BANKFIELD COURT MANAGEMENT COMPANY LIMITED
LANCASHIRE

Hellopages » Lancashire » Blackpool » FY1 3PJ

Company number 02716456
Status Active
Incorporation Date 20 May 1992
Company Type Private Limited Company
Address 295/297 CHURCH STREET, BLACKPOOL, LANCASHIRE, FY1 3PJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 3 May 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 3 May 2016 with full list of shareholders Statement of capital on 2016-05-09 GBP 16 . The most likely internet sites of BANKFIELD COURT MANAGEMENT COMPANY LIMITED are www.bankfieldcourtmanagementcompany.co.uk, and www.bankfield-court-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and five months. Bankfield Court Management Company Limited is a Private Limited Company. The company registration number is 02716456. Bankfield Court Management Company Limited has been working since 20 May 1992. The present status of the company is Active. The registered address of Bankfield Court Management Company Limited is 295 297 Church Street Blackpool Lancashire Fy1 3pj. . BUGLASS, Ian Robert is a Secretary of the company. COLLINGE, Simon is a Director of the company. ELMES, Terry is a Director of the company. Secretary BARROW, William has been resigned. Secretary DICKINSON, Neville John has been resigned. Secretary HAYWARD, Teresa Marilyn has been resigned. Secretary AL OCEAN LTD has been resigned. Director DICKINSON, Neville John has been resigned. Director HOLMES, Jonathan Crispin has been resigned. Director MITCHELL, Sarah Jane has been resigned. Director RILEY, William has been resigned. Nominee Director TEMPLES (PROFESSIONAL SERVICES) LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BUGLASS, Ian Robert
Appointed Date: 29 October 2002

Director
COLLINGE, Simon
Appointed Date: 29 October 2002
51 years old

Director
ELMES, Terry
Appointed Date: 29 October 2002
78 years old

Resigned Directors

Secretary
BARROW, William
Resigned: 23 April 2001
Appointed Date: 03 May 1994

Secretary
DICKINSON, Neville John
Resigned: 09 May 1994
Appointed Date: 09 November 1992

Secretary
HAYWARD, Teresa Marilyn
Resigned: 22 May 2002
Appointed Date: 23 April 2001

Secretary
AL OCEAN LTD
Resigned: 20 May 1992
Appointed Date: 20 May 1992

Director
DICKINSON, Neville John
Resigned: 09 May 1994
Appointed Date: 09 November 1992
77 years old

Director
HOLMES, Jonathan Crispin
Resigned: 22 May 2002
Appointed Date: 03 May 1994
64 years old

Director
MITCHELL, Sarah Jane
Resigned: 16 August 2007
Appointed Date: 02 August 2005
58 years old

Director
RILEY, William
Resigned: 22 May 2002
Appointed Date: 09 November 1992
83 years old

Nominee Director
TEMPLES (PROFESSIONAL SERVICES) LIMITED
Resigned: 20 May 1992
Appointed Date: 20 May 1992

BANKFIELD COURT MANAGEMENT COMPANY LIMITED Events

05 May 2017
Confirmation statement made on 3 May 2017 with updates
23 May 2016
Total exemption small company accounts made up to 31 December 2015
09 May 2016
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 16

08 May 2015
Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 16

04 Mar 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 63 more events
16 Nov 1992
Secretary resigned;new director appointed

16 Nov 1992
New secretary appointed;director resigned;new director appointed

16 Nov 1992
Accounting reference date notified as 31/12

01 Jun 1992
Director resigned

20 May 1992
Incorporation