ELMWOOD COURT COVENTRY ASSOCIATION LIMITED
COVENTRY

Hellopages » West Midlands » Coventry » CV1 4BS
Company number 00635590
Status Active
Incorporation Date 24 August 1959
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 33, ELMWOOD COURT 33 ELMWOOD COURT, ST. NICHOLAS STREET, COVENTRY, ENGLAND, CV1 4BS
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Termination of appointment of John Lawrence Murphy as a director on 8 September 2016; Registered office address changed from 40 Elmwood Court St Nicholas Street Coventry CV1 4BS to 33, Elmwood Court 33 Elmwood Court St. Nicholas Street Coventry CV1 4BS on 6 September 2016; Termination of appointment of Katherine Aldridge as a director on 31 August 2016. The most likely internet sites of ELMWOOD COURT COVENTRY ASSOCIATION LIMITED are www.elmwoodcourtcoventryassociation.co.uk, and www.elmwood-court-coventry-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and six months. Elmwood Court Coventry Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00635590. Elmwood Court Coventry Association Limited has been working since 24 August 1959. The present status of the company is Active. The registered address of Elmwood Court Coventry Association Limited is 33 Elmwood Court 33 Elmwood Court St Nicholas Street Coventry England Cv1 4bs. The company`s financial liabilities are £23.36k. It is £-0.74k against last year. And the total assets are £24.71k, which is £-0.8k against last year. WOOLCOCK, Lloyd is a Secretary of the company. BECK, Andrew is a Director of the company. DAYAL, Devi is a Director of the company. LEA, Maureen is a Director of the company. PIKE, Lawrence Harry is a Director of the company. RICHINGS, Patricia Eileen is a Director of the company. ROGERS, John William Charles is a Director of the company. WILLIAMS, Marilyn is a Director of the company. WOOLCOCK, Lloyd is a Director of the company. Secretary ALDRIDGE, Katherine has been resigned. Director ALDRIDGE, Katherine has been resigned. Director COX, Kenneth John has been resigned. Director EDWARDS, Claire has been resigned. Director ELMES, John William has been resigned. Director ENSOR, Joyce Marian has been resigned. Director GREENAWAY, Maurice Alfred has been resigned. Director HUDSON, Paul has been resigned. Director JAKEMAN, Louisa Mary has been resigned. Director JOHNSON, Paul William has been resigned. Director KIRBY, Dennis Victor has been resigned. Director MCINTOSH, Mary has been resigned. Director MURPHY, John Lawrence has been resigned. Director SEELEY, Jillian Mary has been resigned. Director TRINKWON, Steven John has been resigned. Director TYLER, Julia Blanche has been resigned. Director WILLIAMS, Andrew John, Councillor has been resigned. Director WRIGHT, Ashley Duncan has been resigned. The company operates in "Residents property management".


elmwood court coventry association Key Finiance

LIABILITIES £23.36k
-4%
CASH n/a
TOTAL ASSETS £24.71k
-4%
All Financial Figures

Current Directors

Secretary
WOOLCOCK, Lloyd
Appointed Date: 31 August 2016

Director
BECK, Andrew

63 years old

Director
DAYAL, Devi
Appointed Date: 23 May 2011
68 years old

Director
LEA, Maureen
Appointed Date: 17 May 2004
75 years old

Director
PIKE, Lawrence Harry
Appointed Date: 20 May 1997
89 years old

Director
RICHINGS, Patricia Eileen
Appointed Date: 12 May 2014
82 years old

Director
ROGERS, John William Charles
Appointed Date: 27 April 2009
79 years old

Director
WILLIAMS, Marilyn
Appointed Date: 08 May 2000
73 years old

Director
WOOLCOCK, Lloyd
Appointed Date: 13 June 2016
59 years old

Resigned Directors

Secretary
ALDRIDGE, Katherine
Resigned: 31 August 2016

Director
ALDRIDGE, Katherine
Resigned: 31 August 2016
Appointed Date: 25 April 2016
81 years old

Director
COX, Kenneth John
Resigned: 31 December 1997
Appointed Date: 11 April 1994
103 years old

Director
EDWARDS, Claire
Resigned: 08 December 1995
Appointed Date: 11 April 1994
58 years old

Director
ELMES, John William
Resigned: 30 April 2014
Appointed Date: 21 April 1998
88 years old

Director
ENSOR, Joyce Marian
Resigned: 10 May 2010
97 years old

Director
GREENAWAY, Maurice Alfred
Resigned: 03 April 1995
105 years old

Director
HUDSON, Paul
Resigned: 16 March 2011
Appointed Date: 21 April 1998
78 years old

Director
JAKEMAN, Louisa Mary
Resigned: 18 September 1994
63 years old

Director
JOHNSON, Paul William
Resigned: 19 May 2003
Appointed Date: 18 June 2001
82 years old

Director
KIRBY, Dennis Victor
Resigned: 07 September 1993
101 years old

Director
MCINTOSH, Mary
Resigned: 20 February 2016
Appointed Date: 15 April 1996
94 years old

Director
MURPHY, John Lawrence
Resigned: 08 September 2016
Appointed Date: 22 May 2013
68 years old

Director
SEELEY, Jillian Mary
Resigned: 20 February 2009
94 years old

Director
TRINKWON, Steven John
Resigned: 08 May 2000
Appointed Date: 21 April 1998
63 years old

Director
TYLER, Julia Blanche
Resigned: 16 August 1993
104 years old

Director
WILLIAMS, Andrew John, Councillor
Resigned: 16 May 2005
Appointed Date: 17 May 1999
50 years old

Director
WRIGHT, Ashley Duncan
Resigned: 25 May 1993
62 years old

ELMWOOD COURT COVENTRY ASSOCIATION LIMITED Events

20 Sep 2016
Termination of appointment of John Lawrence Murphy as a director on 8 September 2016
06 Sep 2016
Registered office address changed from 40 Elmwood Court St Nicholas Street Coventry CV1 4BS to 33, Elmwood Court 33 Elmwood Court St. Nicholas Street Coventry CV1 4BS on 6 September 2016
05 Sep 2016
Termination of appointment of Katherine Aldridge as a director on 31 August 2016
05 Sep 2016
Appointment of Mr Lloyd Woolcock as a secretary on 31 August 2016
05 Sep 2016
Termination of appointment of Katherine Aldridge as a secretary on 31 August 2016
...
... and 121 more events
21 Oct 1987
New director appointed

11 Apr 1987
Full accounts made up to 31 December 1986

11 Apr 1987
Annual return made up to 07/04/87

11 Apr 1987
New director appointed

24 Aug 1959
Incorporation