SHAMROCK COURT (DEGANWY) LIMITED
DEGANWY

Hellopages » Conwy » Conwy » LL31 9LQ

Company number 00859661
Status Active
Incorporation Date 22 September 1965
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address FLAT 5 SHAMROCK COURT, OFF ALBERT DRIVE, DEGANWY, CONWY, LL31 9LQ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Termination of appointment of Patricia Mary Josephine Keegan as a director on 4 November 2016; Termination of appointment of Patricia Mary Josephine Keegan as a director on 4 November 2016; Appointment of Miss Mary Mc Donagh as a director on 12 August 2016. The most likely internet sites of SHAMROCK COURT (DEGANWY) LIMITED are www.shamrockcourtdeganwy.co.uk, and www.shamrock-court-deganwy.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and one months. The distance to to Conwy Rail Station is 1.1 miles; to Glan Conwy Rail Station is 2 miles; to Colwyn Bay Rail Station is 3.7 miles; to Tal-y-Cafn Rail Station is 4.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Shamrock Court Deganwy Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00859661. Shamrock Court Deganwy Limited has been working since 22 September 1965. The present status of the company is Active. The registered address of Shamrock Court Deganwy Limited is Flat 5 Shamrock Court Off Albert Drive Deganwy Conwy Ll31 9lq. . STRONG, Norma is a Secretary of the company. EVANS, Joan is a Director of the company. FITZPATRICK, Alan John is a Director of the company. FORREST, Mark is a Director of the company. MC DONAGH, Mary is a Director of the company. STRONG, Norma is a Director of the company. Secretary HUGHES, Sion has been resigned. Secretary KEEGAN, Patricia Mary Josephine has been resigned. Secretary KNOWLES, Patricia Ann has been resigned. Secretary OWEN, Gwilyn Lewis, Dr has been resigned. Director DANTON, Annie has been resigned. Director HARRIS, Joseph Cornelius Allan has been resigned. Director HOBSON, Lucie Tamsin has been resigned. Director HUGHES, Sion has been resigned. Director KEEGAN, Patricia Mary Josephine has been resigned. Director KNOWLES, Patricia Ann has been resigned. Director KNOWLES, Patricia Ann has been resigned. Director MACKENZIE, Joan has been resigned. Director OWEN, Valenda has been resigned. Director SMITH, Winifred Mary has been resigned. Director WATKIN, Mary has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
STRONG, Norma
Appointed Date: 22 August 2006

Director
EVANS, Joan
Appointed Date: 22 August 2006
89 years old

Director
FITZPATRICK, Alan John
Appointed Date: 23 July 2013
86 years old

Director
FORREST, Mark
Appointed Date: 20 July 2016
65 years old

Director
MC DONAGH, Mary
Appointed Date: 12 August 2016
78 years old

Director
STRONG, Norma
Appointed Date: 22 August 2006
82 years old

Resigned Directors

Secretary
HUGHES, Sion
Resigned: 19 April 1998
Appointed Date: 12 May 1996

Secretary
KEEGAN, Patricia Mary Josephine
Resigned: 12 May 1996
Appointed Date: 10 March 1996

Secretary
KNOWLES, Patricia Ann
Resigned: 22 August 2006
Appointed Date: 19 April 1998

Secretary
OWEN, Gwilyn Lewis, Dr
Resigned: 15 February 1996

Director
DANTON, Annie
Resigned: 11 September 1991
121 years old

Director
HARRIS, Joseph Cornelius Allan
Resigned: 16 September 1996
98 years old

Director
HOBSON, Lucie Tamsin
Resigned: 24 May 2007
Appointed Date: 22 August 2006
48 years old

Director
HUGHES, Sion
Resigned: 06 September 1999
Appointed Date: 12 May 1996
57 years old

Director
KEEGAN, Patricia Mary Josephine
Resigned: 04 November 2016
73 years old

Director
KNOWLES, Patricia Ann
Resigned: 22 August 2006
Appointed Date: 19 April 1998
99 years old

Director
KNOWLES, Patricia Ann
Resigned: 12 May 1996
99 years old

Director
MACKENZIE, Joan
Resigned: 15 August 2000
Appointed Date: 30 May 1993
90 years old

Director
OWEN, Valenda
Resigned: 25 July 2016
Appointed Date: 24 May 2007
67 years old

Director
SMITH, Winifred Mary
Resigned: 10 September 2013
104 years old

Director
WATKIN, Mary
Resigned: 10 September 1991
98 years old

Persons With Significant Control

Mrs Joan Evans
Notified on: 11 July 2016
89 years old
Nature of control: Has significant influence or control

Ms Valenda Owen
Notified on: 11 July 2016
67 years old
Nature of control: Has significant influence or control

Mrs Norma Strong
Notified on: 11 July 2016
82 years old
Nature of control: Has significant influence or control

SHAMROCK COURT (DEGANWY) LIMITED Events

21 Nov 2016
Termination of appointment of Patricia Mary Josephine Keegan as a director on 4 November 2016
10 Nov 2016
Termination of appointment of Patricia Mary Josephine Keegan as a director on 4 November 2016
19 Aug 2016
Appointment of Miss Mary Mc Donagh as a director on 12 August 2016
10 Aug 2016
Termination of appointment of Valenda Owen as a director on 25 July 2016
25 Jul 2016
Appointment of Mr Mark Forrest as a director on 20 July 2016
...
... and 95 more events
01 Sep 1987
Annual return made up to 12/07/87

13 Aug 1986
Full accounts made up to 31 December 1985

13 Aug 1986
Annual return made up to 03/08/86

13 Aug 1986
Director resigned;new director appointed

22 Sep 1965
Incorporation