TOWNEND COURT LIMITED
GREAT MISSENDEN

Hellopages » Buckinghamshire » Chiltern » HP16 0EF

Company number 02752819
Status Active
Incorporation Date 2 October 1992
Company Type Private Limited Company
Address PETER STAFFORD, HARWIN HARE LANE, LITTLE KINGSHILL, GREAT MISSENDEN, BUCKINGHAMSHIRE, HP16 0EF
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 eighty-nine events have happened. The last three records are Confirmation statement made on 2 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Appointment of Mr Alex Reynolds as a director on 1 January 2016. The most likely internet sites of TOWNEND COURT LIMITED are www.townendcourt.co.uk, and www.townend-court.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. The distance to to Chalfont and Latimer Rail Station is 6.3 miles; to Princes Risborough Rail Station is 6.4 miles; to Bourne End Rail Station is 7.6 miles; to Berkhamsted Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Townend Court Limited is a Private Limited Company. The company registration number is 02752819. Townend Court Limited has been working since 02 October 1992. The present status of the company is Active. The registered address of Townend Court Limited is Peter Stafford Harwin Hare Lane Little Kingshill Great Missenden Buckinghamshire Hp16 0ef. . STAFFORD, Peter Maxwell Woolley is a Secretary of the company. MOODY, Edward Philip is a Director of the company. REYNOLDS, Alex is a Director of the company. STAFFORD, Peter Maxwell Woolley is a Director of the company. Secretary CHALMERS, Elizabeth Jane has been resigned. Secretary PEARCE, John William has been resigned. Secretary PEARCE, John William has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director CAMPBELL, Audrey Lesley has been resigned. Director CLEMENT, Mercy Joan has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director DELAPORTE, Elizbeth Patricia has been resigned. Director DELAPORTE, Elizbeth Patricia has been resigned. Director EVANS, Margaret Rita has been resigned. Director HARRISON, Alan Edward has been resigned. Director HORNE, Pamela has been resigned. Director MCGRATH, Rita Mary has been resigned. Director PEARCE, John William has been resigned. Director ROBERTS, Bertha Joyce has been resigned. Director STAFFORD, Peter Maxwell Woolley has been resigned. Director TEMPLE, Vera Phyllis has been resigned. Director VIVIAN, Muriel has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
STAFFORD, Peter Maxwell Woolley
Appointed Date: 19 June 2002

Director
MOODY, Edward Philip
Appointed Date: 02 September 2003
49 years old

Director
REYNOLDS, Alex
Appointed Date: 01 January 2016
45 years old

Director
STAFFORD, Peter Maxwell Woolley
Appointed Date: 10 May 2014
84 years old

Resigned Directors

Secretary
CHALMERS, Elizabeth Jane
Resigned: 31 March 1994
Appointed Date: 10 June 1993

Secretary
PEARCE, John William
Resigned: 19 February 2002
Appointed Date: 01 April 1994

Secretary
PEARCE, John William
Resigned: 10 June 1993
Appointed Date: 02 October 1992

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 02 October 1992
Appointed Date: 02 October 1992

Director
CAMPBELL, Audrey Lesley
Resigned: 01 September 2007
Appointed Date: 13 August 2002
101 years old

Director
CLEMENT, Mercy Joan
Resigned: 01 February 2007
Appointed Date: 02 October 1992
109 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 02 October 1992
Appointed Date: 02 October 1992
35 years old

Director
DELAPORTE, Elizbeth Patricia
Resigned: 31 March 2014
Appointed Date: 10 June 2011
105 years old

Director
DELAPORTE, Elizbeth Patricia
Resigned: 31 December 2010
Appointed Date: 30 June 2008
105 years old

Director
EVANS, Margaret Rita
Resigned: 25 March 2004
Appointed Date: 02 October 1992
96 years old

Director
HARRISON, Alan Edward
Resigned: 02 September 2003
Appointed Date: 25 October 1992
96 years old

Director
HORNE, Pamela
Resigned: 29 September 2010
Appointed Date: 21 August 2008
96 years old

Director
MCGRATH, Rita Mary
Resigned: 01 September 2014
Appointed Date: 23 July 2003
108 years old

Director
PEARCE, John William
Resigned: 19 February 2002
Appointed Date: 02 October 1992
101 years old

Director
ROBERTS, Bertha Joyce
Resigned: 23 January 2002
Appointed Date: 02 October 1992
118 years old

Director
STAFFORD, Peter Maxwell Woolley
Resigned: 23 July 2003
Appointed Date: 19 June 2002
84 years old

Director
TEMPLE, Vera Phyllis
Resigned: 21 June 1993
Appointed Date: 02 October 1992
115 years old

Director
VIVIAN, Muriel
Resigned: 02 April 2007
Appointed Date: 23 March 1995
105 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 02 October 1992
Appointed Date: 02 October 1992

TOWNEND COURT LIMITED Events

03 Oct 2016
Confirmation statement made on 2 October 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 31 October 2015
31 Mar 2016
Appointment of Mr Alex Reynolds as a director on 1 January 2016
05 Oct 2015
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 6

01 Jul 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 79 more events
04 Nov 1992
New director appointed

04 Nov 1992
New director appointed

04 Nov 1992
New director appointed

04 Nov 1992
Registered office changed on 04/11/92 from: 110 whitchurch road cardiff CF4 3LY

02 Oct 1992
Incorporation