CHURCH COURT (EMSWORTH) FLATS MANAGEMENT LIMITED
EMSWORTH

Hellopages » Hampshire » Havant » PO10 7AQ

Company number 02421943
Status Active
Incorporation Date 12 September 1989
Company Type Private Limited Company
Address 9A HIGH STREET, EMSWORTH, HAMPSHIRE, PO10 7AQ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 28 August 2016 with updates; Termination of appointment of Rosemary Ann Harris as a director on 28 August 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of CHURCH COURT (EMSWORTH) FLATS MANAGEMENT LIMITED are www.churchcourtemsworthflatsmanagement.co.uk, and www.church-court-emsworth-flats-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and one months. The distance to to Southbourne Rail Station is 1.3 miles; to Bedhampton Rail Station is 2.6 miles; to Cosham Rail Station is 5.7 miles; to Fratton Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Church Court Emsworth Flats Management Limited is a Private Limited Company. The company registration number is 02421943. Church Court Emsworth Flats Management Limited has been working since 12 September 1989. The present status of the company is Active. The registered address of Church Court Emsworth Flats Management Limited is 9a High Street Emsworth Hampshire Po10 7aq. . BORLAND, Steven Paul is a Secretary of the company. HALL, Jennifer Valerie is a Director of the company. PONSFORD, Jacqueline is a Director of the company. PONSFORD, Mark Richard is a Director of the company. ST MAUR-LONG, Frances Rosemary is a Director of the company. TURNER, Joan is a Director of the company. Secretary FRENCH, Benjamin Norman Aubrey has been resigned. Secretary PARSONS, Margery Doris has been resigned. Secretary STALLARD, Deborah Elizabeth has been resigned. Director COOPER, Pamela Irene has been resigned. Director DUNNING, Patricia Hazel has been resigned. Director HALL, Leslie Frederick has been resigned. Director HARRIS, Rosemary Ann has been resigned. Director MAPLE, Jean Margaret has been resigned. Director MARTIN, Marie Georgina has been resigned. Director MARTIN, Ronald Sydney has been resigned. Director MCNEIL, Alastair Mcmurdo has been resigned. Director MCNEIL, Jean Evelyn Elsie has been resigned. Director PARSONS, Margery Doris has been resigned. Director PERRY, Martin John has been resigned. Director PRIOR, Colin Rodney has been resigned. Director PRIOR, Jean Emma has been resigned. Director WHITEHEAD, Elsie has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BORLAND, Steven Paul
Appointed Date: 14 February 2008

Director
HALL, Jennifer Valerie
Appointed Date: 27 July 2010
80 years old

Director
PONSFORD, Jacqueline
Appointed Date: 22 December 2004
63 years old

Director
PONSFORD, Mark Richard
Appointed Date: 22 December 2004
62 years old

Director
ST MAUR-LONG, Frances Rosemary
Appointed Date: 29 August 2014
59 years old

Director
TURNER, Joan
Appointed Date: 19 November 1993
96 years old

Resigned Directors

Secretary
FRENCH, Benjamin Norman Aubrey
Resigned: 05 February 2003
Appointed Date: 11 July 1995

Secretary
PARSONS, Margery Doris
Resigned: 11 July 1995

Secretary
STALLARD, Deborah Elizabeth
Resigned: 15 February 2008
Appointed Date: 05 February 2003

Director
COOPER, Pamela Irene
Resigned: 21 June 2002
95 years old

Director
DUNNING, Patricia Hazel
Resigned: 03 January 1997
Appointed Date: 07 November 1996
80 years old

Director
HALL, Leslie Frederick
Resigned: 25 July 2016
Appointed Date: 27 July 2010
87 years old

Director
HARRIS, Rosemary Ann
Resigned: 28 August 2016
Appointed Date: 15 July 2002
92 years old

Director
MAPLE, Jean Margaret
Resigned: 11 March 2007
Appointed Date: 02 October 2001
97 years old

Director
MARTIN, Marie Georgina
Resigned: 18 October 1993
89 years old

Director
MARTIN, Ronald Sydney
Resigned: 18 October 1993
88 years old

Director
MCNEIL, Alastair Mcmurdo
Resigned: 13 March 2001
110 years old

Director
MCNEIL, Jean Evelyn Elsie
Resigned: 01 October 2015
105 years old

Director
PARSONS, Margery Doris
Resigned: 25 January 1996
112 years old

Director
PERRY, Martin John
Resigned: 12 June 2000
Appointed Date: 22 January 1997
62 years old

Director
PRIOR, Colin Rodney
Resigned: 22 December 2004
Appointed Date: 12 June 2000
92 years old

Director
PRIOR, Jean Emma
Resigned: 22 December 2004
Appointed Date: 12 June 2000
88 years old

Director
WHITEHEAD, Elsie
Resigned: 02 October 2001
113 years old

CHURCH COURT (EMSWORTH) FLATS MANAGEMENT LIMITED Events

24 Oct 2016
Confirmation statement made on 28 August 2016 with updates
29 Sep 2016
Termination of appointment of Rosemary Ann Harris as a director on 28 August 2016
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
26 Jul 2016
Termination of appointment of Leslie Frederick Hall as a director on 25 July 2016
26 Jul 2016
Termination of appointment of Jean Evelyn Elsie Mcneil as a director on 1 October 2015
...
... and 84 more events
09 Apr 1992
Return made up to 12/09/91; full list of members

17 Jan 1990
Memorandum and Articles of Association

17 Jan 1990
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

08 Jan 1990
Accounting reference date notified as 31/12

12 Sep 1989
Incorporation