MEDINA COURT RESIDENTS COMPANY LIMITED
LEE ON THE SOLENT

Hellopages » Hampshire » Gosport » PO13 9NH

Company number 01229298
Status Active
Incorporation Date 9 October 1975
Company Type Private Limited Company
Address 2 MEDINA COURT, MARINE PARADE WEST, LEE ON THE SOLENT, HAMPSHIRE, PO13 9NH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 30 July 2016 with updates; Annual return made up to 30 July 2015 with full list of shareholders Statement of capital on 2015-08-05 GBP 10,200 . The most likely internet sites of MEDINA COURT RESIDENTS COMPANY LIMITED are www.medinacourtresidentscompany.co.uk, and www.medina-court-residents-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and twelve months. The distance to to Ryde Pier Head Rail Station is 5.4 miles; to Portsmouth & Southsea Rail Station is 5.4 miles; to Fratton Rail Station is 6.1 miles; to Cosham Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Medina Court Residents Company Limited is a Private Limited Company. The company registration number is 01229298. Medina Court Residents Company Limited has been working since 09 October 1975. The present status of the company is Active. The registered address of Medina Court Residents Company Limited is 2 Medina Court Marine Parade West Lee On The Solent Hampshire Po13 9nh. . SANDRINGHAM COMPANY SERVICES LIMITED is a Secretary of the company. ASHWELL, Michael is a Director of the company. HUNT, David Jonathan is a Director of the company. Secretary ANGELMAN, Audrey Stuart has been resigned. Secretary CAINS, Kevyn Alan Michael has been resigned. Secretary HARRIS, Brenda Marcia has been resigned. Secretary TAYLOR, Iris Ivy has been resigned. Secretary MORLEY & SCOTT CORPORATE SERVICES LIMITED has been resigned. Director ANGELMAN, Audrey Stuart has been resigned. Director ASHWELL, Michael has been resigned. Director BANFIELD, Brian John has been resigned. Director CAINS, Kevyn Alan Michael has been resigned. Director CULLEY, Herbert Denis has been resigned. Director DISNEY, Richard William Rand has been resigned. Director EVANS, Michael Gwyn has been resigned. Director HARRIS, Brenda Marcia has been resigned. Director HURST, David Malcolm has been resigned. Director JONES, Hazel Laura has been resigned. Director JONES, Robert Perry has been resigned. Director KINGSWOOD, Stephen has been resigned. Director MILLARD, Alan George has been resigned. Director MILLARD, Alan George has been resigned. Director SANDERSON, Colin has been resigned. Director SLAYMAKER, Derek John has been resigned. Director SMALL, Harold William has been resigned. Director TAYLOR, Iris Ivy has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
SANDRINGHAM COMPANY SERVICES LIMITED
Appointed Date: 01 January 2012

Director
ASHWELL, Michael
Appointed Date: 12 December 2009
72 years old

Director
HUNT, David Jonathan
Appointed Date: 31 January 2012
79 years old

Resigned Directors

Secretary
ANGELMAN, Audrey Stuart
Resigned: 22 July 1999
Appointed Date: 09 August 1991

Secretary
CAINS, Kevyn Alan Michael
Resigned: 24 January 2009
Appointed Date: 01 June 2006

Secretary
HARRIS, Brenda Marcia
Resigned: 23 May 2006
Appointed Date: 22 July 1999

Secretary
TAYLOR, Iris Ivy
Resigned: 09 August 1991

Secretary
MORLEY & SCOTT CORPORATE SERVICES LIMITED
Resigned: 01 January 2012
Appointed Date: 26 September 2009

Director
ANGELMAN, Audrey Stuart
Resigned: 22 July 1999
89 years old

Director
ASHWELL, Michael
Resigned: 28 December 2007
Appointed Date: 19 July 2001
72 years old

Director
BANFIELD, Brian John
Resigned: 15 October 1998
91 years old

Director
CAINS, Kevyn Alan Michael
Resigned: 24 January 2009
Appointed Date: 21 January 2006
82 years old

Director
CULLEY, Herbert Denis
Resigned: 16 January 1995
Appointed Date: 07 August 1992
105 years old

Director
DISNEY, Richard William Rand
Resigned: 24 January 2009
Appointed Date: 30 September 2006
51 years old

Director
EVANS, Michael Gwyn
Resigned: 11 December 2010
Appointed Date: 28 December 2007
69 years old

Director
HARRIS, Brenda Marcia
Resigned: 23 May 2006
Appointed Date: 22 July 1999
93 years old

Director
HURST, David Malcolm
Resigned: 12 December 2009
Appointed Date: 18 February 2006
47 years old

Director
JONES, Hazel Laura
Resigned: 30 November 2011
Appointed Date: 12 December 2009
68 years old

Director
JONES, Robert Perry
Resigned: 12 December 2009
Appointed Date: 18 February 2006
66 years old

Director
KINGSWOOD, Stephen
Resigned: 16 November 2000
Appointed Date: 30 June 1998
75 years old

Director
MILLARD, Alan George
Resigned: 28 March 2011
Appointed Date: 24 January 2009
82 years old

Director
MILLARD, Alan George
Resigned: 07 November 2005
Appointed Date: 16 February 1995
82 years old

Director
SANDERSON, Colin
Resigned: 07 February 2012
Appointed Date: 18 June 2011
74 years old

Director
SLAYMAKER, Derek John
Resigned: 17 June 2004
Appointed Date: 14 June 1996
87 years old

Director
SMALL, Harold William
Resigned: 11 May 1996
108 years old

Director
TAYLOR, Iris Ivy
Resigned: 07 August 1992
114 years old

MEDINA COURT RESIDENTS COMPANY LIMITED Events

06 Sep 2016
Total exemption small company accounts made up to 31 March 2016
12 Aug 2016
Confirmation statement made on 30 July 2016 with updates
05 Aug 2015
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 10,200

16 Jul 2015
Accounts for a dormant company made up to 31 March 2015
10 Jul 2015
Registered office address changed from Wentworth House 4400 Parkway Whiteley Hampshire PO15 7FJ to 2 Medina Court Marine Parade West Lee on the Solent Hampshire PO13 9NH on 10 July 2015
...
... and 110 more events
05 Nov 1986
Return made up to 10/10/86; full list of members

05 Nov 1986
New secretary appointed;new director appointed

05 Nov 1986
Registered office changed on 05/11/86 from: 8 pier st., Lee on the solent, hants

18 Jun 1986
New director appointed

09 Oct 1975
Incorporation