APRIL COURT MANAGEMENT COMPANY LIMITED
GWYNEDD

Hellopages » Conwy » Conwy » LL30 2UG
Company number 03130535
Status Active
Incorporation Date 24 November 1995
Company Type Private Limited Company
Address 10 ST DAVIDS PLACE, LLANDUDNO, GWYNEDD, LL30 2UG
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 16 February 2017 with updates; Accounts for a dormant company made up to 31 May 2016; Annual return made up to 16 February 2016 with full list of shareholders Statement of capital on 2016-02-18 GBP 3 . The most likely internet sites of APRIL COURT MANAGEMENT COMPANY LIMITED are www.aprilcourtmanagementcompany.co.uk, and www.april-court-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. The distance to to Conwy Rail Station is 2.8 miles; to Glan Conwy Rail Station is 4 miles; to Colwyn Bay Rail Station is 4.7 miles; to Tal-y-Cafn Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.April Court Management Company Limited is a Private Limited Company. The company registration number is 03130535. April Court Management Company Limited has been working since 24 November 1995. The present status of the company is Active. The registered address of April Court Management Company Limited is 10 St Davids Place Llandudno Gwynedd Ll30 2ug. . CARTER, Sandra is a Secretary of the company. CARTER, Christopher Andrew is a Director of the company. CARTER, Sandra is a Director of the company. EDWARDS, Ingrid Margaret is a Director of the company. HALLSWORTH, Maureen is a Director of the company. Secretary WHITE, Timothy Paul has been resigned. Secretary WILLIAMS, Lynne has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director ANDERSON, Christopher Paul has been resigned. Director BULGER, George Philip has been resigned. Director DUCLZINSKI, Stefan Graig has been resigned. Director EDWARDS, Gareth Wyn has been resigned. Director ROGERS, Elizabeth Wendy has been resigned. Director WHITE, Timothy Paul has been resigned. Director WILLIAMS, David Philip has been resigned. Director WILLIAMS, Lynne has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
CARTER, Sandra
Appointed Date: 29 July 2015

Director
CARTER, Christopher Andrew
Appointed Date: 29 July 2015
72 years old

Director
CARTER, Sandra
Appointed Date: 29 July 2015
81 years old

Director
EDWARDS, Ingrid Margaret
Appointed Date: 26 November 2005
75 years old

Director
HALLSWORTH, Maureen
Appointed Date: 16 December 2009
92 years old

Resigned Directors

Secretary
WHITE, Timothy Paul
Resigned: 22 July 2015
Appointed Date: 22 September 1998

Secretary
WILLIAMS, Lynne
Resigned: 21 September 1998
Appointed Date: 24 November 1995

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 24 November 1995
Appointed Date: 24 November 1995

Director
ANDERSON, Christopher Paul
Resigned: 30 April 2004
Appointed Date: 18 January 2002
58 years old

Director
BULGER, George Philip
Resigned: 20 July 2002
Appointed Date: 22 September 1998
107 years old

Director
DUCLZINSKI, Stefan Graig
Resigned: 25 November 2005
Appointed Date: 01 May 2004
42 years old

Director
EDWARDS, Gareth Wyn
Resigned: 18 March 2002
Appointed Date: 22 September 1998
50 years old

Director
ROGERS, Elizabeth Wendy
Resigned: 15 December 2009
Appointed Date: 01 December 2002
76 years old

Director
WHITE, Timothy Paul
Resigned: 22 July 2015
Appointed Date: 22 September 1998
76 years old

Director
WILLIAMS, David Philip
Resigned: 21 September 1998
Appointed Date: 24 November 1995
75 years old

Director
WILLIAMS, Lynne
Resigned: 21 September 1998
Appointed Date: 24 November 1995
72 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 24 November 1995
Appointed Date: 24 November 1995

Persons With Significant Control

Mrs Sandra Carter
Notified on: 16 January 2017
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Ingrid Margaret Edwards
Notified on: 16 January 2017
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Maureen Hallsworth
Notified on: 16 January 2017
92 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

APRIL COURT MANAGEMENT COMPANY LIMITED Events

17 Feb 2017
Confirmation statement made on 16 February 2017 with updates
08 Feb 2017
Accounts for a dormant company made up to 31 May 2016
18 Feb 2016
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 3

08 Feb 2016
Accounts for a dormant company made up to 31 May 2015
10 Aug 2015
Appointment of Mr Christopher Andrew Carter as a director on 29 July 2015
...
... and 62 more events
22 Dec 1995
New director appointed
22 Dec 1995
New director appointed
22 Dec 1995
Secretary resigned;new secretary appointed;director resigned
22 Dec 1995
Registered office changed on 22/12/95 from: 31 corsham street london N1 6DR
24 Nov 1995
Incorporation