ELIOT GARDENS MANAGEMENT LIMITED
NEWQUAY

Hellopages » Cornwall » Cornwall » TR7 1DR

Company number 02869915
Status Active
Incorporation Date 8 November 1993
Company Type Private Limited Company
Address 18 BEACHFIELD AVENUE, NEWQUAY, CORNWALL, TR7 1DR
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 8 November 2016 with updates; Termination of appointment of Christine Mary Magill as a director on 15 September 2016; Termination of appointment of Christina Mary Sherry Magill as a secretary on 15 September 2016. The most likely internet sites of ELIOT GARDENS MANAGEMENT LIMITED are www.eliotgardensmanagement.co.uk, and www.eliot-gardens-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. Eliot Gardens Management Limited is a Private Limited Company. The company registration number is 02869915. Eliot Gardens Management Limited has been working since 08 November 1993. The present status of the company is Active. The registered address of Eliot Gardens Management Limited is 18 Beachfield Avenue Newquay Cornwall Tr7 1dr. . COOLEY, Helen Ruth is a Director of the company. READ, Andrew Peter is a Director of the company. Secretary DOHERTY, Marilyn Ann has been resigned. Secretary FROST, Gary has been resigned. Secretary HATTON NOTTER, Judith Regina Quarta has been resigned. Secretary HEMMING, Susan has been resigned. Secretary KELLY, Lynda Jean has been resigned. Secretary MAGILL, Christina Mary Sherry has been resigned. Secretary SP SECRETARIES LIMITED has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director DOHERTY, Marilyn Ann has been resigned. Director EDMUNDS, Hugh Thornley has been resigned. Director EMERSON, Donald Henry has been resigned. Director FROST, Gary has been resigned. Director HATTON NOTTER, Judith Regina Quarta has been resigned. Director HEMMING, Susan has been resigned. Director KELLY, Lynda Jean has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MAGILL, Christine Mary has been resigned. Director MORFORD, Charles has been resigned. Director OXENHAM, Annabel Jane has been resigned. Director PURVES, James Hamilton has been resigned. Director TURNER, Dorothy Maureen has been resigned. Director WHEELDON, Kevin has been resigned. The company operates in "Other accommodation".


Current Directors

Director
COOLEY, Helen Ruth
Appointed Date: 28 July 2016
47 years old

Director
READ, Andrew Peter
Appointed Date: 15 September 2016
58 years old

Resigned Directors

Secretary
DOHERTY, Marilyn Ann
Resigned: 01 October 2001
Appointed Date: 21 August 1998

Secretary
FROST, Gary
Resigned: 21 August 1998
Appointed Date: 08 May 1997

Secretary
HATTON NOTTER, Judith Regina Quarta
Resigned: 31 May 2007
Appointed Date: 01 April 2004

Secretary
HEMMING, Susan
Resigned: 07 May 1997
Appointed Date: 01 October 1996

Secretary
KELLY, Lynda Jean
Resigned: 18 March 2004
Appointed Date: 01 October 2001

Secretary
MAGILL, Christina Mary Sherry
Resigned: 15 September 2016
Appointed Date: 01 June 2007

Secretary
SP SECRETARIES LIMITED
Resigned: 01 October 1996
Appointed Date: 16 February 1994

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 13 January 1994
Appointed Date: 08 November 1993

Director
DOHERTY, Marilyn Ann
Resigned: 01 October 2001
Appointed Date: 21 August 1998
85 years old

Director
EDMUNDS, Hugh Thornley
Resigned: 01 October 1996
Appointed Date: 16 February 1994

Director
EMERSON, Donald Henry
Resigned: 01 October 2001
Appointed Date: 01 April 1997
93 years old

Director
FROST, Gary
Resigned: 21 August 1998
Appointed Date: 08 May 1997
58 years old

Director
HATTON NOTTER, Judith Regina Quarta
Resigned: 01 April 2004
Appointed Date: 01 April 2004
71 years old

Director
HEMMING, Susan
Resigned: 07 May 1997
Appointed Date: 01 October 1996
63 years old

Director
KELLY, Lynda Jean
Resigned: 18 March 2004
Appointed Date: 01 October 2001
70 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 13 January 1994
Appointed Date: 08 November 1993

Director
MAGILL, Christine Mary
Resigned: 15 September 2016
Appointed Date: 18 September 2013
87 years old

Director
MORFORD, Charles
Resigned: 01 June 2005
Appointed Date: 25 February 2005
99 years old

Director
OXENHAM, Annabel Jane
Resigned: 17 September 2013
Appointed Date: 01 January 2006
52 years old

Director
PURVES, James Hamilton
Resigned: 01 October 1996
Appointed Date: 16 February 1994
87 years old

Director
TURNER, Dorothy Maureen
Resigned: 02 April 1997
Appointed Date: 01 October 1996
79 years old

Director
WHEELDON, Kevin
Resigned: 25 February 2005
Appointed Date: 01 October 2001
65 years old

Persons With Significant Control

Mr Andrew Peter Read
Notified on: 15 September 2016
58 years old
Nature of control: Right to appoint and remove directors

Mrs Helen Ruth Cooley
Notified on: 28 July 2016
47 years old
Nature of control: Right to appoint and remove directors

ELIOT GARDENS MANAGEMENT LIMITED Events

22 Nov 2016
Confirmation statement made on 8 November 2016 with updates
22 Nov 2016
Termination of appointment of Christine Mary Magill as a director on 15 September 2016
22 Nov 2016
Termination of appointment of Christina Mary Sherry Magill as a secretary on 15 September 2016
15 Sep 2016
Appointment of Mr Andrew Peter Read as a director on 15 September 2016
29 Jul 2016
Appointment of Mrs Helen Ruth Cooley as a director on 28 July 2016
...
... and 82 more events
02 Mar 1994
Director resigned;new director appointed

02 Mar 1994
Secretary resigned;new secretary appointed

02 Mar 1994
New director appointed

25 Feb 1994
Company name changed hintpath LIMITED\certificate issued on 28/02/94

08 Nov 1993
Incorporation