TALBOT COURT (EYAM) MANAGEMENT COMPANY LIMITED
HOPE VALLEY

Hellopages » Derbyshire » Derbyshire Dales » S32 5QH

Company number 04120889
Status Active
Incorporation Date 7 December 2000
Company Type Private Limited Company
Address MR S. TAYLOR, FLAT 3 TALBOT COURT, CHURCH STREET EYAM, HOPE VALLEY, DERBYSHIRE, S32 5QH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 7 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 7 December 2015 with full list of shareholders Statement of capital on 2015-12-08 GBP 3 . The most likely internet sites of TALBOT COURT (EYAM) MANAGEMENT COMPANY LIMITED are www.talbotcourteyammanagementcompany.co.uk, and www.talbot-court-eyam-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. Talbot Court Eyam Management Company Limited is a Private Limited Company. The company registration number is 04120889. Talbot Court Eyam Management Company Limited has been working since 07 December 2000. The present status of the company is Active. The registered address of Talbot Court Eyam Management Company Limited is Mr S Taylor Flat 3 Talbot Court Church Street Eyam Hope Valley Derbyshire S32 5qh. . TAYLOR, Stephen, Dr is a Secretary of the company. TAYLOR, Dorothy is a Director of the company. TAYLOR, Stephen, Dr is a Director of the company. Secretary EVANS, William Frederick has been resigned. Secretary MOXON, Brian has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director GIBBON, Brigitte Anna has been resigned. Director MOXON, Brian has been resigned. Director PRESLAND, Mary has been resigned. Director SHORT, John Anthony Burkitt has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
TAYLOR, Stephen, Dr
Appointed Date: 30 April 2013

Director
TAYLOR, Dorothy
Appointed Date: 05 May 2014
97 years old

Director
TAYLOR, Stephen, Dr
Appointed Date: 30 April 2013
69 years old

Resigned Directors

Secretary
EVANS, William Frederick
Resigned: 19 February 2004
Appointed Date: 01 November 2001

Secretary
MOXON, Brian
Resigned: 07 May 2013
Appointed Date: 19 February 2004

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 07 December 2001
Appointed Date: 07 December 2000

Director
GIBBON, Brigitte Anna
Resigned: 05 May 2014
Appointed Date: 19 February 2004
81 years old

Director
MOXON, Brian
Resigned: 07 May 2013
Appointed Date: 05 January 2005
70 years old

Director
PRESLAND, Mary
Resigned: 30 March 2013
Appointed Date: 19 February 2004
106 years old

Director
SHORT, John Anthony Burkitt
Resigned: 19 February 2004
Appointed Date: 01 November 2001
71 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 07 December 2001
Appointed Date: 07 December 2000

Persons With Significant Control

Dr Stephen Taylor
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Pauline Jane Taylor
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Dorothy Taylor
Notified on: 6 April 2016
97 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TALBOT COURT (EYAM) MANAGEMENT COMPANY LIMITED Events

08 Dec 2016
Confirmation statement made on 7 December 2016 with updates
05 Sep 2016
Total exemption small company accounts made up to 31 December 2015
08 Dec 2015
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 3

08 Sep 2015
Total exemption small company accounts made up to 31 December 2014
07 Dec 2014
Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2014-12-07
  • GBP 3

...
... and 44 more events
10 Jan 2002
Return made up to 07/12/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned

13 Nov 2001
New secretary appointed
13 Nov 2001
New director appointed
09 Jan 2001
Memorandum and Articles of Association
07 Dec 2000
Incorporation