About

Registered Number: 06625881
Date of Incorporation: 20/06/2008 (15 years and 10 months ago)
Company Status: Active
Registered Address: 28-30 Grange Road West, Birkenhead, CH41 4DA,

 

Founded in 2008, 99 Meols Drive (Management Company) Ltd have registered office in Birkenhead, it's status is listed as "Active". This company has 10 directors. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRANEY, Francis Edward 02 May 2018 - 1
FRANEY, Margaret Jean 02 May 2018 - 1
KOBRAS, Garth David 04 October 2018 - 1
MCGOVERN, Andrew John 14 September 2019 - 1
MCGOVERN, Angela 14 September 2019 - 1
RAFFERTY, Jessica 18 October 2018 - 1
WHITE, Mary Josephine 02 April 2019 - 1
Brighton Director Limited 20 June 2008 23 June 2008 1
STRACHAN, Steven Robert 20 June 2008 02 May 2018 1
Secretary Name Appointed Resigned Total Appointments
CHAMPION, Jill 20 June 2008 01 May 2018 1

Filing History

Document Type Date
CS01 - N/A 20 June 2020
AA - Annual Accounts 19 March 2020
PSC08 - N/A 01 October 2019
AP01 - Appointment of director 01 October 2019
AP01 - Appointment of director 01 October 2019
CH01 - Change of particulars for director 26 September 2019
CS01 - N/A 20 June 2019
PSC07 - N/A 04 April 2019
AP01 - Appointment of director 04 April 2019
PSC01 - N/A 04 April 2019
AP01 - Appointment of director 04 April 2019
AP01 - Appointment of director 04 April 2019
AP01 - Appointment of director 04 April 2019
TM01 - Termination of appointment of director 04 April 2019
AP01 - Appointment of director 04 April 2019
TM02 - Termination of appointment of secretary 04 April 2019
PSC07 - N/A 04 April 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 03 July 2018
AA - Annual Accounts 16 March 2018
CS01 - N/A 17 July 2017
PSC01 - N/A 17 July 2017
AA - Annual Accounts 07 March 2017
AR01 - Annual Return 07 September 2016
AD01 - Change of registered office address 18 August 2016
AD01 - Change of registered office address 24 November 2015
DISS40 - Notice of striking-off action discontinued 07 November 2015
AR01 - Annual Return 06 November 2015
AA - Annual Accounts 06 November 2015
AD01 - Change of registered office address 06 November 2015
GAZ1 - First notification of strike-off action in London Gazette 27 October 2015
AA - Annual Accounts 12 November 2014
AR01 - Annual Return 12 August 2014
CH01 - Change of particulars for director 03 July 2014
CH03 - Change of particulars for secretary 03 July 2014
AA - Annual Accounts 14 March 2014
AR01 - Annual Return 05 July 2013
AA - Annual Accounts 19 March 2013
AR01 - Annual Return 06 July 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 27 July 2011
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 08 July 2010
CH01 - Change of particulars for director 08 July 2010
AD01 - Change of registered office address 08 July 2010
AA - Annual Accounts 18 March 2010
DISS40 - Notice of striking-off action discontinued 31 October 2009
AR01 - Annual Return 29 October 2009
GAZ1 - First notification of strike-off action in London Gazette 20 October 2009
288a - Notice of appointment of directors or secretaries 25 November 2008
288a - Notice of appointment of directors or secretaries 25 November 2008
287 - Change in situation or address of Registered Office 25 November 2008
288b - Notice of resignation of directors or secretaries 24 June 2008
NEWINC - New incorporation documents 20 June 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.