MORTIMER COURT MANAGEMENT COMPANY LIMITED
LONDON

Hellopages » Greater London » Barnet » N20 9DZ

Company number 02243459
Status Active
Incorporation Date 13 April 1988
Company Type Private Limited Company
Address 110 CHANDOS AVENUE, LONDON, N20 9DZ
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 26 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 26 October 2015 with full list of shareholders Statement of capital on 2015-11-20 GBP 10 . The most likely internet sites of MORTIMER COURT MANAGEMENT COMPANY LIMITED are www.mortimercourtmanagementcompany.co.uk, and www.mortimer-court-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and six months. Mortimer Court Management Company Limited is a Private Limited Company. The company registration number is 02243459. Mortimer Court Management Company Limited has been working since 13 April 1988. The present status of the company is Active. The registered address of Mortimer Court Management Company Limited is 110 Chandos Avenue London N20 9dz. . KOURKOUTIS, Michael is a Director of the company. SIMMONS, Monty is a Director of the company. Secretary COOK, Christine has been resigned. Secretary HILL, Geraldine has been resigned. Secretary MAUNDER TAYLOR, Bruce Roderick has been resigned. Secretary WILKINSON, Teresa has been resigned. Director GILMOUR, William Peter has been resigned. Director SELSDON, Maxine has been resigned. Director SINGER, David has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Director
KOURKOUTIS, Michael
Appointed Date: 16 January 2006
61 years old

Director
SIMMONS, Monty
Appointed Date: 26 January 1993
95 years old

Resigned Directors

Secretary
COOK, Christine
Resigned: 12 April 1996
Appointed Date: 26 January 1993

Secretary
HILL, Geraldine
Resigned: 26 January 1993

Secretary
MAUNDER TAYLOR, Bruce Roderick
Resigned: 01 May 2009
Appointed Date: 10 August 1999

Secretary
WILKINSON, Teresa
Resigned: 11 August 1999
Appointed Date: 12 April 1996

Director
GILMOUR, William Peter
Resigned: 26 January 1993
88 years old

Director
SELSDON, Maxine
Resigned: 12 December 2005
Appointed Date: 26 January 1993
68 years old

Director
SINGER, David
Resigned: 30 August 1996
Appointed Date: 26 January 1993
57 years old

MORTIMER COURT MANAGEMENT COMPANY LIMITED Events

14 Nov 2016
Confirmation statement made on 26 October 2016 with updates
11 Mar 2016
Accounts for a dormant company made up to 31 December 2015
20 Nov 2015
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 10

27 Feb 2015
Accounts for a dormant company made up to 31 December 2014
14 Nov 2014
Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 10

...
... and 80 more events
05 Apr 1989
Wd 21/03/89 ad 24/02/89--------- £ si 1@1=1 £ ic 2/3

17 Mar 1989
Secretary resigned;new secretary appointed

29 Jun 1988
Location of register of members

22 Jun 1988
Accounting reference date notified as 05/04

13 Apr 1988
Incorporation