TYNEFIELD COURT MANAGEMENT LIMITED
CARLISLE

Hellopages » Cumbria » Carlisle » CA3 0LJ

Company number 03070984
Status Active
Incorporation Date 21 June 1995
Company Type Private Limited Company
Address LSL ESTATE MANAGEMENT LTD, PACIFIC HOUSE BUSINESS CENTRE FLETCHER WAY, PARKHOUSE, CARLISLE, CUMBRIA, UNITED KINGDOM, CA3 0LJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Annual return made up to 9 June 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 25 ; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of TYNEFIELD COURT MANAGEMENT LIMITED are www.tynefieldcourtmanagement.co.uk, and www.tynefield-court-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. Tynefield Court Management Limited is a Private Limited Company. The company registration number is 03070984. Tynefield Court Management Limited has been working since 21 June 1995. The present status of the company is Active. The registered address of Tynefield Court Management Limited is Lsl Estate Management Ltd Pacific House Business Centre Fletcher Way Parkhouse Carlisle Cumbria United Kingdom Ca3 0lj. . STOREY, Alan is a Secretary of the company. GOWLING, Margaret Ruth is a Director of the company. HOGARTH, Herbert Leslie is a Director of the company. IRVING, William Andrew is a Director of the company. KERSEY, Michael Ian Neville is a Director of the company. MELVIN, Joan Auld is a Director of the company. Secretary HALLINGTON, Andrew John has been resigned. Secretary MARTIN, Kenneth Michael has been resigned. Secretary MELVIN, Colin Hodgson has been resigned. Secretary RAMSAY, Daniel has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BRYAN, Alexander has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director HALLINGTON, Andrew John has been resigned. Director JOHNSON, Ian has been resigned. Director MELVIN, Colin Hodgson has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Residents property management".


tynefield court management Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
STOREY, Alan
Appointed Date: 09 May 2013

Director
GOWLING, Margaret Ruth
Appointed Date: 01 September 2004
89 years old

Director
HOGARTH, Herbert Leslie
Appointed Date: 01 September 2004
86 years old

Director
IRVING, William Andrew
Appointed Date: 05 November 2015
77 years old

Director
KERSEY, Michael Ian Neville
Appointed Date: 21 March 2012
61 years old

Director
MELVIN, Joan Auld
Appointed Date: 03 December 2010
51 years old

Resigned Directors

Secretary
HALLINGTON, Andrew John
Resigned: 09 May 2013
Appointed Date: 22 March 2007

Secretary
MARTIN, Kenneth Michael
Resigned: 05 January 2005
Appointed Date: 30 June 2004

Secretary
MELVIN, Colin Hodgson
Resigned: 30 June 2004
Appointed Date: 21 June 1995

Secretary
RAMSAY, Daniel
Resigned: 22 March 2007
Appointed Date: 05 January 2005

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 21 June 1995
Appointed Date: 21 June 1995

Director
BRYAN, Alexander
Resigned: 07 May 2006
Appointed Date: 21 June 1995
84 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 21 June 1995
Appointed Date: 21 June 1995
35 years old

Director
HALLINGTON, Andrew John
Resigned: 24 September 2014
Appointed Date: 09 May 2013
74 years old

Director
JOHNSON, Ian
Resigned: 04 October 1995
Appointed Date: 21 June 1995
91 years old

Director
MELVIN, Colin Hodgson
Resigned: 03 December 2010
Appointed Date: 30 June 2005
81 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 21 June 1995
Appointed Date: 21 June 1995

TYNEFIELD COURT MANAGEMENT LIMITED Events

14 Mar 2017
Accounts for a dormant company made up to 31 December 2016
09 Jun 2016
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 25

26 Apr 2016
Accounts for a dormant company made up to 31 December 2015
14 Apr 2016
Registered office address changed from C/O Paul Clegg &Company Riverside Offices Second Floor 26 st Georges Quay Lancaster LA1 1rd to C/O Lsl Estate Management Ltd Pacific House Business Centre Fletcher Way Parkhouse Carlisle Cumbria CA3 0LJ on 14 April 2016
18 Nov 2015
Appointment of Mr William Andrew Irving as a director on 5 November 2015
...
... and 65 more events
27 Jun 1995
New director appointed
27 Jun 1995
Director resigned;new director appointed
27 Jun 1995
Secretary resigned;new secretary appointed;director resigned
27 Jun 1995
Registered office changed on 27/06/95 from: 33 crwys road cardiff CF2 4YF
21 Jun 1995
Incorporation