MARLBOROUGH COURT (BOLTON) MANAGEMENT COMPANY LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M15 4PN

Company number 04470979
Status Active
Incorporation Date 26 June 2002
Company Type Private Limited Company
Address KAY JOHNSON GEE LLP, 2ND FLOOR, 1 CITY ROAD EAST, MANCHESTER, ENGLAND, M15 4PN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 5 August 2016 with updates; Annual return made up to 26 June 2016 with full list of shareholders Statement of capital on 2016-07-26 GBP 14 . The most likely internet sites of MARLBOROUGH COURT (BOLTON) MANAGEMENT COMPANY LIMITED are www.marlboroughcourtboltonmanagementcompany.co.uk, and www.marlborough-court-bolton-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Marlborough Court Bolton Management Company Limited is a Private Limited Company. The company registration number is 04470979. Marlborough Court Bolton Management Company Limited has been working since 26 June 2002. The present status of the company is Active. The registered address of Marlborough Court Bolton Management Company Limited is Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester England M15 4pn. . JONES, John Michael is a Secretary of the company. HINCHLIFFE, Alan is a Director of the company. HINCHLIFFE, Anita Sanjuan is a Director of the company. JONES, Patricia Anne is a Director of the company. RIGBY-HALL, Erin Rith is a Director of the company. Secretary HIGHAM, Ian has been resigned. Secretary JONES, Margot Elizabeth has been resigned. Secretary MAHER, Keith has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director HOWCROFT, Brian has been resigned. Director INGHAM, Alison Jane has been resigned. Director INGHAM, Neil David has been resigned. Director JONES, Margot Elizabeth has been resigned. Director MAHER, Catherine Margaret has been resigned. Director MAHER, Keith has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
JONES, John Michael
Appointed Date: 03 March 2016

Director
HINCHLIFFE, Alan
Appointed Date: 27 January 2016
68 years old

Director
HINCHLIFFE, Anita Sanjuan
Appointed Date: 03 March 2016
64 years old

Director
JONES, Patricia Anne
Appointed Date: 03 March 2016
73 years old

Director
RIGBY-HALL, Erin Rith
Appointed Date: 03 March 2016
44 years old

Resigned Directors

Secretary
HIGHAM, Ian
Resigned: 01 February 2007
Appointed Date: 02 September 2003

Secretary
JONES, Margot Elizabeth
Resigned: 03 March 2016
Appointed Date: 01 February 2007

Secretary
MAHER, Keith
Resigned: 01 June 2003
Appointed Date: 04 July 2002

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 04 July 2002
Appointed Date: 26 June 2002

Director
HOWCROFT, Brian
Resigned: 01 February 2007
Appointed Date: 02 September 2003
87 years old

Director
INGHAM, Alison Jane
Resigned: 25 June 2009
Appointed Date: 01 February 2007
42 years old

Director
INGHAM, Neil David
Resigned: 15 March 2006
Appointed Date: 02 September 2003
45 years old

Director
JONES, Margot Elizabeth
Resigned: 07 May 2016
Appointed Date: 15 March 2006
84 years old

Director
MAHER, Catherine Margaret
Resigned: 01 June 2003
Appointed Date: 04 July 2002
73 years old

Director
MAHER, Keith
Resigned: 01 June 2003
Appointed Date: 09 July 2002
74 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 04 July 2002
Appointed Date: 26 June 2002

Nominee Director
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 04 July 2002
Appointed Date: 26 June 2002

MARLBOROUGH COURT (BOLTON) MANAGEMENT COMPANY LIMITED Events

17 Sep 2016
Total exemption small company accounts made up to 30 June 2016
05 Aug 2016
Confirmation statement made on 5 August 2016 with updates
26 Jul 2016
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-26
  • GBP 14

12 May 2016
Registered office address changed from Griffin Court 201 Chapel Street Salford M3 5EQ England to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 12 May 2016
10 May 2016
Termination of appointment of Margot Elizabeth Jones as a director on 7 May 2016
...
... and 74 more events
16 Aug 2002
New director appointed
16 Aug 2002
New director appointed
16 Aug 2002
Registered office changed on 16/08/02 from: 12 york place, leeds, west yorkshire, LS1 2DS
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.

16 Aug 2002
Registered office changed on 16/08/02 from: 12 york place leeds west yorkshire LS1 2DS
26 Jun 2002
Incorporation