DEACON'S COURT (W-S-M) MANAGEMENT COMPANY LIMITED
WESTON-SUPER-MARE

Hellopages » Somerset » North Somerset » BS22 8LA

Company number 02371902
Status Active
Incorporation Date 13 April 1989
Company Type Private Limited Company
Address 12 WOODCLIFF AVENUE, WESTON-SUPER-MARE, SOMERSET, BS22 8LA
Home Country United Kingdom
Nature of Business 82190 - Photocopying, document preparation and other specialised office support activities
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 4 April 2017 with updates; Total exemption full accounts made up to 30 June 2016; Annual return made up to 4 April 2016 with full list of shareholders Statement of capital on 2016-04-07 GBP 13 . The most likely internet sites of DEACON'S COURT (W-S-M) MANAGEMENT COMPANY LIMITED are www.deaconscourtwsmmanagementcompany.co.uk, and www.deacon-s-court-w-s-m-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and six months. The distance to to Worle Rail Station is 1.4 miles; to Weston-super-Mare Rail Station is 1.5 miles; to Yatton Rail Station is 5.5 miles; to Highbridge & Burnham-on-Sea Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Deacon S Court W S M Management Company Limited is a Private Limited Company. The company registration number is 02371902. Deacon S Court W S M Management Company Limited has been working since 13 April 1989. The present status of the company is Active. The registered address of Deacon S Court W S M Management Company Limited is 12 Woodcliff Avenue Weston Super Mare Somerset Bs22 8la. . COPPER, Julia Rose is a Secretary of the company. HILDER, Patricia Ann is a Director of the company. Secretary HILDER, Patricia Ann has been resigned. Secretary HILDER, Peter Richard has been resigned. Secretary JARVIS, Robin Nigel has been resigned. Secretary JARVIS, Robin Nigel has been resigned. Secretary JONES, Kenneth has been resigned. Secretary PRATT, Lyn Mary has been resigned. Secretary WILMOTT-FRUISH, Ian has been resigned. Director HODGE, Mark has been resigned. Director JARVIS, Robin Nigel has been resigned. Director SCOONES, Michael Anthony has been resigned. Director SMITH, Andrew Martin has been resigned. The company operates in "Photocopying, document preparation and other specialised office support activities".


Current Directors

Secretary
COPPER, Julia Rose
Appointed Date: 12 September 2008

Director
HILDER, Patricia Ann
Appointed Date: 01 January 2002
78 years old

Resigned Directors

Secretary
HILDER, Patricia Ann
Resigned: 01 January 2002
Appointed Date: 09 July 2001

Secretary
HILDER, Peter Richard
Resigned: 12 September 2008
Appointed Date: 19 August 2002

Secretary
JARVIS, Robin Nigel
Resigned: 19 August 2002
Appointed Date: 01 January 2002

Secretary
JARVIS, Robin Nigel
Resigned: 18 July 2000
Appointed Date: 10 September 1996

Secretary
JONES, Kenneth
Resigned: 09 July 2001
Appointed Date: 18 July 2000

Secretary
PRATT, Lyn Mary
Resigned: 01 August 1997
Appointed Date: 19 September 1993

Secretary
WILMOTT-FRUISH, Ian
Resigned: 19 September 1993

Director
HODGE, Mark
Resigned: 19 September 1993
Appointed Date: 13 August 1992
56 years old

Director
JARVIS, Robin Nigel
Resigned: 01 January 2002
Appointed Date: 18 July 2000

Director
SCOONES, Michael Anthony
Resigned: 13 August 1992
59 years old

Director
SMITH, Andrew Martin
Resigned: 18 July 2000
Appointed Date: 19 September 1993
64 years old

Persons With Significant Control

Mrs Patricia Ann Hilder
Notified on: 19 September 2016
78 years old
Nature of control: Has significant influence or control as a member of a firm

DEACON'S COURT (W-S-M) MANAGEMENT COMPANY LIMITED Events

08 Apr 2017
Confirmation statement made on 4 April 2017 with updates
02 Aug 2016
Total exemption full accounts made up to 30 June 2016
07 Apr 2016
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 13

10 Aug 2015
Total exemption full accounts made up to 30 June 2015
15 Apr 2015
Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 13

...
... and 76 more events
17 May 1990
Director resigned;new director appointed

30 Apr 1990
Registered office changed on 30/04/90 from: beazer house, lower bristol road, bath, avon BA2 3EY

30 Aug 1989
Accounting reference date notified as 30/06

23 Aug 1989
Director resigned;new director appointed

13 Apr 1989
Incorporation