ST. JOHNS COURT FLEET (MANAGEMENT) COMPANY LIMITED
FLEET

Hellopages » Hampshire » Hart » GU51 3RX

Company number 02915699
Status Active
Incorporation Date 5 April 1994
Company Type Private Limited Company
Address 3 ST JOHNS COURT, 87 CLARENCE ROAD, FLEET, HANTS, GU51 3RX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 5 April 2016 with full list of shareholders Statement of capital on 2016-05-02 GBP 6 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of ST. JOHNS COURT FLEET (MANAGEMENT) COMPANY LIMITED are www.stjohnscourtfleetmanagementcompany.co.uk, and www.st-johns-court-fleet-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. The distance to to Ash Vale Rail Station is 5.1 miles; to Ash Rail Station is 5.9 miles; to Bentley (Hants) Rail Station is 7 miles; to Bracknell Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.St Johns Court Fleet Management Company Limited is a Private Limited Company. The company registration number is 02915699. St Johns Court Fleet Management Company Limited has been working since 05 April 1994. The present status of the company is Active. The registered address of St Johns Court Fleet Management Company Limited is 3 St Johns Court 87 Clarence Road Fleet Hants Gu51 3rx. . MILLER, Samantha is a Secretary of the company. BRIGHTWELL, Ian Kenneth is a Director of the company. BRIGHTWELL, Mark Wyndham is a Director of the company. MILLER, Samantha is a Director of the company. WHEELER, Linda is a Director of the company. WILLIAMSON, Eugenie Margaret is a Director of the company. Nominee Secretary DWYER, Daniel John has been resigned. Secretary QUAY, Joan Mary has been resigned. Secretary REEVE, Nicholas Brereton has been resigned. Secretary SMALLBONE, Vivienne Karen has been resigned. Secretary WHEELER, Linda has been resigned. Secretary WITCOMB, Nigel Frank has been resigned. Director BOVEY, Pamela Emily has been resigned. Nominee Director DOYLE, Betty June has been resigned. Nominee Director DWYER, Daniel John has been resigned. Director GREASLEY, Catriona Melva has been resigned. Director KEEN, Simon David has been resigned. Director MITCHELL, Stuart Robert has been resigned. Director POE, Ian Charles has been resigned. Director QUAY, Adam Martin has been resigned. Director REEVE, Nicholas Brereton has been resigned. Director SMALLBONE, Vivienne Karen has been resigned. Director WAKELING, Robert John has been resigned. Director WATTON, Graham Edgar has been resigned. Director WITCOMB, Nigel Frank has been resigned. Director WORTH, Craig Andrew has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
MILLER, Samantha
Appointed Date: 26 April 2007

Director
BRIGHTWELL, Ian Kenneth
Appointed Date: 28 March 2013
42 years old

Director
BRIGHTWELL, Mark Wyndham
Appointed Date: 01 February 2006
44 years old

Director
MILLER, Samantha
Appointed Date: 26 April 2007
53 years old

Director
WHEELER, Linda
Appointed Date: 05 July 1996
83 years old

Director
WILLIAMSON, Eugenie Margaret
Appointed Date: 03 May 1996
80 years old

Resigned Directors

Nominee Secretary
DWYER, Daniel John
Resigned: 05 April 1994
Appointed Date: 05 April 1994

Secretary
QUAY, Joan Mary
Resigned: 18 July 1995
Appointed Date: 05 April 1994

Secretary
REEVE, Nicholas Brereton
Resigned: 19 March 2007
Appointed Date: 01 February 2006

Secretary
SMALLBONE, Vivienne Karen
Resigned: 04 April 1997
Appointed Date: 18 July 1995

Secretary
WHEELER, Linda
Resigned: 17 March 2003
Appointed Date: 05 July 1996

Secretary
WITCOMB, Nigel Frank
Resigned: 05 January 2006
Appointed Date: 17 March 2003

Director
BOVEY, Pamela Emily
Resigned: 01 March 1999
Appointed Date: 18 July 1995
90 years old

Nominee Director
DOYLE, Betty June
Resigned: 05 April 1994
Appointed Date: 05 April 1994
89 years old

Nominee Director
DWYER, Daniel John
Resigned: 05 April 1994
Appointed Date: 05 April 1994
84 years old

Director
GREASLEY, Catriona Melva
Resigned: 05 July 1996
Appointed Date: 18 July 1995
56 years old

Director
KEEN, Simon David
Resigned: 05 July 1996
Appointed Date: 18 July 1995
55 years old

Director
MITCHELL, Stuart Robert
Resigned: 28 March 2013
Appointed Date: 05 April 2011
41 years old

Director
POE, Ian Charles
Resigned: 18 July 1995
Appointed Date: 05 April 1994
93 years old

Director
QUAY, Adam Martin
Resigned: 18 July 1995
Appointed Date: 05 April 1994
95 years old

Director
REEVE, Nicholas Brereton
Resigned: 19 March 2007
Appointed Date: 01 June 2001
49 years old

Director
SMALLBONE, Vivienne Karen
Resigned: 03 June 1997
Appointed Date: 18 July 1995
59 years old

Director
WAKELING, Robert John
Resigned: 05 April 2011
Appointed Date: 18 July 1995
56 years old

Director
WATTON, Graham Edgar
Resigned: 01 March 2013
Appointed Date: 18 July 1995
81 years old

Director
WITCOMB, Nigel Frank
Resigned: 05 January 2006
Appointed Date: 01 March 1999
79 years old

Director
WORTH, Craig Andrew
Resigned: 01 June 2001
Appointed Date: 03 June 1997
53 years old

ST. JOHNS COURT FLEET (MANAGEMENT) COMPANY LIMITED Events

21 Aug 2016
Total exemption small company accounts made up to 31 March 2016
02 May 2016
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-05-02
  • GBP 6

11 Nov 2015
Total exemption small company accounts made up to 31 March 2015
04 May 2015
Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-05-04
  • GBP 6

05 Oct 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 86 more events
18 Apr 1994
New director appointed

18 Apr 1994
Director resigned;new director appointed

18 Apr 1994
Secretary resigned;new secretary appointed;director resigned

18 Apr 1994
Registered office changed on 18/04/94 from: 50 lincoln's inn fields london WC2A 3PF

05 Apr 1994
Incorporation