CHESTER COURT MANAGEMENT COMPANY (NEWQUAY) LIMITED
TRURO

Hellopages » Cornwall » Cornwall » TR1 2DP

Company number 02250210
Status Active
Incorporation Date 3 May 1988
Company Type Private Limited Company
Address WALSINGHAM HOUSE, NEWHAM QUAY, TRURO, CORNWALL, TR1 2DP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-18 GBP 15 . The most likely internet sites of CHESTER COURT MANAGEMENT COMPANY (NEWQUAY) LIMITED are www.chestercourtmanagementcompanynewquay.co.uk, and www.chester-court-management-company-newquay.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and six months. Chester Court Management Company Newquay Limited is a Private Limited Company. The company registration number is 02250210. Chester Court Management Company Newquay Limited has been working since 03 May 1988. The present status of the company is Active. The registered address of Chester Court Management Company Newquay Limited is Walsingham House Newham Quay Truro Cornwall Tr1 2dp. . ARMSTRONG, Justin Robert is a Secretary of the company. FURY, John Michael Dana is a Director of the company. HOWARD, Samantha Jane is a Director of the company. KOENNE, Mary is a Director of the company. LEECH, Michael John is a Director of the company. SKELTON, Ann Margaret is a Director of the company. TALLING, Graham William Geoffrey is a Director of the company. Secretary HOGG, Jennifer Mary has been resigned. Secretary PARKER-BUTLER, June Dorothy has been resigned. Secretary RABY, Richard John has been resigned. Secretary TALLING, Graham William Geoffrey has been resigned. Director ASHALL, Ethel has been resigned. Director BENNETTO, Elsie Mary has been resigned. Director FREEMAN, Betty Winifred Mary has been resigned. Director GOODMAN, Leon Janes has been resigned. Director HOGG, Jennifer Mary has been resigned. Director HOLLAND, Ernest John has been resigned. Director HOUSTON, Walter Broadfoot has been resigned. Director KERR, Robert James has been resigned. Director MAFFEY, Dudley Ralph has been resigned. Director O'BRIEN, John has been resigned. Director PARKER-BUTLER, June Dorothy has been resigned. Director PEARCE, Muriel Joan has been resigned. Director RICHARDS, Kathleen Joyce has been resigned. Director SHAH, Mukundrai Vithalji has been resigned. Director WATTS, Bridie has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
ARMSTRONG, Justin Robert
Appointed Date: 11 February 2014

Director
FURY, John Michael Dana
Appointed Date: 14 September 1993
76 years old

Director
HOWARD, Samantha Jane
Appointed Date: 01 December 2002
49 years old

Director
KOENNE, Mary
Appointed Date: 09 March 2000
99 years old

Director
LEECH, Michael John
Appointed Date: 01 December 2002
60 years old

Director
SKELTON, Ann Margaret
Appointed Date: 14 September 1993
79 years old

Director

Resigned Directors

Secretary
HOGG, Jennifer Mary
Resigned: 10 March 2000
Appointed Date: 01 January 1997

Secretary
PARKER-BUTLER, June Dorothy
Resigned: 19 February 1998
Appointed Date: 14 September 1993

Secretary
RABY, Richard John
Resigned: 14 September 1993

Secretary
TALLING, Graham William Geoffrey
Resigned: 11 February 2014
Appointed Date: 10 March 2000

Director
ASHALL, Ethel
Resigned: 13 October 2006
Appointed Date: 19 February 1998
115 years old

Director
BENNETTO, Elsie Mary
Resigned: 19 February 1998
Appointed Date: 14 September 1993
122 years old

Director
FREEMAN, Betty Winifred Mary
Resigned: 25 September 2007
Appointed Date: 19 February 1998
103 years old

Director
GOODMAN, Leon Janes
Resigned: 12 June 2000
Appointed Date: 14 September 1993
107 years old

Director
HOGG, Jennifer Mary
Resigned: 10 April 2000
Appointed Date: 14 September 1993
83 years old

Director
HOLLAND, Ernest John
Resigned: 26 November 1997
Appointed Date: 14 September 1993
90 years old

Director
HOUSTON, Walter Broadfoot
Resigned: 30 May 1994
Appointed Date: 14 September 1993
104 years old

Director
KERR, Robert James
Resigned: 28 July 2003
Appointed Date: 10 April 2000
78 years old

Director
MAFFEY, Dudley Ralph
Resigned: 15 September 2015
Appointed Date: 14 September 1993
90 years old

Director
O'BRIEN, John
Resigned: 07 February 2010
Appointed Date: 14 September 1993
103 years old

Director
PARKER-BUTLER, June Dorothy
Resigned: 29 May 2002
Appointed Date: 14 September 1993
82 years old

Director
PEARCE, Muriel Joan
Resigned: 09 March 2000
Appointed Date: 14 September 1993
107 years old

Director
RICHARDS, Kathleen Joyce
Resigned: 27 May 2011
Appointed Date: 19 February 1998
96 years old

Director
SHAH, Mukundrai Vithalji
Resigned: 30 November 2002
Appointed Date: 14 September 1993
78 years old

Director
WATTS, Bridie
Resigned: 30 June 2005
Appointed Date: 02 April 2004
73 years old

Persons With Significant Control

Mr Michael John Leech
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

CHESTER COURT MANAGEMENT COMPANY (NEWQUAY) LIMITED Events

12 Jan 2017
Confirmation statement made on 31 December 2016 with updates
13 Dec 2016
Accounts for a dormant company made up to 31 March 2016
18 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 15

18 Jan 2016
Termination of appointment of Dudley Ralph Maffey as a director on 15 September 2015
11 Sep 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 114 more events
19 Jun 1990
Return made up to 31/12/89; full list of members

18 Jun 1990
Registered office changed on 18/06/90 from: 4A river street truro cornwall TR1 2SQ

23 May 1988
Registered office changed on 23/05/88 from: 84 temple chambers temple avenue london EC4Y ohp

23 May 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

03 May 1988
Incorporation