MANOR COURT (LECHLADE) MANAGEMENT LIMITED
LECHLADE

Hellopages » Gloucestershire » Cotswold » GL7 3BA

Company number 03762156
Status Active
Incorporation Date 28 April 1999
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address MANOR COTTAGE, OAK STREET, LECHLADE, GLOUCESTERSHIRE, GL7 3BA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Termination of appointment of Raymond Alfred Frank Burtenshaw as a director on 20 June 2016; Annual return made up to 30 May 2016 no member list. The most likely internet sites of MANOR COURT (LECHLADE) MANAGEMENT LIMITED are www.manorcourtlechlademanagement.co.uk, and www.manor-court-lechlade-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. Manor Court Lechlade Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03762156. Manor Court Lechlade Management Limited has been working since 28 April 1999. The present status of the company is Active. The registered address of Manor Court Lechlade Management Limited is Manor Cottage Oak Street Lechlade Gloucestershire Gl7 3ba. . LEE, Claire Alison is a Secretary of the company. BODDINGTON, Andrée Ella is a Director of the company. COMLEY, Jill is a Director of the company. COOPER, John Bernard is a Director of the company. EARL, David Forbes is a Director of the company. HEATH, Marie Therese is a Director of the company. LEE, Sau Man is a Director of the company. USHER, Peter Malcolm is a Director of the company. Secretary ABBOTT, Michael St John has been resigned. Secretary ELLIS, Adrian Peter John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ABBOTT, Michael St John has been resigned. Director BLAKEMORE, Nicholas Robert has been resigned. Director BODDINGTON, Alexander has been resigned. Director BURTENSHAW, Raymond Alfred Frank has been resigned. Director CURTIS, Pamela has been resigned. Director FREEMAN, Michael Millice has been resigned. Director GUTZWER, Sylvia Ruth has been resigned. Director HEATH, Peter James has been resigned. Director LOMAS, Robin Keith has been resigned. Director MILLINGTON, Austin has been resigned. Director ROSE, Joan Avril has been resigned. Director TUPMAN, Catherine Mary has been resigned. Director VELLACOTT, John Patrick Millner, Reverand has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
LEE, Claire Alison
Appointed Date: 05 March 2004

Director
BODDINGTON, Andrée Ella
Appointed Date: 01 May 2014
94 years old

Director
COMLEY, Jill
Appointed Date: 14 April 2015
70 years old

Director
COOPER, John Bernard
Appointed Date: 03 March 2005
87 years old

Director
EARL, David Forbes
Appointed Date: 16 September 2010
96 years old

Director
HEATH, Marie Therese
Appointed Date: 03 March 2004
96 years old

Director
LEE, Sau Man
Appointed Date: 08 July 2002
61 years old

Director
USHER, Peter Malcolm
Appointed Date: 14 June 2012
93 years old

Resigned Directors

Secretary
ABBOTT, Michael St John
Resigned: 31 December 2003
Appointed Date: 08 July 2002

Secretary
ELLIS, Adrian Peter John
Resigned: 07 July 2002
Appointed Date: 28 April 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 28 April 1999
Appointed Date: 28 April 1999

Director
ABBOTT, Michael St John
Resigned: 23 February 2005
Appointed Date: 08 July 2002
57 years old

Director
BLAKEMORE, Nicholas Robert
Resigned: 07 July 2002
Appointed Date: 28 April 1999
68 years old

Director
BODDINGTON, Alexander
Resigned: 31 May 2014
Appointed Date: 08 July 2002
98 years old

Director
BURTENSHAW, Raymond Alfred Frank
Resigned: 20 June 2016
Appointed Date: 08 July 2002
96 years old

Director
CURTIS, Pamela
Resigned: 31 December 2015
Appointed Date: 03 March 2004
77 years old

Director
FREEMAN, Michael Millice
Resigned: 22 May 2012
Appointed Date: 08 July 2003
87 years old

Director
GUTZWER, Sylvia Ruth
Resigned: 14 April 2015
Appointed Date: 21 April 2010
81 years old

Director
HEATH, Peter James
Resigned: 22 January 2004
Appointed Date: 08 July 2002
94 years old

Director
LOMAS, Robin Keith
Resigned: 07 July 2002
Appointed Date: 28 April 1999
65 years old

Director
MILLINGTON, Austin
Resigned: 14 April 2010
Appointed Date: 08 July 2002
94 years old

Director
ROSE, Joan Avril
Resigned: 16 March 2006
Appointed Date: 08 July 2002
80 years old

Director
TUPMAN, Catherine Mary
Resigned: 19 December 2009
Appointed Date: 23 April 2008
82 years old

Director
VELLACOTT, John Patrick Millner, Reverand
Resigned: 07 October 2002
Appointed Date: 08 July 2002
96 years old

MANOR COURT (LECHLADE) MANAGEMENT LIMITED Events

15 Jan 2017
Total exemption small company accounts made up to 30 April 2016
22 Jun 2016
Termination of appointment of Raymond Alfred Frank Burtenshaw as a director on 20 June 2016
20 Jun 2016
Annual return made up to 30 May 2016 no member list
20 Jun 2016
Termination of appointment of Raymond Alfred Frank Burtenshaw as a director on 20 June 2016
29 Mar 2016
Termination of appointment of Pamela Curtis as a director on 31 December 2015
...
... and 76 more events
27 Feb 2001
Accounts for a dormant company made up to 30 April 2000
27 Feb 2001
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

03 May 2000
Annual return made up to 28/04/00
05 May 1999
Secretary resigned
28 Apr 1999
Incorporation