RALEIGH COURT MANAGEMENT COMPANY (W.S.M.) LIMITED
WESTON-SUPER-MARE

Hellopages » Somerset » North Somerset » BS22 7SB
Company number 01022656
Status Active
Incorporation Date 31 August 1971
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address OFFICE 3, PURE OFFICES PASTURES AVENUE, ST GEORGES, WESTON-SUPER-MARE, SOMERSET, ENGLAND, BS22 7SB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 5 October 2016 with updates; Appointment of Mrs Margaret Judith Guile as a director on 17 August 2016; Appointment of Mr Simon Warburton as a director on 17 August 2016. The most likely internet sites of RALEIGH COURT MANAGEMENT COMPANY (W.S.M.) LIMITED are www.raleighcourtmanagementcompanywsm.co.uk, and www.raleigh-court-management-company-w-s-m.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and six months. The distance to to Weston Milton Rail Station is 2 miles; to Weston-super-Mare Rail Station is 3.3 miles; to Yatton Rail Station is 3.7 miles; to Highbridge & Burnham-on-Sea Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Raleigh Court Management Company W S M Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01022656. Raleigh Court Management Company W S M Limited has been working since 31 August 1971. The present status of the company is Active. The registered address of Raleigh Court Management Company W S M Limited is Office 3 Pure Offices Pastures Avenue St Georges Weston Super Mare Somerset England Bs22 7sb. . GARNER, Elizabeth Lucy Bianca is a Secretary of the company. BRANFIELD, Michael John is a Director of the company. FRISE, Marilyn, Mrs is a Director of the company. GUILE, Margaret Judith is a Director of the company. WARBURTON, Simon is a Director of the company. Secretary GRAMER, Timothy Peter Edward has been resigned. Secretary JOHNSTONE, George Edward has been resigned. Secretary O'CONNOR, Alan Frederick has been resigned. Secretary POOLE, Bruce has been resigned. Secretary SHANKS, Eileen Ruth has been resigned. Director BATTEN, Ruth Lottie has been resigned. Director BOWLERS, Alice Holden has been resigned. Director DOWN, Barbara June has been resigned. Director EVANS, Margaret May has been resigned. Director EVANS, Margaret May has been resigned. Director JOHNSTONE, George Edward has been resigned. Director POPHAM, Delia Frances has been resigned. Director POPHAM, William Jewell has been resigned. Director RUDGE, Beryl Doreen has been resigned. Director RUSH, George Roland has been resigned. Director SHANKS, Eileen Ruth has been resigned. Director TURNER, Betty Irene has been resigned. Director TURNER, William George has been resigned. Director TURNER, William George has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
GARNER, Elizabeth Lucy Bianca
Appointed Date: 18 August 2015

Director
BRANFIELD, Michael John
Appointed Date: 06 September 2000
81 years old

Director
FRISE, Marilyn, Mrs
Appointed Date: 17 August 2016
83 years old

Director
GUILE, Margaret Judith
Appointed Date: 17 August 2016
88 years old

Director
WARBURTON, Simon
Appointed Date: 17 August 2016
70 years old

Resigned Directors

Secretary
GRAMER, Timothy Peter Edward
Resigned: 18 August 2015
Appointed Date: 04 December 2008

Secretary
JOHNSTONE, George Edward
Resigned: 04 May 1996
Appointed Date: 26 March 1994

Secretary
O'CONNOR, Alan Frederick
Resigned: 04 December 2008
Appointed Date: 08 April 1999

Secretary
POOLE, Bruce
Resigned: 31 March 1999
Appointed Date: 04 May 1996

Secretary
SHANKS, Eileen Ruth
Resigned: 26 March 1994

Director
BATTEN, Ruth Lottie
Resigned: 01 March 1999
Appointed Date: 18 September 1998
116 years old

Director
BOWLERS, Alice Holden
Resigned: 08 August 2001
Appointed Date: 06 September 2000
110 years old

Director
DOWN, Barbara June
Resigned: 06 September 2000
Appointed Date: 08 April 1999
93 years old

Director
EVANS, Margaret May
Resigned: 17 August 2016
Appointed Date: 07 September 2005
96 years old

Director
EVANS, Margaret May
Resigned: 01 March 1999
Appointed Date: 18 September 1998
96 years old

Director
JOHNSTONE, George Edward
Resigned: 04 May 1996
114 years old

Director
POPHAM, Delia Frances
Resigned: 20 July 2005
Appointed Date: 06 September 2000
105 years old

Director
POPHAM, William Jewell
Resigned: 18 November 1996
113 years old

Director
RUDGE, Beryl Doreen
Resigned: 15 February 2016
Appointed Date: 15 July 2003
98 years old

Director
RUSH, George Roland
Resigned: 30 September 1998
Appointed Date: 25 March 1995
109 years old

Director
SHANKS, Eileen Ruth
Resigned: 26 March 1994
94 years old

Director
TURNER, Betty Irene
Resigned: 15 July 2003
Appointed Date: 08 August 2001
104 years old

Director
TURNER, William George
Resigned: 06 September 2000
Appointed Date: 08 April 1999
106 years old

Director
TURNER, William George
Resigned: 03 April 1998
Appointed Date: 04 May 1996
106 years old

RALEIGH COURT MANAGEMENT COMPANY (W.S.M.) LIMITED Events

19 Oct 2016
Confirmation statement made on 5 October 2016 with updates
03 Oct 2016
Appointment of Mrs Margaret Judith Guile as a director on 17 August 2016
13 Sep 2016
Appointment of Mr Simon Warburton as a director on 17 August 2016
13 Sep 2016
Appointment of Mrs Marilyn Frise as a director on 17 August 2016
01 Sep 2016
Termination of appointment of Margaret May Evans as a director on 17 August 2016
...
... and 94 more events
14 Oct 1988
Annual return made up to 01/10/88

20 Nov 1987
Full accounts made up to 31 March 1987

20 Nov 1987
Annual return made up to 28/09/87

10 Sep 1987
Full accounts made up to 31 March 1986

10 Nov 1986
Return made up to 07/11/86; full list of members