FIELDS COURTYARD MANAGEMENT COMPANY LIMITED
RETFORD

Hellopages » Nottinghamshire » Bassetlaw » DN22 0RJ

Company number 02071024
Status Active
Incorporation Date 5 November 1986
Company Type Private Limited Company
Address THE GRANARY FIELDS COUTYARD, GROVE, RETFORD, NOTTS, DN22 0RJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Confirmation statement made on 29 July 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Termination of appointment of Alan Edwin Kennedy as a director on 11 April 2015. The most likely internet sites of FIELDS COURTYARD MANAGEMENT COMPANY LIMITED are www.fieldscourtyardmanagementcompany.co.uk, and www.fields-courtyard-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eleven months. The distance to to Retford Rail Station is 2.3 miles; to Gainsborough Lea Road Rail Station is 7.4 miles; to Gainsborough Central Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fields Courtyard Management Company Limited is a Private Limited Company. The company registration number is 02071024. Fields Courtyard Management Company Limited has been working since 05 November 1986. The present status of the company is Active. The registered address of Fields Courtyard Management Company Limited is The Granary Fields Coutyard Grove Retford Notts Dn22 0rj. . BEASANT, Philippa Ann is a Secretary of the company. BEASENT, Pip is a Director of the company. FOX, Stuart William is a Director of the company. GIMSON, Colin is a Director of the company. GODFREY, Alan is a Director of the company. SHIRLEY, Michael is a Director of the company. WARD, Graham John is a Director of the company. WILLIAMS, Elizabeth Ruth is a Director of the company. Secretary BATCHELOR, Marilyn Edna has been resigned. Secretary BOLSHER, Terence has been resigned. Secretary GIMSON, Ann has been resigned. Secretary HOBBS MANAGEMENT & PROPERTY CO LIMITED has been resigned. Secretary KENNEDY, Sharon has been resigned. Secretary LONGDEN, Eileen has been resigned. Secretary LONGDEN, Thomas Arthur has been resigned. Director BAIRD, Nicholas Timothy has been resigned. Director BATCHELOR, Marilyn Edna has been resigned. Director BATCHELOR, Marilyn Edna has been resigned. Director BOLSHER, Terence has been resigned. Director COWDERY, Philip James has been resigned. Director CRAIG, Richard John has been resigned. Director GUNDLE, Martin has been resigned. Director HEMPSALL, John has been resigned. Director HOLLOWAY, Anthony Edward has been resigned. Director KENNEDY, Alan Edwin has been resigned. Director LONGDEN, Thomas Arthur has been resigned. Director STRANG, Helen Jane has been resigned. Director STRANG, Helen Jane has been resigned. Director STRANG, James Bruce Allan has been resigned. Director THORN, Andrew James Anthony has been resigned. Director WATERHOUSE, Jonathan Harvey has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BEASANT, Philippa Ann
Appointed Date: 01 January 2015

Director
BEASENT, Pip
Appointed Date: 31 October 2012
72 years old

Director
FOX, Stuart William
Appointed Date: 19 September 2009
67 years old

Director
GIMSON, Colin
Appointed Date: 12 August 1999
83 years old

Director
GODFREY, Alan
Appointed Date: 11 April 2015
72 years old

Director
SHIRLEY, Michael

69 years old

Director
WARD, Graham John
Appointed Date: 27 August 1998
73 years old

Director
WILLIAMS, Elizabeth Ruth
Appointed Date: 28 July 2016
72 years old

Resigned Directors

Secretary
BATCHELOR, Marilyn Edna
Resigned: 27 March 2006
Appointed Date: 27 November 2002

Secretary
BOLSHER, Terence
Resigned: 11 June 1999
Appointed Date: 03 March 1998

Secretary
GIMSON, Ann
Resigned: 27 March 2006
Appointed Date: 27 March 2006

Secretary
HOBBS MANAGEMENT & PROPERTY CO LIMITED
Resigned: 03 March 1998
Appointed Date: 20 June 1995

Secretary
KENNEDY, Sharon
Resigned: 31 December 2014
Appointed Date: 06 July 2007

Secretary
LONGDEN, Eileen
Resigned: 20 June 1995

Secretary
LONGDEN, Thomas Arthur
Resigned: 27 November 2002
Appointed Date: 11 June 1999

Director
BAIRD, Nicholas Timothy
Resigned: 28 July 2016
Appointed Date: 26 July 2013
61 years old

Director
BATCHELOR, Marilyn Edna
Resigned: 31 October 2012
Appointed Date: 17 April 1996
77 years old

Director
BATCHELOR, Marilyn Edna
Resigned: 14 September 1995
77 years old

Director
BOLSHER, Terence
Resigned: 11 June 1999
73 years old

Director
COWDERY, Philip James
Resigned: 16 June 1999
Appointed Date: 14 September 1995
53 years old

Director
CRAIG, Richard John
Resigned: 15 September 2009
Appointed Date: 27 November 2002
52 years old

Director
GUNDLE, Martin
Resigned: 16 July 1998
Appointed Date: 17 August 1995
60 years old

Director
HEMPSALL, John
Resigned: 12 August 1999
83 years old

Director
HOLLOWAY, Anthony Edward
Resigned: 17 April 1996
80 years old

Director
KENNEDY, Alan Edwin
Resigned: 11 April 2015
Appointed Date: 23 May 2002
72 years old

Director
LONGDEN, Thomas Arthur
Resigned: 27 November 2002
96 years old

Director
STRANG, Helen Jane
Resigned: 26 July 2013
Appointed Date: 30 June 1999
68 years old

Director
STRANG, Helen Jane
Resigned: 24 January 1994
Appointed Date: 23 October 1991
68 years old

Director
STRANG, James Bruce Allan
Resigned: 02 February 1995
Appointed Date: 24 January 1994
68 years old

Director
THORN, Andrew James Anthony
Resigned: 23 October 1991
67 years old

Director
WATERHOUSE, Jonathan Harvey
Resigned: 23 May 2002
Appointed Date: 30 June 1999
57 years old

Persons With Significant Control

Elizabeth Ruth Williams
Notified on: 28 July 2016
72 years old
Nature of control: Has significant influence or control

Michael Shirley
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control

Mr Alan Godfrey
Notified on: 6 April 2016
72 years old
Nature of control: Has significant influence or control

Colin Gimson
Notified on: 6 April 2016
83 years old
Nature of control: Has significant influence or control

Graham John Ward
Notified on: 6 April 2016
73 years old
Nature of control: Has significant influence or control

Mr Stuart William Fox
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control

Mrs Philippa Ann Beasant
Notified on: 6 April 2016
72 years old
Nature of control: Has significant influence or control

FIELDS COURTYARD MANAGEMENT COMPANY LIMITED Events

06 Oct 2016
Confirmation statement made on 29 July 2016 with updates
16 Sep 2016
Total exemption small company accounts made up to 31 December 2015
07 Sep 2016
Termination of appointment of Alan Edwin Kennedy as a director on 11 April 2015
07 Sep 2016
Appointment of Mr Alan Godfrey as a director on 11 April 2015
21 Aug 2016
Termination of appointment of Nicholas Timothy Baird as a director on 28 July 2016
...
... and 119 more events
08 Jan 1987
Company name changed centralasset property management LIMITED\certificate issued on 08/01/87
19 Dec 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

19 Dec 1986
Registered office changed on 19/12/86 from: 47 brunswick place london N1 6EE

05 Nov 1986
Certificate of Incorporation

05 Nov 1986
Incorporation