ST. JOHN'S COURT (49 PARK ROAD, BLACKPOOL) MANAGEMENT COMPANY LIMITED
BLACKPOOL

Hellopages » Lancashire » Blackpool » FY3 9AA
Company number 02159899
Status Active
Incorporation Date 1 September 1987
Company Type Private Limited Company
Address 11-13 WHITEGATE DRIVE, BLACKPOOL, FY3 9AA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 13 November 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of ST. JOHN'S COURT (49 PARK ROAD, BLACKPOOL) MANAGEMENT COMPANY LIMITED are www.stjohnscourt49parkroadblackpoolmanagementcompany.co.uk, and www.st-john-s-court-49-park-road-blackpool-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and six months. St John S Court 49 Park Road Blackpool Management Company Limited is a Private Limited Company. The company registration number is 02159899. St John S Court 49 Park Road Blackpool Management Company Limited has been working since 01 September 1987. The present status of the company is Active. The registered address of St John S Court 49 Park Road Blackpool Management Company Limited is 11 13 Whitegate Drive Blackpool Fy3 9aa. . HAYNES, Martha is a Secretary of the company. CHAPMAN, Anthony Garry is a Director of the company. HAYNES, Martha is a Director of the company. LOGAN, David is a Director of the company. MOXHAM, John is a Director of the company. ROWLEY, Stephen is a Director of the company. RUSSELL, Linda is a Director of the company. STANLEY, Sarah Louise is a Director of the company. WHITAKER, Andrew Michael is a Director of the company. Secretary GLEDHILL, Ian Christopher has been resigned. Secretary GLEDHILL, Ian Christopher has been resigned. Secretary MELROSE, Steven has been resigned. Director ANSELL, Nicholas John has been resigned. Director BARRETT, Percy Edgar has been resigned. Director BROWN, William Paterson has been resigned. Director DUERDEN, Charles Peter has been resigned. Director FAIRHURST, Leslie has been resigned. Director FAIRHURST, Stephen James has been resigned. Director GLEDHILL, Ian Christopher has been resigned. Director JONES, Colin has been resigned. Director JONES, Elaine has been resigned. Director JONES, Jeffrey Harrison has been resigned. Director JORDAN, Pamela has been resigned. Director MCGRATH, Carl has been resigned. Director MCLOUGHLIN, John Michael has been resigned. Director MENDELL, Julian Lewis has been resigned. Director MOODY, Linda May has been resigned. Director MORRIS, Ethel has been resigned. Director SMITH, Elayne Elizabeth has been resigned. Director SNEDDON, James has been resigned. Director STONE, Eric has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HAYNES, Martha
Appointed Date: 08 March 2002

Director
CHAPMAN, Anthony Garry
Appointed Date: 12 August 2005
62 years old

Director
HAYNES, Martha

89 years old

Director
LOGAN, David
Appointed Date: 06 August 1999
80 years old

Director
MOXHAM, John
Appointed Date: 08 March 2002
78 years old

Director
ROWLEY, Stephen
Appointed Date: 08 April 1998
78 years old

Director
RUSSELL, Linda
Appointed Date: 08 March 2002
81 years old

Director
STANLEY, Sarah Louise
Appointed Date: 15 May 2007
45 years old

Director
WHITAKER, Andrew Michael
Appointed Date: 22 January 2002
59 years old

Resigned Directors

Secretary
GLEDHILL, Ian Christopher
Resigned: 08 March 2002
Appointed Date: 24 October 1993

Secretary
GLEDHILL, Ian Christopher
Resigned: 01 April 1993

Secretary
MELROSE, Steven
Resigned: 24 October 1993
Appointed Date: 01 April 1993

Director
ANSELL, Nicholas John
Resigned: 26 March 1993
62 years old

Director
BARRETT, Percy Edgar
Resigned: 27 April 1993
112 years old

Director
BROWN, William Paterson
Resigned: 21 December 1992
67 years old

Director
DUERDEN, Charles Peter
Resigned: 23 July 2002
Appointed Date: 21 December 1992
63 years old

Director
FAIRHURST, Leslie
Resigned: 06 August 1999
Appointed Date: 24 October 1997
98 years old

Director
FAIRHURST, Stephen James
Resigned: 24 October 1997
Appointed Date: 27 April 1993
57 years old

Director
GLEDHILL, Ian Christopher
Resigned: 08 March 2002
67 years old

Director
JONES, Colin
Resigned: 15 May 2007
Appointed Date: 11 February 2003
72 years old

Director
JONES, Elaine
Resigned: 15 May 2007
Appointed Date: 11 February 2003
67 years old

Director
JONES, Jeffrey Harrison
Resigned: 12 August 2005
Appointed Date: 11 May 2001
83 years old

Director
JORDAN, Pamela
Resigned: 22 January 2002
Appointed Date: 17 March 2000
80 years old

Director
MCGRATH, Carl
Resigned: 15 March 1994
73 years old

Director
MCLOUGHLIN, John Michael
Resigned: 01 October 1993
85 years old

Director
MENDELL, Julian Lewis
Resigned: 11 May 2001
62 years old

Director
MOODY, Linda May
Resigned: 11 February 2003
75 years old

Director
MORRIS, Ethel
Resigned: 13 August 1996
Appointed Date: 15 March 1994
112 years old

Director
SMITH, Elayne Elizabeth
Resigned: 08 April 1999
Appointed Date: 26 March 1993
58 years old

Director
SNEDDON, James
Resigned: 22 August 1998
Appointed Date: 14 August 1996
86 years old

Director
STONE, Eric
Resigned: 18 September 2006
Appointed Date: 01 October 1993
96 years old

Persons With Significant Control

Mrs Martha Haynes
Notified on: 1 July 2016
89 years old
Nature of control: Has significant influence or control

ST. JOHN'S COURT (49 PARK ROAD, BLACKPOOL) MANAGEMENT COMPANY LIMITED Events

14 Mar 2017
Total exemption small company accounts made up to 30 June 2016
21 Nov 2016
Confirmation statement made on 13 November 2016 with updates
23 Mar 2016
Total exemption small company accounts made up to 30 June 2015
25 Nov 2015
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 9

25 Nov 2015
Director's details changed for Linda Russell on 1 November 2015
...
... and 118 more events
16 Nov 1987
Secretary resigned;new secretary appointed

16 Nov 1987
Memorandum and Articles of Association
04 Nov 1987
Registered office changed on 04/11/87 from: 2 baches street london N1 6UB

20 Oct 1987
Company name changed notchcharge LIMITED\certificate issued on 21/10/87

01 Sep 1987
Incorporation