ISLAND COURT (MSN) MANAGEMENT COMPANY LIMITED
RADSTOCK

Hellopages » Somerset » Bath and North East Somerset » BA3 2HG
Company number 02168605
Status Active
Incorporation Date 23 September 1987
Company Type Private Limited Company
Address THE OLD SURGERY ST. CHADS AVENUE, MIDSOMER NORTON, RADSTOCK, BA3 2HG
Home Country United Kingdom
Nature of Business 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 15 March 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 15 March 2016 with full list of shareholders Statement of capital on 2016-03-23 GBP 100 . The most likely internet sites of ISLAND COURT (MSN) MANAGEMENT COMPANY LIMITED are www.islandcourtmsnmanagementcompany.co.uk, and www.island-court-msn-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and five months. Island Court Msn Management Company Limited is a Private Limited Company. The company registration number is 02168605. Island Court Msn Management Company Limited has been working since 23 September 1987. The present status of the company is Active. The registered address of Island Court Msn Management Company Limited is The Old Surgery St Chads Avenue Midsomer Norton Radstock Ba3 2hg. The cash in hand is £0.1k. It is £0k against last year. . CREESE, Stephen John is a Secretary of the company. CREESE, Stephen John is a Director of the company. MILLS, Simon Timothy is a Director of the company. Secretary COLLIVER, Kathryn Dorothy has been resigned. Secretary RASMUSSEN, Paul William has been resigned. Secretary ROGERS, Deborah has been resigned. Secretary ROGERS, Fiona has been resigned. Secretary STANWAY, Stephen has been resigned. Director BODY, Timothy has been resigned. Director STANWAY, Stephen has been resigned. The company operates in "Combined facilities support activities".


island court (msn) management company Key Finiance

LIABILITIES n/a
CASH £0.1k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
CREESE, Stephen John
Appointed Date: 25 February 2006

Director
CREESE, Stephen John
Appointed Date: 21 September 2006
71 years old

Director
MILLS, Simon Timothy
Appointed Date: 06 December 2005
68 years old

Resigned Directors

Secretary
COLLIVER, Kathryn Dorothy
Resigned: 28 February 2000
Appointed Date: 01 November 1998

Secretary
RASMUSSEN, Paul William
Resigned: 18 December 1992

Secretary
ROGERS, Deborah
Resigned: 24 February 2006
Appointed Date: 28 February 2000

Secretary
ROGERS, Fiona
Resigned: 01 December 1998

Secretary
STANWAY, Stephen
Resigned: 01 December 1998
Appointed Date: 09 March 1992

Director
BODY, Timothy
Resigned: 09 March 1992
66 years old

Director
STANWAY, Stephen
Resigned: 10 October 2005
Appointed Date: 01 December 1998
76 years old

Persons With Significant Control

Mr Simon Timothy Mills
Notified on: 15 March 2017
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stephen John Creese
Notified on: 15 March 2017
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ISLAND COURT (MSN) MANAGEMENT COMPANY LIMITED Events

16 Mar 2017
Confirmation statement made on 15 March 2017 with updates
14 Apr 2016
Accounts for a dormant company made up to 31 March 2016
23 Mar 2016
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100

21 Sep 2015
Director's details changed for Mr Simon Timothy Mills on 18 September 2015
09 Apr 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 79 more events
02 Dec 1987
Company name changed chatlea developments LIMITED\certificate issued on 03/12/87

27 Nov 1987
Director resigned;new director appointed

27 Nov 1987
Secretary resigned;new secretary appointed

27 Nov 1987
Registered office changed on 27/11/87 from: 110 whitchurch road cardiff CF4 3LY

23 Sep 1987
Incorporation