MILL MEWS RESIDENTIAL MANAGEMENT COMPANY LIMITED

11 High Street, Axbridge, BS26 2AF, England
StatusACTIVE
Company No.08233484
CategoryPrivate Limited Company
Incorporated28 Sep 2012
Age11 years, 7 months, 16 days
JurisdictionEngland Wales

SUMMARY

MILL MEWS RESIDENTIAL MANAGEMENT COMPANY LIMITED is an active private limited company with number 08233484. It was incorporated 11 years, 7 months, 16 days ago, on 28 September 2012. The company address is 11 High Street, Axbridge, BS26 2AF, England.



People

WARD, Jo-Anne

Secretary

ACTIVE

Assigned on 06 Sep 2022

Current time on role 1 year, 8 months, 8 days

GOOSE, Louise Helen

Director

Hairdresser

ACTIVE

Assigned on 25 Oct 2022

Current time on role 1 year, 6 months, 20 days

JAGGS, Paul Nigel

Director

Retired

ACTIVE

Assigned on 18 Jul 2014

Current time on role 9 years, 9 months, 27 days

DUNCAN, Graeme

Secretary

RESIGNED

Assigned on 08 Aug 2013

Resigned on 18 Jul 2014

Time on role 11 months, 10 days

MCMILLAN, Lorna Forsyth

Secretary

RESIGNED

Assigned on 04 Oct 2012

Resigned on 08 Aug 2013

Time on role 10 months, 4 days

TARR, James

Secretary

RESIGNED

Assigned on 18 Jul 2014

Resigned on 30 Sep 2020

Time on role 6 years, 2 months, 12 days

ANDREWS LEASEHOLD MANAGEMENT

Corporate-secretary

RESIGNED

Assigned on 01 Oct 2020

Resigned on 06 Sep 2022

Time on role 1 year, 11 months, 5 days

BALMFORTH, Jonathan George

Director

People And Skills Officer

RESIGNED

Assigned on 22 Nov 2017

Resigned on 17 Dec 2020

Time on role 3 years, 25 days

CLARK, Duncan Kingsley

Director

Bank Executive

RESIGNED

Assigned on 04 Oct 2012

Resigned on 18 Jul 2014

Time on role 1 year, 9 months, 14 days

MCMILLAN, Lorna Forsyth

Director

None

RESIGNED

Assigned on 28 Sep 2012

Resigned on 04 Oct 2012

Time on role 6 days

MOORE, Daniel

Director

Bank Executive

RESIGNED

Assigned on 08 Aug 2013

Resigned on 18 Jul 2014

Time on role 11 months, 10 days

NICHOLLS, Karen Jean

Director

Bank Executive

RESIGNED

Assigned on 04 Oct 2012

Resigned on 18 Jul 2014

Time on role 1 year, 9 months, 14 days

SHARP, Emma Alexandra

Director

Consultant

RESIGNED

Assigned on 15 Aug 2017

Resigned on 21 Jun 2019

Time on role 1 year, 10 months, 6 days

WATSON, David George

Director

Company Director

RESIGNED

Assigned on 18 Jul 2014

Resigned on 06 May 2016

Time on role 1 year, 9 months, 19 days


Some Companies

BRODIE (MALDON) LIMITED

46-54 HIGH STREET,INGATESTONE,CM4 9DW

Number:11081384
Status:ACTIVE
Category:Private Limited Company

CRESCENT RELIEF (LONDON)

317 LEGRAMS LANE,BRADFORD,BD7 2HX

Number:04084325
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

DILASH HOLDINGS LIMITED

29 WIMMERFIELD DRIVE,SWANSEA,SA2 7BR

Number:10363689
Status:ACTIVE
Category:Private Limited Company

IT INFRASTRUCTURE PROJECTS LIMITED

7 HAWTHORN ROAD,PETERBOROUGH,PE7 3SF

Number:09228278
Status:ACTIVE
Category:Private Limited Company

LEANDER SWIMMING CLUB LTD

18 HYDE GARDENS,EAST SUSSEX,BN21 4PT

Number:09331925
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

NEMEDIA LIMITED

12 HALLMARK TRADING ESTATE,WEMBLEY,HA9 0LB

Number:10546302
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source