HANSTONE COURT MANAGEMENT COMPANY (NO 2) LIMITED
GLOUCESTERSHIRE

Hellopages » Gloucestershire » Cotswold » GL7 1WX

Company number 02449498
Status Active
Incorporation Date 5 December 1989
Company Type Private Limited Company
Address 34 HANSTONE CLOSE, CIRENCESTER, GLOUCESTERSHIRE, GL7 1WX
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 28 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 28 December 2015 with full list of shareholders Statement of capital on 2015-12-30 GBP 10 . The most likely internet sites of HANSTONE COURT MANAGEMENT COMPANY (NO 2) LIMITED are www.hanstonecourtmanagementcompanyno2.co.uk, and www.hanstone-court-management-company-no-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and ten months. Hanstone Court Management Company No 2 Limited is a Private Limited Company. The company registration number is 02449498. Hanstone Court Management Company No 2 Limited has been working since 05 December 1989. The present status of the company is Active. The registered address of Hanstone Court Management Company No 2 Limited is 34 Hanstone Close Cirencester Gloucestershire Gl7 1wx. . SPRING, Anthony is a Secretary of the company. DAVIES, Helena Raye is a Director of the company. ROPER, Richard David is a Director of the company. Secretary BONE, Faye Julie has been resigned. Secretary FALCONER, Alastair Iain has been resigned. Secretary RANDLE, Catherine Frances has been resigned. Director ALLEY, Deborah Jane has been resigned. Director BONE, Faye Julie has been resigned. Director BONE, Peter Alan has been resigned. Director CROOK, Andrew John has been resigned. Director FAIRCLOUGH HOMES LIMITED has been resigned. Director FARROW, Timothy Guy has been resigned. Director NAPPER, Michael Geoffery has been resigned. Director RANDLE, Catherine Frances has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
SPRING, Anthony
Appointed Date: 24 December 1997

Director
DAVIES, Helena Raye
Appointed Date: 01 November 2002
57 years old

Director
ROPER, Richard David
Appointed Date: 01 December 1997
71 years old

Resigned Directors

Secretary
BONE, Faye Julie
Resigned: 01 March 1995

Secretary
FALCONER, Alastair Iain
Resigned: 20 May 1992

Secretary
RANDLE, Catherine Frances
Resigned: 24 December 1997
Appointed Date: 01 March 1996

Director
ALLEY, Deborah Jane
Resigned: 30 April 2002
Appointed Date: 08 December 1998
62 years old

Director
BONE, Faye Julie
Resigned: 01 March 1995
55 years old

Director
BONE, Peter Alan
Resigned: 01 August 1998
67 years old

Director
CROOK, Andrew John
Resigned: 15 March 1999
Appointed Date: 01 December 1997
60 years old

Director
FAIRCLOUGH HOMES LIMITED
Resigned: 20 May 1992

Director
FARROW, Timothy Guy
Resigned: 20 May 1992
69 years old

Director
NAPPER, Michael Geoffery
Resigned: 24 December 1997
64 years old

Director
RANDLE, Catherine Frances
Resigned: 24 December 1997
Appointed Date: 20 May 1992
62 years old

HANSTONE COURT MANAGEMENT COMPANY (NO 2) LIMITED Events

29 Dec 2016
Confirmation statement made on 28 December 2016 with updates
03 Sep 2016
Accounts for a dormant company made up to 31 December 2015
30 Dec 2015
Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 10

07 Sep 2015
Accounts for a dormant company made up to 31 December 2014
30 Dec 2014
Annual return made up to 28 December 2014 with full list of shareholders
Statement of capital on 2014-12-30
  • GBP 10

...
... and 80 more events
22 Feb 1990
Company name changed bart thirty six LIMITED\certificate issued on 23/02/90

20 Feb 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

20 Feb 1990
Accounting reference date notified as 31/12

16 Feb 1990
Memorandum and Articles of Association

05 Dec 1989
Incorporation