CHANNEL COURT PROPERTIES (BARTON) LIMITED
NEW MILTON

Hellopages » Hampshire » New Forest » BH25 6QJ

Company number 01681376
Status Active
Incorporation Date 25 November 1982
Company Type Private Limited Company
Address THE GEORGE BUSINESS CENTRE, CHRISTCHURCH ROAD, NEW MILTON, HAMPSHIRE, BH25 6QJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 10 December 2016 with updates; Appointment of Sarah Jane Mitchell as a director on 5 December 2016. The most likely internet sites of CHANNEL COURT PROPERTIES (BARTON) LIMITED are www.channelcourtpropertiesbarton.co.uk, and www.channel-court-properties-barton.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and ten months. The distance to to Christchurch Rail Station is 5.3 miles; to Lymington Town Rail Station is 5.6 miles; to Brockenhurst Rail Station is 6.2 miles; to Ashurst New Forest Rail Station is 11.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Channel Court Properties Barton Limited is a Private Limited Company. The company registration number is 01681376. Channel Court Properties Barton Limited has been working since 25 November 1982. The present status of the company is Active. The registered address of Channel Court Properties Barton Limited is The George Business Centre Christchurch Road New Milton Hampshire Bh25 6qj. . SULLIVAN, Lorna Helen is a Secretary of the company. LEONARD, Ann Christine is a Director of the company. MITCHELL, Sarah Jane is a Director of the company. NEWBURY, Roderick Henry is a Director of the company. STOCK, Ralph Ernest is a Director of the company. SULLIVAN, Lorna Helen is a Director of the company. THURLEY, John is a Director of the company. Secretary JOHN, Glyn Elias has been resigned. Secretary STOCK, Ralph Ernest has been resigned. Director AYRES, Pamela Edith has been resigned. Director CASSELL, Edith Violet has been resigned. Director CRADDOCK, Thomas William Edward has been resigned. Director GOSS, Derek William has been resigned. Director GROVES, Gerald has been resigned. Director HOARE, Charlotte Patricia has been resigned. Director JOHN, Christine Dorothy has been resigned. Director JOHN, Glyn Elias has been resigned. Director O NEILL, Michael Cornelius has been resigned. Director PAINE, Graham Douglas has been resigned. Director PARKER, Sylvia Frances Mary has been resigned. Director PITTER, Arthur Ronald has been resigned. Director SAVAGE, Marie Gladys has been resigned. Director SMITH, John Melbourne has been resigned. Director UPTON, Winifred Catherine has been resigned. Director WILSON, Jessie has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
SULLIVAN, Lorna Helen
Appointed Date: 01 February 2012

Director
LEONARD, Ann Christine
Appointed Date: 16 October 2000
90 years old

Director
MITCHELL, Sarah Jane
Appointed Date: 05 December 2016
61 years old

Director
NEWBURY, Roderick Henry
Appointed Date: 27 September 2010
63 years old

Director
STOCK, Ralph Ernest
Appointed Date: 18 October 1996
94 years old

Director
SULLIVAN, Lorna Helen
Appointed Date: 05 December 2016
77 years old

Director
THURLEY, John
Appointed Date: 09 July 2015
83 years old

Resigned Directors

Secretary
JOHN, Glyn Elias
Resigned: 01 April 1997

Secretary
STOCK, Ralph Ernest
Resigned: 31 December 2011
Appointed Date: 01 April 1997

Director
AYRES, Pamela Edith
Resigned: 15 February 2006
Appointed Date: 22 August 2002
95 years old

Director
CASSELL, Edith Violet
Resigned: 07 May 1999
120 years old

Director
CRADDOCK, Thomas William Edward
Resigned: 31 July 2008
Appointed Date: 07 May 1999
78 years old

Director
GOSS, Derek William
Resigned: 16 October 2000
Appointed Date: 01 October 1997
94 years old

Director
GROVES, Gerald
Resigned: 27 September 2010
Appointed Date: 15 February 2006
94 years old

Director
HOARE, Charlotte Patricia
Resigned: 01 January 2013
Appointed Date: 13 November 1997
99 years old

Director
JOHN, Christine Dorothy
Resigned: 02 February 2008
Appointed Date: 10 June 2001
105 years old

Director
JOHN, Glyn Elias
Resigned: 09 June 2001
105 years old

Director
O NEILL, Michael Cornelius
Resigned: 09 July 2015
Appointed Date: 01 January 2013
80 years old

Director
PAINE, Graham Douglas
Resigned: 19 February 2010
Appointed Date: 24 November 2009
69 years old

Director
PARKER, Sylvia Frances Mary
Resigned: 01 October 1997
104 years old

Director
PITTER, Arthur Ronald
Resigned: 18 October 1996
100 years old

Director
SAVAGE, Marie Gladys
Resigned: 13 November 1997
109 years old

Director
SMITH, John Melbourne
Resigned: 04 December 2015
Appointed Date: 19 February 2010
86 years old

Director
UPTON, Winifred Catherine
Resigned: 18 October 2001
114 years old

Director
WILSON, Jessie
Resigned: 21 February 2016
Appointed Date: 24 November 2009
100 years old

CHANNEL COURT PROPERTIES (BARTON) LIMITED Events

20 Feb 2017
Total exemption full accounts made up to 31 December 2016
12 Dec 2016
Confirmation statement made on 10 December 2016 with updates
12 Dec 2016
Appointment of Sarah Jane Mitchell as a director on 5 December 2016
12 Dec 2016
Appointment of Lorna Helen Sullivan as a director on 5 December 2016
23 Mar 2016
Termination of appointment of Jessie Wilson as a director on 21 February 2016
...
... and 104 more events
17 Dec 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

22 Apr 1987
Full accounts made up to 31 December 1986

01 Apr 1987
Return made up to 26/03/87; full list of members

04 Jun 1986
Full accounts made up to 31 December 1985

04 Jun 1986
Return made up to 05/05/86; full list of members