COWPER COURT MANAGEMENT LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF24 3FT

Company number 02304043
Status Active
Incorporation Date 11 October 1988
Company Type Private Limited Company
Address FLAT 6 COWPER COURT, COWPER PLACE ROATH, CARDIFF, SOUTH GLAMORGAN, CF24 3FT
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Director's details changed for Mrs Rachael Louise Stuckey on 1 March 2017; Confirmation statement made on 6 January 2017 with updates; Termination of appointment of Sarah-Louise Jones as a secretary on 1 March 2017. The most likely internet sites of COWPER COURT MANAGEMENT LIMITED are www.cowpercourtmanagement.co.uk, and www.cowper-court-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and twelve months. The distance to to Cathays Rail Station is 0.6 miles; to Cardiff Central Rail Station is 1 miles; to Barry Docks Rail Station is 7.2 miles; to Barry Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cowper Court Management Limited is a Private Limited Company. The company registration number is 02304043. Cowper Court Management Limited has been working since 11 October 1988. The present status of the company is Active. The registered address of Cowper Court Management Limited is Flat 6 Cowper Court Cowper Place Roath Cardiff South Glamorgan Cf24 3ft. . PETERS, Susan is a Secretary of the company. AGGETT, Andrew is a Director of the company. JONES, Sarah Louise is a Director of the company. LYONS, Maris is a Director of the company. MCDONALD, Andrew is a Director of the company. STUCKEY, Rachael Louise is a Director of the company. Secretary AGGETT, Andrew has been resigned. Secretary CRISP, Marjorie has been resigned. Secretary FOSTER, Jonathan Graham has been resigned. Secretary JONES, Sarah-Louise has been resigned. Secretary MCMASTER, Brian John, Sir has been resigned. Secretary NEVE, Michele Wenddy has been resigned. Secretary WILLIAMS, Glen has been resigned. Director ALFORD, Yvonne Frances has been resigned. Director DAVIES, Catherine Leah Jane has been resigned. Director DAVIES, Heddus Eleri has been resigned. Director FOSTER, Jonathan Graham has been resigned. Director JONES, Mike has been resigned. Director PURNELL, Richard, (Held In Probate) has been resigned. Director REES, Bernard Hugh has been resigned. Director WALSH, Michael Kevin has been resigned. Director WATSON, Geraldine Anne has been resigned. Director WILLIAMS, Michael has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
PETERS, Susan
Appointed Date: 01 October 2004

Director
AGGETT, Andrew
Appointed Date: 10 April 1998
70 years old

Director
JONES, Sarah Louise
Appointed Date: 03 June 1997
54 years old

Director
LYONS, Maris
Appointed Date: 01 April 2002
55 years old

Director
MCDONALD, Andrew
Appointed Date: 01 March 2017
48 years old

Director
STUCKEY, Rachael Louise
Appointed Date: 01 March 2017
46 years old

Resigned Directors

Secretary
AGGETT, Andrew
Resigned: 01 June 1999
Appointed Date: 10 April 1998

Secretary
CRISP, Marjorie
Resigned: 16 January 1993

Secretary
FOSTER, Jonathan Graham
Resigned: 15 February 2001
Appointed Date: 01 June 1999

Secretary
JONES, Sarah-Louise
Resigned: 01 March 2017
Appointed Date: 01 March 2017

Secretary
MCMASTER, Brian John, Sir
Resigned: 17 January 1994

Secretary
NEVE, Michele Wenddy
Resigned: 01 February 2004
Appointed Date: 08 October 1994

Secretary
WILLIAMS, Glen
Resigned: 26 October 1994
Appointed Date: 21 October 1993

Director
ALFORD, Yvonne Frances
Resigned: 01 October 2004
Appointed Date: 08 August 1996
68 years old

Director
DAVIES, Catherine Leah Jane
Resigned: 27 July 1998
Appointed Date: 21 October 1993
60 years old

Director
DAVIES, Heddus Eleri
Resigned: 01 April 2002
Appointed Date: 03 January 2000
50 years old

Director
FOSTER, Jonathan Graham
Resigned: 15 February 2001
Appointed Date: 23 November 1998
50 years old

Director
JONES, Mike
Resigned: 01 January 1999
Appointed Date: 17 January 1994
60 years old

Director
PURNELL, Richard, (Held In Probate)
Resigned: 03 January 2016
Appointed Date: 01 February 2004
59 years old

Director
REES, Bernard Hugh
Resigned: 08 April 1993
91 years old

Director
WALSH, Michael Kevin
Resigned: 17 January 1994
Appointed Date: 08 April 1993
70 years old

Director
WATSON, Geraldine Anne
Resigned: 03 January 2016
Appointed Date: 17 January 1994
87 years old

Director
WILLIAMS, Michael
Resigned: 10 April 1998
Appointed Date: 01 February 1996
67 years old

COWPER COURT MANAGEMENT LIMITED Events

10 Mar 2017
Director's details changed for Mrs Rachael Louise Stuckey on 1 March 2017
08 Mar 2017
Confirmation statement made on 6 January 2017 with updates
08 Mar 2017
Termination of appointment of Sarah-Louise Jones as a secretary on 1 March 2017
08 Mar 2017
Appointment of Ms Sarah-Louise Jones as a secretary on 1 March 2017
08 Mar 2017
Appointment of Mrs Rachael Louise Stuckey as a director on 1 March 2017
...
... and 93 more events
27 Jun 1991
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

27 Jun 1991
Return made up to 12/05/91; no change of members

11 Sep 1990
Return made up to 19/01/90; full list of members

19 Oct 1988
Secretary resigned;new secretary appointed

11 Oct 1988
Incorporation