PREMIER COURT M C LIMITED
MARKET HARBOROUGH BOARDEN CLOSE MANAGEMENT LIMITED SWALLOW COURT (NORTHAMPTON) LIMITED HOWPER 377 LIMITED

Hellopages » Northamptonshire » Daventry » LE16 9UB

Company number 04245809
Status Active
Incorporation Date 4 July 2001
Company Type Private Limited Company
Address DUNCAN HOUSE CLIPSTON ROAD, SIBBERTOFT, MARKET HARBOROUGH, LEICS, LE16 9UB
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Accounts for a dormant company made up to 31 October 2016; Confirmation statement made on 4 July 2016 with updates; Accounts for a dormant company made up to 31 October 2015. The most likely internet sites of PREMIER COURT M C LIMITED are www.premiercourtmc.co.uk, and www.premier-court-m-c.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. The distance to to Long Buckby Rail Station is 10.5 miles; to South Wigston Rail Station is 12.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Premier Court M C Limited is a Private Limited Company. The company registration number is 04245809. Premier Court M C Limited has been working since 04 July 2001. The present status of the company is Active. The registered address of Premier Court M C Limited is Duncan House Clipston Road Sibbertoft Market Harborough Leics Le16 9ub. . CORDINGLEY, Simon Nicholas is a Director of the company. ROBINSON, Alexander Edmund Duncan is a Director of the company. ROBINSON, Carolyne is a Director of the company. Secretary KING, Deborah Anne has been resigned. Secretary TAYLOR, Rebecca Louise has been resigned. Nominee Secretary HP SECRETARIAL SERVICES LIMITED has been resigned. Director WINGET, Gerald has been resigned. Nominee Director HP DIRECTORS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
CORDINGLEY, Simon Nicholas
Appointed Date: 17 December 2004
63 years old

Director
ROBINSON, Alexander Edmund Duncan
Appointed Date: 27 November 2002
70 years old

Director
ROBINSON, Carolyne
Appointed Date: 10 September 2007
68 years old

Resigned Directors

Secretary
KING, Deborah Anne
Resigned: 17 November 2008
Appointed Date: 22 November 2002

Secretary
TAYLOR, Rebecca Louise
Resigned: 31 March 2011
Appointed Date: 01 December 2008

Nominee Secretary
HP SECRETARIAL SERVICES LIMITED
Resigned: 27 November 2002
Appointed Date: 04 July 2001

Director
WINGET, Gerald
Resigned: 07 April 2003
Appointed Date: 27 November 2002
76 years old

Nominee Director
HP DIRECTORS LIMITED
Resigned: 27 November 2002
Appointed Date: 04 July 2001

PREMIER COURT M C LIMITED Events

07 Feb 2017
Accounts for a dormant company made up to 31 October 2016
12 Jul 2016
Confirmation statement made on 4 July 2016 with updates
07 Jun 2016
Accounts for a dormant company made up to 31 October 2015
08 Jul 2015
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 99

27 Jan 2015
Accounts for a dormant company made up to 31 October 2014
...
... and 52 more events
04 Dec 2002
New director appointed
18 Oct 2002
Company name changed swallow court (northampton) limi ted\certificate issued on 18/10/02
05 Aug 2002
Return made up to 04/07/02; full list of members
16 Oct 2001
Company name changed howper 377 LIMITED\certificate issued on 16/10/01
04 Jul 2001
Incorporation