ANDREW COURT MANAGEMENT COMPANY LIMITED

Hellopages » Greater Manchester » Manchester » M3 4LY
Company number 01595774
Status Active
Incorporation Date 5 November 1981
Company Type Private Limited Company
Address 346 DEANSGATE, MANCHESTER, M3 4LY
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-02 GBP 12 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of ANDREW COURT MANAGEMENT COMPANY LIMITED are www.andrewcourtmanagementcompany.co.uk, and www.andrew-court-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and four months. The distance to to Eccles Rail Station is 3.5 miles; to Burnage Rail Station is 4 miles; to Chassen Road Rail Station is 5.2 miles; to Ashley Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Andrew Court Management Company Limited is a Private Limited Company. The company registration number is 01595774. Andrew Court Management Company Limited has been working since 05 November 1981. The present status of the company is Active. The registered address of Andrew Court Management Company Limited is 346 Deansgate Manchester M3 4ly. . RICHMOND, Mark is a Secretary of the company. SPEAK, Emily Jessica is a Director of the company. Secretary BENNETT, Katie Laura has been resigned. Secretary JAFFRI, Kaukab has been resigned. Secretary MC GRATH, John Stephen has been resigned. Secretary PRICE, Kathryn Helen has been resigned. Secretary SPENCER, Diana Jeanette has been resigned. Director ADCROFT, Lyn Marie has been resigned. Director ASHTON, Andrew Charles has been resigned. Director BURNS, Annalie Jane has been resigned. Director DONNELLY, Patrick has been resigned. Director DOWNEY, Stephen has been resigned. Director EDGE, Julie has been resigned. Director GLAZZARD, Keith David has been resigned. Director GLAZZARD, Keith David has been resigned. Director HEPBURN, Jillian Susan has been resigned. Director HUGHES, Ian Stuart has been resigned. Director JAFFRI, Kaukab has been resigned. Director O'SULLIVAN, Adrian has been resigned. Director SLACK, Rebecca has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
RICHMOND, Mark
Appointed Date: 09 January 2006

Director
SPEAK, Emily Jessica
Appointed Date: 29 December 2012
45 years old

Resigned Directors

Secretary
BENNETT, Katie Laura
Resigned: 04 January 1999
Appointed Date: 31 October 1996

Secretary
JAFFRI, Kaukab
Resigned: 09 January 2006
Appointed Date: 01 October 2002

Secretary
MC GRATH, John Stephen
Resigned: 31 October 1996
Appointed Date: 07 December 1994

Secretary
PRICE, Kathryn Helen
Resigned: 30 June 2002
Appointed Date: 04 January 1999

Secretary
SPENCER, Diana Jeanette
Resigned: 07 December 1994

Director
ADCROFT, Lyn Marie
Resigned: 04 December 2005
Appointed Date: 01 May 2004
48 years old

Director
ASHTON, Andrew Charles
Resigned: 04 September 1993
62 years old

Director
BURNS, Annalie Jane
Resigned: 27 December 2012
Appointed Date: 01 December 2005
49 years old

Director
DONNELLY, Patrick
Resigned: 14 November 2002
Appointed Date: 24 August 1999
64 years old

Director
DOWNEY, Stephen
Resigned: 16 January 1994
61 years old

Director
EDGE, Julie
Resigned: 25 July 2003
Appointed Date: 12 November 2002
54 years old

Director
GLAZZARD, Keith David
Resigned: 02 September 1999
Appointed Date: 03 February 1997
78 years old

Director
GLAZZARD, Keith David
Resigned: 01 March 1995
Appointed Date: 04 September 1993
78 years old

Director
HEPBURN, Jillian Susan
Resigned: 03 February 1997
Appointed Date: 01 March 1995
57 years old

Director
HUGHES, Ian Stuart
Resigned: 14 October 2002
Appointed Date: 04 January 1999
56 years old

Director
JAFFRI, Kaukab
Resigned: 01 December 2006
Appointed Date: 01 October 2002
55 years old

Director
O'SULLIVAN, Adrian
Resigned: 30 April 2004
Appointed Date: 25 July 2003
53 years old

Director
SLACK, Rebecca
Resigned: 30 July 1998
Appointed Date: 24 November 1994
58 years old

ANDREW COURT MANAGEMENT COMPANY LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
02 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 12

07 Dec 2015
Total exemption small company accounts made up to 31 March 2015
02 Jun 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 12

14 Oct 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 117 more events
01 Sep 1987
Secretary resigned;new secretary appointed

08 May 1986
New secretary appointed

08 May 1986
New director appointed

21 Jan 1986
First gazette

05 Nov 1981
Incorporation