BOWLING COURT MANAGEMENT COMPANY ONE LIMITED
BOLTON

Hellopages » Greater Manchester » Bolton » BL1 1DG
Company number 04143527
Status Active
Incorporation Date 18 January 2001
Company Type Private Limited Company
Address BURNDEN HOUSE, 2-10 BRADSHAWGATE, BOLTON, LANCASHIRE, ENGLAND, BL1 1DG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Register(s) moved to registered inspection location C/O Warings Chartered Accountants Bedford House 60 Chorley New Road Bolton BL1 4DA; Confirmation statement made on 18 January 2017 with updates; Registered office address changed from 56 Bradshawgate Bolton Lancashire BL1 1DW to Burnden House 2-10 Bradshawgate Bolton Lancashire BL1 1DG on 26 January 2017. The most likely internet sites of BOWLING COURT MANAGEMENT COMPANY ONE LIMITED are www.bowlingcourtmanagementcompanyone.co.uk, and www.bowling-court-management-company-one.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. Bowling Court Management Company One Limited is a Private Limited Company. The company registration number is 04143527. Bowling Court Management Company One Limited has been working since 18 January 2001. The present status of the company is Active. The registered address of Bowling Court Management Company One Limited is Burnden House 2 10 Bradshawgate Bolton Lancashire England Bl1 1dg. . COOK, Mandy is a Secretary of the company. COOK, Mandy is a Director of the company. Secretary MARSHALL, Howard Joseph has been resigned. Secretary WARNER, Kenneth Samuel has been resigned. Nominee Secretary DUPORT SECRETARY LIMITED has been resigned. Director BOTTAZZI, Angela has been resigned. Director CARSON, Philip has been resigned. Director HODGKISS, Judith Anne has been resigned. Director LI, Yuk Fong has been resigned. Director MARSHALL, Howard Joseph has been resigned. Director WALSH, Nichola has been resigned. Director WARNER, Louise Beverley has been resigned. Nominee Director DUPORT DIRECTOR LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
COOK, Mandy
Appointed Date: 12 February 2007

Director
COOK, Mandy
Appointed Date: 18 March 2009
43 years old

Resigned Directors

Secretary
MARSHALL, Howard Joseph
Resigned: 12 February 2007
Appointed Date: 11 February 2002

Secretary
WARNER, Kenneth Samuel
Resigned: 11 February 2002
Appointed Date: 18 January 2001

Nominee Secretary
DUPORT SECRETARY LIMITED
Resigned: 18 January 2001
Appointed Date: 18 January 2001

Director
BOTTAZZI, Angela
Resigned: 18 May 2004
Appointed Date: 11 February 2002
89 years old

Director
CARSON, Philip
Resigned: 08 February 2007
Appointed Date: 11 February 2002
44 years old

Director
HODGKISS, Judith Anne
Resigned: 04 September 2008
Appointed Date: 11 February 2002
89 years old

Director
LI, Yuk Fong
Resigned: 19 January 2011
Appointed Date: 11 February 2002
68 years old

Director
MARSHALL, Howard Joseph
Resigned: 12 February 2007
Appointed Date: 11 February 2002
70 years old

Director
WALSH, Nichola
Resigned: 08 February 2007
Appointed Date: 11 February 2002
45 years old

Director
WARNER, Louise Beverley
Resigned: 11 February 2002
Appointed Date: 18 January 2001
55 years old

Nominee Director
DUPORT DIRECTOR LIMITED
Resigned: 18 January 2001
Appointed Date: 18 January 2001

BOWLING COURT MANAGEMENT COMPANY ONE LIMITED Events

27 Jan 2017
Register(s) moved to registered inspection location C/O Warings Chartered Accountants Bedford House 60 Chorley New Road Bolton BL1 4DA
27 Jan 2017
Confirmation statement made on 18 January 2017 with updates
26 Jan 2017
Registered office address changed from 56 Bradshawgate Bolton Lancashire BL1 1DW to Burnden House 2-10 Bradshawgate Bolton Lancashire BL1 1DG on 26 January 2017
05 Jan 2017
Total exemption small company accounts made up to 31 March 2016
26 Jan 2016
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 6

...
... and 52 more events
21 Feb 2001
New secretary appointed
20 Feb 2001
Ad 18/01/01--------- £ si 6@1=6 £ ic 2/8
08 Feb 2001
Secretary resigned
08 Feb 2001
Director resigned
18 Jan 2001
Incorporation