MANOR COURT (KENILWORTH) RESIDENTS ASSOCIATION LIMITED

Hellopages » West Midlands » Coventry » CV1 2NX

Company number 02275594
Status Active
Incorporation Date 8 July 1988
Company Type Private Limited Company
Address 125-131 NEW UNION STREET, COVENTRY, CV1 2NX
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 eighty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 22 August 2016 with updates; Annual return made up to 22 August 2015 with full list of shareholders Statement of capital on 2015-08-26 GBP 10 . The most likely internet sites of MANOR COURT (KENILWORTH) RESIDENTS ASSOCIATION LIMITED are www.manorcourtkenilworthresidentsassociation.co.uk, and www.manor-court-kenilworth-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and three months. Manor Court Kenilworth Residents Association Limited is a Private Limited Company. The company registration number is 02275594. Manor Court Kenilworth Residents Association Limited has been working since 08 July 1988. The present status of the company is Active. The registered address of Manor Court Kenilworth Residents Association Limited is 125 131 New Union Street Coventry Cv1 2nx. . SATCHWELL, David John is a Secretary of the company. COTTON, Mark Andrew James is a Director of the company. EVANS, Geraldine Anne is a Director of the company. REDFEARN, Simon Paul is a Director of the company. Director BASS, Gillian Clarice has been resigned. Director BUCHANAN-DICK, Sonia Elizabeth has been resigned. Director CARROLL, Steve has been resigned. Director DINES, Philip William Simon has been resigned. Director JOHNSON, Michael David has been resigned. Director MACLEOD, Bernadette has been resigned. Director PATTERSON, Helen has been resigned. Director SOUTHALL, Mollie Regina has been resigned. Director SPICER, Hannah has been resigned. Director WILLIAMS, Rhiannon has been resigned. Director WILLIAMSON, Andrew has been resigned. Director WRAGG, Andrew James has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director
COTTON, Mark Andrew James
Appointed Date: 19 October 2006
48 years old

Director
EVANS, Geraldine Anne
Appointed Date: 08 March 2010
72 years old

Director
REDFEARN, Simon Paul
Appointed Date: 04 February 2004
52 years old

Resigned Directors

Director
BASS, Gillian Clarice
Resigned: 15 July 1993
Appointed Date: 18 September 1991
92 years old

Director
BUCHANAN-DICK, Sonia Elizabeth
Resigned: 15 July 1993
Appointed Date: 18 September 1991
58 years old

Director
CARROLL, Steve
Resigned: 10 October 2013
Appointed Date: 08 November 2007
62 years old

Director
DINES, Philip William Simon
Resigned: 09 November 2001
Appointed Date: 17 January 2001
52 years old

Director
JOHNSON, Michael David
Resigned: 20 September 1994
Appointed Date: 15 July 1993
86 years old

Director
MACLEOD, Bernadette
Resigned: 21 August 2002
Appointed Date: 16 October 2000
66 years old

Director
PATTERSON, Helen
Resigned: 28 January 2000
Appointed Date: 21 November 1996
88 years old

Director
SOUTHALL, Mollie Regina
Resigned: 18 September 1991
87 years old

Director
SPICER, Hannah
Resigned: 31 January 2005
Appointed Date: 14 October 2002
50 years old

Director
WILLIAMS, Rhiannon
Resigned: 17 November 1995
Appointed Date: 15 July 1993
66 years old

Director
WILLIAMSON, Andrew
Resigned: 09 October 2000
Appointed Date: 20 September 1994
56 years old

Director
WRAGG, Andrew James
Resigned: 10 August 2007
Appointed Date: 14 October 2002
49 years old

MANOR COURT (KENILWORTH) RESIDENTS ASSOCIATION LIMITED Events

31 Aug 2016
Total exemption small company accounts made up to 31 March 2016
24 Aug 2016
Confirmation statement made on 22 August 2016 with updates
26 Aug 2015
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 10

27 Jul 2015
Total exemption small company accounts made up to 31 March 2015
04 Sep 2014
Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-09-04
  • GBP 10

...
... and 75 more events
27 Jun 1989
Accounts made up to 31 March 1989

27 Jun 1989
Return made up to 20/06/89; full list of members

26 Jun 1989
Wd 20/06/89 ad 22/03/89--------- £ si 10@1=10 £ ic 2/12

21 Jul 1988
Secretary resigned;new secretary appointed

08 Jul 1988
Incorporation