ALANDALE COURT MANAGEMENT LIMITED
COVENTRY

Hellopages » West Midlands » Coventry » CV1 2NT

Company number 00929338
Status Active
Incorporation Date 22 March 1968
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 125-131 NEW UNION STREET, COVENTRY, CV1 2NT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 29 October 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of ALANDALE COURT MANAGEMENT LIMITED are www.alandalecourtmanagement.co.uk, and www.alandale-court-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and seven months. Alandale Court Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00929338. Alandale Court Management Limited has been working since 22 March 1968. The present status of the company is Active. The registered address of Alandale Court Management Limited is 125 131 New Union Street Coventry Cv1 2nt. . MILLWARD, Sonia Maria is a Secretary of the company. MILLWARD, Sonia Maria is a Director of the company. Secretary BUTTERFIELD, Alison has been resigned. Secretary COLE, Monica Anne has been resigned. Director BUTTERFIELD, Alison has been resigned. Director COBLEY, Andrew Joseph has been resigned. Director COLE, Monica Anne has been resigned. Director GEE, Rosemary has been resigned. Director MCBRIDE, John has been resigned. Director PROBYN, Darren has been resigned. Director SYMONDS, Mark James has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MILLWARD, Sonia Maria
Appointed Date: 12 December 2008

Director
MILLWARD, Sonia Maria
Appointed Date: 12 December 2008
50 years old

Resigned Directors

Secretary
BUTTERFIELD, Alison
Resigned: 18 May 1992

Secretary
COLE, Monica Anne
Resigned: 12 December 2008
Appointed Date: 30 June 1992

Director
BUTTERFIELD, Alison
Resigned: 18 May 1992

Director
COBLEY, Andrew Joseph
Resigned: 18 May 1992
61 years old

Director
COLE, Monica Anne
Resigned: 12 December 2008
Appointed Date: 30 June 1992
89 years old

Director
GEE, Rosemary
Resigned: 30 November 1993
73 years old

Director
MCBRIDE, John
Resigned: 12 December 2008
Appointed Date: 01 December 1994
88 years old

Director
PROBYN, Darren
Resigned: 20 June 2014
Appointed Date: 12 December 2008
44 years old

Director
SYMONDS, Mark James
Resigned: 30 January 2013
Appointed Date: 12 December 2008
49 years old

ALANDALE COURT MANAGEMENT LIMITED Events

10 Feb 2017
Total exemption small company accounts made up to 30 June 2016
31 Oct 2016
Confirmation statement made on 29 October 2016 with updates
03 Dec 2015
Total exemption small company accounts made up to 30 June 2015
03 Nov 2015
Annual return made up to 29 October 2015 no member list
12 Jan 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 87 more events
10 Jul 1987
Full accounts made up to 30 June 1986

10 Jul 1987
31/12/86 nsc

31 Jan 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

16 Sep 1986
Accounting reference date shortened from 31/05 to 30/06

29 May 1986
Full accounts made up to 31 May 1985

ALANDALE COURT MANAGEMENT LIMITED Charges

20 June 1968
Inst.of charge
Delivered: 3 July 1968
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: Claudale court, goodyers end lane, exhall, warks. Title no…