DRAKES COURT (MARCHWOOD) MANAGEMENT COMPANY LIMITED
SOUTHAMPTON

Hellopages » Hampshire » New Forest » SO40 4AA
Company number 02918370
Status Active
Incorporation Date 13 April 1994
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 10 QUAYSIDE WALK, MARCHWOOD, SOUTHAMPTON, HAMPSHIRE, ENGLAND, SO40 4AA
Home Country United Kingdom
Nature of Business 82110 - Combined office administrative service activities
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Micro company accounts made up to 31 March 2016; Termination of appointment of Paul Allan Osborn as a director on 4 November 2016; Termination of appointment of Gail Burton as a director on 10 June 2016. The most likely internet sites of DRAKES COURT (MARCHWOOD) MANAGEMENT COMPANY LIMITED are www.drakescourtmarchwoodmanagementcompany.co.uk, and www.drakes-court-marchwood-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. The distance to to St Denys Rail Station is 2.9 miles; to Romsey Rail Station is 6.6 miles; to Brockenhurst Rail Station is 8 miles; to Shawford Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Drakes Court Marchwood Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02918370. Drakes Court Marchwood Management Company Limited has been working since 13 April 1994. The present status of the company is Active. The registered address of Drakes Court Marchwood Management Company Limited is 10 Quayside Walk Marchwood Southampton Hampshire England So40 4aa. . SMITH, David George is a Secretary of the company. CRAVEN, Samantha Jane is a Director of the company. RILEY, Vivien Margaret is a Director of the company. Secretary BRANAGAN HARRIS, Michael James has been resigned. Secretary COSEC MANAGEMENT SERVICES LIMITED has been resigned. Secretary GRAY, Karen Ann has been resigned. Secretary JOHNSON, Ian Alan has been resigned. Secretary KISLINGBURY, Robert Philip has been resigned. Secretary PATTERSON, Jeremy Charles has been resigned. Secretary COUNTRYWIDE PROPERTY MANAGEMENT has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BOOKER, Gary Derek has been resigned. Director BURTON, Gail has been resigned. Director FARRAR, Joseph Alan has been resigned. Director GREAVES, Michael Brannigan has been resigned. Director GREAVES, Michael Brannigan has been resigned. Director HAYES, James has been resigned. Director HEATH, Christopher John has been resigned. Director HOBBS, Michael George Shakeshaft, Wg Cdr has been resigned. Director JACQUES, Paul Wavell Robert has been resigned. Director OSBORN, Paul Allan has been resigned. Director PATTERSON, Jeremy Charles has been resigned. Director SEYMOUR, Stuart Frank has been resigned. Director SMITH, Elizabeth Clare has been resigned. Director TONGUE, Clive Martin has been resigned. Director WINGROVE, Mark Andrew has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Combined office administrative service activities".


drakes court (marchwood) management company Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
SMITH, David George
Appointed Date: 11 September 2011

Director
CRAVEN, Samantha Jane
Appointed Date: 16 March 2016
53 years old

Director
RILEY, Vivien Margaret
Appointed Date: 14 April 2016
79 years old

Resigned Directors

Secretary
BRANAGAN HARRIS, Michael James
Resigned: 02 December 1998
Appointed Date: 17 July 1998

Secretary
COSEC MANAGEMENT SERVICES LIMITED
Resigned: 11 September 2011
Appointed Date: 11 May 2009

Secretary
GRAY, Karen Ann
Resigned: 04 June 2001
Appointed Date: 01 October 1999

Secretary
JOHNSON, Ian Alan
Resigned: 14 September 1999
Appointed Date: 02 December 1998

Secretary
KISLINGBURY, Robert Philip
Resigned: 01 March 2005
Appointed Date: 01 June 2001

Secretary
PATTERSON, Jeremy Charles
Resigned: 17 July 1998
Appointed Date: 30 August 1994

Secretary
COUNTRYWIDE PROPERTY MANAGEMENT
Resigned: 11 May 2009
Appointed Date: 01 March 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 30 August 1994
Appointed Date: 13 April 1994

Director
BOOKER, Gary Derek
Resigned: 15 September 1999
Appointed Date: 17 July 1998
79 years old

Director
BURTON, Gail
Resigned: 10 June 2016
Appointed Date: 11 September 2011
79 years old

Director
FARRAR, Joseph Alan
Resigned: 18 March 2005
Appointed Date: 04 March 2003
51 years old

Director
GREAVES, Michael Brannigan
Resigned: 01 May 2006
Appointed Date: 20 July 2001
81 years old

Director
GREAVES, Michael Brannigan
Resigned: 19 July 2001
Appointed Date: 01 October 1999
81 years old

Director
HAYES, James
Resigned: 17 July 1998
Appointed Date: 30 August 1994
74 years old

Director
HEATH, Christopher John
Resigned: 23 July 1999
Appointed Date: 17 July 1998
76 years old

Director
HOBBS, Michael George Shakeshaft, Wg Cdr
Resigned: 19 July 2001
Appointed Date: 23 July 1999
93 years old

Director
JACQUES, Paul Wavell Robert
Resigned: 17 July 1998
Appointed Date: 30 August 1994
84 years old

Director
OSBORN, Paul Allan
Resigned: 04 November 2016
Appointed Date: 23 March 2010
56 years old

Director
PATTERSON, Jeremy Charles
Resigned: 17 July 1998
Appointed Date: 30 August 1994
76 years old

Director
SEYMOUR, Stuart Frank
Resigned: 18 August 2011
Appointed Date: 28 December 2007
48 years old

Director
SMITH, Elizabeth Clare
Resigned: 17 December 2013
Appointed Date: 23 March 2010
63 years old

Director
TONGUE, Clive Martin
Resigned: 25 March 2010
Appointed Date: 17 July 1998
62 years old

Director
WINGROVE, Mark Andrew
Resigned: 09 October 2002
Appointed Date: 01 January 2002
62 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 30 August 1994
Appointed Date: 13 April 1994

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 30 August 1994
Appointed Date: 13 April 1994

DRAKES COURT (MARCHWOOD) MANAGEMENT COMPANY LIMITED Events

15 Dec 2016
Micro company accounts made up to 31 March 2016
04 Nov 2016
Termination of appointment of Paul Allan Osborn as a director on 4 November 2016
10 Jun 2016
Termination of appointment of Gail Burton as a director on 10 June 2016
15 Apr 2016
Secretary's details changed for David George Smith on 14 April 2016
14 Apr 2016
Appointment of Ms Vivien Margaret Riley as a director on 14 April 2016
...
... and 91 more events
27 Sep 1994
New director appointed

27 Sep 1994
New secretary appointed;director resigned;new director appointed

27 Sep 1994
Secretary resigned;director resigned;new director appointed

27 Sep 1994
Registered office changed on 27/09/94 from: 1 mitchell lane bristol BS1 6BU

13 Apr 1994
Incorporation