NORLUCK COURT MANAGEMENT LIMITED
OXFORDSHIRE

Hellopages » Oxfordshire » Cherwell » OX16 8BL

Company number 02525812
Status Active
Incorporation Date 27 July 1990
Company Type Private Limited Company
Address 54 BROAD STREET, BANBURY, OXFORDSHIRE, OX16 8BL
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 one hundred and five events have happened. The last three records are Confirmation statement made on 27 July 2016 with updates; Accounts for a dormant company made up to 31 July 2015; Annual return made up to 27 July 2015 with full list of shareholders Statement of capital on 2015-08-26 GBP 16 . The most likely internet sites of NORLUCK COURT MANAGEMENT LIMITED are www.norluckcourtmanagement.co.uk, and www.norluck-court-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and two months. Norluck Court Management Limited is a Private Limited Company. The company registration number is 02525812. Norluck Court Management Limited has been working since 27 July 1990. The present status of the company is Active. The registered address of Norluck Court Management Limited is 54 Broad Street Banbury Oxfordshire Ox16 8bl. . ZAFFIGNANI, Gabriele is a Secretary of the company. BINGHAM, Simon Julian is a Director of the company. BRAITHWAITE, Russell George, Sqn Ldr is a Director of the company. CADDELL, Karl Anthony is a Director of the company. GRACE, Thomas Anthony is a Director of the company. HARRIS, Nicola Louise is a Director of the company. HODGES, Christopher John is a Director of the company. JONES, John Oliver is a Director of the company. PILKINGTON, Christopher Thomas is a Director of the company. RODGER, Sarah is a Director of the company. SLATTER, Susan Mary Elizabeth is a Director of the company. STILGOE, Stella Margaret is a Director of the company. ZAFFIGNANI, Gabriele is a Director of the company. Secretary PILKINGTON, Christopher Thomas has been resigned. Secretary WIGGINS, Josephine Ann has been resigned. Director BEDFORD, Barrie James has been resigned. Director COLLINGRIDGE, John Martin has been resigned. Director CROCKER, David has been resigned. Director EASTHAM, Graham Simon has been resigned. Director FAULKNER, Nigel has been resigned. Director FLAVELL, Rachel has been resigned. Director GLOVER, Judith Louise has been resigned. Director GLOVER, Judith Louise has been resigned. Director HALLMARK, Maria has been resigned. Director HAYWARD, Martin Leonard George has been resigned. Director HUNT, Lorraine Joy has been resigned. Director OWEN, Peter John has been resigned. Director POWELL, Matthew Robert has been resigned. Director ROBERTS, Elizabeth Karen has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
ZAFFIGNANI, Gabriele
Appointed Date: 09 July 2003

Director
BINGHAM, Simon Julian
Appointed Date: 01 July 2015
60 years old

Director
BRAITHWAITE, Russell George, Sqn Ldr
Appointed Date: 19 June 2001
86 years old

Director
CADDELL, Karl Anthony
Appointed Date: 18 July 2006
79 years old

Director
GRACE, Thomas Anthony
Appointed Date: 25 April 2008
35 years old

Director
HARRIS, Nicola Louise
Appointed Date: 02 December 2005
50 years old

Director
HODGES, Christopher John
Appointed Date: 03 March 1998
57 years old

Director
JONES, John Oliver
Appointed Date: 20 December 2002
84 years old

Director
PILKINGTON, Christopher Thomas
Appointed Date: 29 July 2004
61 years old

Director
RODGER, Sarah
Appointed Date: 16 September 2004
58 years old

Director
SLATTER, Susan Mary Elizabeth
Appointed Date: 19 June 2001
80 years old

Director
STILGOE, Stella Margaret
Appointed Date: 17 November 2003
60 years old

Director
ZAFFIGNANI, Gabriele
Appointed Date: 19 June 2001
53 years old

Resigned Directors

Secretary
PILKINGTON, Christopher Thomas
Resigned: 09 July 2003
Appointed Date: 03 March 1998

Secretary
WIGGINS, Josephine Ann
Resigned: 01 October 1997

Director
BEDFORD, Barrie James
Resigned: 01 November 2014
Appointed Date: 12 March 2005
50 years old

Director
COLLINGRIDGE, John Martin
Resigned: 12 March 2005
Appointed Date: 13 May 2002
78 years old

Director
CROCKER, David
Resigned: 15 July 2005
Appointed Date: 27 March 2002
95 years old

Director
EASTHAM, Graham Simon
Resigned: 29 April 2002
Appointed Date: 19 June 2001
51 years old

Director
FAULKNER, Nigel
Resigned: 01 April 2005
Appointed Date: 03 March 1998
58 years old

Director
FLAVELL, Rachel
Resigned: 01 November 2014
Appointed Date: 15 July 2005
50 years old

Director
GLOVER, Judith Louise
Resigned: 07 January 2002
Appointed Date: 19 June 2001
65 years old

Director
GLOVER, Judith Louise
Resigned: 01 December 2005
Appointed Date: 19 June 2001
65 years old

Director
HALLMARK, Maria
Resigned: 01 November 2014
Appointed Date: 25 January 2005
58 years old

Director
HAYWARD, Martin Leonard George
Resigned: 01 October 1997
59 years old

Director
HUNT, Lorraine Joy
Resigned: 30 September 2003
Appointed Date: 19 June 2001
63 years old

Director
OWEN, Peter John
Resigned: 13 May 2002
Appointed Date: 19 June 2001
65 years old

Director
POWELL, Matthew Robert
Resigned: 12 July 2002
Appointed Date: 19 June 2001
50 years old

Director
ROBERTS, Elizabeth Karen
Resigned: 20 September 2006
Appointed Date: 29 April 2002
81 years old

NORLUCK COURT MANAGEMENT LIMITED Events

10 Aug 2016
Confirmation statement made on 27 July 2016 with updates
10 May 2016
Accounts for a dormant company made up to 31 July 2015
26 Aug 2015
Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 16

27 Jul 2015
Appointment of Mr Simon Julian Bingham as a director on 1 July 2015
08 Apr 2015
Accounts for a dormant company made up to 31 July 2014
...
... and 95 more events
30 Jun 1992
Full accounts made up to 31 July 1991

06 Sep 1991
Return made up to 27/07/91; full list of members

08 Aug 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

08 Aug 1990
Registered office changed on 08/08/90 from: 84 temple chambers temple avenue london EC4Y ohp

27 Jul 1990
Incorporation