CONWAY COURT MANAGEMENT COMPANY LIMITED
ST ANNES ON SEA

Hellopages » Lancashire » Fylde » FY8 1PW

Company number 02343306
Status Active
Incorporation Date 3 February 1989
Company Type Private Limited Company
Address CONWAY COURT, 13-15 PARK ROAD,, ST ANNES ON SEA, LANCASHIRE, FY8 1PW
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 4 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Vincent Fish as a director on 4 January 2016. The most likely internet sites of CONWAY COURT MANAGEMENT COMPANY LIMITED are www.conwaycourtmanagementcompany.co.uk, and www.conway-court-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eight months. Conway Court Management Company Limited is a Private Limited Company. The company registration number is 02343306. Conway Court Management Company Limited has been working since 03 February 1989. The present status of the company is Active. The registered address of Conway Court Management Company Limited is Conway Court 13 15 Park Road St Annes On Sea Lancashire Fy8 1pw. . GALLOWAY, Mary is a Secretary of the company. GALLOWAY, Mary is a Director of the company. SCOTT, Deidre is a Director of the company. WROE, Yvonne is a Director of the company. Secretary BROAD, Thomas has been resigned. Secretary COUPE, Doreen has been resigned. Secretary EVANS, Laura has been resigned. Secretary MALLINSON, Susan Linda has been resigned. Secretary WROE, Yvonne has been resigned. Director COUPE, Doreen has been resigned. Director COUPE, Vernon has been resigned. Director FELTON, Susan Linda has been resigned. Director FISH, Vincent has been resigned. Director FLETCHER, Florence has been resigned. Director HALL, Judith has been resigned. Director JERVIS, Adrienne has been resigned. Director LATHAM, Mary has been resigned. Director LAWRENCE, Samantha has been resigned. Director WALTON, Elizabeth has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
GALLOWAY, Mary
Appointed Date: 31 August 2014

Director
GALLOWAY, Mary
Appointed Date: 20 February 2010
88 years old

Director
SCOTT, Deidre
Appointed Date: 26 May 1995
59 years old

Director
WROE, Yvonne
Appointed Date: 26 May 1995
58 years old

Resigned Directors

Secretary
BROAD, Thomas
Resigned: 30 August 2014
Appointed Date: 08 January 2007

Secretary
COUPE, Doreen
Resigned: 26 May 1995

Secretary
EVANS, Laura
Resigned: 08 January 2007
Appointed Date: 24 May 2003

Secretary
MALLINSON, Susan Linda
Resigned: 25 July 1996
Appointed Date: 26 May 1995

Secretary
WROE, Yvonne
Resigned: 30 September 2002
Appointed Date: 25 July 1996

Director
COUPE, Doreen
Resigned: 26 May 1995
92 years old

Director
COUPE, Vernon
Resigned: 26 May 1995
100 years old

Director
FELTON, Susan Linda
Resigned: 23 June 2003
Appointed Date: 26 May 1995
70 years old

Director
FISH, Vincent
Resigned: 04 January 2016
Appointed Date: 30 August 2011
80 years old

Director
FLETCHER, Florence
Resigned: 20 January 1998
Appointed Date: 26 May 1995
101 years old

Director
HALL, Judith
Resigned: 30 July 1999
Appointed Date: 26 May 1995
78 years old

Director
JERVIS, Adrienne
Resigned: 01 September 2002
Appointed Date: 25 April 1997
62 years old

Director
LATHAM, Mary
Resigned: 30 September 2002
Appointed Date: 26 May 1995
114 years old

Director
LAWRENCE, Samantha
Resigned: 31 January 1997
Appointed Date: 26 May 1995
59 years old

Director
WALTON, Elizabeth
Resigned: 02 December 2009
Appointed Date: 01 January 2009
47 years old

Persons With Significant Control

Mrs Yvonne Wroe
Notified on: 1 February 2017
58 years old
Nature of control: Has significant influence or control

CONWAY COURT MANAGEMENT COMPANY LIMITED Events

07 Feb 2017
Confirmation statement made on 4 February 2017 with updates
29 Nov 2016
Total exemption small company accounts made up to 31 March 2016
22 Mar 2016
Termination of appointment of Vincent Fish as a director on 4 January 2016
18 Mar 2016
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 12

18 Mar 2016
Register(s) moved to registered office address Conway Court 13-15 Park Road, St Annes on Sea Lancashire FY8 1PW
...
... and 78 more events
22 Jan 1991
Full accounts made up to 31 March 1990

12 Nov 1990
Ad 28/08/89-14/05/90 £ si 8@1=8 £ ic 2/10

01 Mar 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

16 Feb 1989
Registered office changed on 16/02/89 from: tanfield house 22/24 tanfield rd croydon surrey, CR9 3UL

03 Feb 1989
Incorporation