SHELLY COURT MANAGEMENT COMPANY LIMITED
WALTHAM ABBEY

Hellopages » Essex » Epping Forest » EN9 1DG

Company number 02394020
Status Active
Incorporation Date 12 June 1989
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address SOLUTIONS FOR PROPERTY LTD, 10 HIGHBRIDGE STREET, WALTHAM ABBEY, ENGLAND, EN9 1DG
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 one hundred and seven events have happened. The last three records are Registered office address changed from C/O C/O Solutions for Property Ltd 2 Church Road Welwyn Garden City Hertfordshire AL8 6NE to C/O Solutions for Property Ltd 10 Highbridge Street Waltham Abbey EN9 1DG on 8 December 2016; Termination of appointment of Jindu Maria Chintina as a director on 29 October 2016; Appointment of Louise Hammond as a director on 27 October 2016. The most likely internet sites of SHELLY COURT MANAGEMENT COMPANY LIMITED are www.shellycourtmanagementcompany.co.uk, and www.shelly-court-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and four months. Shelly Court Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02394020. Shelly Court Management Company Limited has been working since 12 June 1989. The present status of the company is Active. The registered address of Shelly Court Management Company Limited is Solutions For Property Ltd 10 Highbridge Street Waltham Abbey England En9 1dg. . CHIEJINA, Jindu Maria is a Director of the company. HAMMOND, Louise is a Director of the company. WARNER, Claudia is a Director of the company. Secretary COLLINS, Linda Anne has been resigned. Secretary DUNNE, Derek Joseph has been resigned. Secretary PERRIN, Martine Jayne has been resigned. Secretary RUSSELL, Richard Walter has been resigned. Secretary STONE, Alan Roy has been resigned. Secretary TUOHY, Michael Damian Joseph has been resigned. Secretary WARNER, Russell David has been resigned. Director BISHOP, Debra Louise has been resigned. Director CARMICHAEL, Mark Headley has been resigned. Director CHINTINA, Jindu Maria has been resigned. Director COLLINS, Howard John has been resigned. Director COLLINS, Linda Anne has been resigned. Director GREEN, Howard Duncan Phillip has been resigned. Director HILL, Chris John has been resigned. Director HURST, Paul William has been resigned. Director KEYS, Samantha Lee has been resigned. Director KING, Robert William has been resigned. Director PARROTT, David Nicholas has been resigned. Director RUSSELL, Richard Walter has been resigned. Director SAVVA, Christopher has been resigned. Director THORNTON, Clare Louise has been resigned. Director WARNER, Russell David has been resigned. Director WONG, Eddie has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
CHIEJINA, Jindu Maria
Appointed Date: 01 April 2014
65 years old

Director
HAMMOND, Louise
Appointed Date: 27 October 2016
60 years old

Director
WARNER, Claudia
Appointed Date: 27 October 2016
33 years old

Resigned Directors

Secretary
COLLINS, Linda Anne
Resigned: 08 May 1991

Secretary
DUNNE, Derek Joseph
Resigned: 01 December 1995
Appointed Date: 08 May 1991

Secretary
PERRIN, Martine Jayne
Resigned: 16 November 2005
Appointed Date: 05 July 2004

Secretary
RUSSELL, Richard Walter
Resigned: 09 February 2000
Appointed Date: 24 January 1997

Secretary
STONE, Alan Roy
Resigned: 05 July 2004
Appointed Date: 09 February 2000

Secretary
TUOHY, Michael Damian Joseph
Resigned: 01 June 2010
Appointed Date: 16 November 2005

Secretary
WARNER, Russell David
Resigned: 25 January 1997
Appointed Date: 01 December 1995

Director
BISHOP, Debra Louise
Resigned: 14 January 2016
Appointed Date: 01 April 2014
54 years old

Director
CARMICHAEL, Mark Headley
Resigned: 07 May 1995
Appointed Date: 08 May 1991
61 years old

Director
CHINTINA, Jindu Maria
Resigned: 29 October 2016
Appointed Date: 17 October 2016
65 years old

Director
COLLINS, Howard John
Resigned: 10 June 1992
83 years old

Director
COLLINS, Linda Anne
Resigned: 08 May 1991
79 years old

Director
GREEN, Howard Duncan Phillip
Resigned: 01 June 2010
Appointed Date: 05 July 2004
66 years old

Director
HILL, Chris John
Resigned: 05 July 2004
Appointed Date: 14 January 1999
53 years old

Director
HURST, Paul William
Resigned: 20 May 1999
Appointed Date: 04 December 1997
69 years old

Director
KEYS, Samantha Lee
Resigned: 17 February 2003
Appointed Date: 14 January 1999
52 years old

Director
KING, Robert William
Resigned: 15 August 2003
Appointed Date: 14 January 2001
56 years old

Director
PARROTT, David Nicholas
Resigned: 14 February 2016
Appointed Date: 20 April 2005
70 years old

Director
RUSSELL, Richard Walter
Resigned: 09 February 2000
Appointed Date: 24 January 1997
73 years old

Director
SAVVA, Christopher
Resigned: 07 May 1995
Appointed Date: 08 May 1991
60 years old

Director
THORNTON, Clare Louise
Resigned: 24 January 1997
Appointed Date: 27 July 1992
60 years old

Director
WARNER, Russell David
Resigned: 25 January 1997
Appointed Date: 01 December 1995
60 years old

Director
WONG, Eddie
Resigned: 11 October 2016
Appointed Date: 15 January 2016
68 years old

SHELLY COURT MANAGEMENT COMPANY LIMITED Events

08 Dec 2016
Registered office address changed from C/O C/O Solutions for Property Ltd 2 Church Road Welwyn Garden City Hertfordshire AL8 6NE to C/O Solutions for Property Ltd 10 Highbridge Street Waltham Abbey EN9 1DG on 8 December 2016
07 Dec 2016
Termination of appointment of Jindu Maria Chintina as a director on 29 October 2016
21 Nov 2016
Appointment of Louise Hammond as a director on 27 October 2016
21 Nov 2016
Appointment of Claudia Warner as a director on 27 October 2016
08 Nov 2016
Appointment of Jindu Maria Chintina as a director on 17 October 2016
...
... and 97 more events
30 May 1991
Annual return made up to 07/05/91

23 May 1991
Secretary resigned;new secretary appointed;director resigned

23 May 1991
Director resigned;new director appointed

14 May 1991
Annual return made up to 16/11/90

12 Jun 1989
Incorporation