GLOUCESTER COURT MANAGEMENT COMPANY LIMITED
BLACKPOOL

Hellopages » Lancashire » Blackpool » FY1 6PE
Company number 02134647
Status Active
Incorporation Date 27 May 1987
Company Type Private Limited Company
Address FIRST FLOOR 195 TO 199, ANSDELL ROAD, BLACKPOOL, LANCASHIRE, FY1 6PE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 30 September 2015 with full list of shareholders Statement of capital on 2015-10-27 GBP 16 . The most likely internet sites of GLOUCESTER COURT MANAGEMENT COMPANY LIMITED are www.gloucestercourtmanagementcompany.co.uk, and www.gloucester-court-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and nine months. Gloucester Court Management Company Limited is a Private Limited Company. The company registration number is 02134647. Gloucester Court Management Company Limited has been working since 27 May 1987. The present status of the company is Active. The registered address of Gloucester Court Management Company Limited is First Floor 195 To 199 Ansdell Road Blackpool Lancashire Fy1 6pe. . GENERATIONS PROPERTY MANAGEMENT LTD is a Secretary of the company. HIGGINBOTTOM, Kathleen Ann is a Director of the company. STEVENSON, Mary is a Director of the company. Secretary FLETCHER, Valerie has been resigned. Secretary OWEN, David Garry has been resigned. Secretary SHARMAN, Debra Jane has been resigned. Director COOK, Sue has been resigned. Director FARRAN, Robert Bernard has been resigned. Director HOLLAS, Judith has been resigned. Director MEACHAM, Nigel John has been resigned. Director OWEN, David Garry has been resigned. Director SAUNDERS, Kevin David has been resigned. Director WARHAM, Jane has been resigned. Director WRIGHT, Linda has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
GENERATIONS PROPERTY MANAGEMENT LTD
Appointed Date: 22 September 2015

Director
HIGGINBOTTOM, Kathleen Ann
Appointed Date: 22 September 2015
88 years old

Director
STEVENSON, Mary
Appointed Date: 22 April 2009
80 years old

Resigned Directors

Secretary
FLETCHER, Valerie
Resigned: 13 February 2009
Appointed Date: 01 April 1999

Secretary
OWEN, David Garry
Resigned: 01 April 1999

Secretary
SHARMAN, Debra Jane
Resigned: 22 September 2015
Appointed Date: 13 February 2009

Director
COOK, Sue
Resigned: 13 December 2002
Appointed Date: 03 June 1999
70 years old

Director
FARRAN, Robert Bernard
Resigned: 29 November 2002
Appointed Date: 03 June 1999
81 years old

Director
HOLLAS, Judith
Resigned: 13 December 2002
Appointed Date: 03 June 1999
66 years old

Director
MEACHAM, Nigel John
Resigned: 20 May 1999
62 years old

Director
OWEN, David Garry
Resigned: 01 April 1999
69 years old

Director
SAUNDERS, Kevin David
Resigned: 10 October 2005
Appointed Date: 03 June 1999
64 years old

Director
WARHAM, Jane
Resigned: 09 August 2014
Appointed Date: 22 April 2009
74 years old

Director
WRIGHT, Linda
Resigned: 22 September 2015
Appointed Date: 03 June 1999
83 years old

GLOUCESTER COURT MANAGEMENT COMPANY LIMITED Events

12 Oct 2016
Confirmation statement made on 30 September 2016 with updates
11 Jul 2016
Total exemption small company accounts made up to 31 December 2015
27 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 16

20 Oct 2015
Appointment of Mrs Kathleen Ann Higginbottom as a director on 22 September 2015
26 Sep 2015
Appointment of Generations Property Management Ltd as a secretary on 22 September 2015
...
... and 89 more events
18 Mar 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

16 Mar 1988
Particulars of mortgage/charge

08 Oct 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

22 Jun 1987
Secretary resigned;new secretary appointed

27 May 1987
Incorporation

GLOUCESTER COURT MANAGEMENT COMPANY LIMITED Charges

9 March 1988
Third party charge.
Delivered: 16 March 1988
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H land together with the block of flats parking spaces…