PANDORA COURT MANAGEMENT COMPANY LIMITED
DEVON

Hellopages » Devon » North Devon » EX31 1SQ

Company number 03731171
Status Active
Incorporation Date 11 March 1999
Company Type Private Limited Company
Address 47 BOUTPORT STREET, BARNSTAPLE, DEVON, EX31 1SQ
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 11 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 11 March 2016 with full list of shareholders Statement of capital on 2016-04-08 GBP 7 . The most likely internet sites of PANDORA COURT MANAGEMENT COMPANY LIMITED are www.pandoracourtmanagementcompany.co.uk, and www.pandora-court-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. The distance to to Chapelton (Devon) Rail Station is 4.7 miles; to Umberleigh Rail Station is 6.6 miles; to Portsmouth Arms Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pandora Court Management Company Limited is a Private Limited Company. The company registration number is 03731171. Pandora Court Management Company Limited has been working since 11 March 1999. The present status of the company is Active. The registered address of Pandora Court Management Company Limited is 47 Boutport Street Barnstaple Devon Ex31 1sq. . BONELL, Andrew Paul is a Secretary of the company. BONELL, Andrew Paul is a Director of the company. SCHWARTZ, Raymond is a Director of the company. Secretary BUSHBY, Clive Hedley has been resigned. Nominee Secretary DWYER, Daniel John has been resigned. Secretary KEER, Yvonne has been resigned. Secretary MURRAY, Keith has been resigned. Secretary STANBURY, Elizabeth Jennifer has been resigned. Director BUSHBY, Clive Hedley has been resigned. Director CARTMELL, Emma Marianne Louise has been resigned. Director CARTMELL, Martyn William John has been resigned. Director CARTMELL, Martyn William John has been resigned. Nominee Director DOYLE, Betty June has been resigned. Nominee Director DWYER, Daniel John has been resigned. Director MURRAY, Keith has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Secretary
BONELL, Andrew Paul
Appointed Date: 17 July 2015

Director
BONELL, Andrew Paul
Appointed Date: 12 November 2002
71 years old

Director
SCHWARTZ, Raymond
Appointed Date: 17 July 2015
78 years old

Resigned Directors

Secretary
BUSHBY, Clive Hedley
Resigned: 11 November 2002
Appointed Date: 14 April 2001

Nominee Secretary
DWYER, Daniel John
Resigned: 11 March 1999
Appointed Date: 11 March 1999

Secretary
KEER, Yvonne
Resigned: 25 October 1999
Appointed Date: 11 March 1999

Secretary
MURRAY, Keith
Resigned: 17 July 2015
Appointed Date: 11 November 2002

Secretary
STANBURY, Elizabeth Jennifer
Resigned: 14 April 2001
Appointed Date: 25 October 1999

Director
BUSHBY, Clive Hedley
Resigned: 11 November 2002
Appointed Date: 14 April 2001
77 years old

Director
CARTMELL, Emma Marianne Louise
Resigned: 14 April 2001
Appointed Date: 25 October 1999
51 years old

Director
CARTMELL, Martyn William John
Resigned: 14 February 2003
Appointed Date: 14 April 2001
74 years old

Director
CARTMELL, Martyn William John
Resigned: 25 October 1999
Appointed Date: 11 March 1999
74 years old

Nominee Director
DOYLE, Betty June
Resigned: 11 March 1999
Appointed Date: 11 March 1999
89 years old

Nominee Director
DWYER, Daniel John
Resigned: 11 March 1999
Appointed Date: 11 March 1999
84 years old

Director
MURRAY, Keith
Resigned: 17 July 2015
Appointed Date: 11 November 2002
73 years old

PANDORA COURT MANAGEMENT COMPANY LIMITED Events

29 Mar 2017
Confirmation statement made on 11 March 2017 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
08 Apr 2016
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 7

29 Dec 2015
Appointment of Raymond Schwartz as a director on 17 July 2015
24 Dec 2015
Termination of appointment of Keith Murray as a director on 17 July 2015
...
... and 54 more events
29 Apr 1999
New secretary appointed
28 Apr 1999
Director resigned
28 Apr 1999
Secretary resigned;director resigned
28 Apr 1999
Registered office changed on 28/04/99 from: 96/99 temple chambers temple avenue london EC4Y 0HP
11 Mar 1999
Incorporation