SHERWOOD COURT (CHILWELL) RESIDENTS CO. LIMITED
LONG EATON

Hellopages » Derbyshire » Erewash » NG10 1NJ

Company number 01085187
Status Active
Incorporation Date 5 December 1972
Company Type Private Limited Company
Address LYNDHURST 1, CRANMER STREET, LONG EATON, NOTTS, NG10 1NJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Termination of appointment of William Robert Powell as a director on 9 May 2016; Total exemption full accounts made up to 30 September 2016. The most likely internet sites of SHERWOOD COURT (CHILWELL) RESIDENTS CO. LIMITED are www.sherwoodcourtchilwellresidentsco.co.uk, and www.sherwood-court-chilwell-residents-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and ten months. The distance to to Beeston Rail Station is 3.1 miles; to Bulwell Rail Station is 7.5 miles; to Langley Mill Rail Station is 8.4 miles; to Hucknall Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sherwood Court Chilwell Residents Co Limited is a Private Limited Company. The company registration number is 01085187. Sherwood Court Chilwell Residents Co Limited has been working since 05 December 1972. The present status of the company is Active. The registered address of Sherwood Court Chilwell Residents Co Limited is Lyndhurst 1 Cranmer Street Long Eaton Notts Ng10 1nj. . SWAIN, Barbara Joan is a Director of the company. Secretary LEES, Esme has been resigned. Secretary LOWNDES, John Richard Charles has been resigned. Director COX, Anthony has been resigned. Director MARLOW, Roberta has been resigned. Director POWELL, William Robert has been resigned. The company operates in "Residents property management".


Current Directors

Director
SWAIN, Barbara Joan
Appointed Date: 09 May 2016
70 years old

Resigned Directors

Secretary
LEES, Esme
Resigned: 13 March 2007

Secretary
LOWNDES, John Richard Charles
Resigned: 05 May 2016
Appointed Date: 13 March 2007

Director
COX, Anthony
Resigned: 31 December 2013
Appointed Date: 13 March 2007
74 years old

Director
MARLOW, Roberta
Resigned: 30 September 2006
97 years old

Director
POWELL, William Robert
Resigned: 09 May 2016
Appointed Date: 13 March 2007
83 years old

Persons With Significant Control

Barbara Joan Swain
Notified on: 9 May 2016
70 years old
Nature of control: Has significant influence or control

SHERWOOD COURT (CHILWELL) RESIDENTS CO. LIMITED Events

17 Jan 2017
Confirmation statement made on 31 December 2016 with updates
17 Jan 2017
Termination of appointment of William Robert Powell as a director on 9 May 2016
09 Nov 2016
Total exemption full accounts made up to 30 September 2016
24 May 2016
Appointment of Barbara Joan Swain as a director on 9 May 2016
17 May 2016
Termination of appointment of John Richard Charles Lowndes as a secretary on 5 May 2016
...
... and 73 more events
10 Jun 1988
Return made up to 17/12/87; full list of members

10 Jun 1988
Return made up to 17/12/87; full list of members

29 Jan 1988
Dissolution discontinued

19 Jan 1988
Registered office changed on 19/01/88 from: 156 high road beeston nottingham

05 Dec 1972
Incorporation

SHERWOOD COURT (CHILWELL) RESIDENTS CO. LIMITED Charges

10 October 1974
Legal charge
Delivered: 11 October 1974
Status: Outstanding
Persons entitled: Mepc Finance LTD
Description: L/H land in beeston & stapleford nottingham being land &…