FIFE COURT (COWES) MANAGEMENT COMPANY LIMITED
NEWPORT

Hellopages » Isle of Wight » Isle of Wight » PO30 5BZ

Company number 05537638
Status Active
Incorporation Date 16 August 2005
Company Type Private Limited Company
Address EXCHANGE HOUSE, ST. CROSS LANE, NEWPORT, ISLE OF WIGHT, PO30 5BZ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 16 August 2016 with updates; Appointment of Mr Philip Edgar Marshall as a director on 29 April 2016; Appointment of Mr Philip Edgar Marshall as a secretary on 29 April 2016. The most likely internet sites of FIFE COURT (COWES) MANAGEMENT COMPANY LIMITED are www.fifecourtcowesmanagementcompany.co.uk, and www.fife-court-cowes-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. The distance to to Ryde St Johns Road Rail Station is 6.3 miles; to Ryde Pier Head Rail Station is 6.5 miles; to Sandown Rail Station is 6.6 miles; to Lake (Isle of Wight) Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fife Court Cowes Management Company Limited is a Private Limited Company. The company registration number is 05537638. Fife Court Cowes Management Company Limited has been working since 16 August 2005. The present status of the company is Active. The registered address of Fife Court Cowes Management Company Limited is Exchange House St Cross Lane Newport Isle of Wight Po30 5bz. The company`s financial liabilities are £0.01k. It is £0k against last year. . MARSHALL, Philip Edgar is a Secretary of the company. ANTHONY, Nichola Mary is a Director of the company. MARSHALL, Philip Edgar is a Director of the company. RUIZ DE ALEGRIA, Leire is a Director of the company. TRACEY, Graham Stanley is a Director of the company. Secretary HAMER, Miles Ian has been resigned. Secretary WISE, Barbara has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director HAMER, Miles Ian has been resigned. Director LAMBLE, Richard Mark has been resigned. Director WHITTLE, Adrian John has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Residents property management".


fife court (cowes) management company Key Finiance

LIABILITIES £0.01k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
MARSHALL, Philip Edgar
Appointed Date: 29 April 2016

Director
ANTHONY, Nichola Mary
Appointed Date: 18 March 2008
65 years old

Director
MARSHALL, Philip Edgar
Appointed Date: 29 April 2016
79 years old

Director
RUIZ DE ALEGRIA, Leire
Appointed Date: 15 August 2013
47 years old

Director
TRACEY, Graham Stanley
Appointed Date: 15 August 2013
78 years old

Resigned Directors

Secretary
HAMER, Miles Ian
Resigned: 29 April 2016
Appointed Date: 10 March 2008

Secretary
WISE, Barbara
Resigned: 31 January 2008
Appointed Date: 16 August 2005

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 16 August 2005
Appointed Date: 16 August 2005

Director
HAMER, Miles Ian
Resigned: 29 April 2016
Appointed Date: 10 March 2008
61 years old

Director
LAMBLE, Richard Mark
Resigned: 01 May 2010
Appointed Date: 25 March 2008
58 years old

Director
WHITTLE, Adrian John
Resigned: 31 January 2008
Appointed Date: 16 August 2005
68 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 16 August 2005
Appointed Date: 16 August 2005

FIFE COURT (COWES) MANAGEMENT COMPANY LIMITED Events

17 Aug 2016
Confirmation statement made on 16 August 2016 with updates
03 Aug 2016
Appointment of Mr Philip Edgar Marshall as a director on 29 April 2016
31 May 2016
Appointment of Mr Philip Edgar Marshall as a secretary on 29 April 2016
31 May 2016
Termination of appointment of Miles Ian Hamer as a director on 29 April 2016
31 May 2016
Termination of appointment of Miles Ian Hamer as a secretary on 29 April 2016
...
... and 39 more events
27 Jun 2007
Secretary resigned
27 Jun 2007
Accounts for a dormant company made up to 31 August 2006
13 Feb 2007
Registered office changed on 13/02/07 from: 9 perseverance works kingsland road london E2 8DD
06 Feb 2007
First Gazette notice for compulsory strike-off
16 Aug 2005
Incorporation