MARSH COURT FLAT MANAGEMENT (MORETON) LIMITED
MORETON-IN-MARSH

Hellopages » Gloucestershire » Cotswold » GL56 0BL

Company number 01252789
Status Active
Incorporation Date 1 April 1976
Company Type Private Limited Company
Address FLAT 6, HOSPITAL ROAD, MORETON-IN-MARSH, ENGLAND, GL56 0BL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Appointment of Mr James Martyn Dowling as a secretary on 2 February 2017; Registered office address changed from 26 Wright Road Upper Rissington Cheltenham GL54 2NP England to Flat 6 Hospital Road Moreton-in-Marsh GL56 0BL on 2 February 2017; Termination of appointment of Alexa Margaret Buffery as a director on 2 February 2017. The most likely internet sites of MARSH COURT FLAT MANAGEMENT (MORETON) LIMITED are www.marshcourtflatmanagementmoreton.co.uk, and www.marsh-court-flat-management-moreton.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and six months. The distance to to Kingham Rail Station is 6.9 miles; to Honeybourne Rail Station is 9.5 miles; to Shipton Rail Station is 9.9 miles; to Ascott-under-Wychwood Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Marsh Court Flat Management Moreton Limited is a Private Limited Company. The company registration number is 01252789. Marsh Court Flat Management Moreton Limited has been working since 01 April 1976. The present status of the company is Active. The registered address of Marsh Court Flat Management Moreton Limited is Flat 6 Hospital Road Moreton in Marsh England Gl56 0bl. . DOWLING, James Martyn is a Secretary of the company. DOWLING, James Martyn is a Director of the company. GOUGH, Gillian Inez is a Director of the company. HART, Ruth is a Director of the company. HUMPHRISS, Iris Beatrice is a Director of the company. TIMMS, Christopher is a Director of the company. Secretary BUFFERY, Alexa Margaret has been resigned. Secretary GREGORY, George Maxwell has been resigned. Secretary HANCOCK, David Henry has been resigned. Secretary HUTTON, John has been resigned. Secretary NEWMAN, Pamela Joyce has been resigned. Secretary PAYNE, Sandra Helen has been resigned. Secretary PROBERT, Ann has been resigned. Secretary ROLLINSON, Betty Scarsbrook has been resigned. Secretary WHITBREAD, Marjorie Evelyn has been resigned. Director BAKER, Eileen Joyce has been resigned. Director BRIGGS, Florence Lilian has been resigned. Director BUFFERY, Alexa Margaret has been resigned. Director BUFFERY, Mark Conway has been resigned. Director BUFFERY, William Ridge has been resigned. Director GREGORY, Annabelle Louise has been resigned. Director GRINNELL, Kristianna Louise has been resigned. Director HARBER, Colin has been resigned. Director HART, Ernest Victor has been resigned. Director JASINSKI, Richard Stanley Martin has been resigned. Director MCPHAIL, Oliver James has been resigned. Director NEWMAN, David Fenton has been resigned. Director OLIVER AND NEWMAN (SALES) LIMITED has been resigned. Director PAGE, Winifred Frances Mary has been resigned. Director PAGE, Winifred Frances Mary has been resigned. Director PENNINGTON, Phyllis has been resigned. Director REDGWELL, Josephine has been resigned. Director RICHARD MARTIN LIGHTING LIMITED has been resigned. Director ROLLINSON, Betty Scarsbrook has been resigned. Director WHITBREAD, Marjorie Evelyn has been resigned. Director WOOLGER, Yvonne has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
DOWLING, James Martyn
Appointed Date: 02 February 2017

Director
DOWLING, James Martyn
Appointed Date: 01 October 2016
32 years old

Director
GOUGH, Gillian Inez
Appointed Date: 01 August 2016
67 years old

Director
HART, Ruth

77 years old

Director
HUMPHRISS, Iris Beatrice
Appointed Date: 24 June 2011
102 years old

Director
TIMMS, Christopher
Appointed Date: 26 February 2007
45 years old

Resigned Directors

Secretary
BUFFERY, Alexa Margaret
Resigned: 02 February 2017
Appointed Date: 01 July 2016

Secretary
GREGORY, George Maxwell
Resigned: 01 April 1993

Secretary
HANCOCK, David Henry
Resigned: 31 December 2014
Appointed Date: 01 September 2005

Secretary
HUTTON, John
Resigned: 31 May 2001
Appointed Date: 31 December 1998

Secretary
NEWMAN, Pamela Joyce
Resigned: 24 June 2016
Appointed Date: 01 January 2015

Secretary
PAYNE, Sandra Helen
Resigned: 26 April 2005
Appointed Date: 14 July 2003

Secretary
PROBERT, Ann
Resigned: 14 July 2003
Appointed Date: 01 June 2001

Secretary
ROLLINSON, Betty Scarsbrook
Resigned: 31 December 1998
Appointed Date: 01 September 1994

Secretary
WHITBREAD, Marjorie Evelyn
Resigned: 31 August 1994

Director
BAKER, Eileen Joyce
Resigned: 11 August 1995

Director
BRIGGS, Florence Lilian
Resigned: 10 January 1993
26 years old

Director
BUFFERY, Alexa Margaret
Resigned: 02 February 2017
Appointed Date: 01 January 2015
76 years old

Director
BUFFERY, Mark Conway
Resigned: 31 December 2014
Appointed Date: 28 April 2006
74 years old

Director
BUFFERY, William Ridge
Resigned: 28 April 2006
107 years old

Director
GREGORY, Annabelle Louise
Resigned: 01 January 1993
93 years old

Director
GRINNELL, Kristianna Louise
Resigned: 26 February 2007
Appointed Date: 03 November 2004
44 years old

Director
HARBER, Colin
Resigned: 01 July 2016
Appointed Date: 23 November 2005
50 years old

Director
HART, Ernest Victor
Resigned: 30 July 1993
120 years old

Director
JASINSKI, Richard Stanley Martin
Resigned: 24 June 2011
Appointed Date: 30 November 2009
70 years old

Director
MCPHAIL, Oliver James
Resigned: 23 November 2005
Appointed Date: 10 June 1999
48 years old

Director
NEWMAN, David Fenton
Resigned: 01 July 2016
Appointed Date: 25 October 2006
64 years old

Director
OLIVER AND NEWMAN (SALES) LIMITED
Resigned: 29 July 1999
Appointed Date: 10 May 1997

Director
PAGE, Winifred Frances Mary
Resigned: 06 May 2004
Appointed Date: 01 June 1988
116 years old

Director
PAGE, Winifred Frances Mary
Resigned: 30 June 1994
116 years old

Director
PENNINGTON, Phyllis
Resigned: 10 June 1999
119 years old

Director
REDGWELL, Josephine
Resigned: 10 May 1997
Appointed Date: 10 June 1989
92 years old

Director
RICHARD MARTIN LIGHTING LIMITED
Resigned: 30 November 2009
Appointed Date: 29 July 1999
107 years old

Director
ROLLINSON, Betty Scarsbrook
Resigned: 23 November 2004
Appointed Date: 01 September 1994
103 years old

Director
WHITBREAD, Marjorie Evelyn
Resigned: 20 December 1993
109 years old

Director
WOOLGER, Yvonne
Resigned: 25 October 2006
Appointed Date: 06 May 2004
70 years old

MARSH COURT FLAT MANAGEMENT (MORETON) LIMITED Events

02 Feb 2017
Appointment of Mr James Martyn Dowling as a secretary on 2 February 2017
02 Feb 2017
Registered office address changed from 26 Wright Road Upper Rissington Cheltenham GL54 2NP England to Flat 6 Hospital Road Moreton-in-Marsh GL56 0BL on 2 February 2017
02 Feb 2017
Termination of appointment of Alexa Margaret Buffery as a director on 2 February 2017
02 Feb 2017
Termination of appointment of Alexa Margaret Buffery as a secretary on 2 February 2017
19 Jan 2017
Micro company accounts made up to 31 March 2016
...
... and 105 more events
16 Oct 1987
Accounts for a small company made up to 31 March 1987

16 Oct 1987
Annual return made up to 20/06/87

22 Aug 1986
Return made up to 20/06/86; full list of members

27 Jun 1986
Accounts for a small company made up to 31 March 1986

01 Apr 1976
Incorporation