COULSON COURT LIMITED
WADEBRIDGE

Hellopages » Cornwall » Cornwall » PL27 7TF

Company number 01437299
Status Active
Incorporation Date 16 July 1979
Company Type Private Limited Company
Address 1 SPITFIRE ROW, ST EVAL, WADEBRIDGE, CORNWALL, PL27 7TF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 30 November 2016 with updates; Annual return made up to 30 November 2015 with full list of shareholders Statement of capital on 2015-12-13 GBP 72 . The most likely internet sites of COULSON COURT LIMITED are www.coulsoncourt.co.uk, and www.coulson-court.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and three months. The distance to to St Columb Road Rail Station is 5.7 miles; to Newquay Rail Station is 6 miles; to Roche Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Coulson Court Limited is a Private Limited Company. The company registration number is 01437299. Coulson Court Limited has been working since 16 July 1979. The present status of the company is Active. The registered address of Coulson Court Limited is 1 Spitfire Row St Eval Wadebridge Cornwall Pl27 7tf. . GILDERSLEVE, Laurence Charles is a Secretary of the company. ADAMS, Elizabeth Ann is a Director of the company. ELLIS, Richard John Harvey is a Director of the company. MOBBS, Royston Trevor is a Director of the company. POVEY, Olive is a Director of the company. SPILLANE, Beryl is a Director of the company. Secretary CUDLIPP, Margaret Mary has been resigned. Secretary JARVIS, John Robert has been resigned. Director ADDIS, Helen has been resigned. Director BROWNE, Michael has been resigned. Director CHANTLER, Irene Maud has been resigned. Director CHAPMAN, Eileen has been resigned. Director CUDLIPP, Margaret Mary has been resigned. Director ELLIS, Sylvia Mary has been resigned. Director ELLIS, Winifred Mary has been resigned. Director GILDERSLEVE, Edith has been resigned. Director GODWARD, Greff has been resigned. Director JOHNSTONE, Marion Leslie has been resigned. Director KNUCKEY, Joan has been resigned. Director MARRIOTT, Thomas Arthur has been resigned. Director STYLES, Mavis Alice has been resigned. Director TANK, Debbie has been resigned. Director TANK, Debbie has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
GILDERSLEVE, Laurence Charles
Appointed Date: 31 March 2003

Director
ADAMS, Elizabeth Ann
Appointed Date: 18 June 2011
78 years old

Director
ELLIS, Richard John Harvey
Appointed Date: 01 June 2015
78 years old

Director
MOBBS, Royston Trevor
Appointed Date: 16 May 2006
90 years old

Director
POVEY, Olive
Appointed Date: 18 November 2002
94 years old

Director
SPILLANE, Beryl
Appointed Date: 14 June 2014
81 years old

Resigned Directors

Secretary
CUDLIPP, Margaret Mary
Resigned: 13 October 1999

Secretary
JARVIS, John Robert
Resigned: 31 March 2003
Appointed Date: 13 January 1999

Director
ADDIS, Helen
Resigned: 21 June 2011
Appointed Date: 18 November 2002
78 years old

Director
BROWNE, Michael
Resigned: 29 November 2015
Appointed Date: 13 June 2009
88 years old

Director
CHANTLER, Irene Maud
Resigned: 19 September 1998
Appointed Date: 15 July 1997
109 years old

Director
CHAPMAN, Eileen
Resigned: 09 October 1995
113 years old

Director
CUDLIPP, Margaret Mary
Resigned: 06 July 2002
Appointed Date: 14 October 1995
111 years old

Director
ELLIS, Sylvia Mary
Resigned: 15 July 1997
117 years old

Director
ELLIS, Winifred Mary
Resigned: 11 June 2005
Appointed Date: 02 September 1999
102 years old

Director
GILDERSLEVE, Edith
Resigned: 11 June 2005
Appointed Date: 09 July 2002
96 years old

Director
GODWARD, Greff
Resigned: 21 June 2011
Appointed Date: 16 May 2006
85 years old

Director
JOHNSTONE, Marion Leslie
Resigned: 02 September 1999
Appointed Date: 07 October 1996
109 years old

Director
KNUCKEY, Joan
Resigned: 11 June 2005
Appointed Date: 18 November 2002
97 years old

Director
MARRIOTT, Thomas Arthur
Resigned: 05 September 1997
Appointed Date: 06 May 1993
94 years old

Director
STYLES, Mavis Alice
Resigned: 06 July 2002
Appointed Date: 19 September 1998
103 years old

Director
TANK, Debbie
Resigned: 20 March 2014
Appointed Date: 13 June 2009
52 years old

Director
TANK, Debbie
Resigned: 16 May 2006
Appointed Date: 06 July 2002
52 years old

COULSON COURT LIMITED Events

14 Dec 2016
Total exemption full accounts made up to 31 March 2016
04 Dec 2016
Confirmation statement made on 30 November 2016 with updates
13 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-13
  • GBP 72

13 Dec 2015
Termination of appointment of Michael Browne as a director on 29 November 2015
11 Dec 2015
Total exemption full accounts made up to 31 March 2015
...
... and 115 more events
30 Oct 1987
Return made up to 02/09/87; full list of members

05 Oct 1987
Full accounts made up to 31 March 1987

11 Apr 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

24 Mar 1987
Return made up to 10/10/86; full list of members

27 Feb 1987
Full accounts made up to 31 March 1986