TUDOR COURT MANAGEMENT (WORSLEY) LIMITED
BOLTON

Hellopages » Greater Manchester » Bolton » BL1 4AP

Company number 04225646
Status Active
Incorporation Date 31 May 2001
Company Type Private Limited Company
Address 32-36 CHORLEY NEW ROAD, BOLTON, ENGLAND, BL1 4AP
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-07-18 GBP 8 ; Appointment of Mrs Jennie Caroline Sophocleous as a director on 2 November 2015. The most likely internet sites of TUDOR COURT MANAGEMENT (WORSLEY) LIMITED are www.tudorcourtmanagementworsley.co.uk, and www.tudor-court-management-worsley.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. Tudor Court Management Worsley Limited is a Private Limited Company. The company registration number is 04225646. Tudor Court Management Worsley Limited has been working since 31 May 2001. The present status of the company is Active. The registered address of Tudor Court Management Worsley Limited is 32 36 Chorley New Road Bolton England Bl1 4ap. . ADAMS, Pamela is a Director of the company. DEVEREUX, Elizabeth Grace is a Director of the company. JOHNSON, Hilda Mary is a Director of the company. JUMA, Michael is a Director of the company. PATEL, Rashmi is a Director of the company. SMITH, Leslie is a Director of the company. SOPHOCLEOUS, Jennie Caroline is a Director of the company. Secretary HART, John Derek has been resigned. Secretary MCNAMARA, Tracey Anne has been resigned. Secretary OAKES, Richard Alan has been resigned. Secretary WYNN, David has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BROADBENT, Ian has been resigned. Director HART, John Derek has been resigned. Director HOMAN, Peter has been resigned. Director MCNAMARA, Tracey Anne has been resigned. Director MOLLOY, Denise Vicky has been resigned. Director OAKES, Richard Alan has been resigned. Director PATEL, Prakash has been resigned. Director SMITH, Darren Grant has been resigned. Director TAYLOR, Alan Fred has been resigned. Director WYNN, David has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
ADAMS, Pamela
Appointed Date: 31 May 2002
78 years old

Director
DEVEREUX, Elizabeth Grace
Appointed Date: 11 October 2005
45 years old

Director
JOHNSON, Hilda Mary
Appointed Date: 24 May 2003
86 years old

Director
JUMA, Michael
Appointed Date: 20 September 2010
45 years old

Director
PATEL, Rashmi
Appointed Date: 16 February 2015
62 years old

Director
SMITH, Leslie
Appointed Date: 01 January 2014
80 years old

Director
SOPHOCLEOUS, Jennie Caroline
Appointed Date: 02 November 2015
50 years old

Resigned Directors

Secretary
HART, John Derek
Resigned: 19 September 2002
Appointed Date: 31 May 2001

Secretary
MCNAMARA, Tracey Anne
Resigned: 26 June 2015
Appointed Date: 01 September 2005

Secretary
OAKES, Richard Alan
Resigned: 28 June 2005
Appointed Date: 18 April 2005

Secretary
WYNN, David
Resigned: 18 April 2005
Appointed Date: 24 May 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 31 May 2001
Appointed Date: 31 May 2001

Director
BROADBENT, Ian
Resigned: 01 January 2014
Appointed Date: 10 December 2004
52 years old

Director
HART, John Derek
Resigned: 19 September 2002
Appointed Date: 31 May 2001
61 years old

Director
HOMAN, Peter
Resigned: 13 June 2008
Appointed Date: 31 May 2002
76 years old

Director
MCNAMARA, Tracey Anne
Resigned: 26 June 2015
Appointed Date: 01 September 2005
64 years old

Director
MOLLOY, Denise Vicky
Resigned: 10 December 2003
Appointed Date: 19 September 2002
63 years old

Director
OAKES, Richard Alan
Resigned: 28 June 2005
Appointed Date: 24 May 2003
57 years old

Director
PATEL, Prakash
Resigned: 16 February 2015
Appointed Date: 23 May 2003
66 years old

Director
SMITH, Darren Grant
Resigned: 20 September 2010
Appointed Date: 24 May 2003
64 years old

Director
TAYLOR, Alan Fred
Resigned: 19 September 2002
Appointed Date: 31 May 2001
62 years old

Director
WYNN, David
Resigned: 18 April 2005
Appointed Date: 24 May 2003
62 years old

TUDOR COURT MANAGEMENT (WORSLEY) LIMITED Events

26 Aug 2016
Total exemption small company accounts made up to 31 May 2016
18 Jul 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-07-18
  • GBP 8

02 Nov 2015
Appointment of Mrs Jennie Caroline Sophocleous as a director on 2 November 2015
20 Oct 2015
Total exemption small company accounts made up to 31 May 2015
14 Jul 2015
Registered office address changed from 32-36 Chorrley New Road Bolton Lancashire BL1 4AP to 32-36 Chorley New Road Bolton BL1 4AP on 14 July 2015
...
... and 64 more events
04 Dec 2002
New director appointed
23 Aug 2002
Return made up to 31/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

30 Jul 2002
Secretary resigned
27 Jul 2002
Secretary resigned
31 May 2001
Incorporation