SOLENT C0URT LIMITED
EAST COWES

Hellopages » Isle of Wight » Isle of Wight » PO32 6LW

Company number 01480080
Status Active
Incorporation Date 19 February 1980
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address THE ESTATE OFFICE, BEATRICE AVENUE, EAST COWES, ISLE OF WIGHT, PO32 6LW
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Termination of appointment of David Pragnell as a director on 30 August 2016; Confirmation statement made on 22 August 2016 with updates; Accounts for a dormant company made up to 30 June 2016. The most likely internet sites of SOLENT C0URT LIMITED are www.solentc0urt.co.uk, and www.solent-c0urt.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and eight months. The distance to to Ryde St Johns Road Rail Station is 5.4 miles; to Brading Rail Station is 7.4 miles; to Fareham Rail Station is 8.7 miles; to Swanwick Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Solent C0urt Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01480080. Solent C0urt Limited has been working since 19 February 1980. The present status of the company is Active. The registered address of Solent C0urt Limited is The Estate Office Beatrice Avenue East Cowes Isle of Wight Po32 6lw. . ORLIK, David is a Secretary of the company. LAWLESS, Christine Boniface is a Director of the company. PRESANT, Fern is a Director of the company. SANDERS, Dawn Lorraine is a Director of the company. WASSELL, Hazel is a Director of the company. Secretary BLAKE, Rebecca has been resigned. Secretary DAWES, Sheila has been resigned. Secretary ROWELL, John Richard has been resigned. Director BARRY, Jean has been resigned. Director BARRY, Sibyl has been resigned. Director BERESFORD, Robert has been resigned. Director BROSTER, Anne Valerie has been resigned. Director BROWN, Joseph has been resigned. Director BYHURST, Malcolm Frederick has been resigned. Director COX, Barbara Addison has been resigned. Director DALTON, Leslie Maurice has been resigned. Director DAWES, Sheila has been resigned. Director HALL, Anthony Martin has been resigned. Director HEDGES, Gordon Charles has been resigned. Director LOOSELEY, Ian has been resigned. Director MILES, David Henry has been resigned. Director MITCHELL, Desmond George has been resigned. Director MITCHELL, Desmond George has been resigned. Director O'RAWE, Keith John has been resigned. Director PRAGNELL, David has been resigned. Director SALMON, William Edward has been resigned. Director THOMPSON, Pauline Elizabeth has been resigned. Director YOUNG, Mary has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
ORLIK, David
Appointed Date: 15 November 2013

Director
LAWLESS, Christine Boniface
Appointed Date: 15 November 2013
74 years old

Director
PRESANT, Fern
Appointed Date: 30 October 2015
73 years old

Director
SANDERS, Dawn Lorraine
Appointed Date: 14 October 2011
66 years old

Director
WASSELL, Hazel
Appointed Date: 11 October 2006
80 years old

Resigned Directors

Secretary
BLAKE, Rebecca
Resigned: 15 November 2013
Appointed Date: 01 January 2012

Secretary
DAWES, Sheila
Resigned: 10 October 1995

Secretary
ROWELL, John Richard
Resigned: 23 December 2011
Appointed Date: 10 October 1995

Director
BARRY, Jean
Resigned: 17 October 2008
Appointed Date: 12 October 2005
101 years old

Director
BARRY, Sibyl
Resigned: 12 October 2005
Appointed Date: 29 November 2001
101 years old

Director
BERESFORD, Robert
Resigned: 12 October 2007
Appointed Date: 23 February 2004
71 years old

Director
BROSTER, Anne Valerie
Resigned: 14 July 2006
Appointed Date: 28 November 2002
90 years old

Director
BROWN, Joseph
Resigned: 10 November 2012
Appointed Date: 12 October 2007
89 years old

Director
BYHURST, Malcolm Frederick
Resigned: 15 November 2013
Appointed Date: 28 November 2002
93 years old

Director
COX, Barbara Addison
Resigned: 29 November 2001
Appointed Date: 10 February 1996
112 years old

Director
DALTON, Leslie Maurice
Resigned: 29 November 2001
Appointed Date: 22 October 1998
101 years old

Director
DAWES, Sheila
Resigned: 10 October 1995
111 years old

Director
HALL, Anthony Martin
Resigned: 15 November 2013
Appointed Date: 12 October 2012
72 years old

Director
HEDGES, Gordon Charles
Resigned: 05 January 1996
Appointed Date: 11 August 1993
112 years old

Director
LOOSELEY, Ian
Resigned: 22 August 2012
Appointed Date: 12 October 2005
75 years old

Director
MILES, David Henry
Resigned: 10 December 2012
Appointed Date: 15 October 2010
81 years old

Director
MITCHELL, Desmond George
Resigned: 22 October 1998
Appointed Date: 10 October 1995
91 years old

Director
MITCHELL, Desmond George
Resigned: 11 August 1993
91 years old

Director
O'RAWE, Keith John
Resigned: 15 October 2010
Appointed Date: 16 October 2009
80 years old

Director
PRAGNELL, David
Resigned: 30 August 2016
Appointed Date: 12 October 2012
66 years old

Director
SALMON, William Edward
Resigned: 30 October 1997
113 years old

Director
THOMPSON, Pauline Elizabeth
Resigned: 15 October 2010
Appointed Date: 28 November 2002
82 years old

Director
YOUNG, Mary
Resigned: 11 October 2006
Appointed Date: 30 October 1997
107 years old

SOLENT C0URT LIMITED Events

02 Sep 2016
Termination of appointment of David Pragnell as a director on 30 August 2016
26 Aug 2016
Confirmation statement made on 22 August 2016 with updates
14 Jul 2016
Accounts for a dormant company made up to 30 June 2016
06 Nov 2015
Appointment of Ms Fern Presant as a director on 30 October 2015
24 Aug 2015
Annual return made up to 22 August 2015 no member list
...
... and 114 more events
20 Sep 1987
Return made up to 13/08/87; full list of members
12 Dec 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

02 Aug 1986
Full accounts made up to 30 June 1986
02 Aug 1986
Return made up to 29/07/86; full list of members
19 Feb 1980
Incorporation