NEPTUNE COURT MANAGEMENT LIMITED
COLCHESTER

Hellopages » Essex » Colchester » CO1 2PU

Company number 03453454
Status Active
Incorporation Date 22 October 1997
Company Type Private Limited Company
Address 7 NEPTUNE COURT, COLCHESTER, ENGLAND, CO1 2PU
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-seven events have happened. The last three records are Confirmation statement made on 22 October 2016 with updates; Annual return made up to 22 October 2015 with full list of shareholders Statement of capital on 2016-02-01 GBP 7 ; Termination of appointment of a director. The most likely internet sites of NEPTUNE COURT MANAGEMENT LIMITED are www.neptunecourtmanagement.co.uk, and www.neptune-court-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. Neptune Court Management Limited is a Private Limited Company. The company registration number is 03453454. Neptune Court Management Limited has been working since 22 October 1997. The present status of the company is Active. The registered address of Neptune Court Management Limited is 7 Neptune Court Colchester England Co1 2pu. . DRENNAN, Gemma Lucy is a Secretary of the company. HARRIS, Michelle is a Director of the company. HOGAN, Susan Louise Corrigan is a Director of the company. Nominee Secretary BLACK, David has been resigned. Secretary COLEMAN, James Nathan has been resigned. Secretary COLLARD, Jacqueline Sara has been resigned. Secretary DOWNIE, Niamh Maire has been resigned. Secretary KEARLEY, Gary Stewart has been resigned. Secretary KEARLEY, Gary Stewart has been resigned. Secretary ROBBINS, Thomas William has been resigned. Secretary ROSE, Irene Violet has been resigned. Secretary TOMLINSON, Elizabeth Jane has been resigned. Secretary NEPTUNE COURT MANAGEMENT LIMITED has been resigned. Nominee Director BLACK, David has been resigned. Nominee Director BLACK, Dennis has been resigned. Director COLEMAN, James Nathan has been resigned. Director DOWNIE, Niamh Maire has been resigned. Director FERRIS, Lee Stuart has been resigned. Director KEARLEY, Gary Stewart has been resigned. Director KEARLEY, Gary Stewart has been resigned. Director ROBERTS, Carol has been resigned. Director ROSE, David Graham has been resigned. Director RULTEN, Derek Trevor has been resigned. Director TOMLINSON, Elizabeth Jane has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
DRENNAN, Gemma Lucy
Appointed Date: 03 June 2015

Director
HARRIS, Michelle
Appointed Date: 26 June 2009
49 years old

Director
HOGAN, Susan Louise Corrigan
Appointed Date: 21 June 2007
47 years old

Resigned Directors

Nominee Secretary
BLACK, David
Resigned: 28 October 1997
Appointed Date: 22 October 1997

Secretary
COLEMAN, James Nathan
Resigned: 15 March 2007
Appointed Date: 25 August 2005

Secretary
COLLARD, Jacqueline Sara
Resigned: 01 August 2001
Appointed Date: 15 April 1999

Secretary
DOWNIE, Niamh Maire
Resigned: 25 August 2005
Appointed Date: 01 August 2001

Secretary
KEARLEY, Gary Stewart
Resigned: 03 June 2015
Appointed Date: 01 May 2010

Secretary
KEARLEY, Gary Stewart
Resigned: 26 June 2009
Appointed Date: 30 September 2007

Secretary
ROBBINS, Thomas William
Resigned: 01 May 2010
Appointed Date: 26 June 2009

Secretary
ROSE, Irene Violet
Resigned: 15 April 1999
Appointed Date: 27 October 1997

Secretary
TOMLINSON, Elizabeth Jane
Resigned: 30 September 2007
Appointed Date: 15 March 2007

Secretary
NEPTUNE COURT MANAGEMENT LIMITED
Resigned: 26 June 2009
Appointed Date: 26 June 2009

Nominee Director
BLACK, David
Resigned: 28 October 1997
Appointed Date: 22 October 1997
68 years old

Nominee Director
BLACK, Dennis
Resigned: 28 October 1997
Appointed Date: 22 October 1997
96 years old

Director
COLEMAN, James Nathan
Resigned: 15 March 2007
Appointed Date: 19 August 2002
54 years old

Director
DOWNIE, Niamh Maire
Resigned: 31 August 2005
Appointed Date: 15 April 1999
78 years old

Director
FERRIS, Lee Stuart
Resigned: 15 March 2002
Appointed Date: 15 April 1999
55 years old

Director
KEARLEY, Gary Stewart
Resigned: 30 September 2007
Appointed Date: 30 September 2007
48 years old

Director
KEARLEY, Gary Stewart
Resigned: 01 January 2016
Appointed Date: 21 June 2007
48 years old

Director
ROBERTS, Carol
Resigned: 30 November 2007
Appointed Date: 01 June 2006
63 years old

Director
ROSE, David Graham
Resigned: 15 April 1999
Appointed Date: 27 October 1997
69 years old

Director
RULTEN, Derek Trevor
Resigned: 21 April 2006
Appointed Date: 15 April 1999
85 years old

Director
TOMLINSON, Elizabeth Jane
Resigned: 30 September 2007
Appointed Date: 29 August 2005
51 years old

Persons With Significant Control

Ms Michelle Harris
Notified on: 22 October 2016
49 years old
Nature of control: Has significant influence or control

Ms Susan Louise Corrigan Hogan
Notified on: 22 October 2016
47 years old
Nature of control: Has significant influence or control

NEPTUNE COURT MANAGEMENT LIMITED Events

03 Nov 2016
Confirmation statement made on 22 October 2016 with updates
01 Feb 2016
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 7

01 Feb 2016
Termination of appointment of a director
30 Jan 2016
Secretary's details changed for Miss Gemma Lucy Ford on 28 October 2015
30 Jan 2016
Termination of appointment of Gary Stewart Kearley as a director on 1 January 2016
...
... and 77 more events
28 Nov 1997
New director appointed
28 Nov 1997
New secretary appointed
06 Nov 1997
Secretary resigned;director resigned
06 Nov 1997
Director resigned
22 Oct 1997
Incorporation