About

Registered Number: 03400525
Date of Incorporation: 08/07/1997 (26 years and 10 months ago)
Company Status: Active
Registered Address: 68 Liverpool Road, Stoke On Trent, ST4 1BG

 

St. Vincent Mews Residents Association Ltd was registered on 08 July 1997. There are 16 directors listed for this business. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROSKERRY, James Malachi 26 January 2017 - 1
DOVISON, Edward 18 October 2018 - 1
TILL, John Richard, Dr 18 September 2017 - 1
ALLEN, Michael Kevin 18 October 2014 28 August 2017 1
BAILEY, Carl 08 July 1997 06 October 2000 1
BAILEY, Susan Lynn 08 July 1997 05 October 2000 1
BOWERS, Dominic Robert 26 September 2005 01 October 2009 1
COOKE, Robert Charles 05 October 2000 02 April 2001 1
CROWTHER, Anthony 26 September 2005 23 May 2014 1
JOHNSON, Kim Michelle 18 October 2014 18 July 2018 1
MADDERS, Richard John 01 July 2009 07 October 2014 1
MASSEY, Stephen Mark 02 April 2001 01 January 2004 1
MILES, Catherine 03 July 2001 26 September 2005 1
NIGHTINGALE, Suzanne Mary 05 October 2000 26 September 2005 1
Secretary Name Appointed Resigned Total Appointments
KAUR, Satinder 01 July 2009 - 1
MADDERS, Julia Christina 26 September 2005 30 June 2009 1

Filing History

Document Type Date
CS01 - N/A 18 August 2020
AA - Annual Accounts 17 April 2020
CH01 - Change of particulars for director 14 April 2020
CS01 - N/A 08 August 2019
AP01 - Appointment of director 08 August 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 23 August 2018
CH01 - Change of particulars for director 23 August 2018
TM01 - Termination of appointment of director 23 August 2018
AA - Annual Accounts 30 April 2018
AP01 - Appointment of director 09 January 2018
TM01 - Termination of appointment of director 18 September 2017
CS01 - N/A 10 August 2017
AA - Annual Accounts 27 April 2017
AP01 - Appointment of director 03 April 2017
CS01 - N/A 08 August 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 06 August 2015
AA - Annual Accounts 29 April 2015
AP01 - Appointment of director 08 December 2014
AP01 - Appointment of director 08 December 2014
TM01 - Termination of appointment of director 08 December 2014
AR01 - Annual Return 30 September 2014
TM01 - Termination of appointment of director 23 May 2014
AA - Annual Accounts 28 April 2014
AR01 - Annual Return 07 August 2013
AA - Annual Accounts 08 April 2013
TM01 - Termination of appointment of director 13 August 2012
AR01 - Annual Return 27 July 2012
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 25 August 2011
AA - Annual Accounts 28 April 2011
AP01 - Appointment of director 24 September 2010
AR01 - Annual Return 19 July 2010
CH01 - Change of particulars for director 19 July 2010
TM01 - Termination of appointment of director 19 July 2010
AA - Annual Accounts 21 April 2010
AP01 - Appointment of director 11 January 2010
TM02 - Termination of appointment of secretary 16 December 2009
AP03 - Appointment of secretary 16 December 2009
363a - Annual Return 03 September 2009
AA - Annual Accounts 07 July 2009
363a - Annual Return 29 August 2008
AA - Annual Accounts 14 April 2008
363a - Annual Return 17 July 2007
AA - Annual Accounts 01 June 2007
363a - Annual Return 15 August 2006
AA - Annual Accounts 23 March 2006
288b - Notice of resignation of directors or secretaries 13 December 2005
288b - Notice of resignation of directors or secretaries 13 December 2005
288b - Notice of resignation of directors or secretaries 13 December 2005
288a - Notice of appointment of directors or secretaries 12 December 2005
288a - Notice of appointment of directors or secretaries 12 December 2005
288a - Notice of appointment of directors or secretaries 12 December 2005
363s - Annual Return 18 August 2005
AA - Annual Accounts 02 June 2005
363s - Annual Return 29 July 2004
288b - Notice of resignation of directors or secretaries 06 March 2004
288a - Notice of appointment of directors or secretaries 06 March 2004
AA - Annual Accounts 27 February 2004
363s - Annual Return 03 September 2003
AA - Annual Accounts 04 October 2002
363s - Annual Return 05 September 2002
AA - Annual Accounts 04 December 2001
363s - Annual Return 04 November 2001
288a - Notice of appointment of directors or secretaries 04 November 2001
288b - Notice of resignation of directors or secretaries 04 November 2001
288a - Notice of appointment of directors or secretaries 26 July 2001
288b - Notice of resignation of directors or secretaries 20 July 2001
288b - Notice of resignation of directors or secretaries 06 April 2001
288a - Notice of appointment of directors or secretaries 06 April 2001
AA - Annual Accounts 26 February 2001
288a - Notice of appointment of directors or secretaries 07 November 2000
288a - Notice of appointment of directors or secretaries 07 November 2000
288b - Notice of resignation of directors or secretaries 25 October 2000
288b - Notice of resignation of directors or secretaries 25 October 2000
288a - Notice of appointment of directors or secretaries 25 October 2000
363s - Annual Return 06 September 2000
AA - Annual Accounts 27 July 2000
AA - Annual Accounts 30 December 1999
363s - Annual Return 20 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 1999
363s - Annual Return 04 August 1998
RESOLUTIONS - N/A 22 July 1998
288a - Notice of appointment of directors or secretaries 21 July 1997
288a - Notice of appointment of directors or secretaries 21 July 1997
288a - Notice of appointment of directors or secretaries 21 July 1997
288b - Notice of resignation of directors or secretaries 21 July 1997
288b - Notice of resignation of directors or secretaries 21 July 1997
287 - Change in situation or address of Registered Office 21 July 1997
NEWINC - New incorporation documents 08 July 1997
287 - Change in situation or address of Registered Office 08 July 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.