MORNINGTON COURT MANAGEMENT (DERBY) LIMITED
DERBY

Hellopages » Derbyshire » Derby » DE1 3DE

Company number 03268194
Status Active
Incorporation Date 24 October 1996
Company Type Private Limited Company
Address 49 QUEEN STREET, DERBY, DERBYSHIRE, DE1 3DE
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Total exemption small company accounts made up to 30 November 2016; Confirmation statement made on 20 October 2016 with updates; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of MORNINGTON COURT MANAGEMENT (DERBY) LIMITED are www.morningtoncourtmanagementderby.co.uk, and www.mornington-court-management-derby.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. Mornington Court Management Derby Limited is a Private Limited Company. The company registration number is 03268194. Mornington Court Management Derby Limited has been working since 24 October 1996. The present status of the company is Active. The registered address of Mornington Court Management Derby Limited is 49 Queen Street Derby Derbyshire De1 3de. . CHRISTIE, Alastair is a Secretary of the company. CHRISTIE, Alastair is a Director of the company. HURST, Richard David is a Director of the company. Nominee Secretary NOMINEE SECRETARIES LTD has been resigned. Director FLOYD SESSIONS, Janet has been resigned. Director FLOYD-SESSIONS, Peter has been resigned. Director HANCOCK, Sheila Doreen has been resigned. Director HERROD, Andrew Joseph has been resigned. Director LEWIS, John Michael has been resigned. Nominee Director NOMINEE DIRECTORS LTD has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
CHRISTIE, Alastair
Appointed Date: 24 October 1996

Director
CHRISTIE, Alastair
Appointed Date: 24 October 1996
83 years old

Director
HURST, Richard David
Appointed Date: 25 January 2012
62 years old

Resigned Directors

Nominee Secretary
NOMINEE SECRETARIES LTD
Resigned: 24 October 1996
Appointed Date: 24 October 1996

Director
FLOYD SESSIONS, Janet
Resigned: 26 July 2011
Appointed Date: 08 December 1999
84 years old

Director
FLOYD-SESSIONS, Peter
Resigned: 02 August 1998
Appointed Date: 24 October 1996
89 years old

Director
HANCOCK, Sheila Doreen
Resigned: 01 November 2002
Appointed Date: 24 October 1996
91 years old

Director
HERROD, Andrew Joseph
Resigned: 09 February 2015
Appointed Date: 19 August 1999
50 years old

Director
LEWIS, John Michael
Resigned: 05 September 2000
Appointed Date: 24 October 1996
77 years old

Nominee Director
NOMINEE DIRECTORS LTD
Resigned: 24 October 1996
Appointed Date: 24 October 1996

Persons With Significant Control

Mr Alastair Christie
Notified on: 20 October 2016
83 years old
Nature of control: Has significant influence or control

MORNINGTON COURT MANAGEMENT (DERBY) LIMITED Events

14 Feb 2017
Total exemption small company accounts made up to 30 November 2016
20 Oct 2016
Confirmation statement made on 20 October 2016 with updates
24 Feb 2016
Total exemption small company accounts made up to 30 November 2015
27 Oct 2015
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 12

16 Mar 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 52 more events
06 Nov 1996
New director appointed
06 Nov 1996
New secretary appointed;new director appointed
06 Nov 1996
New director appointed
06 Nov 1996
New director appointed
24 Oct 1996
Incorporation