This company is commonly known as Old Library Mews Management Company Limited. The company was founded 9 years ago and was given the registration number 10402404. The firm's registered office is in CHELTENHAM. You can find them at Kendall And Davies Station Road, Bourton-on-the-water, Cheltenham, Gloucestershire. This company's SIC code is 82990 - Other business support service activities n.e.c..
| Name | : | OLD LIBRARY MEWS MANAGEMENT COMPANY LIMITED |
|---|---|---|
| Company Number | : | 10402404 |
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
| Status | : | Active |
| Incorporation Date | : | 29 September 2016 |
| End of financial year | : | 30 September 2023 |
| Jurisdiction | : | England - Wales |
| Industry Codes | : |
|
| Registered Address | : | Kendall And Davies Station Road, Bourton-on-the-water, Cheltenham, Gloucestershire, England, GL54 2AA |
|---|---|---|
| Country Origin | : | ENGLAND |
| Telephone | : | Unreported |
| Email Address | : | Unreported |
| Website | : | Unreported |
| Social | : | Unreported |
| Personal Information | Role | Appointed | Status |
|---|---|---|---|
| Shute Farm, Cove, Tiverton, England, EX16 7RY | Director | 12 January 2023 | Active |
| Swinford Cottage, Hall Drive, Enville, Stourbridge, DY75MB | Director | 12 March 2019 | Active |
| Meadowhill House, Main Street, Tugby, Leicester, United Kingdom, LE7 9WD | Director | 12 March 2019 | Active |
| Meadowhill House, Main Street, Tugby, Leicester, United Kingdom, LE7 9WD | Director | 12 March 2019 | Active |
| 4, Old Library Mews, Bourton On The Water, England, GL54 2FA | Director | 12 March 2019 | Active |
| Kendall & Davies, Station Road, Bourton-On-The-Water, Cheltenham, England, GL54 2AA | Director | 02 October 2019 | Active |
| No 3, Old Library Mews, (Bourton Mews), Bourton On The Water, GL54 2FA | Director | 12 March 2019 | Active |
| 2, Old Library Mews, Bourton On The Water, United Kingdom, GL54 2FA | Director | 12 March 2019 | Active |
| Tanners Solicitors Llp, Lancaster House, Thomas Street, Cirencester, United Kingdom, GL7 2AX | Director | 29 September 2016 | Active |
| Tanners Solicitors Llp, Lancaster House, Thomas Street, Cirencester, United Kingdom, GL7 2AX | Director | 29 September 2016 | Active |
| Lady Avena Margaret, Clare Edwards | ||
| Notified on | : | 12 January 2023 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | March 1944 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | Shute Farm, Shute Farm, Tiverton, United Kingdom, EX16 7RY |
| Nature of control | : |
|
| Mr Thomas David Vacey Honey | ||
| Notified on | : | 01 July 2020 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | June 1956 |
| Nationality | : | British |
| Country of residence | : | England |
| Address | : | Kendall & Davies, Station Road, Cheltenham, England, GL54 2AA |
| Nature of control | : |
|
| Mr Ian Michael Grundy | ||
| Notified on | : | 01 January 2020 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | June 1958 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | Meadowhill House, Meadowhill House, Tigby, United Kingdom, LE7 9WD |
| Nature of control | : |
|
| Mr John Andrew Child Edwards | ||
| Notified on | : | 01 January 2020 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | April 1946 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | Shute Farm, Cove, Tiverton, Shute Farm, Tiverton, United Kingdom, EX16 7RY |
| Nature of control | : |
|
| Mrs Nicola Jane Higgs | ||
| Notified on | : | 01 January 2020 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | March 1963 |
| Nationality | : | British |
| Country of residence | : | England |
| Address | : | 30 Fairmile Lane, Fairmile Lane, Cobham, England, KT11 2DQ |
| Nature of control | : |
|
| Mrs Susan Louise Honey | ||
| Notified on | : | 01 January 2020 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | March 1961 |
| Nationality | : | British |
| Country of residence | : | England |
| Address | : | 22 Orchard Crescent, Orchard Crescent, Coventry, England, CV3 6HJ |
| Nature of control | : |
|
| Mrs Julia Helen Grundy | ||
| Notified on | : | 01 January 2020 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | April 1963 |
| Nationality | : | British |
| Country of residence | : | England |
| Address | : | Meadowhill House, Main Street, Leicester, England, LE7 9WD |
| Nature of control | : |
|
| Mrs Elisabeth Joyce Mary Russ | ||
| Notified on | : | 01 January 2020 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | August 1935 |
| Nationality | : | British |
| Country of residence | : | England |
| Address | : | No 2 Old Library Mews, School Hill, Cheltenham, England, GL54 2AW |
| Nature of control | : |
|
| Mr Peter Marrow | ||
| Notified on | : | 29 September 2016 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | September 1968 |
| Nationality | : | British |
| Country of residence | : | England |
| Address | : | Kendall And Davies, Station Road, Cheltenham, England, GL54 2AA |
| Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.