POPLARS COURT MANAGEMENT COMPANY LIMITED
TRURO

Hellopages » Cornwall » Cornwall » TR1 2HX

Company number 02819504
Status Active
Incorporation Date 19 May 1993
Company Type Private Limited Company
Address C/O BELMONT PROPERTY MANAGEMENT, DANIELL HOUSE, FALMOUTH ROAD, TRURO, CORNWALL, TR1 2HX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Accounts for a dormant company made up to 31 May 2016; Appointment of Mr Roger Fletcher as a director on 3 June 2016; Annual return made up to 19 May 2016 with full list of shareholders Statement of capital on 2016-06-03 GBP 10 . The most likely internet sites of POPLARS COURT MANAGEMENT COMPANY LIMITED are www.poplarscourtmanagementcompany.co.uk, and www.poplars-court-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. Poplars Court Management Company Limited is a Private Limited Company. The company registration number is 02819504. Poplars Court Management Company Limited has been working since 19 May 1993. The present status of the company is Active. The registered address of Poplars Court Management Company Limited is C O Belmont Property Management Daniell House Falmouth Road Truro Cornwall Tr1 2hx. . EDWARDS, Helen Ann is a Secretary of the company. EDWARDS, Helen Ann is a Director of the company. FLETCHER, Roger is a Director of the company. LAY, Christine is a Director of the company. Secretary CORCORAN, Glen James has been resigned. Secretary HAMPTON, Alan Charles has been resigned. Secretary ROBINSON, Linda Mary has been resigned. Secretary SALE, Alan John has been resigned. Secretary THOMPSON, Pamela June has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Director BISPHAM, Damian has been resigned. Director BURGESS, Victoria has been resigned. Director CUTTANCE, Maurice Roy has been resigned. Director KAY, Mark has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director LEE, Janice Grace has been resigned. Director LYNCH, Christopher has been resigned. Director MINERS, Stephen Trevor has been resigned. Director RETALLICK, June Cordelia has been resigned. Director SALE, Alan John has been resigned. Director SALE, Alan John has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
EDWARDS, Helen Ann
Appointed Date: 01 June 2007

Director
EDWARDS, Helen Ann
Appointed Date: 01 June 2007
56 years old

Director
FLETCHER, Roger
Appointed Date: 03 June 2016
79 years old

Director
LAY, Christine
Appointed Date: 29 September 2011
74 years old

Resigned Directors

Secretary
CORCORAN, Glen James
Resigned: 04 December 2002
Appointed Date: 08 April 1999

Secretary
HAMPTON, Alan Charles
Resigned: 08 April 1999
Appointed Date: 01 January 1997

Secretary
ROBINSON, Linda Mary
Resigned: 01 January 1997
Appointed Date: 01 November 1994

Secretary
SALE, Alan John
Resigned: 31 May 2007
Appointed Date: 04 December 2002

Secretary
THOMPSON, Pamela June
Resigned: 31 October 1994
Appointed Date: 19 May 1993

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 19 May 1993
Appointed Date: 19 May 1993

Director
BISPHAM, Damian
Resigned: 29 September 2011
Appointed Date: 29 March 2010
42 years old

Director
BURGESS, Victoria
Resigned: 01 December 2015
Appointed Date: 16 June 2014
46 years old

Director
CUTTANCE, Maurice Roy
Resigned: 24 March 2000
Appointed Date: 19 May 1993
117 years old

Director
KAY, Mark
Resigned: 23 June 2008
Appointed Date: 01 June 2007
58 years old

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 19 May 1993
Appointed Date: 19 May 1993

Director
LEE, Janice Grace
Resigned: 31 May 2007
Appointed Date: 04 May 2004
75 years old

Director
LYNCH, Christopher
Resigned: 23 June 2008
Appointed Date: 01 June 2007
81 years old

Director
MINERS, Stephen Trevor
Resigned: 04 May 2004
Appointed Date: 08 April 1999
69 years old

Director
RETALLICK, June Cordelia
Resigned: 31 May 2007
Appointed Date: 08 April 1999
95 years old

Director
SALE, Alan John
Resigned: 19 May 2010
Appointed Date: 23 June 2008
74 years old

Director
SALE, Alan John
Resigned: 31 May 2007
Appointed Date: 04 December 2002
74 years old

POPLARS COURT MANAGEMENT COMPANY LIMITED Events

20 Feb 2017
Accounts for a dormant company made up to 31 May 2016
03 Jun 2016
Appointment of Mr Roger Fletcher as a director on 3 June 2016
03 Jun 2016
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 10

03 Jun 2016
Termination of appointment of Victoria Burgess as a director on 1 December 2015
27 Nov 2015
Accounts for a dormant company made up to 31 May 2015
...
... and 75 more events
30 Nov 1993
Ad 27/10/93--------- £ si 8@1=8 £ ic 2/10

09 Nov 1993
Accounting reference date notified as 31/05

06 Jun 1993
Director resigned;new director appointed

06 Jun 1993
Secretary resigned;new secretary appointed

19 May 1993
Incorporation