 23 November 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 5 . The most likely internet sites of THE TARNACRE HALL MEWS MANAGEMENT COMPANY LIMITED are www.thetarnacrehallmewsmanagementcompany.co.uk, and www.the-tarnacre-hall-mews-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. The Tarnacre Hall Mews Management Company Limited is a Private Limited Company. The company registration number is 04113277. The Tarnacre Hall Mews Management Company Limited has been working since 23 November 2000. The present status of the company is Active. The registered address of The Tarnacre Hall Mews Management Company Limited is Tarnacre Hall Mews Tarnacre Lane St Michaels On Wyre Preston Lancashire Pr3 0sz. . MORRIS, Stephen Robert is a Secretary of the company. HUME, David Douglas, Dr is a Director of the company. MORRIS, Angela is a Director of the company. WILLIAMS, Darren Lee is a Director of the company. Secretary HALL, Christine has been resigned. Secretary MINNS, Valerie has been resigned. Secretary MINNS, Valerie has been resigned. Secretary PRICE, Karen has been resigned. Secretary ROBSON, Laura has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BAILEY, Alan has been resigned. Director FROWEN, Judy has been resigned. Director HALL, Christine has been resigned. Director MIDDLETON, Neil Buchanan has been resigned. Director PRICE, Karen has been resigned. Director PRICE, Philip Anthony has been resigned. Director ROBSON, John Michael has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
MORRIS, Stephen Robert
Appointed Date: 06 March 2008

Director
HUME, David Douglas, Dr
Appointed Date: 06 January 2005
58 years old

Director
MORRIS, Angela
Appointed Date: 26 June 2003
56 years old

Director
WILLIAMS, Darren Lee
Appointed Date: 22 June 2003
56 years old

Resigned Directors

Secretary
HALL, Christine
Resigned: 13 December 2004
Appointed Date: 22 June 2003

Secretary
MINNS, Valerie
Resigned: 06 January 2006
Appointed Date: 08 February 2005

Secretary
MINNS, Valerie
Resigned: 23 June 2003
Appointed Date: 07 October 2002

Secretary
PRICE, Karen
Resigned: 06 October 2002
Appointed Date: 23 November 2000

Secretary
ROBSON, Laura
Resigned: 06 March 2008
Appointed Date: 08 September 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 November 2000
Appointed Date: 23 November 2000

Director
BAILEY, Alan
Resigned: 07 September 2006
Appointed Date: 24 February 2004
74 years old

Director
FROWEN, Judy
Resigned: 17 December 2003
Appointed Date: 22 June 2003
59 years old

Director
HALL, Christine
Resigned: 13 December 2004
Appointed Date: 22 June 2003
70 years old

Director
MIDDLETON, Neil Buchanan
Resigned: 23 June 2003
Appointed Date: 07 October 2002
81 years old

Director
PRICE, Karen
Resigned: 17 December 2002
Appointed Date: 23 November 2000
59 years old

Director
PRICE, Philip Anthony
Resigned: 08 October 2002
Appointed Date: 23 November 2000
62 years old

Director
ROBSON, John Michael
Resigned: 22 November 2007
Appointed Date: 08 September 2006
52 years old

Persons With Significant Control

Mr Stephen Robert Morris
Notified on: 7 April 2016
58 years old
Nature of control: Has significant influence or control

THE TARNACRE HALL MEWS MANAGEMENT COMPANY LIMITED Events

10 Dec 2016
Confirmation statement made on 23 November 2016 with updates
30 Aug 2016
Total exemption small company accounts made up to 30 November 2015
04 Jan 2016
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 5

27 Aug 2015
Total exemption small company accounts made up to 30 November 2014
26 Jan 2015
Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 5

...
... and 57 more events
16 Sep 2002
Accounts for a dormant company made up to 30 November 2001
17 Jan 2002
Return made up to 23/11/01; full list of members
  • 363(287) ‐ Registered office changed on 17/01/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed

19 Dec 2000
Registered office changed on 19/12/00 from: tarnacre hall farm tarnacre lane, st. Michaels preston lancashire PR3 0TB
29 Nov 2000
Secretary resigned
23 Nov 2000
Incorporation