SOLENT COURT MANAGEMENT COMPANY (I W) LIMITED
RYDE

Hellopages » Isle of Wight » Isle of Wight » PO33 2AL

Company number 03436652
Status Active
Incorporation Date 19 September 1997
Company Type Private Limited Company
Address SOLENT COURT, ESPLANADE, RYDE, ISLE OF WIGHT, PO33 2AL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Appointment of Miss Lorraine Julie Thomas as a secretary on 1 November 2016; Termination of appointment of John Howard Rowe as a director on 31 October 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of SOLENT COURT MANAGEMENT COMPANY (I W) LIMITED are www.solentcourtmanagementcompanyiw.co.uk, and www.solent-court-management-company-i-w.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and one months. The distance to to Portsmouth & Southsea Rail Station is 5.5 miles; to Fratton Rail Station is 5.8 miles; to Fareham Rail Station is 8.5 miles; to Cosham Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Solent Court Management Company I W Limited is a Private Limited Company. The company registration number is 03436652. Solent Court Management Company I W Limited has been working since 19 September 1997. The present status of the company is Active. The registered address of Solent Court Management Company I W Limited is Solent Court Esplanade Ryde Isle of Wight Po33 2al. . THOMAS, Lorraine Julie is a Secretary of the company. GOUVEIA, Bernard is a Director of the company. MACRAE, Sheila Mary is a Director of the company. NEVARD, Veronica Mary Angela is a Director of the company. THOMAS, Lorraine Julie is a Director of the company. Secretary CLEALL, Gordon James has been resigned. Secretary KENNEALLY, Kevin has been resigned. Secretary LAWLER, Thomas has been resigned. Secretary ROWE, Colin Oake has been resigned. Director BROWNJOHN, Mark Stephan has been resigned. Director ECHLIN, Norman David Fenton, Sir has been resigned. Director GOODWIN, Doris Gillian has been resigned. Director HARPER, Graham Raymond has been resigned. Director JEFFCOATE, Barry has been resigned. Director KENNEALLY, Kevin has been resigned. Director MACKRELL, Jack Arthur has been resigned. Director MULLINS, Clive Stephen has been resigned. Director NOTT, Patrick Arthur has been resigned. Director NOTT, Patrick Arthur has been resigned. Director ROWE, John Howard has been resigned. Director SLATER, Barbara Anne has been resigned. Director SLATER, Michael John has been resigned. Director SPRINGHALL, Richard Henry Haworth has been resigned. Director THOMAS, Lorraine Julie has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
THOMAS, Lorraine Julie
Appointed Date: 01 November 2016

Director
GOUVEIA, Bernard
Appointed Date: 17 May 2015
86 years old

Director
MACRAE, Sheila Mary
Appointed Date: 17 May 2015
80 years old

Director
NEVARD, Veronica Mary Angela
Appointed Date: 17 May 2015
90 years old

Director
THOMAS, Lorraine Julie
Appointed Date: 16 May 2015
66 years old

Resigned Directors

Secretary
CLEALL, Gordon James
Resigned: 17 May 2015
Appointed Date: 01 January 2014

Secretary
KENNEALLY, Kevin
Resigned: 15 December 2000
Appointed Date: 19 September 1997

Secretary
LAWLER, Thomas
Resigned: 01 January 2014
Appointed Date: 24 November 2003

Secretary
ROWE, Colin Oake
Resigned: 24 November 2003
Appointed Date: 15 December 2000

Director
BROWNJOHN, Mark Stephan
Resigned: 15 December 2000
Appointed Date: 16 March 1998
67 years old

Director
ECHLIN, Norman David Fenton, Sir
Resigned: 01 June 2007
Appointed Date: 01 June 2001
99 years old

Director
GOODWIN, Doris Gillian
Resigned: 19 May 2015
Appointed Date: 15 December 2000
87 years old

Director
HARPER, Graham Raymond
Resigned: 05 April 2015
Appointed Date: 01 June 2007
69 years old

Director
JEFFCOATE, Barry
Resigned: 15 May 2004
Appointed Date: 25 November 2002
79 years old

Director
KENNEALLY, Kevin
Resigned: 15 December 2000
Appointed Date: 19 September 1997
72 years old

Director
MACKRELL, Jack Arthur
Resigned: 10 September 2011
Appointed Date: 03 March 2011
99 years old

Director
MULLINS, Clive Stephen
Resigned: 19 August 2015
Appointed Date: 17 May 2015
76 years old

Director
NOTT, Patrick Arthur
Resigned: 05 March 2013
Appointed Date: 15 May 2004
88 years old

Director
NOTT, Patrick Arthur
Resigned: 01 June 2001
Appointed Date: 15 December 2000
88 years old

Director
ROWE, John Howard
Resigned: 31 October 2016
Appointed Date: 04 March 2013
71 years old

Director
SLATER, Barbara Anne
Resigned: 06 April 2015
Appointed Date: 04 March 2013
72 years old

Director
SLATER, Michael John
Resigned: 06 April 2015
Appointed Date: 30 June 2001
73 years old

Director
SPRINGHALL, Richard Henry Haworth
Resigned: 31 October 1997
Appointed Date: 19 September 1997
53 years old

Director
THOMAS, Lorraine Julie
Resigned: 30 August 2012
Appointed Date: 04 March 2012
66 years old

SOLENT COURT MANAGEMENT COMPANY (I W) LIMITED Events

05 Nov 2016
Appointment of Miss Lorraine Julie Thomas as a secretary on 1 November 2016
05 Nov 2016
Termination of appointment of John Howard Rowe as a director on 31 October 2016
22 Sep 2016
Total exemption small company accounts made up to 31 December 2015
16 Sep 2016
Confirmation statement made on 16 September 2016 with updates
21 Sep 2015
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 120

...
... and 78 more events
20 Jul 1999
Full accounts made up to 30 September 1998
20 Oct 1998
Return made up to 19/09/98; full list of members
01 Apr 1998
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

01 Apr 1998
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

19 Sep 1997
Incorporation