REGENT COURT (BLACKPOOL) MANAGEMENT COMPANY LIMITED
BLACKPOOL

Hellopages » Lancashire » Blackpool » FY1 1RT
Company number 01141823
Status Active
Incorporation Date 26 October 1973
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address REGENT COURT, 204 NORTH PROMENADE, BLACKPOOL, LANCASHIRE, FY1 1RT
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and sixty-five events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Annual return made up to 7 June 2016 no member list; Director's details changed for Stuart Michael Reynolds on 31 December 2015. The most likely internet sites of REGENT COURT (BLACKPOOL) MANAGEMENT COMPANY LIMITED are www.regentcourtblackpoolmanagementcompany.co.uk, and www.regent-court-blackpool-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and four months. Regent Court Blackpool Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01141823. Regent Court Blackpool Management Company Limited has been working since 26 October 1973. The present status of the company is Active. The registered address of Regent Court Blackpool Management Company Limited is Regent Court 204 North Promenade Blackpool Lancashire Fy1 1rt. . REYNOLDS, Stuart Michael is a Secretary of the company. HILL, Alan Paul Lacey is a Director of the company. MASON, Christopher David is a Director of the company. REYNOLDS, Stuart Michael is a Director of the company. Secretary BEAGLEY, Jack has been resigned. Secretary BESTALL, Trevor John has been resigned. Secretary BESTALL, Trevor John has been resigned. Secretary COLLINS, Jackie has been resigned. Secretary HOLLAND, Paul Reginald has been resigned. Secretary MC NICHOLL, Jonathan has been resigned. Secretary RAILTON, Myra has been resigned. Director ANDERSON, Stanley Watt has been resigned. Director ANDERSON, Stanley Watt has been resigned. Director BEAGLEY, Jack has been resigned. Director BEAGLEY, Jack has been resigned. Director BESTALL, Trevor John has been resigned. Director BIGNELL, Donald George has been resigned. Director CARTER, Peter has been resigned. Director COLLINS, Jackie has been resigned. Director COOPER, George Kenneth has been resigned. Director CRAIG-LEWIS, Thelma has been resigned. Director DENNETT, John has been resigned. Director DENNETT, John has been resigned. Director GORDON, Edna has been resigned. Director HIAMS, Peter Cecil has been resigned. Director HOLLAND, Jean Whittaker has been resigned. Director HOLLAND, Paul Reginald has been resigned. Director HOLMES, Kathleen has been resigned. Director HOLMES, Peter Joseph has been resigned. Director HOPKINSON, Henry has been resigned. Director HOSKER, Norman Allen has been resigned. Director MC NICHOLL, Jonathan has been resigned. Director MCNEILL, James has been resigned. Director MORELAND, Roy has been resigned. Director NEWTON, Emily has been resigned. Director RAILTON, Alan has been resigned. Director RAILTON, Alan has been resigned. Director RAILTON, Myra has been resigned. Director ROYLE, Lillian has been resigned. Director ROYLE, Lillian has been resigned. Director SELLARS, Sidney Richard has been resigned. Director SUMMER, Eric has been resigned. Director SUMNER, Eric Alan has been resigned. Director UTTLEY, Tom has been resigned. Director WILLIAMSON, Jack has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
REYNOLDS, Stuart Michael
Appointed Date: 10 July 2005

Director
HILL, Alan Paul Lacey
Appointed Date: 17 March 2005
83 years old

Director
MASON, Christopher David
Appointed Date: 10 July 2005
77 years old

Director
REYNOLDS, Stuart Michael
Appointed Date: 10 July 2005
77 years old

Resigned Directors

Secretary
BEAGLEY, Jack
Resigned: 01 March 1994
Appointed Date: 20 May 1993

Secretary
BESTALL, Trevor John
Resigned: 10 July 2005
Appointed Date: 06 August 2002

Secretary
BESTALL, Trevor John
Resigned: 07 June 2002
Appointed Date: 15 August 2000

Secretary
COLLINS, Jackie
Resigned: 12 August 2000
Appointed Date: 16 April 2000

Secretary
HOLLAND, Paul Reginald
Resigned: 06 April 1995
Appointed Date: 01 February 1994

Secretary
MC NICHOLL, Jonathan
Resigned: 16 April 2000
Appointed Date: 06 April 1995

Secretary
RAILTON, Myra
Resigned: 20 May 1993

Director
ANDERSON, Stanley Watt
Resigned: 30 August 1995
Appointed Date: 06 April 1995
100 years old

Director
ANDERSON, Stanley Watt
Resigned: 29 March 1994
100 years old

Director
BEAGLEY, Jack
Resigned: 30 July 1996
Appointed Date: 06 April 1995
92 years old

Director
BEAGLEY, Jack
Resigned: 01 March 1994
Appointed Date: 18 February 1992
92 years old

Director
BESTALL, Trevor John
Resigned: 10 July 2005
Appointed Date: 15 August 2000
62 years old

Director
BIGNELL, Donald George
Resigned: 08 April 1995
103 years old

Director
CARTER, Peter
Resigned: 12 April 2000
Appointed Date: 30 July 1996
81 years old

Director
COLLINS, Jackie
Resigned: 12 August 2000
Appointed Date: 16 April 2000
68 years old

Director
COOPER, George Kenneth
Resigned: 06 April 1995
100 years old

Director
CRAIG-LEWIS, Thelma
Resigned: 16 November 2001
Appointed Date: 27 April 2001
97 years old

Director
DENNETT, John
Resigned: 10 July 2005
Appointed Date: 17 September 2002
86 years old

Director
DENNETT, John
Resigned: 03 April 2001
Appointed Date: 15 August 2000
86 years old

Director
GORDON, Edna
Resigned: 30 July 1996
Appointed Date: 06 April 1995
104 years old

Director
HIAMS, Peter Cecil
Resigned: 11 August 2000
Appointed Date: 02 June 1998
86 years old

Director
HOLLAND, Jean Whittaker
Resigned: 29 January 1994
Appointed Date: 20 May 1993
83 years old

Director
HOLLAND, Paul Reginald
Resigned: 06 April 1995
Appointed Date: 01 February 1994
88 years old

Director
HOLMES, Kathleen
Resigned: 30 July 1996
Appointed Date: 03 October 1995
82 years old

Director
HOLMES, Peter Joseph
Resigned: 01 April 1997
Appointed Date: 06 April 1995
80 years old

Director
HOPKINSON, Henry
Resigned: 28 April 2003
Appointed Date: 12 April 2000
88 years old

Director
HOSKER, Norman Allen
Resigned: 21 May 1996
Appointed Date: 20 May 1993
82 years old

Director
MC NICHOLL, Jonathan
Resigned: 16 April 2000
Appointed Date: 06 April 1995
92 years old

Director
MCNEILL, James
Resigned: 01 July 2001
Appointed Date: 27 April 2001
100 years old

Director
MORELAND, Roy
Resigned: 20 May 1993
93 years old

Director
NEWTON, Emily
Resigned: 25 June 1997
Appointed Date: 30 July 1996
100 years old

Director
RAILTON, Alan
Resigned: 12 August 2000
Appointed Date: 23 February 2000
85 years old

Director
RAILTON, Alan
Resigned: 30 July 1996
Appointed Date: 05 September 1995
85 years old

Director
RAILTON, Myra
Resigned: 06 August 1997
80 years old

Director
ROYLE, Lillian
Resigned: 12 July 2002
Appointed Date: 27 April 2001
104 years old

Director
ROYLE, Lillian
Resigned: 18 January 1999
104 years old

Director
SELLARS, Sidney Richard
Resigned: 15 February 1995
100 years old

Director
SUMMER, Eric
Resigned: 03 May 1999
Appointed Date: 30 July 1996
93 years old

Director
SUMNER, Eric Alan
Resigned: 01 August 2002
Appointed Date: 27 April 2001
93 years old

Director
UTTLEY, Tom
Resigned: 15 October 1993
101 years old

Director
WILLIAMSON, Jack
Resigned: 30 June 1997
Appointed Date: 30 July 1996
105 years old

REGENT COURT (BLACKPOOL) MANAGEMENT COMPANY LIMITED Events

08 Sep 2016
Accounts for a small company made up to 31 December 2015
13 Jun 2016
Annual return made up to 7 June 2016 no member list
09 Feb 2016
Director's details changed for Stuart Michael Reynolds on 31 December 2015
09 Feb 2016
Secretary's details changed for Stuart Reynolds on 31 December 2015
09 Jun 2015
Annual return made up to 7 June 2015 no member list
...
... and 155 more events
08 Dec 1986
Annual return made up to 03/07/86

21 Nov 1986
Full accounts made up to 31 December 1985

12 Nov 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

12 Nov 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

10 Jul 1986
Registered office changed on 10/07/86 from: ferndale avenue willerby hull HU10 6AG