EASTMORE COURT MANAGEMENT LIMITED
NEWPORT

Hellopages » Isle of Wight » Isle of Wight » PO30 5LB

Company number 03274455
Status Active
Incorporation Date 6 November 1996
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 8 GUNVILLE ROAD, NEWPORT, ISLE OF WIGHT, PO30 5LB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Accounts for a dormant company made up to 30 November 2016; Confirmation statement made on 6 November 2016 with updates; Accounts for a dormant company made up to 30 November 2015. The most likely internet sites of EASTMORE COURT MANAGEMENT LIMITED are www.eastmorecourtmanagement.co.uk, and www.eastmore-court-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. Eastmore Court Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03274455. Eastmore Court Management Limited has been working since 06 November 1996. The present status of the company is Active. The registered address of Eastmore Court Management Limited is 8 Gunville Road Newport Isle of Wight Po30 5lb. . BLAKE, Rebecca is a Secretary of the company. SHAW, Gillian Lindsay is a Secretary of the company. CROCKFORD, Maureen Jean is a Director of the company. FILBY, Rosalind Jones is a Director of the company. ROBAK, Shirley Laura Mary is a Director of the company. Secretary BALDWIN, David has been resigned. Nominee Secretary BREWER, Suzanne has been resigned. Secretary MATTHEWS, Brian John has been resigned. Secretary PAYNE, Robert Charles has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director LETHBRIDGE, George Tempest has been resigned. Director LOWNDES, John Frederick has been resigned. Director MATTHEWS, Brian John has been resigned. Director PAYNE, Kenneth Stanley has been resigned. Director PAYNE, Robert Charles has been resigned. Director PRETTY, John Robin has been resigned. Director WALTER, Margaret Isabel has been resigned. Director WALTER, Margaret Isabel has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BLAKE, Rebecca
Appointed Date: 26 March 1999

Secretary
SHAW, Gillian Lindsay
Appointed Date: 24 May 2003

Director
CROCKFORD, Maureen Jean
Appointed Date: 23 April 2005
77 years old

Director
FILBY, Rosalind Jones
Appointed Date: 24 May 2003
74 years old

Director
ROBAK, Shirley Laura Mary
Appointed Date: 20 October 2012
91 years old

Resigned Directors

Secretary
BALDWIN, David
Resigned: 30 April 2002
Appointed Date: 17 October 1997

Nominee Secretary
BREWER, Suzanne
Resigned: 06 November 1996
Appointed Date: 06 November 1996

Secretary
MATTHEWS, Brian John
Resigned: 30 April 2002
Appointed Date: 30 April 2002

Secretary
PAYNE, Robert Charles
Resigned: 17 October 1997
Appointed Date: 06 November 1996

Nominee Director
BREWER, Kevin, Dr
Resigned: 06 November 1996
Appointed Date: 06 November 1996
73 years old

Director
LETHBRIDGE, George Tempest
Resigned: 08 June 1998
Appointed Date: 17 October 1997
105 years old

Director
LOWNDES, John Frederick
Resigned: 23 April 2005
Appointed Date: 24 May 2003
99 years old

Director
MATTHEWS, Brian John
Resigned: 01 October 2011
Appointed Date: 17 May 2008
85 years old

Director
PAYNE, Kenneth Stanley
Resigned: 17 October 1997
Appointed Date: 06 November 1996
82 years old

Director
PAYNE, Robert Charles
Resigned: 17 October 1997
Appointed Date: 06 November 1996
84 years old

Director
PRETTY, John Robin
Resigned: 24 May 2003
Appointed Date: 06 November 1998
94 years old

Director
WALTER, Margaret Isabel
Resigned: 24 May 2003
Appointed Date: 23 April 2002
99 years old

Director
WALTER, Margaret Isabel
Resigned: 30 March 2002
Appointed Date: 17 October 1997
99 years old

EASTMORE COURT MANAGEMENT LIMITED Events

30 Nov 2016
Accounts for a dormant company made up to 30 November 2016
07 Nov 2016
Confirmation statement made on 6 November 2016 with updates
03 Dec 2015
Accounts for a dormant company made up to 30 November 2015
19 Nov 2015
Annual return made up to 6 November 2015 no member list
22 Dec 2014
Accounts for a dormant company made up to 30 November 2014
...
... and 68 more events
25 Nov 1996
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

25 Nov 1996
Secretary resigned
25 Nov 1996
Director resigned
25 Nov 1996
Registered office changed on 25/11/96 from: kemp house 152-160 city road london EC1V 2NP
06 Nov 1996
Incorporation