CARLOW COURT LIMITED
LUTON

Hellopages » Bedfordshire » Luton » LU4 8FE
Company number 02203256
Status Active
Incorporation Date 7 December 1987
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 5 IMPERIAL COURT, LAPORTE WAY, LUTON, BEDFORDSHIRE, LU4 8FE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 14 March 2016 no member list. The most likely internet sites of CARLOW COURT LIMITED are www.carlowcourt.co.uk, and www.carlow-court.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and three months. Carlow Court Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02203256. Carlow Court Limited has been working since 07 December 1987. The present status of the company is Active. The registered address of Carlow Court Limited is 5 Imperial Court Laporte Way Luton Bedfordshire Lu4 8fe. . WALKER, Maureen Catherine is a Secretary of the company. WALKER, Maureen Catherine is a Director of the company. Secretary LAWS, Amanda Jane has been resigned. Secretary LE MAIRE, Lisa Michelle has been resigned. Secretary NICKOLS, Sharon Juliet has been resigned. Director BARNETT, Spencer has been resigned. Director IRVING, Philip has been resigned. Director LE MAIRE, Lisa Michelle has been resigned. Director LE MAIRE, Lisa Michelle has been resigned. Director MCCABE, Patrick has been resigned. Director NICKOLS, Sharon Juliet has been resigned. Director NICKOLS, Stephen John has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
WALKER, Maureen Catherine
Appointed Date: 14 March 2009

Director

Resigned Directors

Secretary
LAWS, Amanda Jane
Resigned: 08 December 1992

Secretary
LE MAIRE, Lisa Michelle
Resigned: 14 March 2009
Appointed Date: 01 April 2002

Secretary
NICKOLS, Sharon Juliet
Resigned: 01 April 2002
Appointed Date: 08 December 1992

Director
BARNETT, Spencer
Resigned: 08 December 1992
61 years old

Director
IRVING, Philip
Resigned: 11 June 2001
Appointed Date: 08 December 1992
58 years old

Director
LE MAIRE, Lisa Michelle
Resigned: 01 January 2013
Appointed Date: 23 September 2010
56 years old

Director
LE MAIRE, Lisa Michelle
Resigned: 14 March 2009
Appointed Date: 26 September 2003
56 years old

Director
MCCABE, Patrick
Resigned: 15 March 1992
66 years old

Director
NICKOLS, Sharon Juliet
Resigned: 01 April 2002
Appointed Date: 15 March 1992
60 years old

Director
NICKOLS, Stephen John
Resigned: 01 April 2002
Appointed Date: 11 June 2001
63 years old

CARLOW COURT LIMITED Events

14 Mar 2017
Confirmation statement made on 14 March 2017 with updates
16 Jun 2016
Accounts for a dormant company made up to 31 December 2015
17 Mar 2016
Annual return made up to 14 March 2016 no member list
29 Apr 2015
Accounts for a dormant company made up to 31 December 2014
17 Mar 2015
Annual return made up to 14 March 2015 no member list
...
... and 77 more events
29 Jun 1989
Annual return made up to 07/03/89

19 Apr 1989
Director resigned;new director appointed

07 Apr 1989
Secretary resigned;new secretary appointed

02 Feb 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

07 Dec 1987
Incorporation