WEYMOUTH COURT MANAGEMENT LIMITED
BATH

Hellopages » Somerset » Bath and North East Somerset » BA1 6AG

Company number 02198683
Status Active
Incorporation Date 26 November 1987
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 14 WEYMOUTH COURT, WEYMOUTH STREET, BATH, BA1 6AG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 30 June 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of WEYMOUTH COURT MANAGEMENT LIMITED are www.weymouthcourtmanagement.co.uk, and www.weymouth-court-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and ten months. Weymouth Court Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02198683. Weymouth Court Management Limited has been working since 26 November 1987. The present status of the company is Active. The registered address of Weymouth Court Management Limited is 14 Weymouth Court Weymouth Street Bath Ba1 6ag. . FOX, David Roger is a Secretary of the company. CANHAM, Jacqueline Elizabeth is a Director of the company. FOX, David Roger is a Director of the company. SHAKESPEARE, Eileen Lesley is a Director of the company. Secretary HAPPER, Neil Charles has been resigned. Secretary KINSMAN, Roger John has been resigned. Secretary LEES, Anthony Warren has been resigned. Secretary MESSOM, Daniel Roy has been resigned. Secretary SHAKESPEARE, Eileen Lesley has been resigned. Director ASTELL, Charles James has been resigned. Director BRETT, Lisa Jane has been resigned. Director FORBES, Lilian May has been resigned. Director GRAY, Jonathan has been resigned. Director HARPER, Neil Charles has been resigned. Director JONES, Murray has been resigned. Director KINSMAN, Roger John has been resigned. Director LEES, Anthony Warren has been resigned. Director MCCANN, Robin Paul has been resigned. Director PHELPS, Carol Ann has been resigned. Director SHAKESPEARE, Eileen Lesley has been resigned. Director SHAKESPEARE, Eileen Lesley has been resigned. Director SIMMONS, Robert Michael has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
FOX, David Roger
Appointed Date: 16 July 2014

Director
CANHAM, Jacqueline Elizabeth
Appointed Date: 18 March 2009
54 years old

Director
FOX, David Roger
Appointed Date: 21 June 2003
60 years old

Director
SHAKESPEARE, Eileen Lesley
Appointed Date: 16 July 2014
89 years old

Resigned Directors

Secretary
HAPPER, Neil Charles
Resigned: 25 July 1991

Secretary
KINSMAN, Roger John
Resigned: 30 September 1996
Appointed Date: 25 July 1991

Secretary
LEES, Anthony Warren
Resigned: 17 September 1998
Appointed Date: 01 October 1996

Secretary
MESSOM, Daniel Roy
Resigned: 30 April 2005
Appointed Date: 17 September 1998

Secretary
SHAKESPEARE, Eileen Lesley
Resigned: 31 March 2014
Appointed Date: 01 May 2005

Director
ASTELL, Charles James
Resigned: 19 June 2014
Appointed Date: 11 November 2013
47 years old

Director
BRETT, Lisa Jane
Resigned: 31 March 2011
Appointed Date: 10 November 2010
59 years old

Director
FORBES, Lilian May
Resigned: 18 March 2009
Appointed Date: 25 April 2005
99 years old

Director
GRAY, Jonathan
Resigned: 21 June 2003
Appointed Date: 17 September 1998
64 years old

Director
HARPER, Neil Charles
Resigned: 25 July 1991
60 years old

Director
JONES, Murray
Resigned: 31 March 2011
Appointed Date: 10 November 2010
50 years old

Director
KINSMAN, Roger John
Resigned: 30 September 1996
Appointed Date: 25 July 1991
84 years old

Director
LEES, Anthony Warren
Resigned: 17 September 1998
Appointed Date: 01 October 1996
76 years old

Director
MCCANN, Robin Paul
Resigned: 21 June 2003
Appointed Date: 01 April 1999
56 years old

Director
PHELPS, Carol Ann
Resigned: 20 November 1998
Appointed Date: 25 July 1991
59 years old

Director
SHAKESPEARE, Eileen Lesley
Resigned: 23 July 2014
Appointed Date: 01 July 2014
89 years old

Director
SHAKESPEARE, Eileen Lesley
Resigned: 25 April 2005
Appointed Date: 21 June 2003
88 years old

Director
SIMMONS, Robert Michael
Resigned: 25 July 1991
76 years old

WEYMOUTH COURT MANAGEMENT LIMITED Events

31 Aug 2016
Total exemption small company accounts made up to 31 March 2016
04 Jul 2016
Confirmation statement made on 30 June 2016 with updates
28 Dec 2015
Total exemption small company accounts made up to 31 March 2015
22 Dec 2015
Appointment of Ms Eileen Lesley Shakespeare as a director on 16 July 2014
27 Jul 2015
Annual return made up to 30 June 2015 no member list
...
... and 102 more events
12 Aug 1988
New director appointed

12 Aug 1988
Director resigned;new director appointed

17 May 1988
Registered office changed on 17/05/88 from: the grange cossington nr bridgwater TA7 8LJ

26 Jan 1988
Memorandum and Articles of Association

26 Nov 1987
Incorporation